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, Angus Robert James

    Related profiles found in government register
  • Young, Angus Robert James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2, Parkview Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 1
  • Young, Angus Robert James
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 2
  • Young, Angus

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 3
    • icon of address Crazy Catz Garage Ltd, Unit 6g, Tong Park, Baildon, Shipley, BD17 7QD, England

      IIF 4
    • icon of address 29, South View Crescent, Yeadon, LS19 7JA, United Kingdom

      IIF 5
  • Young, Angus Robert James
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 6
    • icon of address Unit 2, Parkview Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 7
  • Young, Angus Robert James
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 8
    • icon of address Crazy Catz Garage Ltd, Unit 6g, Tong Park, Baildon, Shipley, BD17 7QD, England

      IIF 9
  • Young, Angus Robert James
    British managing director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Parkview Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 10
  • Young, Angus
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, South View Crescent, Yeadon, LS19 7JA, United Kingdom

      IIF 11
  • Mr Angus Young
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, South View Crescent, Yeadon, LS19 7JA, United Kingdom

      IIF 12
  • Mr Angus Robert James Young
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • icon of address Crazy Catz Garage Ltd, Unit 6g, Tong Park, Baildon, Shipley, BD17 7QD, England

      IIF 15
    • icon of address Unit 2, Parkview Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 16
    • icon of address Unit 2, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 29 South View Crescent, Yeadon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,030 GBP2017-11-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-11-23 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,724 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-05-14 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Crazy Catz Garage Ltd Unit 6g, Tong Park, Baildon, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,527 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 10 Parkview Court, St Pauls Road, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    MATRIX I.T. COMPUTERS LIMITED - 2013-03-19
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,808 GBP2021-02-28
    Officer
    icon of calendar 2000-07-21 ~ 2018-05-31
    IIF 7 - Director → ME
    icon of calendar 2000-07-21 ~ 2018-05-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control OE
  • 2
    icon of address Crazy Catz Garage Ltd Unit 6g, Tong Park, Baildon, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,527 GBP2023-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2024-07-22
    IIF 9 - Director → ME
    icon of calendar 2019-01-28 ~ 2024-07-22
    IIF 4 - Secretary → ME
  • 3
    icon of address Unit 2 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2018-05-31
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 17 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.