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, Michael Peter

    Related profiles found in government register
  • Young, Michael Peter
    British ceo & supply teacher born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Carlton Street, Hartlepool, TS26 9ES, United Kingdom

      IIF 1
  • Young, Michael Peter
    British charity project manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Carlton Street, Hartlepool, TS26 9ES

      IIF 2
  • Young, Michael Peter
    British chief executive officer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Carlton Street, Hartlepool, TS26 9ES, United Kingdom

      IIF 3
  • Young, Michael Peter
    British commercial director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 4
  • Young, Michael Peter
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Tunstall Avenue, Billingham, Tees Valley, TS23 3SW, United Kingdom

      IIF 5 IIF 6
    • icon of address 60, Carlton Street, Hartlepool, TS26 9ES, United Kingdom

      IIF 7
    • icon of address 60, Carlton Street, Hartlepool, Tees Valley, TS26 9ES, England

      IIF 8
    • icon of address 73, Church Street, Hartlepool, Tees Valley, TS25 7DN, United Kingdom

      IIF 9
    • icon of address 82, Whin Meadows, Hartlepool, TS24 9NX, England

      IIF 10
  • Young, Michael Peter
    British project coordinator born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Picktree Gardens, Hartlepool, Cleveland, TS25 5TZ, United Kingdom

      IIF 11
  • Young, Michael Peter
    British project development consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Carlton Street, Hartlepool, Cleveland, TS26 9ES

      IIF 12
  • Young, Michael Peter
    British social enterprise dev officer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Carlton Street, Hartlepool, TS26 9ES

      IIF 13
  • Young, Michael Peter
    British teacher born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 73, Church Street, Hartlepool, TS24 7DN, England

      IIF 14
    • icon of address 60, Carlton Street, Hartlepool, TS26 9ES, United Kingdom

      IIF 15
  • Young, Michael
    British company owner born in June 1981

    Resident in England

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

      IIF 16
  • Young, Michael
    British teacher born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B.c.t. Bringing Communities Together, Durham Street, Hartlepool, Cleveland, TS24 0HQ

      IIF 17
  • Young, Michael
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Park Farm, Letheringham, Woodbridge, IP13 0LZ, United Kingdom

      IIF 18
  • Young, Michael
    British none born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holy Trinity Church, South Street, Wareham, Dorset, BH20 4LU, England

      IIF 19
  • Young, Michael
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 20
  • Young, Michael Peter
    British consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wm Fortune & Son, Collingwood House, Church Square, Hartlepool, TS24 7EN, England

      IIF 21
  • Young, Michael Peter
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingwood House, Church Square, Hartlepool, TS24 7EN, United Kingdom

      IIF 22
  • Young, Michael Peter
    British project coordinator born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Northgate, Hartlepool, Cleveland, TS24 0JT

      IIF 23
  • Mr Michael Peter Young
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wm Fortune & Son, Collingwood House, Church Square, Hartlepool, TS24 7EN, England

      IIF 24
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 25
  • Young, Michael Peter
    British

    Registered addresses and corresponding companies
    • icon of address 14, Picktree Gardens, Hartlepool, Cleveland, TS25 5TZ, United Kingdom

      IIF 26
    • icon of address 60 Carlton Street, Hartlepool, TS26 9ES

      IIF 27 IIF 28
  • Mr Michael Young
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Young, Michael
    British director born in August 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 11/f, Luen Wai Comm. Bldg., 93-97 Des Voeux Road West, Sheung Wan, Hong Kong, Prc

      IIF 30
  • Young, Michael Darryl
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Young, Michael Darryl
    British management born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Young, Michael Peter

    Registered addresses and corresponding companies
    • icon of address 60, Carlton Street, Hartlepool, Tees Valley, TS26 9ES, England

      IIF 33
    • icon of address 60, Carlton Street, Hartlepool, Tees Valley, TS26 9ES, United Kingdom

      IIF 34
    • icon of address Collingwood House, Church Square, Hartlepool, TS24 7EN, United Kingdom

      IIF 35
    • icon of address Wm Fortune & Son, Collingwood House, Church Square, Hartlepool, TS24 7EN, England

      IIF 36
  • Young, Michae Peter

    Registered addresses and corresponding companies
    • icon of address 60, Carlton Street, Hartlepool, TS26 9ES, United Kingdom

      IIF 37
  • Young, Michael
    British surveyor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Newland Street West, Lincoln, LN1 1PH, United Kingdom

      IIF 38
  • Michael Young
    British born in June 1981

    Resident in United Kingdom

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

      IIF 39
  • Michael Peter Young
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingwood House, Church Square, Hartlepool, TS24 7EN, United Kingdom

      IIF 40
  • Mr Michael Young
    British born in August 1966

    Resident in Hong Kong Prc

    Registered addresses and corresponding companies
    • icon of address College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

      IIF 41
  • Young, Michael

    Registered addresses and corresponding companies
    • icon of address 60, Carlton Street, Hartlepool, Tees Valley, TS26 9ES, England

      IIF 42
    • icon of address 80, Newland Street West, Lincoln, LN1 1PH, United Kingdom

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Michael Young
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Newland Street West, Lincoln, LN1 1PH, United Kingdom

      IIF 45
  • Mr Michael Darryl Young
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 60 Tunstall Avenue, Billingham, Tees Valley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 4
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -971 GBP2017-02-28
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 60 Carlton Street, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 80 Newland Street West, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    86 GBP2025-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 38 - Director → ME
    icon of calendar 2018-01-03 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    ORBAL TECHNOLOGIES LTD - 2016-05-04
    icon of address Wm Fortune & Son Collingwood House, Church Square, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-02-25 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Collingwood House, Church Square, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address Collingwood House, Church Square, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 60 Tunstall Avenue, Billingham, Tees Valley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    989 GBP2023-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
Ceased 18
  • 1
    icon of address Exchange Building, 66 Church Street, Hartlepool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2005-12-19
    IIF 13 - Director → ME
  • 2
    icon of address Sanford House 81 Skipper Way, Little Paxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,958 GBP2023-10-31
    Officer
    icon of calendar 2018-04-09 ~ 2019-05-31
    IIF 18 - Director → ME
  • 3
    B.C.T. BRINGING COMMUNITIES TOGETHER LTD - 2019-06-13
    icon of address Collingwood House, Church Square, Hartlepool, England
    Active - Proposal to Strike off Corporate (4 parents)
    Equity (Company account)
    89 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2019-05-15
    IIF 17 - Director → ME
  • 4
    SPORTS COMMERCIAL MANAGEMENT LTD - 2020-05-30
    icon of address Collingwood House, Church Square, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2017-10-06
    IIF 7 - Director → ME
  • 5
    icon of address The Studio, Tower Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2013-01-08
    IIF 34 - Secretary → ME
  • 6
    icon of address 18 Kilmarnock Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2009-10-21
    IIF 27 - Secretary → ME
  • 7
    GRASS ROOTS COMMUNITY CONSULTANTS LIMITED - 2007-02-20
    icon of address 3 Bridgehouse Estate, Ferryhill, Co Durham, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2010-07-14
    IIF 23 - Director → ME
  • 8
    icon of address Wm Fortune & Son Collingwood House, Church Square, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,887 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2020-05-07
    IIF 16 - Director → ME
    icon of calendar 2018-01-03 ~ 2020-05-07
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2020-05-07
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 60 Carlton Street, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-08 ~ 2013-12-29
    IIF 12 - Director → ME
    icon of calendar 2014-02-04 ~ 2015-11-24
    IIF 37 - Secretary → ME
  • 10
    icon of address Holy Trinity Church, South Street, Wareham, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    3,758 GBP2024-04-30
    Officer
    icon of calendar 2012-12-04 ~ 2024-07-19
    IIF 19 - Director → ME
  • 11
    ORBAL TECHNOLOGIES LTD - 2016-05-04
    icon of address Wm Fortune & Son Collingwood House, Church Square, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-04-30 ~ 2020-02-25
    IIF 1 - Director → ME
    icon of calendar 2014-10-09 ~ 2015-06-01
    IIF 3 - Director → ME
  • 12
    icon of address 14 Picktree Gardens, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ 2012-04-01
    IIF 11 - Director → ME
    icon of calendar 2008-03-13 ~ 2012-04-01
    IIF 26 - Secretary → ME
  • 13
    icon of address Collingwood House, Church Square, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2016-04-05
    IIF 14 - Director → ME
  • 14
    BARRASS PRODUCTIONS LTD - 2012-01-10
    icon of address 82 Whin Meadows, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2011-08-23
    IIF 10 - Director → ME
  • 15
    icon of address 60 Tunstall Avenue, Billingham, Tees Valley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2011-01-28
    IIF 9 - Director → ME
  • 16
    icon of address 7 Heather Place, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ 2015-06-01
    IIF 8 - Director → ME
    icon of calendar 2015-02-04 ~ 2015-06-01
    IIF 42 - Secretary → ME
  • 17
    HEADLAND DEVELOPMENT COMPANY LIMITED - 2004-08-26
    icon of address 21 Northgate, Hartlepool, Cleveland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-14 ~ 2005-09-26
    IIF 2 - Director → ME
  • 18
    icon of address 15 Thornsett Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-08-30 ~ 2015-08-31
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.