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

Mr Stuart David Young

    Related profiles found in government register
  • Mr Stuart David Young
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Berry Moor Court, Northumberland Business Park, Cramlington, NE23 7RZ, United Kingdom

      IIF 1
    • icon of address 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, England

      IIF 2 IIF 3
    • icon of address 123, High Street, Newcastle Upon Tyne, NE3 1HA, United Kingdom

      IIF 4
    • icon of address The Black Bird, North Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9UH, United Kingdom

      IIF 5
    • icon of address The Blackbird, North Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9UH, England

      IIF 6
    • icon of address The Blackbird, North Road, Ponteland, NE20 9UH, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Young, Stuart David
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, England

      IIF 10 IIF 11
  • Young, Stuart David
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lyndhurst Avenue, Benton, Newcastle Upon Tyne, NE12 9NT, United Kingdom

      IIF 12
    • icon of address 12 Lyndhurst Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 9NT

      IIF 13
    • icon of address 12 Lyndhurst Road, Forest Hall, Newcastle Upon Tyne, Tyne And Wear, NE12 9NT, United Kingdom

      IIF 14 IIF 15
    • icon of address 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 16 IIF 17
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 18
    • icon of address C/o The Blackbird, North Road, Ponteland, Newcastle Upon Tyne, NE20 9UH, United Kingdom

      IIF 19
    • icon of address The Blackbird, North Road, Ponteland, NE20 9UH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Hope Street, Xchange, C/o Office 516, Sunderland, Tyne And Wear, SR1 3QD, England

      IIF 25
  • Young, Stuart David
    British operations manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lyndhurst Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 9NT

      IIF 26
  • Young, Stuart David
    British restaranteur born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black Bird, North Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9UH, United Kingdom

      IIF 27
  • Young, Stuart David
    British restauranter born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Berry Moor Court, Northumberland Business Park, Cramlington, NE23 7RZ, United Kingdom

      IIF 28
  • Young, Stuart David
    British restauranteur born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HA, United Kingdom

      IIF 29
  • Young, Stuart David
    British restaurateur born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 30
    • icon of address The Blackbird, North Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9UH, England

      IIF 31 IIF 32
  • Young, Stuart David
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bonemill Lane, Fatfield, Washington, Tyne And Wear, NE38 8AJ

      IIF 33
  • Young, Stuart
    English restaranteur born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, The Black Bird, North Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9UH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Blackbird, North Road, Ponteland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Blackbird, North Road, Ponteland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 22 - Director → ME
  • 3
    AQUACLEAR LIMITED - 2004-12-24
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address The Black Bird North Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -379,308 GBP2023-03-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Blackbird, North Road, Ponteland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,171 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address The Blackbird, North Road, Ponteland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,662 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Blackbird North Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    49,097 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -154,917 GBP2022-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Flat The Black Bird, North Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,195 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 34 - Director → ME
  • 10
    AQUACLEAR MIDLANDS LIMITED - 2009-11-04
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 18 - Director → ME
  • 11
    AQUACLEAR NORTH EAST LIMITED - 2009-11-03
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 16 - Director → ME
Ceased 15
  • 1
    icon of address The Blackbird, North Road, Ponteland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-23 ~ 2024-05-23
    IIF 21 - Director → ME
  • 2
    KIELDER BIOMASS BOILERS LIMITED - 2018-07-09
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -853,149 GBP2020-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-09-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2020-07-27
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-07-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Malhotra House, 50 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,050,527 GBP2021-03-31
    Officer
    icon of calendar 2017-10-04 ~ 2018-06-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-06-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207,178 GBP2020-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-09-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2020-07-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Blackbird, North Road, Ponteland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,171 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-05-11
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    icon of address Malhotra House, 50 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,435,248 GBP2021-03-31
    Officer
    icon of calendar 2010-09-17 ~ 2011-02-03
    IIF 14 - Director → ME
  • 8
    icon of address Ugc House, 136-170 Shields Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2011-02-14
    IIF 12 - Director → ME
  • 9
    icon of address Ugc House, 136-170 Shields Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-02-03
    IIF 15 - Director → ME
  • 10
    POPOLO DURHAM LIMITED - 2012-10-24
    PRINCIPLE LEISURE LIMITED - 2011-04-04
    AQUACLEAR TEESSIDE LIMITED - 2009-11-03
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ 2011-09-21
    IIF 13 - Director → ME
  • 11
    icon of address Hope Street Xchange, C/o Office 516, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,049 GBP2024-02-29
    Officer
    icon of calendar 2023-04-17 ~ 2024-10-31
    IIF 25 - Director → ME
  • 12
    icon of address Hope Street Xchange, C/o Office 516, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    160 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ 2024-09-30
    IIF 19 - Director → ME
  • 13
    MINHOCO 16 LIMITED - 2011-09-01
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2011-08-05
    IIF 30 - Director → ME
  • 14
    AQUACLEAR GROUP LIMITED - 2009-11-20
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2011-09-23
    IIF 17 - Director → ME
  • 15
    PRINCIPLE LEISURE INVESTMENTS LLP - 2011-03-29
    icon of address 16 Bonemill Lane, Fatfield, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-09-22
    IIF 33 - LLP Designated Member → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.