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, William Wylie

    Related profiles found in government register
  • Young, William Wylie
    British engineer born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Prior Wood, Dunfermline, KY11 8FG

      IIF 1
  • Young, William Wylie
    British maintenance engineer born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Polton Street, Bonnyrigg, EH19 3HA, Scotland

      IIF 2
  • Young, William
    British company director born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 278, High Street, Cowdenbeath, Fife, KY4 9NT

      IIF 3
    • icon of address 278, High Street, Cowdenbeath, Fife, KY4 9NT, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address 278, High Street, Cowdenbeath, KY4 9NT, United Kingdom

      IIF 10
    • icon of address 278, 278 High Street, Cowdenbeath Fife, KY4 9NT, Scotland

      IIF 11
    • icon of address 103 Saint Johns Drive, Dunfermline, Fife, KY12 7TL

      IIF 12
    • icon of address 103, St. Johns Drive, Dunfermline, KY12 7TL, Scotland

      IIF 13
  • Young, William
    British director born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103 Saint Johns Drive, Dunfermline, Fife, KY12 7TL

      IIF 14
    • icon of address 103, St. Johns Drive, Dunfermline, Fife, KY12 7TL, Scotland

      IIF 15
    • icon of address 103, St. Johns Drive, Dunfermline, KY12 7TL, Scotland

      IIF 16
    • icon of address 22, Manor Place, Edinburgh, Edinburgh, EH3 7DS, United Kingdom

      IIF 17
  • Young, William
    British retired born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr William Wylie Young
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 278, High Street, Cowdenbeath, Fife, KY4 9NT

      IIF 21
    • icon of address 278, High Street, Cowdenbeath, KY4 9NT, United Kingdom

      IIF 22
    • icon of address 278, 278 High Street, Cowdenbeath Fife, KY4 9NT, Scotland

      IIF 23
  • Mr William Young
    British born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 278, High Street, Cowdenbeath, Fife, KY4 9NT

      IIF 24 IIF 25 IIF 26
    • icon of address 278, High Street, Cowdenbeath, Fife, KY4 9NT, Scotland

      IIF 29
    • icon of address 278, High Street, Cowdenbeath, KY4 9NT, Scotland

      IIF 30
    • icon of address 278, 278 High Street, Cowdenbeath Fife, KY4 9NT, Scotland

      IIF 31
    • icon of address 103, St. Johns Drive, Dunfermline, KY12 7TL, Scotland

      IIF 32
  • William Young
    British born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103, St. Johns Drive, Dunfermline, Fife, KY12 7TL, Scotland

      IIF 33
  • Young, William
    British director born in March 1945

    Registered addresses and corresponding companies
    • icon of address 23 Main Street, Comrie, Fife, KY12 9HD

      IIF 34
  • Young, William
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Main Street, Comrie, Fife, KY12 9HD

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 103 St. Johns Drive, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 278 High Street, Cowdenbeath, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -39,533 GBP2024-01-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 278 278 High Street, Cowdenbeath Fife, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    210,786 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 278 High Street, Cowdenbeath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,684 GBP2024-01-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Total liabilities (Company account)
    117,640 GBP2024-08-31
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    54,713 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    319,088 GBP2024-01-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    72,618 GBP2024-01-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    203,353 GBP2024-01-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 20 - Director → ME
  • 10
    BRAVEHIGH LIMITED - 1995-02-20
    icon of address 278 High Street, Cowdenbeath, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1995-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 103 St. Johns Drive, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,297 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    150,215 GBP2024-01-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 6 - Director → ME
Ceased 14
  • 1
    icon of address 1 Esplanade, Kirkcaldy, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ 2022-06-20
    IIF 16 - Director → ME
  • 2
    icon of address 103 St. Johns Drive, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-09-12 ~ 2024-08-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1d Slateford Gait, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,917 GBP2017-12-31
    Officer
    icon of calendar 2010-07-08 ~ 2013-08-22
    IIF 17 - Director → ME
  • 4
    POINTBROOK LIMITED - 1998-10-15
    icon of address 24 Hopetoun Street, Bathgate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 2000-02-16
    IIF 34 - Director → ME
    icon of calendar 1998-06-09 ~ 2000-02-16
    IIF 35 - Secretary → ME
  • 5
    icon of address 278 278 High Street, Cowdenbeath Fife, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    210,786 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-06 ~ 2023-09-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address 278 High Street, Cowdenbeath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,684 GBP2024-01-31
    Officer
    icon of calendar 2017-11-27 ~ 2018-05-18
    IIF 10 - Director → ME
  • 7
    THE FURNISHING COMPANY LIMITED - 2009-09-22
    icon of address 645 Ferry Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -506,037 GBP2022-12-31
    Officer
    icon of calendar 2009-09-25 ~ 2013-08-22
    IIF 14 - Director → ME
  • 8
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Total liabilities (Company account)
    117,640 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-08-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    54,713 GBP2024-01-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-05-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-08-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    319,088 GBP2024-01-31
    Officer
    icon of calendar 2011-06-14 ~ 2024-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-08-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    72,618 GBP2024-01-31
    Officer
    icon of calendar 2011-05-24 ~ 2018-05-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    203,353 GBP2024-01-31
    Officer
    icon of calendar 2011-06-14 ~ 2024-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-08-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    icon of address 103 St. Johns Drive, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,297 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-09 ~ 2024-08-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    icon of address 278 High Street, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    150,215 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-08-01
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.