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
    Brough, Marc Lee
    Director born in February 1984
    Individual (49 offsprings)
    Officer
    2012-02-21 ~ now
    OF - Director → CIF 0
    Marc Lee Brough
    Born in February 1984
    Individual (49 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
  • 2
    Brough, Rebecca Louise
    Director born in February 1983
    Individual (44 offsprings)
    Officer
    2012-02-21 ~ now
    OF - Director → CIF 0
    Rebecca Louise Brough
    Born in February 1983
    Individual (44 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
  • 3
    Needham, Heather Louise
    Company Director born in September 1987
    Individual (42 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → 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
4,761 GBP2023-05-31
6,348 GBP2022-05-31
Fixed Assets - Investments
1,082 GBP2023-05-31
883 GBP2022-05-31
Fixed Assets
5,843 GBP2023-05-31
7,231 GBP2022-05-31
Debtors
6,997,346 GBP2023-05-31
2,943,828 GBP2022-05-31
Cash at bank and in hand
74,456 GBP2023-05-31
754,224 GBP2022-05-31
Current Assets
7,071,802 GBP2023-05-31
3,698,052 GBP2022-05-31
Creditors
Current, Amounts falling due within one year
-5,713,680 GBP2023-05-31
-2,909,540 GBP2022-05-31
Net Current Assets/Liabilities
1,358,122 GBP2023-05-31
788,512 GBP2022-05-31
Total Assets Less Current Liabilities
1,363,965 GBP2023-05-31
795,743 GBP2022-05-31
Creditors
Non-current, Amounts falling due after one year
-388,392 GBP2023-05-31
-611,172 GBP2022-05-31
Net Assets/Liabilities
974,366 GBP2023-05-31
183,365 GBP2022-05-31
Equity
Called up share capital
100 GBP2023-05-31
100 GBP2022-05-31
Retained earnings (accumulated losses)
974,266 GBP2023-05-31
183,265 GBP2022-05-31
Equity
974,366 GBP2023-05-31
183,365 GBP2022-05-31
Average Number of Employees
22022-06-01 ~ 2023-05-31
52021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Gross Cost
Other
7,710 GBP2022-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,949 GBP2023-05-31
1,362 GBP2022-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,587 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment
Other
4,761 GBP2023-05-31
6,348 GBP2022-05-31
Investments in group undertakings and participating interests
1,082 GBP2023-05-31
883 GBP2022-05-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-05-31
17,081 GBP2022-05-31
Amounts Owed By Related Parties
3,321,365 GBP2023-05-31
Current
1,344,092 GBP2022-05-31
Other Debtors
Amounts falling due within one year
96,349 GBP2023-05-31
1,582,655 GBP2022-05-31
Debtors
Current, Amounts falling due within one year
3,417,714 GBP2023-05-31
2,943,828 GBP2022-05-31
Other Debtors
Amounts falling due after one year
3,579,632 GBP2023-05-31
0 GBP2022-05-31
Trade Creditors/Trade Payables
Current
61,305 GBP2023-05-31
69,258 GBP2022-05-31
Amounts owed to group undertakings
Current
2,951,683 GBP2023-05-31
1,181,161 GBP2022-05-31
Other Taxation & Social Security Payable
Current
323,773 GBP2023-05-31
279,750 GBP2022-05-31
Creditors
Current
5,713,680 GBP2023-05-31
2,909,540 GBP2022-05-31
Non-current
388,392 GBP2023-05-31
611,172 GBP2022-05-31

Related profiles found in government register
  • STATON YOUNG HOLDINGS LIMITED
    Info
    MARC BROUGH HOLDINGS LIMITED - 2014-06-26
    Registered number 07957324
    Derwent Business Centre, Clarke Street, Derby DE1 2BU
    Private Limited Company incorporated on 2012-02-21 (13 years 4 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
    Derwent 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
    Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,680 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (4 parents)
    Person with significant control
    2025-03-12 ~ 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
  • 3
    Derwent Business Centre, Clarke Street, Derby
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,539,455 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    Derwent Business Centre, Clarke Street, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    8,241 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    Derwent Business Centre, Clarke Street, Derby
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    Derwent Business Centre, Clarke Street, Derby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,008,182 GBP2023-05-31
    Person with significant control
    2016-05-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    Derwent Business Centre, Clarke Street, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,250 GBP2024-05-31
    Person with significant control
    2022-12-07 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,280,137 GBP2023-05-31
    Person with significant control
    2020-07-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    Derwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2016-07-21 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
  • 10
    MARC BROUGH PROPERTIES LIMITED - 2014-06-03
    Derwent Business Centre, Clarke Street, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1,021,707 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    Derwent Business Centre, Clarke Street, Derby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-05-25 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    Derwent Business Centre, Clarke Street, Derby, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-05-31
    Person with significant control
    2022-05-23 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 1
  • CORNERSTONE CLUBS LIMITED - 2023-07-04
    STATON YOUNG (BARS) LIMITED - 2022-08-22
    FOXY FOX LIMITED - 2017-08-25
    Derwent Business Centre, Clarke Street, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,610 GBP2022-05-31
    Person with significant control
    2016-11-08 ~ 2022-08-08
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 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.