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 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
    Evans, Catherine
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Bishop, Michelle
    Born in July 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ now
    OF - Director → CIF 0
    Mrs Michelle Bishop
    Born in July 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Thomas, James David Schofield
    Born in September 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ now
    OF - Director → CIF 0
    Mr James David Schofield Thomas
    Born in September 1988
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 4
    Iles, Jonathan Mark
    Born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-16 ~ now
    OF - Director → CIF 0
    Mr Jonathan Mark Iles
    Born in January 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Williams, Richard Brynle
    Chartered Surveyor born in January 1974
    Individual
    Officer
    icon of calendar 2006-01-16 ~ 2007-12-15
    OF - Director → CIF 0
  • 2
    Baker, David Edward
    Director born in October 1942
    Individual
    Officer
    icon of calendar 2008-01-25 ~ 2008-05-01
    OF - Director → CIF 0
  • 3
    Graham, Jonathan Paul
    Chartered Surveyor born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-16 ~ 2011-01-27
    OF - Director → CIF 0
  • 4
    Young, Helen
    Administrator born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-29 ~ 2018-02-15
    OF - Director → CIF 0
  • 5
    Young, Michael Graham
    Chartered Surveyor born in April 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-01-29 ~ 2018-02-15
    OF - Director → CIF 0
    Young, Michael Graham
    Chartered Surveyor
    Individual (5 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2018-02-15
    PE - Has significant influence or controlCIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-01-15 ~ 2002-01-29
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 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
375,345 GBP2024-03-31
383,270 GBP2023-03-31
Fixed Assets - Investments
427,213 GBP2024-03-31
383,746 GBP2023-03-31
Fixed Assets
802,558 GBP2024-03-31
767,016 GBP2023-03-31
Debtors
229,606 GBP2024-03-31
264,393 GBP2023-03-31
Cash at bank and in hand
249,999 GBP2024-03-31
394,922 GBP2023-03-31
Current Assets
479,605 GBP2024-03-31
659,315 GBP2023-03-31
Creditors
-407,027 GBP2024-03-31
-550,239 GBP2023-03-31
Net Current Assets/Liabilities
72,578 GBP2024-03-31
109,076 GBP2023-03-31
Total Assets Less Current Liabilities
875,136 GBP2024-03-31
876,092 GBP2023-03-31
Creditors
Non-current
-33,231 GBP2023-03-31
Net Assets/Liabilities
875,136 GBP2024-03-31
842,861 GBP2023-03-31
Equity
Called up share capital
201 GBP2024-03-31
201 GBP2023-03-31
Retained earnings (accumulated losses)
874,935 GBP2024-03-31
842,660 GBP2023-03-31
Average Number of Employees
392023-04-01 ~ 2024-03-31
352022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
95,000 GBP2024-03-31
95,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
95,000 GBP2024-03-31
95,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
175,846 GBP2024-03-31
175,846 GBP2023-03-31
Computers
56,025 GBP2024-03-31
56,025 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
585,236 GBP2024-03-31
585,236 GBP2023-03-31
Land and buildings, Under hire purchased contracts or finance leases
353,365 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
124,040 GBP2024-03-31
124,040 GBP2023-03-31
Computers
59,772 GBP2024-03-31
54,432 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
209,891 GBP2024-03-31
201,966 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
2,585 GBP2023-04-01 ~ 2024-03-31
Computers
5,340 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,925 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
26,079 GBP2024-03-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
327,286 GBP2024-03-31
Plant and equipment
51,806 GBP2024-03-31
51,806 GBP2023-03-31
Computers
-3,747 GBP2024-03-31
1,593 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
187,553 GBP2024-03-31
173,271 GBP2023-03-31
Trade Creditors/Trade Payables
Current
55,216 GBP2024-03-31
47,998 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
90,000 GBP2024-03-31
130,000 GBP2023-03-31
Other Taxation & Social Security Payable
Current
171,863 GBP2024-03-31
100,415 GBP2023-03-31
Creditors
Current
407,027 GBP2024-03-31
550,239 GBP2023-03-31
Other Remaining Borrowings
Non-current
33,231 GBP2023-03-31

Related profiles found in government register
  • MICHAEL GRAHAM YOUNG LIMITED
    Info
    EXPORTPATH LIMITED - 2002-02-19
    Registered number 04353056
    icon of addressColum Buildings, 13 Mount Stuart Square, Cardiff CF10 5EE
    PRIVATE LIMITED COMPANY incorporated on 2002-01-15 (24 years). 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
    icon of address13, Mount Stuart Square, Cardiff, Wales, CF10 5EE
    Private Limited Company in United Kingdom
    CIF 1
  • MICHAEL GRAHAM YOUNG LIMITED
    S
    Registered number 04353056
    icon of addressColum 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
    icon of address95 Pontcanna Street, Cardiff Pontcanna Street, Pontcanna, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    103,935 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address17 Glebe Street, Penarth, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,016 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-05-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.