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, David Alexander

    Related profiles found in government register
  • Young, David Alexander
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, South View Drive, London, E18 1NS, United Kingdom

      IIF 1
  • Young, David Alexander
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Coopersale Common, Coopersale, Epping, Essex, CM16 7QU

      IIF 2
  • Young, David Alexander
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a Basement, Chesterton Road, London, W10 5LX, United Kingdom

      IIF 3
  • Young, David Alexander
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Young, David Alexander
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Young, David
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, London Road, High Wycombe, HP10 9TJ, England

      IIF 7
  • Young, David Alexander
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82 Coopersale Common, Coopersale, Epping, Essex, CM16 7QU

      IIF 8 IIF 9
  • Young, David
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklyn, Canal Road, Congleton, CW12 3AP, England

      IIF 10
  • Young, David Alexander
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28a (basement), Chesterton Road, London, W10 5LX, England

      IIF 11
  • Mr David Alexander Young
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • 28a Basement, Chesterton Road, London, W10 5LX, England

      IIF 14
  • David Young
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, London Road, High Wycombe, Buckinghamshire, SL7 2AA, England

      IIF 15
  • Mr David Young
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklyn, Canal Road, Congleton, Cheshire, CW12 3AP, England

      IIF 16
  • Young, David Alexander
    British company director engineering

    Registered addresses and corresponding companies
    • 2, Gordon Road, Waltham Abbey, Essex, EN9 1DR, United Kingdom

      IIF 17
  • Young, David
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 281 Chester Road, Macclesfield, Cheshire, SK11 8RA

      IIF 18
  • Young, David
    British director\ born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 281 Chester Road, Macclesfield, Cheshire, SK11 8RA

      IIF 19
  • Young, David Lawrence
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 52 Marquis Road, London, NW1 9UB, England

      IIF 20
  • Young, David Lawrence
    Irish director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 52, Marquis Road, London, NW1 9UB

      IIF 21
  • Young, David Lawrence
    Irish it director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 428b, C/o Lexefiscal Llp, 33 Cavendish Square, London, W1G 0PW, England

      IIF 22
  • Mr David Alexander Young
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82, Coopersale Common, Coopersale, Epping, CM16 7QU, England

      IIF 23 IIF 24
    • 2 Gordon Road, Waltham Abbey, Essex, EN9 1DR

      IIF 25 IIF 26
    • 2, Gordon Road, Waltham Abbey, EN9 1DR, England

      IIF 27
  • Young, David
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brooklyn, Canal Road, Congleton, CW12 3AP, England

      IIF 28
  • Young, David
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, England

      IIF 29
  • Young, David
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 28 Rodney Street, Liverpool, L1 2TQ, England

      IIF 30
    • 43, Dudlow Lane, Liverpool, L18 2EX, United Kingdom

      IIF 31
  • Young, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 Stand Park Road, Liverpool, L16 9JL

      IIF 32
  • Young, David
    British director engineering born in January 1964

    Registered addresses and corresponding companies
    • 15 Mcadam Drive, Enfield, Middlesex, EN2 8PS

      IIF 33
  • Young, David
    British director joinery/shopfitting born in May 1968

    Registered addresses and corresponding companies
    • 2 Wellington Close, Congleton, Cheshire, CW12 1TA

      IIF 34
  • Mr David Young
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brooklyn, Canal Road, Congleton, CW12 3AP, England

      IIF 35
  • Mr David Young
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 28 Rodney Street, Liverpool, L1 2TQ, England

      IIF 36
    • 43, 43 Dudlow Lane, Liverpool, Merseyside, L18 2EX, Great Britain

      IIF 37
  • Young, David
    Irish m/c sales born in January 1965

    Registered addresses and corresponding companies
    • 85a Tufnell Park Road, London, N7 0PS

      IIF 38
  • Young, David
    British retail & non retail director

    Registered addresses and corresponding companies
    • 10 Howard Walk, London, N2 0HB

      IIF 39
  • Young, David Lawrence

    Registered addresses and corresponding companies
    • 52 Marquis Road, London, NW1 9UB, England

      IIF 40
  • Mr David Lawrence Young
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 41
    • Suite 428b, C/o Lexefiscal Llp, 33 Cavendish Square, London, W1G 0PW, England

      IIF 42
  • Young, Lawrence David
    born in March 1955

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 43
  • Young, David

    Registered addresses and corresponding companies
    • 15 Mcadam Drive, Enfield, Middlesex, EN2 8PS

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    2 Gordon Road, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    567,824 GBP2024-02-28
    Officer
    1992-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 29 - Director → ME
  • 3
    72 Southview Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,952 GBP2017-12-31
    Officer
    2009-08-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    Brooklyn, Canal Road, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,872.25 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    Brooklyn, Canal Road, Congleton, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    12 Ash Grove, Westlands, West Heath, Congleton
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 34 - Director → ME
  • 7
    28 Basement, Chesterton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2018-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    28a (basement) Chesterton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,604 GBP2024-12-31
    Officer
    2024-04-08 ~ now
    IIF 11 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    72 South View Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -154,655 GBP2024-03-31
    Officer
    2003-01-09 ~ now
    IIF 1 - Director → ME
    2004-10-31 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    Theyr Ltd, 338 338 Euston Rd, London, C/o Theyr Ltd, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 12
    2 Gordon Road, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    495 GBP2024-01-31
    Officer
    2000-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 4 - Director → ME
  • 15
    11 Stanley Road, Kirkdale, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    1999-02-04 ~ dissolved
    IIF 32 - Director → ME
  • 16
    Suite 2, Room 10/11 Tower House, Latimer Park Estate, Latimer, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,131 GBP2024-02-29
    Officer
    2018-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2006-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 18
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2004-07-30 ~ dissolved
    IIF 18 - Director → ME
  • 19
    Suite 428b C/o Lexefiscal Llp, 33 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    70 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,040 GBP2024-12-31
    Officer
    2014-12-17 ~ now
    IIF 20 - Director → ME
    2014-12-17 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    2nd Floor 28 Rodney Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,409 GBP2024-08-31
    Officer
    2004-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 22
    2nd Floor 28 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,394 GBP2024-06-30
    Officer
    2004-05-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    85 Tufnell Park Road, Tufnell Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    1998-08-28 ~ 2007-02-20
    IIF 38 - Director → ME
  • 2
    72 South View Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -154,655 GBP2024-03-31
    Person with significant control
    2017-01-01 ~ 2019-05-12
    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
  • 3
    5 Mcadam Drive, Enfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    20,425 GBP2024-12-31
    Officer
    2002-11-26 ~ 2007-05-31
    IIF 33 - Director → ME
    1998-03-10 ~ 2001-10-28
    IIF 44 - Secretary → ME
  • 4
    1 Embankment Place, London
    Active Corporate (957 parents, 27 offsprings)
    Officer
    2002-12-31 ~ 2003-12-31
    IIF 43 - LLP Member → ME
  • 5
    2nd Floor 28 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,394 GBP2024-06-30
    Officer
    2004-05-05 ~ 2008-01-18
    IIF 39 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.