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 Simon Young

    Related profiles found in government register
  • Mr Simon Young
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Paddock, Adwick-le-street, DN6 7HE, United Kingdom

      IIF 1
    • 11440864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 45, Cheriton Avenue, Adwick-le-street, Doncaster, DN6 7BU, England

      IIF 3
    • 45, Cheriton Avenue, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BU, England

      IIF 4
  • Mr Simon Young
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Paddock, Doncaster, DN6 7HE, United Kingdom

      IIF 5 IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Young, Simon
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Paddock, Adwick-le-street, DN6 7HE, United Kingdom

      IIF 8
  • Young, Simon
    British co director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11440864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Young, Simon
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheriton Avenue, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BU, England

      IIF 10
  • Young, Simon
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Paddock, Adwick-le-street, Doncaster, DN6 7HE

      IIF 11
  • Young, Simon
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Paddock, Adwick-le-street, Doncaster, South Yorkshire, DN6 7HE, United Kingdom

      IIF 12 IIF 13
  • Young, Simon
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Paddock, Adwick-le-street, Doncaster, South Yorkshire, DN6 7HE, England

      IIF 14
  • Young, Simon
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Paddock, Adwick-le-street, Doncaster, DN6 7HE, England

      IIF 15
  • Young, Simon
    British finance director born in December 1971

    Registered addresses and corresponding companies
    • 10 Holmlea Walk, Datchet, Slough, Berkshire, SL3 9HZ

      IIF 16
  • Young, Simon
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Young, Simon
    British

    Registered addresses and corresponding companies
    • 4 The Paddock, Adwick-le-street, Doncaster, DN6 7HE

      IIF 18
  • Young, Simon

    Registered addresses and corresponding companies
    • 10 Holmlea Walk, Datchet, Slough, Berkshire, SL3 9HZ

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    46 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,137 GBP2022-02-28
    Officer
    2019-02-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    HI-IMPACT BRANDS LIMITED - 1999-10-26
    Winterton House, Nixey Close, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1999-10-19 ~ dissolved
    IIF 16 - Director → ME
    1999-10-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    45 Cheriton Avenue, Adwick-le-street, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-24 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    10198777 45 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    477 GBP2023-05-31
    Officer
    2016-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 The Paddock, Adwick-le-street, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 11 - Director → ME
    2007-11-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    2443 Davenport House Bolton Road, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ECSB GROUP LTD - 2020-02-03
    4385, 11440864 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2023-02-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    46 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-10 ~ now
    IIF 15 - Director → ME
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to surplus assets - More than 50% but less than 75%OE
Ceased 1
  • 1
    19 St Giles Gate, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180,100 GBP2022-01-31
    Officer
    2019-01-28 ~ 2021-05-31
    IIF 12 - Director → ME
    Person with significant control
    2019-01-28 ~ 2021-03-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 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.