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, Thomas

    Related profiles found in government register
  • Young, Thomas
    British director born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Richmond Street, Glasgow, G1 1XP

      IIF 1
    • icon of address Woodlands Castle, Mugdock Road, Milngavie, Glasgow, G62 8NN, Scotland

      IIF 2
  • Young, Thomas
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 3
  • Young, Thomas
    British plantation shuttering born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Welling Way, Welling, DA16 2RJ, England

      IIF 4
  • Young, Thomas
    Scottish director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sanctuary, Hurgill Road, Richmond, North Yorkshire, DL10 4SG, United Kingdom

      IIF 5
    • icon of address Ecot House, Plean Industrial Estate, Plean, Stirling, FK7 8BJ, Scotland

      IIF 6
    • icon of address Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Greater Manchester, M28 3LP, England

      IIF 7
  • Young, Thomas
    Scottish project manager born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Young, Thomas David
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 9
  • Young, Thomas David
    British finance born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, London Road, Cheam, Sutton, Surrey, SM3 8JB, England

      IIF 10
  • Young, Thomas
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Abergeldie Road, London, SE12 8BJ, United Kingdom

      IIF 11
  • Young, Thomas
    British finance born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Thomas Young
    British born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodlands Castle, Mugdock Road, Milngavie, Glasgow, G62 8NN, Scotland

      IIF 13
  • Young, Thomas
    British financer born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Young, Thomas
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3g International House, Stanley Boulevard, Glasgow, G72 0BN, United Kingdom

      IIF 15 IIF 16
  • Mr Thomas Young
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 17
    • icon of address 10a, Welling Way, Welling, DA16 2RJ, England

      IIF 18
  • Mr Thomas Young
    Scottish born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address The Sanctuary, Hurgill Road, Richmond, North Yorkshire, DL10 4SG, United Kingdom

      IIF 20
    • icon of address Ecot House, Plean Industrial Estate, Plean, Stirling, FK7 8BJ, Scotland

      IIF 21
  • Mr Thomas David Young
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 22 IIF 23
  • Mr Thomas Young
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Abergeldie Road, London, SE12 8BJ, United Kingdom

      IIF 24
  • Mr Thomas Young
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Thomas Young
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3g International House, Stanley Boulevard, Glasgow, G72 0BN, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    200,677 GBP2024-08-30
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3g International House, Stanley Boulevard, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    RETROFIT CONSULTANCY SERVICES LTD - 2025-06-12
    icon of address Ecot House Plean Industrial Estate, Plean, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,330 GBP2024-08-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Sanctuary, Hurgill Road, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE BROKER ACADEMY LTD - 2021-03-24
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,641 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,735 GBP2024-02-29
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 255 Westwood Lane, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,824 GBP2024-08-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 10a Welling Way, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,404 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 10a Welling Way, Welling, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3g International House, Stanley Boulevard, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Woodlands Castle Mugdock Road, Milngavie, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -61,005 GBP2021-07-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address 12 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,053 GBP2019-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-09-14
    IIF 1 - Director → ME
  • 2
    THE BROKER ACADEMY LTD - 2021-03-24
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,641 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-05-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-11-18
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,735 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-09-25 ~ 2022-09-12
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 255 Westwood Lane, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-10-23
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,824 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-02-13
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.