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, Thomas Alan

    Related profiles found in government register
  • Yates, Thomas Alan
    English company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29f, Redlake House, Belmont Industrial Estate, Durham, DH1 1FQ, United Kingdom

      IIF 1
  • Yates, Thomas Alan
    English director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Chorley Business & Technology Centre, Chorley, PR7 6TE, England

      IIF 2
    • icon of address Unit 30, East Terrace, Euxton Lane, Euxton, Chorley, PR7 6TE, England

      IIF 3
    • icon of address Hardy & Co, 34 Market Street, Hyde, SK14 1AH, England

      IIF 4 IIF 5 IIF 6
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 7
  • Yates, Thomas Alan
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Chorley Central Business Park, Stump Lane, Chorley, PR6 0BL, England

      IIF 8
    • icon of address Unit 5-6 Chorley Central Business Park, Stump Lane, Chorley, PR6 0BL, England

      IIF 9 IIF 10 IIF 11
  • Yates, Thomas Alan
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 13
    • icon of address Unit 4 Chorley Central Business Park, Stump Lane, Chorley, PR6 0BL, England

      IIF 14
    • icon of address Unit 5, Stump Lane, Chorley, PR6 0BL, England

      IIF 15 IIF 16
  • Yates, Thomas
    English director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 17
  • Yates, Thomas
    English web developer born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 18
  • Yates, Tom Alan
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Chorley Central Business Park, Stump Lane, Chorley, Lancashire, PR6 0BL, United Kingdom

      IIF 19
  • Mr Thomas Yates
    English born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Chorley Business & Technology Centre, Chorley, PR7 6TE, England

      IIF 20
    • icon of address Hardy & Co, 34 Market Street, Hyde, SK14 1AH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 24 IIF 25 IIF 26
  • Mr Thomas Alan Yates
    English born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Stump Lane, Chorley, PR6 0BL, England

      IIF 27 IIF 28
  • Yates, Tom
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 29
  • Mr Thomas Yates
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 30, East Terrace, Euxton Lane, Euxton, Chorley, PR7 6TE, England

      IIF 30
    • icon of address Unit 5-6 Chorley Central Business Park, Stump Lane, Chorley, PR6 0BL, England

      IIF 31
  • Mr Thomas Alan Yates
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Chorley Central Business Park, Stump Lane, Chorley, PR6 0BL, England

      IIF 32
    • icon of address Unit 5-6 Chorley Central Business Park, Stump Lane, Chorley, PR6 0BL, England

      IIF 33
  • Yates, Thomas

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 5-6 Chorley Central Business Park, Stump Lane, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-10-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 81 Water Street, Chorley, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    91,438 GBP2020-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,538 GBP2025-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Hardy & Co, 34 Market Street, Hyde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SUBBIFY LIMITED - 2018-06-15
    icon of address Hardy & Co, 34 Market Street, Hyde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    258 GBP2016-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    PYXIS TRADING LIMITED - 2020-07-29
    icon of address Unit 5 Stump Lane, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,495 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 5-6 Chorley Central Business Park, Stump Lane, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5-6 Chorley Central Business Park, Stump Lane, Chorley, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Unit 4 Chorley Central Business Park, Stump Lane, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Unit 4 Chorley Central Business Park, Stump Lane, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ASBESTOS SAMPLING LIMITED - 2021-02-06
    icon of address Unit 5 Stump Lane, Chorley, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    352,428 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Unit 4 Chorley Central Business Park, Stump Lane, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address Unit 27 Chorley Business & Technology Centre, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 18
    icon of address Unit 5-6 Chorley Central Business Park, Stump Lane, Chorley, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Unit 32 Euxton Lane, Euxton, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-04-25 ~ 2022-09-21
    IIF 1 - Director → ME
  • 2
    icon of address Unit 30 East Terrace, Euxton Lane, Euxton, Chorley, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    668,451 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2022-09-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2022-09-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,538 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-02-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUBBIFY LIMITED - 2018-06-15
    icon of address Hardy & Co, 34 Market Street, Hyde, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-02-25
    IIF 21 - Has significant influence or control OE
  • 5
    ASBESTOS SAMPLING LIMITED - 2021-02-06
    icon of address Unit 5 Stump Lane, Chorley, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    352,428 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ 2024-08-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% 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.