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

Youngman, David William

    Related profiles found in government register
  • Youngman, David William
    British consultant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Meadowfield, Lostock, Bolton, BL6 4PA, United Kingdom

      IIF 1
    • icon of address Unit 1, Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, BL7 9PQ, England

      IIF 2
    • icon of address 4 Barrow Nook Grove, Adlington, Chorley, PR6 9FR, England

      IIF 3
  • Youngman, David William
    British corporate finance consultant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7AT

      IIF 4
  • Youngman, David William
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Optic Technium, St. Asaph Business Park, Fford William Morgan, St. Asaph, LL17 0JD, Wales

      IIF 5
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB

      IIF 6
  • Youngman, David William
    British stockbroker born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Youngman, David William
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, M24 2SS, England

      IIF 17
  • Mr David William Youngman
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, BL7 9PQ, England

      IIF 18 IIF 19
  • Youngman, David William

    Registered addresses and corresponding companies
    • icon of address 4 Oakley Park, Heaton, Bolton, BL1 5XL

      IIF 20
    • icon of address 2nd Floor Ct3, Wigan Investment Centre, Waterside Drive, Wigan, WN3 5BA, England

      IIF 21
  • Youngman, Alexander
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dunscar Business Park, Blackburn Road, Bolton, BL7 9PQ, England

      IIF 22
  • Youngman, Alexander William David
    British personal trainer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stoneycroft Avenue, Bolton, BL6 6AN, United Kingdom

      IIF 23
    • icon of address Unit 1, Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, BL7 9PQ, England

      IIF 24
  • Alexander Youngman
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dunscar Business Park, Blackburn Road, Bolton, BL7 9PQ, England

      IIF 25
  • Mr Alexander William David Youngman
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Barrow Nook Grove, Adlington, Chorley, PR6 9FR, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    ACCELERIS CORPORATE VENTURES PLC - 2006-04-20
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    186,720 GBP2020-12-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit 1 Dunscar Business Park, Blackburn Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 18 Stoneycroft Avenue, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,940 GBP2024-06-30
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 3 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    ACCELERIS CORPORATE VENTURES PLC - 2006-04-20
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    186,720 GBP2020-12-31
    Officer
    icon of calendar 2010-03-22 ~ 2010-10-28
    IIF 6 - Director → ME
  • 2
    BVX LIMITED - 2021-08-05
    BIVICTRIX THERAPEUTICS LIMITED - 2021-08-04
    icon of address Mereside Alderley Park, Alderley Edge, Macclesfield, England, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -421,055 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-11-29
    IIF 5 - Director → ME
  • 3
    icon of address 24 Martin Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-06 ~ 2009-05-20
    IIF 12 - Director → ME
  • 4
    icon of address 18 Stoneycroft Avenue, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,940 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-20 ~ 2024-01-12
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 1 Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    15,523 GBP2023-04-30
    Officer
    icon of calendar 2013-07-22 ~ 2023-12-20
    IIF 24 - Director → ME
    icon of calendar 2014-08-03 ~ 2023-12-20
    IIF 2 - Director → ME
    icon of calendar 2013-04-15 ~ 2013-08-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ACCELERIS CAPITAL LIMITED - 2022-12-06
    icon of address 15 Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2021-07-23
    IIF 21 - Secretary → ME
  • 7
    icon of address 24 Martin Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-06 ~ 2009-05-20
    IIF 8 - Director → ME
    icon of calendar 2001-06-01 ~ 2005-11-30
    IIF 20 - Secretary → ME
  • 8
    ALEXANDER AND EASTGATE LIMITED - 2001-07-09
    icon of address 24 Martin Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2009-05-20
    IIF 15 - Director → ME
  • 9
    W H IRELAND STEPHENS & CO LIMITED - 1995-07-04
    MASSRANGE LIMITED - 1986-09-26
    icon of address 24 Martin Lane, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-13 ~ 2009-05-20
    IIF 10 - Director → ME
  • 10
    AMBERFLOW SERVICES LIMITED - 1994-06-02
    icon of address 24 Martin Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-06 ~ 2009-05-20
    IIF 9 - Director → ME
  • 11
    icon of address 24 Martin Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-30 ~ 2009-05-20
    IIF 14 - Director → ME
  • 12
    TASKDONE LIMITED - 2002-04-05
    icon of address 11 Saint Jamess Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2009-05-20
    IIF 16 - Director → ME
  • 13
    HALLCO 353 PLC - 2000-07-04
    icon of address 24 Martin Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2009-05-20
    IIF 13 - Director → ME
  • 14
    icon of address 24 Martin Lane Martin Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2009-05-20
    IIF 7 - Director → ME
  • 15
    ADVERTGAIN LIMITED - 2000-11-28
    icon of address 11 Saint Jamess Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2009-05-20
    IIF 11 - Director → ME
  • 16
    PROJGRE2013 LIMITED - 2015-05-21
    icon of address 70 Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,733 GBP2024-02-29
    Officer
    icon of calendar 2017-07-27 ~ 2020-02-25
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.