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

Gardner-young, Wayne Stephen

    Related profiles found in government register
  • Gardner-young, Wayne Stephen
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Reeves, Whitburn, West Lothian, EH47 9AN

      IIF 1
  • Gardner-young, Wayne Stephen
    British entrepeneur born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, The Daks Building, Polbeth Industrial Estate, West Calder, EH55 8TJ

      IIF 2
    • Unit D, The Daks Building, Polbeth Industrial Estate, West Calder, West Lothian, EH55 8TJ

      IIF 3
  • Gardner-young, Wayne Stephen
    British entrepreneur born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 4
    • Comac House, 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire, ML1 4YF, Scotland

      IIF 5 IIF 6
  • Gardner-young, Wayne Stephen
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Edinburgh Road, Bathgate, West Lothian, EH48 1EP, United Kingdom

      IIF 7
    • C/o Kaim Park Hotel, 17 Edinburgh Road, Bathgate, West Lothian, EH48 1EP, Scotland

      IIF 8
    • Kaim Park Hotel, 17 Edinburgh Road, Bathgate, EH48 1EP, Scotland

      IIF 9 IIF 10 IIF 11
    • 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 15 IIF 16
  • Gardner-young, Wayne Stephen
    British company director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 17
  • Gardner-young, Wayne Stephen
    British entrepreneur born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B The Daks Building, Polbeth Industrial Estate, West Calder, West Lothian, EH55 8TJ

      IIF 18
  • Gardner-young, Wayne Stephen
    British none born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balmaha Lodge, Balmaha, Glasgow, G63 0JQ, United Kingdom

      IIF 19 IIF 20
  • Gardener-young, Wayne Stephen
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Vine Street, 1st Floor, Gold Care Homes, Uxbridge, UB8 1QE, England

      IIF 21
  • Gardner Young, Wayne Stephen, Cpt
    British company director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Reeves Cottage, Whitburn, West Lothian, EH47 9AN

      IIF 22
  • Gardner Young, Wayne Stephen, Cpt
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit D, Polbeth Industrial Estate, Polbeth, West Lothian, EH55 8TJ

      IIF 23
    • North Reeves Cottage, Whitburn, West Lothian, EH47 9AN

      IIF 24 IIF 25
  • Gardner Young, Wayne Stephen, Cpt
    British general building born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Reeves Cottage, Whitburn, West Lothian, EH47 9AN

      IIF 26
  • Gardner Young, Wayne Stephen, Cpt
    British property developer born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Reeves Cottage, Whitburn, West Lothian, EH47 9AN

      IIF 27
  • Gardner-young, Wayne
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Edinburgh Road, Bathgate, EH48 1EP, United Kingdom

      IIF 28
    • 17, Edinburgh Road, Bathgate, West Lothian, EH48 1EP, Scotland

      IIF 29
    • 17, Edinburgh Road, Bathgate, West Lothian, EH48 1EP, United Kingdom

      IIF 30
    • Kaim Park Hotel, 17 Edinburgh Road, Bathgate, EH48 1EP, Scotland

      IIF 31
  • Gardner-young, Wayne
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B, Polbeth Industrial Estate, Polbeth, West Calder, EH55 8TJ, Scotland

      IIF 32
  • Young, Wayne Gardner
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Reeves Cottage, Whitburn, West Lothian, EH47 9AD

      IIF 33 IIF 34
  • Young, Wayne Gardner
    English company owner born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balmaha Lodge, Balmaha Lodge, Balmaha, Balmaha, Stirlingshire, G63 0JQ, United Kingdom

      IIF 35
  • Gardner-young, Wayne

    Registered addresses and corresponding companies
    • Kaim Park Hotel, 17 Edinburgh Road, Bathgate, EH48 1EP, Scotland

      IIF 36
  • Mr Wayne Garner-young
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kaim Park Hotel, 17 Edinburgh Road, Bathgate, EH48 1EP, Scotland

      IIF 37
  • Mr Wayne Gardner-young
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Edinburgh Road, Bathgate, EH48 1EP, United Kingdom

      IIF 38
    • 17, Edinburgh Road, Bathgate, West Lothian, EH48 1EP, Scotland

      IIF 39
    • 17, Edinburgh Road, Bathgate, West Lothian, EH48 1EP, United Kingdom

      IIF 40
    • Kaim Park Hotel, 17 Edinburgh Road, Bathgate, EH48 1EP, Scotland

      IIF 41 IIF 42
    • Unit B, Polbeth Industrial Estate, Polbeth, West Calder, EH55 8TJ, Scotland

      IIF 43
  • Mr Wayne Stephen Gardener-young
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Vine Street, 1st Floor, Gold Care Homes, Uxbridge, UB8 1QE, England

      IIF 44
  • Mr Wayne Stephen Gardner-young
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Kaim Park Hotel, 17 Edinburgh Road, Bathgate, West Lothian, EH48 1EP, Scotland

      IIF 45
    • Kaim Park Hotel, 17 Edinburgh Road, Bathgate, EH48 1EP, Scotland

      IIF 46 IIF 47 IIF 48
    • 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 50
    • Unit B The Daks Building, Polbeth Industrial Estate, West Calder, West Lothian, EH55 8TJ

      IIF 51
child relation
Offspring entities and appointments 33
  • 1
    10008 GROUP LIMITED
    - now SC402700
    SAFEBUY SSL LIMITED
    - 2013-07-24 SC402700
    104 Cadzow Street 104 Cadzow Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ 2014-07-01
    IIF 5 - Director → ME
  • 2
    8 LOCHSIDE LIMITED
    SC828917
    24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 50 - Right to appoint or remove directors OE
  • 3
    A & D GARRIOCK LIMITED
    SC246903
    10 Melville Crescent, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2005-10-17 ~ 2006-12-29
    IIF 1 - Director → ME
  • 4
    A.G.Y. PROPERTY LETTING LIMITED
    - now SC178209
    A.G.Y. CONSTRUCTION LIMITED
    - 1997-09-01 SC178209
    Unit D, Polbeth Industrial Estate, Polbeth, West Lothian
    Dissolved Corporate (8 parents)
    Officer
    1997-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 5
    A1 W.G.Y. PROPERTIES LTD.
    SC185184
    Douglas J. Martin & Co Ca, 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (5 parents)
    Officer
    1998-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 6
    BALMAHA INVESTMENTS LTD
    SC400698
    Unit D, The Daks Building, Polbeth Industrial Estate, West Calder, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 7
    BALMAHA LODGES LIMITED
    SC436931
    Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    801,423 GBP2024-07-31
    Officer
    2012-11-15 ~ 2013-04-22
    IIF 19 - Director → ME
    2017-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-08-01 ~ 2021-10-07
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    BOQUHAN ESTATE (1960) LIMITED
    SC842000
    24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 16 - Director → ME
  • 9
    BWGY INVESTMENTS LIMITED
    SC516272
    Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2025-02-27 ~ now
    IIF 10 - Director → ME
  • 10
    CENTRAL HOPSITALITY LICENCE LIMITED
    SC436550
    Wgy Group, Daks Building Polbeth Industrial Estate, Polbeth, West Calder, West Lothian
    Dissolved Corporate (4 parents)
    Officer
    2013-05-26 ~ dissolved
    IIF 35 - Director → ME
  • 11
    COUSTON LAKES LTD
    - now SC644863
    CONICHILL LTD
    - 2021-04-08 SC644863
    17 Edinburgh Road, Bathgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,130 GBP2024-07-31
    Officer
    2019-10-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    DAKS 2017 LIMITED
    SC552799
    Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -132,455 GBP2024-07-31
    Officer
    2016-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    DEWSHILL ENVIRONMENTAL LIMITED
    SC233759
    29 Fir Grove, Livingston, West Lothian
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    2002-07-04 ~ 2008-07-04
    IIF 25 - Director → ME
  • 14
    EGY LIMITED
    SC293597
    Unit D, Polbeth Industrial Estate, Polbeth, West Calder
    Dissolved Corporate (5 parents)
    Officer
    2005-11-23 ~ dissolved
    IIF 33 - Director → ME
  • 15
    ERIN DEVELOPMENTS LIMITED
    SC202630
    7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    1999-12-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    GARDNER-YOUNG DEVELOPMENTS LTD
    SC773608
    17 Edinburgh Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 7 - Director → ME
  • 17
    GC HOTELS (GLASGOW) LIMITED
    14814090
    2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    449 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    KAIM PARK INVESTMENTS LIMITED
    SC516454
    C/o Kaim Park Hotel, 17 Edinburgh Road, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    315,780 GBP2024-07-31
    Officer
    2015-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Right to appoint or remove directors OE
  • 19
    KP (2017) LTD
    SC552968
    17 Edinburgh Road, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    750,414 GBP2024-07-31
    Officer
    2016-12-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    MANOR (2012) LTD
    SC695601
    17 Edinburgh Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,243 GBP2024-07-31
    Officer
    2021-04-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-13 ~ 2021-10-07
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    NORTH COUSTON 2012 LIMITED
    SC436759
    Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -94,690 GBP2024-07-31
    Officer
    2012-11-13 ~ 2013-04-30
    IIF 20 - Director → ME
    2016-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-13 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    OVERBOARD SOFTPLAY LTD
    SC400699
    7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 23
    OVERBOARD(LIVINGSTON) LIMITED
    SC551181
    Unit B Polbeth Industrial Estate, Polbeth, West Calder, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -46,703 GBP2018-11-30
    Officer
    2016-11-25 ~ 2018-04-27
    IIF 32 - Director → ME
    Person with significant control
    2016-11-25 ~ 2018-04-27
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 24
    PURCHASESEAL LIMITED
    SC452588
    Wri Associates Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2013-06-18 ~ 2014-07-03
    IIF 6 - Director → ME
  • 25
    RIDGE HIRE LIMITED
    SC248020
    Unit D, Polbeth Industrial Estate, Polbeth, West Lothian
    Dissolved Corporate (6 parents)
    Officer
    2003-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 26
    SIMPSON HOTEL (BATHGATE) LTD
    - now SC518224
    CAIRN 2017 HOLDINGS LTD
    - 2023-09-06 SC518224
    ETHICAL STUDENT LTD
    - 2023-06-27 SC518224
    GLAMPING@BALMAHA LTD
    - 2023-05-03 SC518224
    RENFIELD CONSTRUCTION LIMITED
    - 2020-06-19 SC518224
    Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-10-19 ~ now
    IIF 11 - Director → ME
    2015-10-19 ~ 2017-10-31
    IIF 36 - Secretary → ME
    Person with significant control
    2016-10-18 ~ 2017-10-31
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2017-11-23 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 27
    SIMPSON HOTEL 2024 LTD
    - now SC284476
    CAIRN HOTEL (2017) LTD
    - 2024-02-27 SC284476
    COUSTON HOLIDAY PARK LTD
    - 2023-04-17 SC284476
    COUSTOUN RECYCLING LIMITED
    - 2020-06-30 SC284476
    Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2005-05-09 ~ now
    IIF 14 - Director → ME
  • 28
    SSL TRACKER LIMITED
    08137337
    20-22 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    2012-07-10 ~ 2015-05-01
    IIF 17 - Director → ME
  • 29
    VICTORIAS ENTERTAINMENT LTD
    - now SC403433
    BIOMASS POWER PELLETS LTD
    - 2013-05-09 SC403433
    Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2011-07-13 ~ 2013-05-01
    IIF 2 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Has significant influence or control OE
  • 30
    W.G.Y. GROUP LIMITED
    SC290674 SC443261
    Unit D, Polbeth Industrial Estate, Polbeth, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    2005-09-22 ~ dissolved
    IIF 34 - Director → ME
  • 31
    WALLRINNEY PROPERTY LETTING (UK) LIMITED
    SC226160
    C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2001-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 32
    WEST LOTHIAN SOFTPLAY (OVERBOARD) LTD
    SC480009
    Unit B The Daks Building, Polbeth Industrial Estate, West Calder, West Lothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,622 GBP2016-06-30
    Officer
    2014-06-13 ~ 2014-07-01
    IIF 18 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 33
    WGY GROUP (1967) LIMITED
    SC443261 SC290674
    Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    373,776 GBP2024-07-31
    Officer
    2013-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.