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, Craig William

    Related profiles found in government register
  • Young, Craig William
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 1
  • Young, Craig William
    British accountancy born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 2
  • Young, Craig William
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Claude Road, Manchester, M21 8DF, England

      IIF 3
  • Young, Craig William
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 1c Briattania Road, Sale, Cheshire, M33 2NY, United Kingdom

      IIF 4
    • icon of address Apartment 3, 1c Brittania Road, Sale, Cheshire, M33 2NY, United Kingdom

      IIF 5
    • icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 6
  • Young, Craig William
    British managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 7
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 8
  • Young, Craig William
    British payroll born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room Deva Centre, Trinity Way, Manchester

      IIF 9
  • Young, Craig William
    British supplier management born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 10
  • Young, William
    British consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ganilly, Church Lane, Guilden Sutton, Chester, CH3 7EW, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Young, Craig William
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Craig William Young
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 21
    • icon of address Regency House 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 22
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 23
    • icon of address 3 Field Court, Grays Inn, London, WC1R 5EF

      IIF 24
    • icon of address 29, Reynard Road, Manchester, M21 8DB, England

      IIF 25
    • icon of address 29, Reynard Road, Manchester, M21 8DB, United Kingdom

      IIF 26
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 27
    • icon of address Unit 1 Quays Reach, Carolina Way, Salford, M50 2ZY, England

      IIF 28
  • Mr William Young
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 29
  • Mr Craig William Young
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Young, William
    British director born in December 1952

    Registered addresses and corresponding companies
    • icon of address Woodbank 56 Whitchurch Road, Great Boughton, Chester, Cheshire, CH3 5QB

      IIF 37 IIF 38
  • Young, William
    British sales director born in December 1952

    Registered addresses and corresponding companies
  • Young, William
    British

    Registered addresses and corresponding companies
    • icon of address Woodbank 56 Whitchurch Road, Great Boughton, Chester, Cheshire, CH3 5QB

      IIF 45 IIF 46
  • Young, William
    British director

    Registered addresses and corresponding companies
    • icon of address Woodbank 56 Whitchurch Road, Great Boughton, Chester, Cheshire, CH3 5QB

      IIF 47
  • Young, Craig William

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 1c Brittania Road, Sale, Cheshire, M33 2NY, United Kingdom

      IIF 48
  • Young, William

    Registered addresses and corresponding companies
    • icon of address Woodbank 56 Whitchurch Road, Great Boughton, Chester, Cheshire, CH3 5QB

      IIF 49
  • Young, Craig

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 1c Briattania Road, Sale, Cheshire, M33 2NY, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    UK SALES RECRUITMENT LIMITED - 2018-06-06
    icon of address 29 Reynard Road, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,359 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,455 GBP2020-12-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Regency House, 45 - 51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Regency House, 45 - 51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,940 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address Apartment 3 1c Briattania Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,287,311 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 121 Dane Road, Sale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,712 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 19 - Director → ME
  • 11
    ENERGY PROJECTS RECRUITMENT LIMITED - 2023-01-19
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,866 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 14
    UK SALES REC LTD - 2020-06-12
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90,710 GBP2022-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Apartment 3 1c Brittania Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-12-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 121 Dane Road, Sale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    UK SALES SUPPORT LIMITED - 2018-03-23
    ALBANY 1 LIMITED - 2018-04-04
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,066 GBP2020-03-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CS ACCOUNTING SOLUTIONS LIMITED - 2021-11-29
    icon of address Unit 1 Quays Reach, Carolina Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-24 ~ 2020-09-24
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-11-17 ~ 2005-10-14
    IIF 43 - Director → ME
    icon of calendar 2003-11-17 ~ 2007-04-25
    IIF 45 - Secretary → ME
  • 3
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2006-07-24
    IIF 37 - Director → ME
    icon of calendar 2004-12-17 ~ 2006-07-24
    IIF 47 - Secretary → ME
  • 4
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2004-11-18 ~ 2005-10-31
    IIF 46 - Secretary → ME
  • 5
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2015-08-20
    IIF 11 - Director → ME
  • 6
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2015-08-20
    IIF 12 - Director → ME
  • 7
    J&O ASSOCIATES LIMITED - 2016-03-01
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    479,711 GBP2020-04-05
    Officer
    icon of calendar 2015-05-29 ~ 2015-08-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-11-15
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-05-29 ~ 2018-10-08
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,455 GBP2020-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2019-08-27
    IIF 3 - Director → ME
  • 9
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2005-08-10 ~ 2006-03-21
    IIF 40 - Director → ME
  • 10
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2002-01-01
    IIF 44 - Director → ME
  • 11
    YARDHEIGHT PROPERTY MANAGEMENT LIMITED - 2004-07-06
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2004-05-18 ~ 2005-11-30
    IIF 41 - Director → ME
    icon of calendar 2004-05-18 ~ 2005-11-30
    IIF 49 - Secretary → ME
  • 12
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-03-16
    IIF 38 - Director → ME
  • 13
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2006-10-25
    IIF 39 - Director → ME
  • 14
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    EVER 1091 LIMITED - 1999-05-24
    LANGTREE PROPERTIES LTD - 2001-08-15
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2003-10-03 ~ 2005-10-13
    IIF 42 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.