logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yates, Gilbert John

    Related profiles found in government register
  • Yates, Gilbert John
    British builder born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-6, St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

      IIF 1
  • Yates, Gilbert John
    British co. director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Lord Wardens Grange, Bangor, BT19 1YN

      IIF 2
  • Yates, Gilbert John
    British company director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128a, High Street, Holywood, Down, BT18 9HW, Northern Ireland

      IIF 3
  • Yates, Gilbert John
    British director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Yates, Gilbert John
    British managing director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128a, High Street, Holywood, BT18 9HW, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 128a, High Street, Holywood, County Down, BT18 9HW, Northern Ireland

      IIF 35
  • Yates, Gilbert John
    British managing director born in January 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-6, St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

      IIF 36
  • Yates, Gilbert
    British director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Gilbert Yates
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-6, St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

      IIF 41
  • Gilbert Yates
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-6, St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

      IIF 42 IIF 43
  • Mr Gilbert John Yates
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 44 IIF 45
    • icon of address C/o 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 46
    • icon of address Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, BT1 6JH

      IIF 47 IIF 48
    • icon of address 128a, High Street, Holywood, BT18 9HW, Northern Ireland

      IIF 49
    • icon of address 1-6, St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

      IIF 50 IIF 51 IIF 52
    • icon of address 7-12, St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

      IIF 60
    • icon of address 9-10, St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

      IIF 61
    • icon of address 9-10, St. Helen's Business Park, Holywood, BT18 9HQ, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Gilbert John Yates
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-6, St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

      IIF 65 IIF 66
  • Mr Gilbert John Yates
    British born in January 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 67
  • Yates, Gilbert John
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Shandon Drive, Bangor, Co Down, BT20 5HR

      IIF 68
  • Yates, Gilbert John
    British

    Registered addresses and corresponding companies
    • icon of address 8 Lord Wardens Grange, Bangor, BT19 1YN

      IIF 69
  • Yates, Gilbert

    Registered addresses and corresponding companies
    • icon of address 5 Lord Wardens Green, Bangor, Co Down

      IIF 70
child relation
Offspring entities and appointments
Active 40
  • 1
    BLONDIE CAFE LIMITED - 2023-10-20
    TERRIER INVESTMENTS LIMITED - 2020-12-01
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    59,490 GBP2024-04-30
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    322,370 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 3
    icon of address 631 Lisburn Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2005-08-31 ~ dissolved
    IIF 69 - Secretary → ME
  • 4
    icon of address 3 Wellington Park, Wellington Park Business Centre, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    517 GBP2024-10-31
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -526,120 GBP2024-04-30
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 631 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    531,498 GBP2023-04-30
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 128a High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -93,829 GBP2024-04-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 43 - Has significant influence or controlOE
  • 11
    HEALTHCARE IRELAND LTD - 2024-06-27
    icon of address Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    871,968 GBP2022-09-30
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    PRIMECARE NORTH LTD - 2015-10-22
    HEALTHCARE IRELAND (NQS) LIMITED - 2024-06-27
    icon of address Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    505,233 GBP2022-12-31
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 13
    HEALTHCARE IRELAND (NO.3) LIMITED - 2024-06-27
    icon of address Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,587 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    GLOBE PROPERTY DEVELOPMENTS LIMITED - 2024-06-27
    GLOBE ENVIRONMENTAL NI LIMITED - 2013-10-08
    icon of address Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (2 parents)
    Equity (Company account)
    256,685 GBP2023-12-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 631 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    22,604,973 GBP2023-04-30
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 36 - Director → ME
  • 17
    HEALTHCARE IRELAND (O) LIMITED - 2022-12-02
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,531,375 GBP2023-04-30
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    GJY 2021 LIMITED - 2021-11-22
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,287 GBP2023-04-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 9-10 St. Helens Business Park, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    ASPEN N.IRELAND LTD - 2014-09-25
    E & B SERVICES LTD - 2011-03-02
    icon of address 32 Shandon Drive, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address 631 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address 631 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 631 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address 631 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 6 - Director → ME
  • 28
    icon of address 631 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 7 - Director → ME
  • 29
    icon of address 631 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 4 - Director → ME
  • 30
    icon of address 631 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 5 - Director → ME
  • 31
    Y3 HOSPITALITY LIMITED - 2024-09-17
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 53 - Has significant influence or controlOE
  • 32
    GY RACING LIMITED - 2023-04-14
    Y3 DON LIMITED - 2023-05-04
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,610 GBP2024-04-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 34
    Y3 RACING LIMITED - 2024-02-07
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 55 - Has significant influence or controlOE
  • 35
    Y3 SMW LIMITED - 2024-10-09
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -432,759 GBP2024-04-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 14 - Director → ME
  • 38
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 16 - Director → ME
  • 39
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -526,120 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-04-27
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -93,829 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-04-13
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    GLOBE PROPERTY DEVELOPMENTS LIMITED - 2024-06-27
    GLOBE ENVIRONMENTAL NI LIMITED - 2013-10-08
    icon of address Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (2 parents)
    Equity (Company account)
    256,685 GBP2023-12-31
    Officer
    icon of calendar 2004-05-16 ~ 2010-08-15
    IIF 70 - Secretary → ME
  • 4
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    22,604,973 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    IIF 67 - Ownership of shares – 75% or more OE
  • 5
    GJY 2021 LIMITED - 2021-11-22
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,287 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-03-21
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    REGISTERED HOMES CONFEDERATION FOR NORTHERN IRELAND LIMITED - 2002-10-02
    INDEPENDENT HEALTH AND CARE PROVIDERS LIMITED - 2003-07-24
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (16 parents)
    Equity (Company account)
    183,672 GBP2024-12-31
    Officer
    icon of calendar 2021-05-18 ~ 2023-06-26
    IIF 9 - Director → ME
  • 7
    GY RACING LIMITED - 2023-04-14
    Y3 DON LIMITED - 2023-05-04
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,610 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-16
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.