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, Jason Derick

    Related profiles found in government register
  • Yates, Jason Derick
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate Park, Units 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER

      IIF 1
    • icon of address Unit 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, United Kingdom

      IIF 2
    • icon of address 6 Clock Tower, Manor Lane, Holmes Chapel, Crewe, CW4 8DJ, England

      IIF 3
    • icon of address 137, Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QS, England

      IIF 4
    • icon of address 5, Tintagel Way, Aldridge, Walsall, WS9 8ER, United Kingdom

      IIF 5
    • icon of address Unit 5 - 7, Tintagel Way, Aldridge, Walsall, WS9 8ER, England

      IIF 6
    • icon of address Unit 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, United Kingdom

      IIF 10
  • Yates, Jason Derick
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER

      IIF 11
    • icon of address 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, England

      IIF 12 IIF 13
    • icon of address Unit 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, United Kingdom

      IIF 14
    • icon of address Unit 5-7, Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall, WS9 8ER

      IIF 15 IIF 16
    • icon of address Westgate Park, Unit 5-7, Tintagel Way, Aldridge, Walsall, West Midlands, WS9 8ER, United Kingdom

      IIF 17
    • icon of address Westgate Park, Units 5 - 7 Tintagel Way, Aldridge, Walsall, West Midlands, WS9 8ER, England

      IIF 18
  • Yates, Jason Derick
    British sales consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, England

      IIF 19
  • Yates, Jason Derick
    British sales director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AS, England

      IIF 20
  • Yates, Jason Derek
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, England

      IIF 21
  • Yates, Jason Derick
    British sales born in June 1973

    Registered addresses and corresponding companies
    • icon of address 4 Heath Drive, Nutsford, Cheshire, WA16 0WS

      IIF 22
  • Mr Jason Derick Yates
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Clock Tower, Manor Lane, Holmes Chapel, Crewe, CW4 8DJ, England

      IIF 23
    • icon of address Unit 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, England

      IIF 24 IIF 25
    • icon of address Unit 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, United Kingdom

      IIF 26
  • Mr Jason Yates
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5-7, Tintagel Way, Aldridge, Walsall, WS9 8ER, England

      IIF 27
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Units 5-7 Tintagel Way, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,401,529 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 5-7 Tintagel Way, Aldridge, Walsall, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    356,016 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 5-7 Tintagel Way, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,085 GBP2024-04-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Unit 5-7 Tintagel Way, Aldridge, Walsall
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 5-7 Tintagel Way, Aldridge, Walsall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Unit 5-7 Tintagel Way, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BOURNA MEDICAL LIMITED - 2020-07-07
    icon of address Unit 5-7 Tintagel Way, Aldridge, Walsall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,922 GBP2024-04-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 5-7 Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall
    Active Corporate (5 parents)
    Equity (Company account)
    13,759,765 GBP2024-04-30
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 15 - Director → ME
  • 9
    ST TOPCO (UK) LIMITED - 2019-11-06
    icon of address Unit 5-7 Tintagel Way, Aldridge, Walsall, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    911,544 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Westgate Park, Units 5-7, Tintagel Way, Aldridge, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Westgate Park, Units 5-7 Tintagel Way, Aldridge, Walsall
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    20,813 GBP2024-04-30
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 5 Tintagel Way, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -266,789 GBP2024-04-30
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Unit 5-7 Tintagel Way, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 6 Clock Tower Manor Lane, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,578,583 GBP2015-04-30
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Unit 5-7 Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Unit 5-7 Tintagel Way, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Unit 5 - 7 Tintagel Way, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,430 GBP2024-04-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address Westgate Park, Unit 5-7 Tintagel Way, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 20
    LUSH AESTHETICS LIMITED - 2017-08-03
    icon of address Westgate Park Units 5 - 7 Tintagel Way, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 18 - Director → ME
Ceased 2
  • 1
    icon of address Unit 5-7 Tintagel Way, Westgate Park Industrial Estate Aldridge, Walsall
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2006-11-22 ~ 2008-07-31
    IIF 22 - Director → ME
  • 2
    icon of address 60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-06-01
    IIF 4 - Director → ME

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.