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 Stephen John Young

    Related profiles found in government register
  • Mr Stephen John Young
    Welsh born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Merchant Street, Derby, DE22 3AN, England

      IIF 1
  • Young, Stephen John
    Welsh director born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Coeden Dal, Pentwyn, Cardiff, CF23 7DH

      IIF 2
    • icon of address Enterprise House, 82 Whitchurch Road, Cardiff, CF14 3LX

      IIF 3
    • icon of address 12, Merchant Street, Derby, DE22 3AN, England

      IIF 4
  • Young, Stephen John
    Welsh none born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Coeden Dal, Pentwyn, Cardiff, CF23 7DH

      IIF 5 IIF 6
  • Mr Stephen John Young
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Flemming Court, Castleford, WF10 5HW, England

      IIF 7
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 8
    • icon of address Office 5 Rear Walled Garden, The Nostell Estate, Nostell, Wakefield, WF4 1AB, England

      IIF 9
  • Young, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 80 Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JF

      IIF 10
    • icon of address 33 Priory Street, York, YO1 6ET

      IIF 11
  • Young, Stephen John
    British consultant

    Registered addresses and corresponding companies
    • icon of address Shambles Cottage, Rigton Hill, North Rigton, North Yorkshire, LS17 0DJ, United Kingdom

      IIF 12
  • Young, Stephen John
    British director

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 13
  • Young, Stephen John
    British pr & marketing

    Registered addresses and corresponding companies
    • icon of address Shambles Cottage, Rigton Hill, North Rigton, Harrogate, LS17 0DJ, England

      IIF 14
  • Young, Stephen John
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 15
    • icon of address 10 Gladstone Road, Chesterfield, Derbyshire, S40 4TE

      IIF 16
  • Young, Stephen John
    British engineer born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JF

      IIF 17
  • Young, Stephen John
    British management consultant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5 Rear Walled Garden, The Nostell Estate, Nostell, Wakefield, WF4 1AB, England

      IIF 18
    • icon of address Office 5 Rear Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 19
  • Young, Stephen John
    British mechanical engineer born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JF

      IIF 20 IIF 21
  • Young, Stephen John
    British pr & marketing born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shambles Cottage, Rigton Hill, North Rigton, Harrogate, LS17 0DJ, England

      IIF 22
  • Young, Stephen John

    Registered addresses and corresponding companies
    • icon of address 80 Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JF

      IIF 23
  • Young, Stephen John
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Priory Street, York, YO1 6ET

      IIF 24
  • Young, Stephen
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Whitchurch Road, Cardiff, CF14 3LX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 10 Wallow Industrial Estate, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address Enterprise House, 82 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 10 Coeden Dal, Pentwyn, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 25 - Director → ME
  • 4
    HEISER INTERNATIONAL LIMITED - 2009-06-03
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,041 GBP2020-09-30
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-06-11 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    ID CLINIC LTD - 2004-06-21
    icon of address 5 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2019-03-31
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2004-08-09 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Office 5 Rear Walled Garden The Nostell Estate, Nostell, Wakefield, England
    Active Corporate (13 parents)
    Equity (Company account)
    52,497 GBP2024-12-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    THE TIMBER DECKING ASSOCIATION LIMITED - 2008-10-30
    THE TIMBER DECKING CONSORTIUM LIMITED - 1999-01-25
    icon of address Office 5 Rear Walled Garden The Nostell Estate Yard, Nostell, Wakefield, England
    Active Corporate (9 parents)
    Equity (Company account)
    26,987 GBP2024-12-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 19 - Director → ME
Ceased 8
  • 1
    icon of address 6 St. Albans Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-29 ~ 2010-10-01
    IIF 2 - Director → ME
    icon of calendar 2001-06-20 ~ 2005-06-30
    IIF 5 - Director → ME
  • 2
    icon of address 6 St. Albans Avenue, Cardiff
    Dissolved Corporate (1 parent, 396 offsprings)
    Officer
    icon of calendar 2001-06-20 ~ 2010-09-29
    IIF 6 - Director → ME
  • 3
    HEISER INTERNATIONAL LIMITED - 2009-06-03
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,041 GBP2020-09-30
    Officer
    icon of calendar 2000-09-27 ~ 2005-06-30
    IIF 21 - Director → ME
  • 4
    icon of address 51 Brockwell Lane, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,907 GBP2024-12-31
    Officer
    icon of calendar 2010-04-27 ~ 2010-06-16
    IIF 16 - Director → ME
    icon of calendar 1995-03-06 ~ 2005-06-30
    IIF 20 - Director → ME
    icon of calendar 1995-03-06 ~ 2005-06-30
    IIF 23 - Secretary → ME
  • 5
    icon of address 12 Merchant Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    332 GBP2021-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2022-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2022-03-31
    IIF 1 - Has significant influence or control OE
  • 6
    STAHL CRANE SYSTEMS LIMITED - 2006-01-04
    CRANE SYSTEMS LIMITED - 2006-01-03
    INGLEBY (1666) LIMITED - 2005-12-21
    icon of address Unit 2 Forge Mills Park, Station Road, Coleshill, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,203,523 GBP2024-03-31
    Officer
    icon of calendar 2007-01-29 ~ 2012-10-31
    IIF 17 - Director → ME
  • 7
    icon of address Office 5 Rear Walled Garden The Nostell Estate, Nostell, Wakefield, England
    Active Corporate (13 parents)
    Equity (Company account)
    52,497 GBP2024-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2013-03-14
    IIF 24 - Director → ME
    icon of calendar 2009-04-01 ~ 2018-07-11
    IIF 12 - Secretary → ME
  • 8
    THE TIMBER DECKING ASSOCIATION LIMITED - 2008-10-30
    THE TIMBER DECKING CONSORTIUM LIMITED - 1999-01-25
    icon of address Office 5 Rear Walled Garden The Nostell Estate Yard, Nostell, Wakefield, England
    Active Corporate (9 parents)
    Equity (Company account)
    26,987 GBP2024-12-31
    Officer
    icon of calendar 2000-12-06 ~ 2013-07-04
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.