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, Philip John

    Related profiles found in government register
  • Young, Philip John
    British chartered civil engineer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Baulkham Hills, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7RY

      IIF 1 IIF 2
  • Young, Philip John
    British civil engineer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Baulkham Hills, Penshaw, Houghton Le Spring, Tyne And Wear, DH4 7RY, United Kingdom

      IIF 3
  • Young, Philip John
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Hawthorn Terrace, Durham, Durham, DH1 4EL, United Kingdom

      IIF 4
    • icon of address 10 Baulkham Hills, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7RY

      IIF 5 IIF 6
  • Young, Philip John
    British md born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Hawthorn Terrace, Durham, Durham, DH1 4EL, United Kingdom

      IIF 7
    • icon of address 2b, North Sands Business Centre, Sunderland, SR6 0QA

      IIF 8
  • Young, Philip John
    British it manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford Bridge Cottage, Station Road, Milverton, Taunton, TA4 1LD, England

      IIF 9
  • Young, Philip John
    British civil engineer born in November 1954

    Registered addresses and corresponding companies
    • icon of address 11 Baulkham Hills, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7EY

      IIF 10
  • Mr Philip John Young
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, North Sands Business Centre, Sunderland, SR6 0QA

      IIF 11
  • Mr Philip John Young
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford Bridge Cottage, Station Road, Milverton, Taunton, TA4 1LD, England

      IIF 12
  • Young, Philip John
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Basevi Way, Millenium Quay Complex Greenwich, London, SE8 3JT

      IIF 13
    • icon of address 21, Lombard Street, London, EC3V 9AH, England

      IIF 14
  • Young, Philip John
    British lawyer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Basevi Way, London, SE8 3JT

      IIF 15 IIF 16
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP, England

      IIF 17
  • Young, Philip John
    British solicitor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Basevi Way, London, SE8 3JT

      IIF 18
    • icon of address 2, Rustwick, Tunbridge Wells, TN4 8NR, England

      IIF 19
  • Young, Philip John

    Registered addresses and corresponding companies
    • icon of address 104 Basevi Way, London, SE8 3JT

      IIF 20
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP, United Kingdom

      IIF 21
  • Mr Philip John Young
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP, England

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 2b North Sands Business Centre, Sunderland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,466 GBP2017-09-30
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PROJECT GARFIELD LTD - 2025-01-23
    icon of address Pantiles Chambers, 85 High Street, Royal Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,315 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Ford Bridge Cottage Station Road, Milverton, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,442 GBP2021-04-06
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    RETHINKING CONSTRUCTION NORTH EAST LIMITED - 2004-07-08
    icon of address E.volve Business Centre Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (13 parents)
    Equity (Company account)
    -5,528 GBP2024-07-31
    Officer
    icon of calendar 2003-03-27 ~ 2015-11-30
    IIF 1 - Director → ME
  • 2
    COOKE YOUNG LLP - 2008-11-28
    icon of address 21 Lombard Street, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    2,634,788 GBP2024-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2022-03-31
    IIF 14 - LLP Designated Member → ME
  • 3
    DUNELM (CASTLE HOMES) LIMITED - 2007-11-12
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,450 GBP2024-12-31
    Officer
    icon of calendar 2005-10-31 ~ 2008-09-01
    IIF 5 - Director → ME
  • 4
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-01-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-02-12 ~ 2006-01-01
    IIF 10 - Director → ME
  • 5
    icon of address 2b North Sands Business Centre, Sunderland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2014-08-18
    IIF 7 - Director → ME
  • 6
    icon of address 2b North Sands Business Centre, Sunderland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,466 GBP2017-09-30
    Officer
    icon of calendar 2012-07-10 ~ 2014-08-18
    IIF 4 - Director → ME
  • 7
    icon of address 1 Reef House, Coral Row Plantation Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2008-01-02
    IIF 13 - LLP Member → ME
  • 8
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2010-07-20
    IIF 15 - Director → ME
  • 9
    ON THE SHELF FIFTY LIMITED - 2002-07-11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    93,743 GBP2024-06-30
    Officer
    icon of calendar 2002-07-09 ~ 2002-12-09
    IIF 18 - Director → ME
    icon of calendar 2008-01-31 ~ 2011-04-20
    IIF 16 - Director → ME
    icon of calendar 2002-07-09 ~ 2002-12-09
    IIF 20 - Secretary → ME
  • 10
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-02-21 ~ 2006-06-13
    IIF 2 - Director → ME
  • 11
    icon of address 4385, 00153563 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 6 - Director → ME
  • 12
    icon of address 9 Rustwick Rustwick, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,768 GBP2024-12-31
    Officer
    icon of calendar 2018-01-17 ~ 2024-05-20
    IIF 19 - Director → ME
  • 13
    icon of address 7 Ilford Road, High West Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-03-06
    IIF 3 - Director → 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.