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, Simon

    Related profiles found in government register
  • Young, Simon
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Paddock, Adwick-le-street, Doncaster, DN6 7HE

      IIF 1
  • Young, Simon
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Paddock, Adwick-le-street, Doncaster, South Yorkshire, DN6 7HE, United Kingdom

      IIF 2 IIF 3
  • Young, Simon
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Paddock, Adwick-le-street, Doncaster, South Yorkshire, DN6 7HE, England

      IIF 4
  • Young, Simon
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Paddock, Adwick-le-street, Doncaster, DN6 7HE, England

      IIF 5
  • Young, Simon
    born in December 1971

    Resident in England

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

      IIF 6
  • Young, Simon
    British finance director born in December 1971

    Registered addresses and corresponding companies
    • icon of address 10 Holmlea Walk, Datchet, Slough, Berkshire, SL3 9HZ

      IIF 7
  • Young, Simon
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cheriton Avenue, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BU, England

      IIF 8
  • Young, Simon
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Paddock, Adwick-le-street, DN6 7HE, United Kingdom

      IIF 9
  • Young, Simon
    British co director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11440864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Simon Young
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Paddock, Doncaster, DN6 7HE, United Kingdom

      IIF 11 IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Young, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 4 The Paddock, Adwick-le-street, Doncaster, DN6 7HE

      IIF 14
  • Young, Simon

    Registered addresses and corresponding companies
    • icon of address 10 Holmlea Walk, Datchet, Slough, Berkshire, SL3 9HZ

      IIF 15
  • Mr Simon Young
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Paddock, Adwick-le-street, DN6 7HE, United Kingdom

      IIF 16
    • icon of address 11440864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 45, Cheriton Avenue, Adwick-le-street, Doncaster, DN6 7BU, England

      IIF 18
    • icon of address 45, Cheriton Avenue, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BU, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 46 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HI-IMPACT BRANDS LIMITED - 1999-10-26
    icon of address Winterton House, Nixey Close, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1999-10-19 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address 45 Cheriton Avenue, Adwick-le-street, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 10198777 45 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 The Paddock, Adwick-le-street, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-11-22 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    icon of address 2443 Davenport House Bolton Road, Bury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ECSB GROUP LTD - 2020-02-03
    icon of address 4385, 11440864 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 13 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 1
  • 1
    icon of address 19 St Giles Gate, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ 2021-05-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2021-03-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.