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, Derek Thomas

    Related profiles found in government register
  • Young, Derek Thomas
    British businessman born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Main Street, Neilston, Glasgow, East Renfrewshire, G78 3EA

      IIF 1
  • Young, Derek Thomas
    British director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Maritime Court, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX, United Kingdom

      IIF 2
    • icon of address 1st Floor Elizabeth House 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 3
    • icon of address Unit 2, Maritime Court, 2 Cartside Avenue, Inchinnan, Renfrew, PA4 9RX, United Kingdom

      IIF 4
  • Young, Derek Thomas
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Duncarnock Crescent, Neilston, Glasgow, G78 3JW

      IIF 5
  • Young, Derek Thomas
    British consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Duncarnock Crescent, Neilston, Glasgow, G78 3JW

      IIF 6
  • Young, Derek Thomas
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Duncarnock Crescent, Neilston, Glasgow, G78 3HH, United Kingdom

      IIF 7
    • icon of address 81 Duncarnock Crescent, Neilston, Glasgow, G78 3JW

      IIF 8
    • icon of address Unit 2, Maritime Court, 2 Cartside Avenue Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 2 Martime Court, 2 Cartside Avenue Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX, United Kingdom

      IIF 12 IIF 13
  • Young, Derek Thomas
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Duncarnock Crescent, Neilston, Glasgow, G78 3HH, Scotland

      IIF 14
  • Mr Derek Thomas Young
    British born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Maritime Court, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX, United Kingdom

      IIF 15
    • icon of address Unit 2, Maritime Court, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RX

      IIF 16 IIF 17
    • icon of address 1st Floor Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 18 IIF 19 IIF 20
    • icon of address Elizabeth House, Queen Street, Leeds, LS1 2TW, England

      IIF 21
    • icon of address Unit 2, Maritime Court, 2 Cartside Avenue Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Young, Derek Thomas Fraser
    British

    Registered addresses and corresponding companies
    • icon of address 81, Duncarnock Crescent, Neilston, Glasgow, G78 3HH, Scotland

      IIF 25
  • Young, Derek Thomas

    Registered addresses and corresponding companies
    • icon of address Unit 2, Maritime Court, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RX, Scotland

      IIF 26
    • icon of address Unit 2 Maritime Court, 2 Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 2 Maritime Court, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -393,616 GBP2018-12-31
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-02-16 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address 1st Floor Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,992 GBP2017-12-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 147 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    icon of address Unit 2 Maritime Court, 2 Cartside Avenue Inchinnan Business Park, Inchinnan, Renfrew, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    26,516 GBP2023-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2020-02-25
    IIF 10 - Director → ME
    icon of calendar 2015-04-02 ~ 2020-02-25
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    HDC (NORTH ENGLAND) LIMITED - 2019-01-30
    icon of address Adwalton House Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    95,311 GBP2023-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2020-02-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address Unit 2, Maritime Court 2 Cartside Avenue Inchinnan Business Park, Inchinnan, Renfrew, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    148,935 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2020-02-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 24 - Has significant influence or control OE
  • 4
    THE HOMEWORK DIARY COMPANY LIMITED - 2021-11-05
    PRINT MANAGEMENT (UK) LTD. - 2000-11-23
    icon of address Unit 2 Maritime Court, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrewshire
    Active Corporate (7 parents)
    Equity (Company account)
    631 GBP2023-12-31
    Officer
    icon of calendar 1997-08-06 ~ 2020-02-25
    IIF 6 - Director → ME
    icon of calendar 2011-03-15 ~ 2020-02-25
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address Unit 2, Maritime Court 2 Cartside Avenue Inchinnan Business Park, Inchinnan, Renfrew, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    27,317 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2020-02-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 22 - Has significant influence or control OE
  • 6
    icon of address Ground Floor, 32 Park Cross Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,494 GBP2019-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2020-02-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 20 - Has significant influence or control OE
  • 7
    icon of address Ground Floor, 32 Park Cross Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,495 GBP2019-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2020-02-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 18 - Has significant influence or control OE
  • 8
    icon of address 37 The Grange, Perceton, Irvine, Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2008-07-01
    IIF 8 - Director → ME
  • 9
    icon of address 84 Main Street, Neilston, Glasgow, East Renfrewshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-06-18 ~ 2021-09-06
    IIF 1 - Director → ME
  • 10
    CHAFING DISH FUEL COMPANY LIMITED - 2004-03-23
    WATER AT HOME LIMITED - 2003-06-09
    THE WATERBOYS LIMITED - 1997-08-19
    icon of address Events House Unit 2, 426 Drumoyne Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    779,089 GBP2023-12-31
    Officer
    icon of calendar 1996-10-09 ~ 2001-01-19
    IIF 5 - Director → ME
  • 11
    HDC (PUBLISHING) LIMITED - 2021-11-05
    icon of address Unit 2, Maritime Court Cartside Avenue, Inchinnan Business Park, Inchinnan, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2020-02-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2021-03-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.