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, Paul

    Related profiles found in government register
  • Young, Paul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Spalding Way, Great Baddow, Chelmsford, Essex, CM2 7NZ, United Kingdom

      IIF 1
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 2
  • Young, Paul
    British engineer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Spalding Way, Chelmsford, Essex, CM2 7NZ, United Kingdom

      IIF 3
  • Young, Paul
    British engineer technician born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Spalding Way, Chelmsford, Essex, CM2 7NZ, United Kingdom

      IIF 4
  • Young, Paul
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 5
  • Mr Paul Young
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Spalding Way, Chelmsford, Essex, CM2 7NZ, England

      IIF 6
    • icon of address 45 Spalding Way, Great Baddow, Chelmsford, Essex, CM2 7NZ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Young, Paul
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 11
    • icon of address 26, Bell Street, Sawbridgeworth, CM21 9AN, England

      IIF 12
  • Young, Paul
    British company secretary/director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Spalding Way, Great Baddow, Chelmsford, Essex, CM2 7NZ, England

      IIF 13
  • Young, Paul
    British engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Spalding Avenue, Great Baddow, Chelmsford, CM2 7NZ, England

      IIF 14
  • Young, Paul
    British engineer techician born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Spalding Way, Great Baddow, Chelmsford, Essex, CM2 7NZ

      IIF 15
  • Young, Paul
    British mechanical engineer born in July 1963

    Resident in England, Uk

    Registered addresses and corresponding companies
    • icon of address High Longlands, Longlands Road, Windermere, LA23 1DN, England

      IIF 16
  • Young, Paul
    British managing director born in July 1963

    Registered addresses and corresponding companies
    • icon of address Deer Park Greenhill Lane, Bingley, West Yorkshire, BD16 4AX

      IIF 17
  • Young, Paul
    British engineer techician

    Registered addresses and corresponding companies
    • icon of address 45 Spalding Way, Great Baddow, Chelmsford, Essex, CM2 7NZ

      IIF 18
  • Paul Young
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 19 IIF 20
  • Young, Paul
    born in July 1963

    Registered addresses and corresponding companies
    • icon of address Deer Park, Greenhill Lane, Bingley, BD16 4AX

      IIF 21
  • Mr Paul Young
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Spalding Way, Great Baddow, Chelmsford, Essex, CM2 7NZ, England

      IIF 22
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 23
    • icon of address High Longlands, Longlands Road, Windermere, LA23 1DN, England

      IIF 24
  • Young, Paul

    Registered addresses and corresponding companies
    • icon of address Deer Park Greenhill Lane, Bingley, West Yorkshire, BD16 4AX

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -74,756 GBP2025-03-30
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -228,785 GBP2023-03-30
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    174,199 GBP2025-03-30
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 2000-10-06 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address Warden House, 37 Manor Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,666 GBP2016-03-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address High Longlands, Longlands Road, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,095 GBP2025-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,475 GBP2017-03-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 45 Spalding Way Great Baddow, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,454 GBP2024-03-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 3
  • 1
    CONCEPT CLINICS LLP - 2008-08-08
    icon of address Maltby Business Centre Warwick Road, Maltby, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,522 GBP2023-03-31
    Officer
    icon of calendar 2007-03-27 ~ 2007-10-04
    IIF 21 - LLP Designated Member → ME
  • 2
    icon of address 26 Bell Street, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,739 GBP2021-02-28
    Officer
    icon of calendar 2021-03-01 ~ 2021-10-21
    IIF 12 - Director → ME
  • 3
    SIAS BUILDING SERVICES LIMITED - 2006-02-14
    icon of address Bay House Browgate, Browgate Baildon, Shipley, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-06-24
    IIF 17 - Director → ME
    icon of calendar 2000-09-14 ~ 2005-06-24
    IIF 25 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.