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
    • icon of address 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
    • icon of address Unit D, The Daks Building, Polbeth Industrial Estate, West Calder, EH55 8TJ

      IIF 2
    • icon of address 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
    • icon of address 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

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

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

    Resident in Scotland

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

      IIF 7
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 8
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 9 IIF 10
  • Gardner-young, Wayne Stephen
    British director born in April 1967

    Resident in Scotland

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

      IIF 11
    • icon of address C/o Kaim Park Hotel, 17 Edinburgh Road, Bathgate, West Lothian, EH48 1EP, Scotland

      IIF 12
    • icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, EH48 1EP, Scotland

      IIF 13 IIF 14 IIF 15
  • Gardner-young, Wayne Stephen
    British entrepeneur born in April 1967

    Resident in Scotland

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

      IIF 16
  • Gardner-young, Wayne Stephen
    British entrepreneur born in April 1967

    Resident in Scotland

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

      IIF 17
  • Gardner-young, Wayne Stephen
    British none born in April 1967

    Resident in Scotland

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

      IIF 18
    • icon of address Balmaha Lodge, Balmaha, Glasgow, G63 0JQ, United Kingdom

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

    Resident in Scotland

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

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

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

    Resident in Scotland

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

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

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

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

      IIF 31
    • icon of address 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
    • icon of address 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
    • icon of address Balmaha Lodge, Balmaha Lodge, Balmaha, Balmaha, Stirlingshire, G63 0JQ, United Kingdom

      IIF 35
  • Gardner-young, Wayne

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

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

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

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

      IIF 41 IIF 42
    • icon of address 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
    • icon of address 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
    • icon of address C/o Kaim Park Hotel, 17 Edinburgh Road, Bathgate, West Lothian, EH48 1EP, Scotland

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

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

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

      IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    A.G.Y. CONSTRUCTION LIMITED - 1997-09-01
    icon of address Unit D, Polbeth Industrial Estate, Polbeth, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Douglas J. Martin & Co Ca, 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Unit D, The Daks Building, Polbeth Industrial Estate, West Calder, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    801,423 GBP2024-07-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Wgy Group, Daks Building Polbeth Industrial Estate, Polbeth, West Calder, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-26 ~ dissolved
    IIF 35 - Director → ME
  • 9
    CONICHILL LTD - 2021-04-08
    icon of address 17 Edinburgh Road, Bathgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,130 GBP2024-07-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -132,455 GBP2024-07-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit D, Polbeth Industrial Estate, Polbeth, West Calder
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-23 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 17 Edinburgh Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 2 Vine Street, 1st Floor, Gold Care Homes, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    449 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    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
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address 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
    icon of calendar 2015-09-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 16
    icon of address 17 Edinburgh Road, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    750,414 GBP2024-07-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    icon of address 17 Edinburgh Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,243 GBP2024-07-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -94,690 GBP2024-07-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address Unit D, Polbeth Industrial Estate, Polbeth, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 21
    CAIRN 2017 HOLDINGS LTD - 2023-09-06
    ETHICAL STUDENT LTD - 2023-06-27
    GLAMPING@BALMAHA LTD - 2023-05-03
    RENFIELD CONSTRUCTION LIMITED - 2020-06-19
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    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
  • 22
    CAIRN HOTEL (2017) LTD - 2024-02-27
    COUSTON HOLIDAY PARK LTD - 2023-04-17
    COUSTOUN RECYCLING LIMITED - 2020-06-30
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 15 - Director → ME
  • 23
    BIOMASS POWER PELLETS LTD - 2013-05-09
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 24
    icon of address Unit D, Polbeth Industrial Estate, Polbeth, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address Unit B The Daks Building, Polbeth Industrial Estate, West Calder, West Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,622 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    373,776 GBP2024-07-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
Ceased 12
  • 1
    SAFEBUY SSL LIMITED - 2013-07-24
    icon of address 104 Cadzow Street 104 Cadzow Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2014-07-01
    IIF 5 - Director → ME
  • 2
    icon of address 10 Melville Crescent, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-17 ~ 2006-12-29
    IIF 1 - Director → ME
  • 3
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    801,423 GBP2024-07-31
    Officer
    icon of calendar 2012-11-15 ~ 2013-04-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-10-07
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 29 Fir Grove, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2002-07-04 ~ 2008-07-04
    IIF 25 - Director → ME
  • 5
    icon of address 17 Edinburgh Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,243 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-10-07
    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
    IIF 40 - Right to appoint or remove directors OE
  • 6
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -94,690 GBP2024-07-31
    Officer
    icon of calendar 2012-11-13 ~ 2013-04-30
    IIF 20 - Director → ME
  • 7
    icon of address Unit B Polbeth Industrial Estate, Polbeth, West Calder, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,703 GBP2018-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2018-04-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-04-27
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    icon of address Wri Associates Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2014-07-03
    IIF 6 - Director → ME
  • 9
    CAIRN 2017 HOLDINGS LTD - 2023-09-06
    ETHICAL STUDENT LTD - 2023-06-27
    GLAMPING@BALMAHA LTD - 2023-05-03
    RENFIELD CONSTRUCTION LIMITED - 2020-06-19
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-10-19 ~ 2017-10-31
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2017-10-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 10
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2015-05-01
    IIF 8 - Director → ME
  • 11
    BIOMASS POWER PELLETS LTD - 2013-05-09
    icon of address Kaim Park Hotel, 17 Edinburgh Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2011-07-13 ~ 2013-05-01
    IIF 2 - Director → ME
  • 12
    icon of address Unit B The Daks Building, Polbeth Industrial Estate, West Calder, West Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,622 GBP2016-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2014-07-01
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.