The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Bishop, Michelle
    Director born in July 1966
    Individual (6 offsprings)
    Officer
    2015-04-30 ~ now
    OF - Director → CIF 0
    Mrs Michelle Bishop
    Born in July 1966
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Thomas, James David Schofield
    Director born in September 1988
    Individual (5 offsprings)
    Officer
    2016-11-10 ~ now
    OF - Director → CIF 0
    Mr James David Schofield Thomas
    Born in September 1988
    Individual (5 offsprings)
    Person with significant control
    2016-11-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Iles, Jonathan Mark
    Chartered Surveyor born in January 1969
    Individual (7 offsprings)
    Officer
    2006-01-16 ~ now
    OF - Director → CIF 0
    Mr Jonathan Mark Iles
    Born in January 1969
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Evans, Catherine
    Individual (2 offsprings)
    Officer
    2012-07-12 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Young, Helen
    Administrator born in July 1947
    Individual (1 offspring)
    Officer
    2002-01-29 ~ 2018-02-15
    OF - Director → CIF 0
  • 2
    Young, Michael Graham
    Chartered Surveyor born in April 1945
    Individual (5 offsprings)
    Officer
    2002-01-29 ~ 2018-02-15
    OF - Director → CIF 0
    Young, Michael Graham
    Chartered Surveyor
    Individual (5 offsprings)
    Officer
    2002-01-29 ~ 2012-07-12
    OF - Secretary → CIF 0
    Mr Michael Graham Young
    Born in April 1945
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-15
    PE - Has significant influence or controlCIF 0
  • 3
    Baker, David Edward
    Director born in October 1942
    Individual
    Officer
    2008-01-25 ~ 2008-05-01
    OF - Director → CIF 0
  • 4
    Graham, Jonathan Paul
    Chartered Surveyor born in January 1973
    Individual (1 offspring)
    Officer
    2006-01-16 ~ 2011-01-27
    OF - Director → CIF 0
  • 5
    Williams, Richard Brynle
    Chartered Surveyor born in January 1974
    Individual
    Officer
    2006-01-16 ~ 2007-12-15
    OF - Director → CIF 0
  • 6
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-01-15 ~ 2002-01-29
    PE - Nominee Secretary → CIF 0
  • 7
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-01-15 ~ 2002-01-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MICHAEL GRAHAM YOUNG LIMITED

Previous name
EXPORTPATH LIMITED - 2002-02-19
Standard Industrial Classification
68310 - Real Estate Agencies
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
383,270 GBP2023-03-31
391,274 GBP2022-03-31
Fixed Assets - Investments
383,746 GBP2023-03-31
363,746 GBP2022-03-31
Fixed Assets
767,016 GBP2023-03-31
755,020 GBP2022-03-31
Debtors
263,243 GBP2023-03-31
225,259 GBP2022-03-31
Cash at bank and in hand
394,862 GBP2023-03-31
225,603 GBP2022-03-31
Current Assets
658,105 GBP2023-03-31
450,862 GBP2022-03-31
Creditors
Amounts falling due within one year
-253,268 GBP2023-03-31
-181,964 GBP2022-03-31
Net Current Assets/Liabilities
404,837 GBP2023-03-31
268,898 GBP2022-03-31
Total Assets Less Current Liabilities
1,171,853 GBP2023-03-31
1,023,918 GBP2022-03-31
Creditors
Amounts falling due after one year
-325,731 GBP2023-03-31
-413,750 GBP2022-03-31
Net Assets/Liabilities
842,862 GBP2023-03-31
601,253 GBP2022-03-31
Equity
Called up share capital
201 GBP2023-03-31
200 GBP2022-03-31
Retained earnings (accumulated losses)
842,661 GBP2023-03-31
601,053 GBP2022-03-31
Equity
842,862 GBP2023-03-31
601,253 GBP2022-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
10 GBP2022-04-01 ~ 2023-03-31
Office equipment
10 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Intangible Assets - Gross Cost
95,000 GBP2023-03-31
95,000 GBP2022-03-31
Intangible Assets - Accumulated Amortisation & Impairment
95,000 GBP2023-03-31
95,000 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
555,809 GBP2023-03-31
557,310 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
172,538 GBP2023-03-31
166,036 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,806 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • MICHAEL GRAHAM YOUNG LIMITED
    Info
    EXPORTPATH LIMITED - 2002-02-19
    Registered number 04353056
    Colum Buildings, 13 Mount Stuart Square, Cardiff CF10 5EE
    Private Limited Company incorporated on 2002-01-15 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
  • MICHAEL GRAHAM YOUNG LIMITED
    S
    Registered number 04353056
    13, Mount Stuart Square, Cardiff, Wales, CF10 5EE
    Private Limited Company in United Kingdom
    CIF 1
  • MICHAEL GRAHAM YOUNG LIMITED
    S
    Registered number 04353056
    Colum Buildings, 13 Mount Stuart Square, Cardiff, Wales, CF10 5EE
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    95 Pontcanna Street, Cardiff Pontcanna Street, Pontcanna, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    103,935 GBP2022-09-30
    Person with significant control
    2021-09-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    17 Glebe Street, Penarth, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,016 GBP2023-08-31
    Person with significant control
    2024-05-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.