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

Young, Christopher Murray Cameron

    Related profiles found in government register
  • Young, Christopher Murray Cameron
    British company executive

    Registered addresses and corresponding companies
  • Young, Christopher Murray Cameron

    Registered addresses and corresponding companies
    • icon of address 27 Little Park Cattle Lane, Abbotts Ann, Andover, Hampshire, SP11 7DR

      IIF 8
  • Young, Christopher Murray Cameron
    British business executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wsm Mbi Coakley Llp, 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 9
    • icon of address C/o Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, GU1 3QT, United Kingdom

      IIF 10 IIF 11
  • Young, Christopher Murray Cameron
    British company executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cattle Lane, Abbotts Ann, Andover, Hampshire, SP11 7DR

      IIF 12
    • icon of address 27 Little Park Cattle Lane, Abbotts Ann, Andover, Hampshire, SP11 7DR

      IIF 13 IIF 14 IIF 15
    • icon of address Dominican House, St John's Street, Chichester, PO19 1TU, England

      IIF 23
    • icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 24
    • icon of address C/o Wsm Mbi Coakley Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, United Kingdom

      IIF 25
    • icon of address Mount Manor House, 16 The Mount, Guildford, GU2 4HN, England

      IIF 26
    • icon of address Oakleigh House, High Street, Hartley Wintney, Hampshire, RG27 8PE

      IIF 27
    • icon of address Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD, England

      IIF 28
  • Young, Christopher Murray Cameron
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Little Park Cattle Lane, Abbotts Ann, Andover, Hampshire, SP11 7DR

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    GOULDITAR NO. 190 LIMITED - 1991-10-30
    icon of address Mount Manor House, 16 The Mount, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 26 - Director → ME
  • 2
    BLAKEDEW 420 LIMITED - 2003-04-04
    icon of address Oakleigh House, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-04-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    BEDSONS SPECIALITY PRODUCTIONS LIMITED - 1998-07-22
    icon of address Latimer House, 5 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2003-04-07 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    POOL & SONS (HARTLEY WINTNEY) LIMITED - 2010-08-11
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 5
    HART RETIREMENT DEVELOPMENTS (SOUTHERN) PLC - 2004-02-09
    PEGASUS RETIREMENT HOMES SOUTHERN PLC - 2002-07-22
    PEGASUS RETIREMENT HOMES PLC - 1998-11-27
    BRISTOL AIR INSTALLATIONS LIMITED - 1984-10-25
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 6
    HART RETIREMENT DEVELOPMENTS (THAMESNORTH) PLC - 2004-02-09
    PEGASUS THAMESNORTH RETIREMENT HOMES PLC - 2002-07-22
    STOCKYIELD PUBLIC LIMITED COMPANY - 1991-06-10
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 7
    HART RETIREMENT HOLDINGS PLC - 2004-03-15
    PEGASUS HOLDINGS PLC - 2002-10-23
    GENIUSBAY LIMITED - 1987-06-05
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 8
    HART VENTURES PLC - 2004-02-09
    GAINMAJOR PUBLIC LIMITED COMPANY - 1989-02-24
    icon of address Oakleigh House, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    BASING HOLDINGS LIMITED - 1989-06-26
    LANSING HOLDINGS LIMITED - 1989-02-15
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-17 ~ now
    IIF 24 - Director → ME
Ceased 15
  • 1
    TERMHOME LIMITED - 1990-03-16
    PEGASUS HOMES LIMITED - 1998-11-27
    HART MANAGEMENT LIMITED - 2016-08-17
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-07-25 ~ 2016-08-15
    IIF 28 - Director → ME
  • 2
    THE GEM GROUP (EUROPE) LIMITED - 2005-12-05
    CRAIGIE TAYLOR INTERNATIONAL LIMITED - 2002-06-02
    JTI COMMUNICATIONS LIMITED - 1992-03-09
    CR INTERNATIONAL MEDIA LIMITED - 1989-02-09
    TAWNYPOST LIMITED - 1984-09-10
    icon of address Floor 5 3 Shortlands, Hammersmith, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2007-12-13
    IIF 14 - Director → ME
  • 3
    icon of address Oakleigh House, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-08-16
    IIF 20 - Director → ME
  • 4
    icon of address C/o Gladstone Mrm, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2013-05-03
    IIF 18 - Director → ME
    icon of calendar 2001-01-08 ~ 2013-05-03
    IIF 4 - Secretary → ME
  • 5
    icon of address Dominican House, St. John's Street, Chichester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2024-06-24
    IIF 7 - Secretary → ME
  • 6
    icon of address 137-139 Brent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2007-05-29
    IIF 2 - Secretary → ME
  • 7
    H.BRONNLEY & CO.LIMITED - 2011-12-19
    icon of address C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2011-08-16
    IIF 17 - Director → ME
  • 8
    PLANMATICS PLC - 2000-04-05
    RESERVEVOTE PUBLIC LIMITED COMPANY - 1991-10-22
    METALOGIC LIMITED - 2022-10-24
    METALOGIC PLC - 2009-11-30
    icon of address C/o Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2013-05-03
    IIF 16 - Director → ME
    icon of calendar 2000-11-01 ~ 2013-05-03
    IIF 8 - Secretary → ME
  • 9
    icon of address Oakleigh House High Street, Hartley Wintney, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2011-08-16
    IIF 12 - Director → ME
  • 10
    STEVTON (NO. 400) LIMITED - 2007-11-15
    icon of address C/o Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-19 ~ 2013-05-03
    IIF 19 - Director → ME
  • 11
    icon of address Millfield, Dorking Road, Tadworth, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-12 ~ 2018-08-22
    IIF 27 - Director → ME
  • 12
    icon of address Wise Geary Solicitors, The Courtyard Chapel Lane Bodicote, Banbury, Oxfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-29 ~ 2007-12-13
    IIF 21 - Director → ME
  • 13
    icon of address Oakleigh House, High Street, Hartley Wintney, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2011-08-16
    IIF 30 - Director → ME
  • 14
    icon of address C/o Gladstone Mrm, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2013-05-03
    IIF 13 - Director → ME
    icon of calendar 2001-01-08 ~ 2013-05-03
    IIF 3 - Secretary → ME
  • 15
    icon of address Dominican House, St John's Street, Chichester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-07 ~ 2024-06-24
    IIF 23 - Director → ME
    icon of calendar 2008-02-07 ~ 2024-06-24
    IIF 6 - Secretary → ME

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.