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 3
  • 1
    Needham, Heather Louise
    Company Director born in September 1987
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Brough, Rebecca Louise
    Director born in February 1983
    Individual (44 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ now
    OF - Director → CIF 0
    Rebecca Louise Brough
    Born in February 1983
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    Brough, Marc Lee
    Director born in February 1984
    Individual (49 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ now
    OF - Director → CIF 0
    Marc Lee Brough
    Born in February 1984
    Individual (49 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 1
parent relation
Company in focus

STATON YOUNG HOLDINGS LIMITED

Previous name
MARC BROUGH HOLDINGS LIMITED - 2014-06-26
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
3,571 GBP2024-05-31
4,761 GBP2023-05-31
Fixed Assets - Investments
900 GBP2024-05-31
1,082 GBP2023-05-31
Fixed Assets
4,471 GBP2024-05-31
5,843 GBP2023-05-31
Debtors
6,754,710 GBP2024-05-31
6,997,346 GBP2023-05-31
Cash at bank and in hand
30,906 GBP2024-05-31
74,456 GBP2023-05-31
Current Assets
6,785,616 GBP2024-05-31
7,071,802 GBP2023-05-31
Net Current Assets/Liabilities
2,082,206 GBP2024-05-31
1,358,122 GBP2023-05-31
Total Assets Less Current Liabilities
2,086,677 GBP2024-05-31
1,363,965 GBP2023-05-31
Creditors
Non-current, Amounts falling due after one year
-175,845 GBP2024-05-31
Net Assets/Liabilities
1,909,939 GBP2024-05-31
974,366 GBP2023-05-31
Equity
Called up share capital
100 GBP2024-05-31
100 GBP2023-05-31
Retained earnings (accumulated losses)
1,909,839 GBP2024-05-31
974,266 GBP2023-05-31
Equity
1,909,939 GBP2024-05-31
974,366 GBP2023-05-31
Average Number of Employees
22023-06-01 ~ 2024-05-31
22022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Other
7,710 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
4,139 GBP2024-05-31
2,949 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,190 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Other
3,571 GBP2024-05-31
4,761 GBP2023-05-31
Investments in group undertakings and participating interests
900 GBP2024-05-31
1,082 GBP2023-05-31
Amounts Owed By Related Parties
3,574,932 GBP2024-05-31
Current
3,321,365 GBP2023-05-31
Other Debtors
Amounts falling due within one year
1,586,174 GBP2024-05-31
96,349 GBP2023-05-31
Debtors
Amounts falling due within one year, Current
5,161,106 GBP2024-05-31
3,417,714 GBP2023-05-31
Other Debtors
Amounts falling due after one year
1,593,604 GBP2024-05-31
3,579,632 GBP2023-05-31
Trade Creditors/Trade Payables
Current
65,224 GBP2024-05-31
61,305 GBP2023-05-31
Amounts owed to group undertakings
Current
3,403,853 GBP2024-05-31
2,951,683 GBP2023-05-31
Other Taxation & Social Security Payable
Current
269,744 GBP2024-05-31
323,773 GBP2023-05-31
Creditors
Current
4,703,410 GBP2024-05-31
5,713,680 GBP2023-05-31
Non-current
175,845 GBP2024-05-31
388,392 GBP2023-05-31

Related profiles found in government register
  • STATON YOUNG HOLDINGS LIMITED
    Info
    MARC BROUGH HOLDINGS LIMITED - 2014-06-26
    Registered number 07957324
    icon of addressDerwent Business Centre, Clarke Street, Derby DE1 2BU
    Private Limited Company incorporated on 2012-02-21 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • STATON YOUNG HOLDINGS LIMITED
    S
    Registered number 07957324
    icon of addressDerwent Business Centre, Clarke Street, Derby, England, DE1 2BU
    Limited Company in Uk Registry, England And Wales
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    MARC BROUGH PLUMBING & HEATING LIMITED - 2007-10-23
    icon of addressDerwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,680 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDerwent Business Centre, Clarke Street, Derby, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressDerwent Business Centre, Clarke Street, Derby
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,665,697 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressDerwent Business Centre, Clarke Street, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    8,241 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressDerwent Business Centre, Clarke Street, Derby
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressDerwent Business Centre, Clarke Street, Derby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,020,734 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressDerwent Business Centre, Clarke Street, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,250 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressDerwent Business Centre, Clarke Street, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,552,890 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressDerwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    MARC BROUGH PROPERTIES LIMITED - 2014-06-03
    icon of addressDerwent Business Centre, Clarke Street, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1,034,041 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressDerwent Business Centre, Clarke Street, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,952 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressDerwent Business Centre, Clarke Street, Derby, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • CORNERSTONE CLUBS LIMITED - 2023-07-04
    STATON YOUNG (BARS) LIMITED - 2022-08-22
    FOXY FOX LIMITED - 2017-08-25
    icon of addressDerwent Business Centre, Clarke Street, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,610 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2022-08-08
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.