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 David Antony Young

    Related profiles found in government register
  • Mr David Antony Young
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 1
    • Lower Flat, 17 Meteor Road, Westcliff On Sea, Essex, SS08DF, England

      IIF 2
  • Mr David Alexander Young
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82, Coopersale Common, Coopersale, Epping, CM16 7QU, England

      IIF 3 IIF 4
    • 2 Gordon Road, Waltham Abbey, Essex, EN9 1DR

      IIF 5 IIF 6
    • 2, Gordon Road, Waltham Abbey, EN9 1DR, England

      IIF 7
  • Mr David Young
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 28 Rodney Street, Liverpool, L1 2TQ, England

      IIF 8
    • 43, 43 Dudlow Lane, Liverpool, Merseyside, L18 2EX, Great Britain

      IIF 9
  • Young, David Antony
    British consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lower Flat, 17 Meteor Road, Westcliff-on-sea, SS0 8DF, England

      IIF 10
  • Young, David Antony
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 11
  • Mr David Lawrence Young
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 12
    • Suite 428b, C/o Lexefiscal Llp, 33 Cavendish Square, London, W1G 0PW, England

      IIF 13
  • Young, David Alexander
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82 Coopersale Common, Coopersale, Epping, Essex, CM16 7QU

      IIF 14
  • Young, David Alexander
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82 Coopersale Common, Coopersale, Epping, Essex, CM16 7QU

      IIF 15
  • Young, David Antony
    British supervisor born in June 1974

    Registered addresses and corresponding companies
    • 10 Crofters Court, Croft Street, London, SE8 5DW

      IIF 16
  • Young, David Alexander
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28a (basement), Chesterton Road, London, W10 5LX, England

      IIF 17
  • Mr David Alexander Young
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Young
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklyn, Canal Road, Congleton, Cheshire, CW12 3AP, England

      IIF 21
  • Young, David
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, England

      IIF 22
  • Young, David
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 281 Chester Road, Macclesfield, Cheshire, SK11 8RA

      IIF 23
  • Young, David
    British director\ born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 281 Chester Road, Macclesfield, Cheshire, SK11 8RA

      IIF 24
  • Young, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 Stand Park Road, Liverpool, L16 9JL

      IIF 25
  • Young, David
    British purchasing distribution direct born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, Dudlow Lane, Liverpool, L18 2EX, United Kingdom

      IIF 26
  • Young, David
    British retail & non retail director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 28 Rodney Street, Liverpool, L1 2TQ, England

      IIF 27
  • Mr David Young
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • David Young
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, London Road, High Wycombe, Buckinghamshire, SL7 2AA, England

      IIF 29
  • Young, David Antony
    British supervisor

    Registered addresses and corresponding companies
    • 10 Crofters Court, Croft Street, London, SE8 5DW

      IIF 30
  • Young, David Lawrence
    Irish director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 52, Marquis Road, London, NW1 9UB

      IIF 31
  • Young, David Lawrence
    Irish it director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 52 Marquis Road, London, NW1 9UB, England

      IIF 32
    • Suite 428b, C/o Lexefiscal Llp, 33 Cavendish Square, London, W1G 0PW, England

      IIF 33
  • Young, David
    British director engineering born in January 1964

    Registered addresses and corresponding companies
    • 15 Mcadam Drive, Enfield, Middlesex, EN2 8PS

      IIF 34
  • Young, David Alexander
    British company director engineering

    Registered addresses and corresponding companies
    • 2, Gordon Road, Waltham Abbey, Essex, EN9 1DR, United Kingdom

      IIF 35
  • Young, David
    British director joinery/shopfitting born in May 1968

    Registered addresses and corresponding companies
    • 2 Wellington Close, Congleton, Cheshire, CW12 1TA

      IIF 36
  • Young, David Alexander
    British company director engineering born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, South View Drive, London, E18 1NS, United Kingdom

      IIF 37
  • Young, David Alexander
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Coopersale Common, Coopersale, Epping, Essex, CM16 7QU

      IIF 38
  • Young, David
    British retail & non retail director

    Registered addresses and corresponding companies
    • 10 Howard Walk, London, N2 0HB

      IIF 39
  • Young, David Alexander
    British ceo born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 40
  • Young, David Alexander
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Young, David Alexander
    British director born in July 1985

    Resident in United Kingdom

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

      IIF 43
  • Young, David
    Irish m/c sales born in January 1965

    Registered addresses and corresponding companies
    • 85a Tufnell Park Road, London, N7 0PS

      IIF 44
  • Young, David
    British musician born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, London Road, High Wycombe, HP10 9TJ, England

      IIF 45
  • Young, David
    British sales director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklyn, Canal Road, Congleton, CW12 3AP, England

      IIF 46
  • Young, David
    Irish banker born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Young, David Lawrence

    Registered addresses and corresponding companies
    • 52 Marquis Road, London, NW1 9UB, England

      IIF 48
  • Young, David

    Registered addresses and corresponding companies
    • 15 Mcadam Drive, Enfield, Middlesex, EN2 8PS

      IIF 49
  • Young, Lawrence David
    born in March 1955

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2 Gordon Road, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    567,824 GBP2024-02-28
    Officer
    1992-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 4
    72 Southview Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,952 GBP2017-12-31
    Officer
    2009-08-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or controlOE
  • 5
    Brooklyn, Canal Road, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,872.25 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 6
    12 Ash Grove, Westlands, West Heath, Congleton
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 36 - Director → ME
  • 7
    28 Basement, Chesterton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2018-10-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    28a (basement) Chesterton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,818 GBP2023-12-31
    Officer
    2024-04-08 ~ now
    IIF 17 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    72 South View Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -154,655 GBP2024-03-31
    Officer
    2003-01-09 ~ now
    IIF 37 - Director → ME
    2004-10-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    Theyr Ltd, 338 338 Euston Rd, London, C/o Theyr Ltd, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-28 ~ dissolved
    IIF 31 - Director → ME
  • 12
    2 Gordon Road, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    495 GBP2024-01-31
    Officer
    2000-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 41 - Director → ME
  • 15
    11 Stanley Road, Kirkdale, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    1999-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 16
    Suite 2, Room 10/11 Tower House, Latimer Park Estate, Latimer, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,131 GBP2024-02-29
    Officer
    2018-02-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2006-02-10 ~ dissolved
    IIF 24 - Director → ME
  • 18
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2004-07-30 ~ dissolved
    IIF 23 - Director → ME
  • 19
    Suite 428b C/o Lexefiscal Llp, 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    70 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,599,281 GBP2023-12-31
    Officer
    2014-12-17 ~ now
    IIF 32 - Director → ME
    2014-12-17 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    2nd Floor 28 Rodney Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,698 GBP2023-08-31
    Officer
    2004-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    Lower Flat, 17 Meteor Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    2nd Floor 28 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,254 GBP2023-06-30
    Officer
    2004-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    85 Tufnell Park Road, Tufnell Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    1998-08-28 ~ 2007-02-20
    IIF 44 - Director → ME
  • 2
    ROUNDEL CLOSE (MANAGEMENT CO.) LIMITED - 1993-07-09
    C/o Acorn Estate Management, 9 St Marks Road, Bromley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2023-03-31
    Officer
    2000-03-20 ~ 2001-01-11
    IIF 16 - Director → ME
    2000-05-02 ~ 2000-11-01
    IIF 30 - Secretary → ME
  • 3
    72 South View Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -154,655 GBP2024-03-31
    Person with significant control
    2017-01-01 ~ 2019-05-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    5 Mcadam Drive, Enfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    21,074 GBP2023-12-31
    Officer
    2002-11-26 ~ 2007-05-31
    IIF 34 - Director → ME
    1998-03-10 ~ 2001-10-28
    IIF 49 - Secretary → ME
  • 5
    1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    2002-12-31 ~ 2003-12-31
    IIF 50 - LLP Member → ME
  • 6
    FIRMHOLD LIMITED - 2020-04-09
    10 College Road, First Floor, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,352 GBP2024-03-31
    Officer
    2020-06-17 ~ 2020-08-07
    IIF 11 - Director → ME
    Person with significant control
    2020-07-07 ~ 2020-08-07
    IIF 1 - Has significant influence or control OE
  • 7
    2nd Floor 28 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,254 GBP2023-06-30
    Officer
    2004-05-05 ~ 2008-01-18
    IIF 39 - Secretary → ME
© 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.