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

Bates, David Christopher

    Related profiles found in government register
  • Bates, David Christopher

    Registered addresses and corresponding companies
  • Bates, David Christopher
    British

    Registered addresses and corresponding companies
  • Bates, David Christopher
    British director

    Registered addresses and corresponding companies
    • 24 Norwich Road, Durham, County Durham, DH1 5QA

      IIF 7
  • Bates, David Christopher
    British accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bates, David Christopher
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bates, David Christopher
    British company secretary born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Norwich Road, Durham, County Durham, DH1 5QA

      IIF 21
  • Bates, David Christopher
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bates, David Christopher
    British financial director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    Cecil House, Loyalty Road, Hartlepool, Cleveland
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 12 - Director → ME
Ceased 23
  • 1
    Tranquility House, Harbour Walk, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    2006-10-03 ~ 2007-07-07
    IIF 29 - Director → ME
  • 2
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    22 GBP2025-02-28
    Officer
    2000-02-14 ~ 2003-04-09
    IIF 24 - Director → ME
  • 3
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,726 GBP2024-03-31
    Officer
    1992-12-23 ~ 2006-02-03
    IIF 4 - Secretary → ME
  • 4
    C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    41,414 GBP2018-12-31
    Officer
    2004-02-10 ~ 2007-06-13
    IIF 26 - Director → ME
  • 5
    PROFILETHIRD LIMITED - 1988-09-01
    202 High Street, Gosforth, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    964 GBP2023-12-31
    Officer
    2004-01-01 ~ 2023-12-26
    IIF 9 - Director → ME
  • 6
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-12-20 ~ 2007-06-13
    IIF 28 - Director → ME
  • 7
    T B & I 111 LIMITED - 1998-02-24
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    1997-12-01 ~ 1998-02-12
    IIF 11 - Director → ME
    1997-12-01 ~ 1998-02-12
    IIF 3 - Secretary → ME
  • 8
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    2000-11-12 ~ 2007-06-13
    IIF 22 - Director → ME
  • 9
    9 Pioneer Court, Darlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    1997-06-16 ~ 2001-06-19
    IIF 25 - Director → ME
  • 10
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,088,852 GBP2024-03-31
    Officer
    ~ 2006-02-03
    IIF 18 - Director → ME
    1992-12-23 ~ 1996-10-24
    IIF 1 - Secretary → ME
  • 11
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2003-07-09 ~ 2007-06-13
    IIF 15 - Director → ME
  • 12
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,279,228 GBP2024-03-31
    Officer
    2005-03-23 ~ 2006-02-03
    IIF 20 - Director → ME
  • 13
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2004-06-01 ~ 2007-06-13
    IIF 14 - Director → ME
  • 14
    CECIL M. YUILL LIMITED - 2014-09-17
    YUILL HERITAGE HOMES LIMITED - 1993-04-02
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    1993-04-02 ~ 2007-07-07
    IIF 16 - Director → ME
    1992-12-23 ~ 1996-10-24
    IIF 2 - Secretary → ME
  • 15
    220 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    2002-12-06 ~ 2007-07-06
    IIF 17 - Director → ME
  • 16
    Ossington Chambers, Castle Gate, Newark On Trent
    Active Corporate (4 parents)
    Officer
    2003-04-22 ~ 2004-10-02
    IIF 19 - Director → ME
  • 17
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,006,784 GBP2024-03-31
    Officer
    2004-07-19 ~ 2006-02-03
    IIF 8 - Director → ME
  • 18
    26 Bracken Close, Branton, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,725 GBP2024-12-31
    Officer
    1999-02-04 ~ 2000-07-21
    IIF 10 - Director → ME
  • 19
    Cecil House, Loyalty Road, Hartlepool, Cleveland
    Active Corporate (4 parents)
    Officer
    1992-12-23 ~ 1996-10-24
    IIF 5 - Secretary → ME
  • 20
    YUILL AGRICULTURAL LAND LIMITED - 2006-04-21
    T. B. & I. 103 LIMITED - 1997-07-04
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,163 GBP2024-03-31
    Officer
    1997-05-21 ~ 2006-02-03
    IIF 23 - Director → ME
    1997-05-21 ~ 2006-02-03
    IIF 7 - Secretary → ME
  • 21
    YUILL HERITAGE HOMES LIMITED - 2006-02-22
    CECIL M.YUILL,LIMITED - 1993-04-02
    Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    ~ 2006-02-03
    IIF 13 - Director → ME
    1992-12-23 ~ 1996-10-24
    IIF 6 - Secretary → ME
  • 22
    David Davison, 21 Windermere Close, West Point Mews, Wallsend, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-09-07 ~ 2007-06-13
    IIF 21 - Director → ME
  • 23
    9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (2 parents)
    Officer
    2007-01-11 ~ 2007-06-13
    IIF 27 - Director → 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.