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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yates, Darren

    Related profiles found in government register
  • Yates, Darren
    British company director born in May 1966

    Registered addresses and corresponding companies
    • 52 Coastal Road, Hest Bank, Lancaster, Lancashire, LA2 6HQ

      IIF 1
  • Yates, Darren
    British property developer born in May 1966

    Registered addresses and corresponding companies
    • South Farm, Main Street Overton, Morecambe, Lancashire, LA3 3HF

      IIF 2
  • Yates, Darren
    British

    Registered addresses and corresponding companies
    • Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 3
  • Yates, Darren
    British developer

    Registered addresses and corresponding companies
    • Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 4
  • Yates, Darren
    British property developer

    Registered addresses and corresponding companies
    • South Farm, Main Street Overton, Morecambe, Lancashire, LA3 3HF

      IIF 5
  • Yates, Darren
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 6
    • 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 7
    • 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 8
    • Errigal House, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 9
    • Unit 10 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 10
    • Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 11
    • 20, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 12
  • Yates, Darren
    British builder born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 13 IIF 14
  • Yates, Darren
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 15
    • 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 16 IIF 17 IIF 18
  • Yates, Darren
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 19
    • Unit 10 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, United Kingdom

      IIF 20
    • Unit 7, Kestrel Court, Network 65 Business Park, Hapton, Lancashire, BB11 5NA, United Kingdom

      IIF 21
  • Yates, Darren
    British property developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 22 IIF 23
    • Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 24
  • Yates, Darren
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 25 IIF 26
    • 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA, England

      IIF 27
    • Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, FY4 2RP, United Kingdom

      IIF 28
    • Unit 7, Kestrel Court, Network 65 Business Park, Hapton, Lancashire, BB11 5NA, United Kingdom

      IIF 29
    • 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • South Lodge, 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 33 IIF 34
  • Yates, Darren
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yates, Darren
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 39 IIF 40
    • Beckett House, Sovereign Court, Wyrefields Poulton Industrial Estate, Poulton-le-fylde, Lancashire, FY6 8JX, England

      IIF 41
  • Mr Darren Yates
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 42
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 46
    • 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 47
    • Unit 10 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 48
    • 11, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 49
    • 20, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 50
  • Mr Darren Yates
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 59
    • Unit 10 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 60
    • Unit 10 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, United Kingdom

      IIF 61
    • Unit 7, Kestrel Court, Network 65 Business Park, Hapton, Lancashire, BB11 5NA, United Kingdom

      IIF 62
    • 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 63 IIF 64 IIF 65
    • South Lodge, 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 35
  • 1
    04328727 LIMITED
    - now 04328727
    VINEPLOT PROPERTIES LIMITED - 2002-05-30
    149 Victoria Road West, Thornton-cleveleys, England
    Dissolved Corporate (6 parents)
    Officer
    2011-07-15 ~ 2012-07-12
    IIF 41 - Director → ME
  • 2
    A.E.P (NW) DEVELOPMENTS LTD - now
    DY DEVELOPMENTS LTD
    - 2021-10-25 11263609
    304-306 Church Street, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2019-08-12 ~ 2021-10-25
    IIF 23 - Director → ME
    2018-03-20 ~ 2019-06-07
    IIF 39 - Director → ME
    Person with significant control
    2018-03-20 ~ 2021-10-25
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    ALEXANDER GRACE LAW LIMITED
    10337071
    C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2020-06-05 ~ 2022-05-31
    IIF 29 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-06-05
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    20 Islay Road, Lytham St. Annes, England
    Active Corporate (4 parents)
    Officer
    2023-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COASTAL PROPERTIES (NW) LIMITED
    04102995
    83 Victoria Road East, Thornton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2000-11-07 ~ 2001-11-21
    IIF 2 - Director → ME
    2000-11-07 ~ 2001-11-16
    IIF 5 - Secretary → ME
  • 9
    D & A PROPERTIES (NW) LTD
    12130271
    304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DISCOUNTELECTRICAL LTD
    11973205
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents)
    Officer
    2020-06-10 ~ 2022-02-28
    IIF 11 - Director → ME
    Person with significant control
    2020-06-29 ~ 2021-12-09
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DY COMMERCIAL LTD
    - now 10510470
    DY CAPITAL LTD
    - 2020-08-18 10510470
    DY COMMERCIAL LIMITED
    - 2020-03-13 10510470
    DYGO LIMITED
    - 2018-03-21 10510470
    DY PROPERTY CONTRACTING LIMITED
    - 2017-03-17 10510470
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (5 parents)
    Officer
    2016-12-05 ~ 2019-06-07
    IIF 40 - Director → ME
    2019-08-12 ~ 2022-04-14
    IIF 22 - Director → ME
    Person with significant control
    2019-08-12 ~ 2022-04-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-12-05 ~ 2019-04-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DY PROPERTY SERVICES LTD
    - now 06859269
    DY PROPERTY GROUP UK LTD
    - 2016-04-30 06859269
    THE PROPERTY GROUP UK LTD
    - 2015-04-02 06859269
    304-306 Church Street Church Street, Blackpool, Lancashire
    Active Corporate (9 parents)
    Officer
    2015-04-02 ~ 2018-03-28
    IIF 27 - Director → ME
    2021-10-20 ~ 2025-06-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-20 ~ 2025-06-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FLOYD CONSULTANCY LTD
    15569288
    South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-16 ~ 2025-11-11
    IIF 34 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-11-17
    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
  • 14
    FYLDE PADEL LTD
    15886300
    South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 28 - Director → ME
  • 15
    FYLDE TRADING LTD
    - now 11376001
    DY RESIDENTIAL LTD
    - 2025-02-25 11376001
    304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-08-12 ~ 2025-02-24
    IIF 15 - Director → ME
    2018-05-22 ~ 2018-09-28
    IIF 37 - Director → ME
    Person with significant control
    2019-08-12 ~ 2025-04-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    2018-05-22 ~ 2018-09-28
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    JOY FOR LIFE GROUP LTD
    12886958
    Unit 10 Neptune Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 17
    LIFE CHANGE HOLDINGS LIMITED
    14684535
    Errigal House, Avroe Crescent, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-15 ~ now
    IIF 9 - Director → ME
  • 18
    LIFE CHANGE PROPERTY LTD
    16514894
    20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 6 - Director → ME
  • 19
    M.B (NW) PROPERTIES LTD
    - now 11723545
    FYLDE COAST PROPERTY LTD
    - 2021-10-28 11723545
    304-306 Church Street, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2018-12-12 ~ 2022-01-09
    IIF 35 - Director → ME
    Person with significant control
    2018-12-12 ~ 2021-10-20
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    MARK KNIGHT PROPERTY MANAGEMENT (ON THE FYLDE COAST) LIMITED
    - now 03316304
    MARK KNIGHT PROPERTY MANAGEMENT (FLYDE) LIMITED - 1997-03-07
    192 Dickson Road, Blackpool, England
    Active Corporate (11 parents)
    Officer
    1998-03-01 ~ 1999-02-08
    IIF 1 - Director → ME
  • 21
    MY PROPERTY MOVE LIMITED - now
    AGL LEGAL LTD - 2023-10-26
    ALEXANDER GRACE LAW HOLDINGS LIMITED
    - 2023-06-22 13205946
    13 & 14 Business First Ltd Empire Way, Off Liverpool Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-17 ~ 2022-05-31
    IIF 21 - Director → ME
  • 22
    NATABRA PROPERTIES LIMITED
    10456688
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (8 parents)
    Officer
    2016-11-01 ~ 2021-07-27
    IIF 19 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-12-14
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    PLEASANT COURT LIMITED
    05725865
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2006-03-01 ~ 2008-02-29
    IIF 13 - Director → ME
  • 24
    PORTIXOL UK LTD
    11554721
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (9 parents)
    Officer
    2018-09-05 ~ 2021-07-27
    IIF 38 - Director → ME
    Person with significant control
    2018-09-05 ~ 2019-10-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    POULTON MANAGEMENT COMPANY LIMITED
    06560136
    Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (17 parents)
    Officer
    2008-04-09 ~ 2009-06-26
    IIF 24 - Director → ME
  • 26
    PRESTIGE WORLDWIDE (DY) LIMITED
    10531138
    304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-12 ~ now
    IIF 10 - Director → ME
    2016-12-19 ~ 2019-06-07
    IIF 36 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-19 ~ 2019-04-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 27
    SALTHOUSES MANAGEMENT COMPANY LIMITED
    05692211
    2 Brent Moor Road, Bramhall, Stockport, England
    Active Corporate (9 parents)
    Officer
    2006-01-31 ~ 2007-07-01
    IIF 14 - Director → ME
  • 28
    SANDCASTLE CARE HOLDINGS LIMITED
    09896249
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2021-07-27
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    SANDCASTLE CARE LTD
    - now 04922373
    NEAT SOLUTIONS (WORLDWIDE) LTD - 2004-04-28
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-05-22 ~ 2021-07-27
    IIF 8 - Director → ME
  • 30
    SC BIDCO LIMITED
    - now 11532808
    AGHOCO 1761 LIMITED
    - 2019-03-30 11532808 07725091... (more)
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-12-14 ~ 2021-07-27
    IIF 18 - Director → ME
  • 31
    SC TOPCO LIMITED
    - now 11532813
    AGHOCO 1760 LIMITED
    - 2019-03-30 11532813 11647433... (more)
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-12-14 ~ 2021-07-27
    IIF 17 - Director → ME
  • 32
    SHELMERDINE JFL LIMITED
    - now 12009301
    DESTINATION LUXURY SALES LIMITED - 2020-09-14
    C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    2021-03-02 ~ 2022-04-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TC TRADE CO LTD
    16529374
    20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THE DY GROUP LTD
    11294661
    304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 35
    WHITEGATE DRIVE MANAGEMENT LIMITED
    05674306
    2 Brent Moor Road, Bramhall, Stockport, England
    Active Corporate (10 parents)
    Officer
    2006-10-30 ~ 2007-06-07
    IIF 3 - Secretary → ME
    2006-01-13 ~ 2007-06-07
    IIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.