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, Graham Paul

    Related profiles found in government register
  • Young, Graham Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 5
    • icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 6
    • icon of address Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 7
    • icon of address Suite 1.3 20, Market Street, Altrincham, WA14 1PF, England

      IIF 8
    • icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 9
    • icon of address 37, Norbreck Avenue, Cheadle, Cheshire, SK8 2ET

      IIF 10
    • icon of address Woodhead House, 44/46 Market Street, Hyde, Cheshire, SK14 1AH, United Kingdom

      IIF 11
    • icon of address C/o Bulcock & Co, 10 The Bull Ring, Northwich, CW9 5BS, England

      IIF 12
    • icon of address C/o Bulcock & Co, 10 The Bull Ring, Northwich, CW9 5BS, United Kingdom

      IIF 13
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, England

      IIF 14
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 15
  • Young, Graham Paul
    British finance broker born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Norbreck Avenue, Cheadle, Cheshire, SK8 2ET

      IIF 16
    • icon of address Woodhead House 44-46, Market Street, Hyde, Cheshire, SK14 1AH

      IIF 17
  • Young, Graham Paul
    British head of property born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 18
    • icon of address Corpacq House, Goose Green, Altrincham, WA14 1DW, England

      IIF 19
  • Young, Graham Paul
    British head of property & leasing born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 20
  • Young, Graham Paul
    English director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 21
  • Young, Graham
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Norbreck Avenue, Cheadle, Cheshire, SK8 2ET, England

      IIF 22
  • Young, Graham Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 23
    • icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 24
    • icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 25 IIF 26
    • icon of address Corpacq House, 1, Goose Green, Altrincham, WA14 1DW, England

      IIF 27 IIF 28 IIF 29
    • icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 30
    • icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 31
  • Young, Graham Paul
    British head of property born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 32
    • icon of address 1, Northway, Altrincham, Cheshire, WA14 1NN, United Kingdom

      IIF 33
  • Mr Graham Paul Young
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corpacq Limited, Suite 1.3, 20 Market Street, Corpacq Limited, Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 34
    • icon of address Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 35
    • icon of address C/o Bulcock & Co, 10 The Bull Ring, Northwich, CW9 5BS, United Kingdom

      IIF 36
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, England

      IIF 37
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 38
  • Young, Graham Paul
    British

    Registered addresses and corresponding companies
    • icon of address 37, Norbreck Avenue, Cheadle, Cheshire, SK8 2ET

      IIF 39
  • Young, Graham
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 40
  • Young, Graham
    British head of property born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 41 IIF 42
  • Young, Graham Paul

    Registered addresses and corresponding companies
    • icon of address Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 43
    • icon of address 10, The Bull Ring, Northwich, England, CW9 5BS

      IIF 44
  • Mr Graham Paul Young
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 45 IIF 46 IIF 47
    • icon of address 1, Northway, Altrincham, Cheshire, WA14 1NN, United Kingdom

      IIF 48
  • Young, Graham

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 49
    • icon of address Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 50
child relation
Offspring entities and appointments
Active 31
  • 1
    K&S (611) LIMITED - 2018-11-06
    HARDWICK SQUARE DEVELOPMENTS LTD - 2017-06-28
    K & S (611) LIMITED - 2017-04-04
    icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -562,140 GBP2024-06-28
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 30 - Director → ME
  • 2
    CORPCAP LIMITED - 2023-10-11
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 42 - Director → ME
  • 3
    CYBER COMPLIANCE SYSTEMS LTD - 2015-01-19
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    277,347 GBP2016-03-31
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,904 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,054,727 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,217 GBP2024-03-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Suite 1.3 20 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,840 GBP2016-12-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 6 - Director → ME
  • 10
    VENCAP INVESTMENTS LIMITED - 2015-05-16
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,438 GBP2022-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 1 Northway, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,966 GBP2021-02-28
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,613 GBP2024-10-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 45 - Has significant influence or controlOE
  • 14
    icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 37 Kings Road, Shalford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    408 GBP2020-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 37 Kings Road, Shalford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -33,606 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    SOAPWORKS SKILLS AND DEVELOPMENT LIMITED - 2017-08-10
    icon of address Adamson House, Centenary Way, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 19 - Director → ME
  • 18
    DUNHAM CONSULTANCY SERVICES LIMITED - 2014-07-11
    icon of address 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,472,194 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,811,159 GBP2024-03-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 21 - Director → ME
  • 22
    LCL BIDCO 1 LIMITED - 2022-11-30
    icon of address Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -142,517 GBP2023-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address Corpacq House, 1, Goose Green, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,478,496 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address Corpacq House, 1, Goose Green, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    108,545 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 40 - Director → ME
  • 27
    FF NEWCO 7 LIMITED - 2016-07-16
    icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,548,990 GBP2024-06-30
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,557 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address Corpacq House, 1 Goose Green, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 28 - Director → ME
  • 30
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,078 GBP2022-05-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-04-05 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 31
    CORPCAPITAL LIMITED - 2024-12-12
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    29,921 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 41 - Director → ME
Ceased 10
  • 1
    SUMPRO LIMITED - 2000-08-22
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,798,064 GBP2024-07-31
    Officer
    icon of calendar 2000-08-15 ~ 2011-08-02
    IIF 17 - Director → ME
  • 2
    SHARKS DEVELOPMENTS (HARTINGTON) LTD - 2019-02-25
    FF NEWCO 10 LIMITED - 2017-04-07
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,324 GBP2024-06-28
    Officer
    icon of calendar 2017-03-30 ~ 2019-02-21
    IIF 14 - Director → ME
  • 3
    AMOS HOMES (HARTINGTON) LTD - 2019-02-22
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,084 GBP2024-06-26
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 50 - Secretary → ME
  • 4
    K&S (611) LIMITED - 2018-11-06
    HARDWICK SQUARE DEVELOPMENTS LTD - 2017-06-28
    K & S (611) LIMITED - 2017-04-04
    icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -562,140 GBP2024-06-28
    Officer
    icon of calendar 2016-03-30 ~ 2022-04-05
    IIF 9 - Director → ME
  • 5
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,054,727 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -245,726 GBP2024-06-28
    Officer
    icon of calendar 2016-12-14 ~ 2018-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2018-05-01
    IIF 37 - Has significant influence or control OE
  • 7
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2010-09-01
    IIF 10 - Director → ME
    icon of calendar 2009-03-13 ~ 2010-09-01
    IIF 39 - Secretary → ME
  • 8
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,016 GBP2024-06-26
    Officer
    icon of calendar 2016-07-20 ~ 2017-06-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-06-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    A.L.G. PROPERTY SERVICES LIMITED - 2010-08-25
    icon of address 12 The Grove, Cheadle Hulme, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2003-11-13 ~ 2010-05-06
    IIF 16 - Director → ME
  • 10
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,557 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-10 ~ 2023-09-20
    IIF 47 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.