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

Mr Leigh Ryce Young

    Related profiles found in government register
  • Mr Leigh Ryce Young
    English born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Leigh Young
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 8
  • Young, Leigh Ryce
    English company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, High Road, Buckhurst Hill, IG9 5HN, United Kingdom

      IIF 9 IIF 10
  • Young, Leigh Ryce
    English director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Young, Leigh Ryce
    English self employed born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 22 IIF 23
  • Young, Leigh Ryce
    English trustee born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 24
  • Young, Leigh Ryce
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 25
  • Young, Leigh
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 26
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 19- 20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,004 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,515 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ELLIOT LEIGH HOLDINGS LIMITED - 2017-10-12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ELLIOT LEIGH RESIDENTIAL LIMITED - 2025-05-02
    icon of address 728-730 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,896 GBP2024-09-30
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 17 - Director → ME
  • 9
    STARSPUR LIMITED - 2003-08-20
    ELLIOT LEIGH PROPERTY MANAGEMENT LIMITED - 2018-02-02
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,029,546 GBP2024-01-31
    Officer
    icon of calendar 2003-07-21 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,351,327 GBP2024-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ELLIOT LEIGH PROPERTIES LIMITED - 2018-02-05
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,729,715 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    587,557 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,896 GBP2024-03-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    836,859 GBP2024-11-30
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -243,849 GBP2024-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,534 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 23 Engayne Gardens, Upminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    CHABAD LUBAVITCH CENTRE NORTH EAST LONDON AND ESSEX LIMITED - 2017-08-15
    icon of address Doris Shpiro House, 397 Eastern Avenue, Ilford, Essex, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    468,999 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2023-12-11
    IIF 24 - Director → ME
  • 2
    STARSPUR LIMITED - 2003-08-20
    ELLIOT LEIGH PROPERTY MANAGEMENT LIMITED - 2018-02-02
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,029,546 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELLIOT LEIGH PROPERTIES LIMITED - 2018-02-05
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,729,715 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 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.