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 Andrew Young

    Related profiles found in government register
  • Mr David Andrew Young
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF

      IIF 1
    • Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE

      IIF 2 IIF 3
  • Young, David Andrew
    British chartered engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 4
  • Young, David Andrew
    British civil engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sandal Business Centre, Asdale Road, Wakefield, WF2 7JE

      IIF 5
    • Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE

      IIF 6 IIF 7
    • Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Young, David Andrew
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, England

      IIF 12
    • Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 13
  • Young, David Andrew
    British engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sandal Business Centre, Asdale, Road, Wakefield, West Yorkshire, WF2 7JE

      IIF 14
  • Young, Andrew David
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 15
  • Young, Andrew David
    British chairman born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 16
  • Young, Andrew David
    British college principal born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 17 IIF 18
  • Young, Andrew David
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 19
    • 27-37, St George's Road, London, SW19 4DS, United Kingdom

      IIF 20
    • Tuition House, 27-37 St Georges Road, London, SW19 4DS

      IIF 21
    • The Crescent, Heathside Crescent, Woking, Surrey, GU22 7AG, England

      IIF 22
  • Young, Andrew David
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 27/37 St Georges Road, London, SW19 4DS

      IIF 23
    • Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 24 IIF 25
  • Young, Andrew David
    British financial director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tuition House, 27-37 St Georges Road, London, SW19 4EU

      IIF 26 IIF 27
  • Young, Andrew David
    British principal of college born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 28
  • Young, David Andrew
    British consulting engineer born in February 1959

    Registered addresses and corresponding companies
    • 5 Hill Top Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QB

      IIF 29
  • Young, David Andrew
    British civil engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 30
    • Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF, United Kingdom

      IIF 31
    • Governors' Office, Green House, 158 Northgate, Wakefield, Yorkshire, WF1 3UF, England

      IIF 32
  • Young, David Andrew
    British consulting engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 33
  • Young, David Andrew
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block C Normanton Town, Hall High Street, Normanton, West Yorkshire, WF6 2DZ

      IIF 34
    • 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 35
  • Young, David Andrew
    British engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandal Business Centre, Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 36
  • Young, David Andrew
    British

    Registered addresses and corresponding companies
    • Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 37
    • 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 38
    • Sandal Business Centre, Asdale Road, Wakefield, WF2 7JE

      IIF 39
    • Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 40
  • Young, David Andrew
    British civil engineer

    Registered addresses and corresponding companies
    • 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 41
    • Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 42 IIF 43
  • Young, David Andrew
    British consulting engineer

    Registered addresses and corresponding companies
    • 5 Hill Top Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QB

      IIF 44
  • Young, David Andrew
    British director

    Registered addresses and corresponding companies
    • 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 45
    • Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 46
  • Young, Andrew David
    British

    Registered addresses and corresponding companies
    • Tuition House, 27-37 St Georges Road, London, SW19 4EU

      IIF 47
  • Young, Andrew David

    Registered addresses and corresponding companies
    • Tuition House, 27-37 St Georges Road, London, SW19 4EU

      IIF 48
  • Young, David Andrew

    Registered addresses and corresponding companies
    • 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    Sandal Business Centre, Asdale Road, Wakefield
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1994-01-19 ~ now
    IIF 5 - director → ME
    1993-03-31 ~ now
    IIF 39 - secretary → ME
  • 2
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2002-06-29 ~ dissolved
    IIF 6 - director → ME
    2002-06-29 ~ dissolved
    IIF 42 - secretary → ME
  • 3
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    44,617 GBP2023-12-31
    Officer
    2006-05-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BY MANAGEMENT & DESIGN LIMITED - 2003-07-17
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,220 GBP2021-12-31
    Officer
    2002-02-27 ~ dissolved
    IIF 7 - director → ME
  • 5
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2004-11-23 ~ dissolved
    IIF 10 - director → ME
    2004-11-23 ~ dissolved
    IIF 43 - secretary → ME
  • 6
    Sandal Business Centre Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,536 GBP2023-12-31
    Officer
    2002-09-27 ~ now
    IIF 36 - director → ME
  • 7
    RAPID RESULTS COLLEGE LIMITED(THE) - 2001-06-14
    Tuition House, 27-37 St Georges Road, London
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    9,774,489 GBP2023-03-31
    Officer
    ~ now
    IIF 26 - director → ME
    1996-04-01 ~ now
    IIF 48 - secretary → ME
  • 8
    TRACKS ESTATES LIMITED - 2003-08-27
    DOVECOTE SECURITIES LIMITED - 2003-02-25
    Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Corporate (2 parents)
    Equity (Company account)
    120,635 GBP2023-12-31
    Officer
    2003-02-25 ~ now
    IIF 37 - secretary → ME
  • 9
    Sandal Business Centre, Asdale, Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    930,782 GBP2024-03-31
    Officer
    ~ now
    IIF 14 - director → ME
  • 10
    RURAL OFFICES LIMITED - 2004-03-18
    Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 35 - director → ME
    2002-04-30 ~ dissolved
    IIF 45 - secretary → ME
  • 11
    JOHN TOTTY DEVELOPMENTS LIMITED - 2001-11-20
    JOHN TOTTY ESTATES LIMITED - 1999-09-10
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2001-10-31 ~ dissolved
    IIF 13 - director → ME
    2001-10-31 ~ dissolved
    IIF 46 - secretary → ME
  • 12
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 11 - director → ME
  • 13
    C.C.M. FIFTH AVENUE LIMITED - 2005-12-13
    ACTIONGROOVE LIMITED - 1986-11-21
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    19,736 GBP2023-12-31
    Officer
    1994-01-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    Tuition House, 27/37 St George's Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,565 GBP2021-03-31
    Officer
    ~ dissolved
    IIF 25 - director → ME
  • 15
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    200,071 GBP2023-12-31
    Officer
    2005-02-14 ~ now
    IIF 4 - director → ME
  • 16
    Governors' Office Green House, 158 Northgate, Wakefield, Yorkshire
    Corporate (4 parents)
    Officer
    2010-10-14 ~ now
    IIF 32 - director → ME
  • 17
    Tuition House, 27-37 St Georges Road, London
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    49,147,938 GBP2023-03-31
    Officer
    ~ now
    IIF 27 - director → ME
    1996-04-01 ~ now
    IIF 47 - secretary → ME
Ceased 19
  • 1
    BY MANAGEMENT & DESIGN LIMITED - 2003-07-17
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,220 GBP2021-12-31
    Officer
    2002-02-27 ~ 2003-04-08
    IIF 41 - secretary → ME
  • 2
    Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-03-01
    IIF 30 - director → ME
    2000-10-20 ~ 2007-03-01
    IIF 38 - secretary → ME
  • 3
    WAKEFIELD ENVIRONMENTAL DEVELOPMENTS LIMITED - 2010-05-18
    GROUNDWORK WAKEFIELD-ENVIRONMENTAL CONSULTANCY LIMITED - 1997-03-04
    Environment & Business Centre Merlyn-rees Avenue, Morley, Leeds, England
    Corporate (7 parents)
    Equity (Company account)
    -177,970 GBP2024-03-31
    Officer
    2010-04-01 ~ 2011-11-24
    IIF 34 - director → ME
  • 4
    GROUNDWORK WAKEFIELD LIMITED - 2021-01-07
    THE WAKEFIELD GROUNDWORK TRUST - 2010-05-18
    Environment & Business Centre Merlyn-rees Avenue, Morley, Leeds, England
    Corporate (14 parents, 3 offsprings)
    Officer
    2002-01-29 ~ 2011-11-24
    IIF 33 - director → ME
  • 5
    1 The Quintet Charities House, 2nd Floor, Churchfield Road, Walton-on-thames, England
    Corporate (8 parents)
    Equity (Company account)
    191,407 GBP2024-03-31
    Officer
    2009-01-05 ~ 2012-10-27
    IIF 15 - director → ME
  • 6
    27-37 St George's Road, London
    Corporate (6 parents, 4 offsprings)
    Officer
    2013-07-12 ~ 2019-04-30
    IIF 20 - director → ME
  • 7
    27/37 St Georges Road, Wimbledon, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ 2019-04-30
    IIF 24 - director → ME
  • 8
    C.C.M. FIFTH AVENUE LIMITED - 2005-12-13
    ACTIONGROOVE LIMITED - 1986-11-21
    Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    19,736 GBP2023-12-31
    Officer
    1993-03-31 ~ 2006-03-27
    IIF 49 - secretary → ME
  • 9
    UFL COURSEWARE LIMITED - 2001-06-14
    LISTCOURSE LIMITED - 1998-07-28
    27-37 St Georges Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    1998-06-01 ~ 2019-04-30
    IIF 19 - director → ME
  • 10
    Astolat Ff12 Coniers Way, Guildford, England
    Corporate (10 parents)
    Officer
    2008-09-01 ~ 2017-02-03
    IIF 22 - director → ME
  • 11
    LS-LIVE LTD. - 2020-10-29
    LS-FACILITIES LTD - 2012-04-02
    LS-LIVE LIMITED - 2011-05-04
    LITE STRUCTURES (GB) LIMITED - 2010-09-28
    Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,202,935 GBP2019-12-31
    Officer
    1991-05-15 ~ 1993-11-30
    IIF 29 - director → ME
    1991-05-15 ~ 1993-11-30
    IIF 44 - secretary → ME
  • 12
    DOUBLOON LIMITED - 1988-03-18
    35 Coatsworth Road, Gateshead, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2009-10-20 ~ 2022-02-14
    IIF 8 - director → ME
    ~ 2022-02-14
    IIF 40 - secretary → ME
  • 13
    ABCC (UK) LTD - 2023-03-21
    ASSOCIATION OF BRITISH CORRESPONDENCE COLLEGES LIMITED - 2013-04-17
    14 C/o Royal Asiatic Society, Stephenson Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,001 GBP2024-01-31
    Officer
    ~ 1998-03-26
    IIF 18 - director → ME
  • 14
    BRITISH ASSOCIATION FOR OPEN LEARNING - 2003-10-09
    OPEN LEARNING ASSOCIATION (UK) - 1990-06-20
    10 Northwich Close, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-11-22 ~ 2004-05-25
    IIF 16 - director → ME
  • 15
    COUNCIL FOR THE ACCREDITATION OF CORRESPONDENCE COLLEGES LIMITED - 1995-08-10
    COUNCIL FOR THE ACCREDITATION OF CORRESPONDENCE COLLEGES LIMITED - 1995-07-17
    J Clausen, 6 Orchard Place, Bury Road, Kentford, Newmarket, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    16,967 GBP2023-12-31
    Officer
    1991-10-04 ~ 2002-06-13
    IIF 17 - director → ME
  • 16
    SHAWS LINTON TRAINING COURSES AND PUBLICATIONS LIMITED - 2001-06-14
    CHERRYWOOD DESIGN SERVICES LIMITED - 1994-01-17
    Tuition House, 27-37 St Georges Road, London
    Corporate (5 parents)
    Equity (Company account)
    757,378 GBP2023-12-31
    Officer
    1993-11-30 ~ 2019-04-30
    IIF 21 - director → ME
  • 17
    27/37 St Georges Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    ~ 2019-04-30
    IIF 23 - director → ME
  • 18
    PETER HARRISON COURSEWARE LIMITED - 2007-09-18
    PC PRODUCTIONS LIMITED - 2003-10-09
    PC PRODUCTS LIMITED - 1991-02-14
    RANDOMOFFICE LIMITED - 1990-12-17
    Stonecot, Whiteway, Stroud, England
    Corporate (2 parents)
    Equity (Company account)
    2,266 GBP2024-12-31
    Officer
    1993-09-06 ~ 2003-08-29
    IIF 28 - director → ME
  • 19
    Governors' Office Green House, 158 Northgate, Wakefield, West Yorkshire
    Corporate (14 parents, 1 offspring)
    Equity (Company account)
    26,323,244 GBP2020-07-31
    Officer
    2005-10-20 ~ 2017-10-12
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-12
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust 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.