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, Stuart William

    Related profiles found in government register
  • Yates, Stuart William
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Yates, Stuart William
    British it company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Gunterstone Road, West Kensington, London, W14 9BT

      IIF 11
  • Yates, Stuart William
    British management consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Yates, Stuart William
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albemarle House, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 15 IIF 16
  • Yates, Stuart William
    British partner born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Gunterstone Road, West Kensington, London, W14 9BT

      IIF 17
  • Yates, Stuart William
    British venture capitalist born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Gunterstone Road, West Kensington, London, W14 9BT

      IIF 18 IIF 19
  • Yates, Stuart William
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Hill Cottage, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, United Kingdom

      IIF 20 IIF 21
  • Yates, Stuart William
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA, England

      IIF 22
    • icon of address Robin Hill, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, United Kingdom

      IIF 23 IIF 24
    • icon of address Robin Hill, Waterend, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, United Kingdom

      IIF 25
    • icon of address Littlewell Lane, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QW

      IIF 26 IIF 27
    • icon of address 73, London, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 28
    • icon of address 14, Grange Gardens, Farnham Common, Slough, SL2 3HL, United Kingdom

      IIF 29
  • Yates, Stuart William
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Hill Cottage, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ

      IIF 30
    • icon of address Robin Hill, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ

      IIF 31
  • Yates, Stuart William
    British investor born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Hill Cottage, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, United Kingdom

      IIF 32
  • Yates, Stuart William
    British management consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Hill, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, England

      IIF 33
  • Yates, Stuart William
    British managing director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW, United Kingdom

      IIF 34
  • Yates, Stuart William
    British

    Registered addresses and corresponding companies
    • icon of address Robin Hill Cottage, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, United Kingdom

      IIF 35
    • icon of address 81 Gunterstone Road, West Kensington, London, W14 9BT

      IIF 36
  • Yates, Stuart William
    British director

    Registered addresses and corresponding companies
    • icon of address Robin Hill Cottage, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, United Kingdom

      IIF 37
    • icon of address Robin Hill, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, United Kingdom

      IIF 38
  • Yates, Stuart William
    British investor & entrepreneur

    Registered addresses and corresponding companies
    • icon of address 81 Gunterstone Road, West Kensington, London, W14 9BT

      IIF 39
  • Yates, Stuart William
    British management consultant

    Registered addresses and corresponding companies
  • Yates, Stuart William

    Registered addresses and corresponding companies
    • icon of address 81 Gunterstone Road, West Kensington, London, W14 9BT

      IIF 43
  • Mr Stuart William Yates
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA, England

      IIF 44
    • icon of address Robin Hill, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, England

      IIF 45
    • icon of address Robin Hill, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, United Kingdom

      IIF 46
    • icon of address Robin Hill, Waterend, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ

      IIF 47
  • Yates, Stuart

    Registered addresses and corresponding companies
    • icon of address Robin Hill, Water End, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    ORRAN VENTURES LIMITED - 2010-12-29
    icon of address Robin Hill Water End, Stokenchurch, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2010-08-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2010-08-11 ~ now
    IIF 48 - Secretary → ME
  • 2
    icon of address 73 London, Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Robin Hill Water End, Stokenchurch, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BROOMCO (4071) LIMITED - 2007-11-22
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-10-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    BROOMCO (4070) LIMITED - 2007-11-26
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-10-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address Robin Hill Waterend, Stokenchurch, High Wycombe, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,467 GBP2024-06-30
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Robin Hill Water End, Stokenchurch, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    STANTON PRECAST LIMITED - 2023-11-20
    STANTON BONNA CONCRETE LIMITED - 2021-04-30
    STANTON CONCRETE LIMITED - 1988-12-19
    TRUSHELFCO (NO.1273) LIMITED - 1988-09-09
    icon of address Littlewell Lane, Stanton By Dale, Ilkeston Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 27 - Director → ME
  • 9
    GELLAW 116 LIMITED - 2006-08-08
    icon of address Littlewell Lane, Stanton By Dale, Ilkeston, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 26 - Director → ME
Ceased 25
  • 1
    ALBEMARLE INTERNATIONAL CORPORATION LTD - 2018-10-11
    icon of address 73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2024-05-31
    Officer
    icon of calendar 2007-05-25 ~ 2011-06-15
    IIF 32 - Director → ME
    icon of calendar 2007-05-25 ~ 2011-06-15
    IIF 35 - Secretary → ME
  • 2
    HAMSARD 2590 LIMITED - 2002-12-20
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -126 GBP2024-03-31
    Officer
    icon of calendar 2008-01-30 ~ 2011-09-20
    IIF 17 - Director → ME
  • 3
    COBCO 686 LIMITED - 2005-06-29
    icon of address Magnet House 31 Anson Road, Martlesham Heath, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2011-05-25
    IIF 13 - Director → ME
    icon of calendar 2008-01-14 ~ 2010-05-12
    IIF 41 - Secretary → ME
    icon of calendar 2005-06-09 ~ 2005-09-09
    IIF 42 - Secretary → ME
  • 4
    MASTER OF HEIGHTS LIMITED - 1997-07-22
    icon of address 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1999-07-07
    IIF 18 - Director → ME
  • 5
    PROVIDENT S.P.A. LIMITED - 2004-06-18
    YES CAR CREDIT LIMITED - 2003-08-07
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 10 - Director → ME
  • 6
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 8 - Director → ME
  • 7
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 7 - Director → ME
  • 8
    BIGFISH VENTURES LIMITED - 2005-06-22
    icon of address 2 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2011-05-25
    IIF 9 - Director → ME
    icon of calendar 2007-11-08 ~ 2010-05-12
    IIF 40 - Secretary → ME
    icon of calendar 2000-10-23 ~ 2005-09-09
    IIF 39 - Secretary → ME
  • 9
    icon of address 34 Courthope Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2016-12-16
    IIF 14 - Director → ME
  • 10
    JACKSON LLOYD (D.B.M.) LIMITED - 2003-02-18
    W.V. JACKSON LIMITED - 1989-03-30
    icon of address Unit 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-09-30
    IIF 2 - Director → ME
    icon of calendar 2008-01-08 ~ 2010-09-30
    IIF 36 - Secretary → ME
  • 11
    icon of address 14 Grange Gardens, Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2016-12-14
    IIF 29 - Director → ME
  • 12
    MOREGREEN LIMITED - 2023-11-08
    CLEANER FUELS LIMITED - 2021-01-21
    icon of address 71 Green Lane, Bovingdon, Hemel Hempstead
    Active Corporate (1 parent)
    Equity (Company account)
    -15,328 GBP2024-09-30
    Officer
    icon of calendar 2016-07-11 ~ 2017-04-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-04-28
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    TRISTONE FLOWTECH INDUSTRIES LIMITED - 2010-06-10
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2011-03-31
    IIF 16 - Director → ME
  • 14
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2012-08-09
    IIF 21 - LLP Designated Member → ME
  • 15
    MACLEOD PHILLIPS & CO LLP - 2004-03-18
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2012-08-09
    IIF 20 - LLP Member → ME
  • 16
    TRUSTMARQUE INTERNATIONAL LIMITED - 2006-12-06
    MUTANDERIS (288) LIMITED - 1997-11-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2000-09-08
    IIF 19 - Director → ME
    icon of calendar 1999-09-20 ~ 2000-09-08
    IIF 43 - Secretary → ME
  • 17
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROBOSCOT (5) LIMITED - 1993-06-08
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1999-09-30
    IIF 4 - Director → ME
  • 18
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1999-09-30
    IIF 3 - Director → ME
  • 19
    MPC PARTNERS EUROPE LIMITED - 2012-08-07
    FLOW INVESTMENT REALISATIONS LIMITED - 2010-06-30
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    330,859 GBP2016-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2011-03-31
    IIF 15 - Director → ME
  • 20
    ROBOSCOT (6) LIMITED - 1993-06-08
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 1999-09-30
    IIF 6 - Director → ME
  • 21
    icon of address Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-26 ~ 2011-08-15
    IIF 1 - Director → ME
  • 22
    BRIGHTARTIST LIMITED - 1995-06-06
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2007-01-31
    IIF 12 - Director → ME
  • 23
    STANTON PRECAST TRADING LIMITED - 2023-10-25
    icon of address Littlewell Lane, Stanton By Dale, Ilkeston, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-15 ~ 2023-10-23
    IIF 34 - Director → ME
  • 24
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    SOFTWARE CORPORATION PLC - 1997-06-09
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,507 GBP2019-12-31
    Officer
    icon of calendar 2000-06-08 ~ 2000-10-01
    IIF 11 - Director → ME
  • 25
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.