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, Stuart Anthony

    Related profiles found in government register
  • Young, Stuart Anthony
    British cfo born in April 1957

    Registered addresses and corresponding companies
    • 24/2, Hacquart Straat, Amsterdam, 1071 Sj, Netherlands

      IIF 1
  • Young, Stuart Anthony
    British chartered accountant born in April 1957

    Registered addresses and corresponding companies
    • Chatswood, South Park, Gerrards Cross, Buckinghamshire, SL9 8HE

      IIF 2
  • Young, Stuart Anthony
    British chief finance officer born in April 1957

    Registered addresses and corresponding companies
    • 24/2, Hacquart Straat, Amsterdam, 1071 Sj, Netherlands

      IIF 3
  • Young, Stuart Anthony
    British chief financial offic born in April 1957

    Registered addresses and corresponding companies
    • 24/2, Hacquart Straat, Amsterdam, 1071 Sj, Netherlands

      IIF 4
  • Young, Stuart Anthony
    British chief financial officer born in April 1957

    Registered addresses and corresponding companies
    • 24/2, Hacquart Straat, Amsterdam, 1071 Sj, Netherlands

      IIF 5
  • Young, Stuart Anthony
    British director of merges and aquisit born in April 1957

    Registered addresses and corresponding companies
    • 13 Dell Way, Ealing, London, W13 8JH

      IIF 6
  • Young, Stuart Anthony
    British director of merges and aquisit

    Registered addresses and corresponding companies
    • 13 Dell Way, Ealing, London, W13 8JH

      IIF 7
  • Young, Stuart Anthony
    English chartered accountant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Young, Stuart Anthony
    English chartered accoutant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 Darling House 35 Clevedon Road, Twickenham, TW1 2TU

      IIF 19
  • Young, Stuart Anthony
    English consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 20
  • Young, Stuart Anthony
    English director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 Darling House 35 Clevedon Road, Twickenham, TW1 2TU

      IIF 21
  • Young, Stuart Anthony
    English retired born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 22
    • C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

      IIF 23
  • Young, Stuart Anthony

    Registered addresses and corresponding companies
    • C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 24
  • Mr Stuart Anthony Young
    English born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    Kenneth Charles Walls, 4 Squirrel Rise, Marlow Bottom, Buckinghamshire, Ireland
    Corporate (3 parents)
    Officer
    1994-11-21 ~ now
    IIF 18 - director → ME
  • 2
    RICHMOND BRIDGE ESTATE MANAGEMENT CO. (NO.1) LTD. - 2004-10-22
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    132 GBP2023-12-31
    Officer
    2022-05-04 ~ now
    IIF 22 - director → ME
  • 3
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,512 GBP2019-08-31
    Officer
    2018-08-03 ~ dissolved
    IIF 20 - director → ME
    2018-08-03 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    LOUIS NO. 3 LIMITED - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2008-02-08 ~ 2009-04-08
    IIF 1 - director → ME
  • 2
    Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Corporate (1 parent)
    Officer
    2009-01-07 ~ 2009-04-08
    IIF 5 - director → ME
  • 3
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Corporate (12 parents, 9 offsprings)
    Officer
    2003-02-07 ~ 2007-01-31
    IIF 15 - director → ME
  • 4
    CORY ENVIRONMENTAL MANAGEMENT LIMITED - 2017-12-19
    OCEAN WASTE MANAGEMENT LIMITED - 1999-06-25
    IMPORTCLASSY LIMITED - 1997-01-15
    3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England
    Corporate (5 parents, 9 offsprings)
    Officer
    1997-01-08 ~ 2003-03-21
    IIF 11 - director → ME
  • 5
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2004-08-16 ~ 2007-01-31
    IIF 8 - director → ME
  • 6
    UNITEAGER LIMITED - 1993-01-14
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2001-04-20 ~ 2003-03-21
    IIF 21 - director → ME
  • 7
    Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2007-11-20 ~ 2009-04-08
    IIF 3 - director → ME
  • 8
    MASTEREND LIMITED - 1980-12-31
    Ground Floor 107 Power Road, Chiswick, London
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-05-22 ~ 1999-12-17
    IIF 14 - director → ME
  • 9
    OCEAN CORY TRADING LIMITED - 1993-07-12
    OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
    EAST LONDON TRANSPORT LIMITED - 1976-12-31
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    1998-05-05 ~ 1999-12-17
    IIF 17 - director → ME
    1995-08-17 ~ 1995-09-07
    IIF 2 - director → ME
  • 10
    MERCURY AIRFREIGHT HOLDINGS LIMITED - 1996-05-17
    ROLEROD LIMITED - 1990-07-03
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    1998-06-04 ~ 1999-12-17
    IIF 12 - director → ME
  • 11
    TRUCKS AND CHILD SAFETY LIMITED - 2016-11-28
    EXEL ENVIRONMENTAL DEVELOPMENTS LIMITED - 2012-01-10
    CORY ENVIRONMENTAL DEVELOPMENTS LIMITED - 2005-05-25
    CORY ENVIRONMENTAL LIMITED - 1992-01-01
    OCEAN ENVIRONMENTAL MANAGEMENT LIMITED - 1990-05-08
    STABLEX (UK) LIMITED - 1987-07-24
    PRECIS TWENTY LIMITED - 1981-12-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1997-02-13 ~ 1999-12-17
    IIF 16 - director → ME
  • 12
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1995-06-09 ~ 2003-03-21
    IIF 19 - director → ME
  • 13
    BRADFORD PROPERTIES LIMITED - 1987-01-14
    HENRY LONG (PROPERTIES) LIMITED - 1983-10-10
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    1993-09-15 ~ 2003-03-21
    IIF 13 - director → ME
  • 14
    Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2009-01-07 ~ 2009-04-08
    IIF 4 - director → ME
  • 15
    PETERSON SBS LIMITED - 2013-07-09
    SBS LOGISTICS LIMITED - 2008-06-05
    PETERSON SBS LIMITED - 2008-06-05
    SBS LOGISTICS LIMITED - 2008-05-01
    SHETLAND BASE SERVICES LIMITED - 1999-03-04
    SHETLAND HOLDINGS LIMITED - 1997-04-17
    TRUSHELFCO (NO.2221) LIMITED - 1997-03-18
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,013,236 GBP2019-12-31
    Officer
    1997-03-19 ~ 1998-04-07
    IIF 6 - director → ME
    1997-03-19 ~ 1998-04-07
    IIF 7 - secretary → ME
  • 16
    RICHMOND BRIDGE ESTATE MANAGEMENT CO. (NO.1) LTD. - 2004-10-22
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    132 GBP2023-12-31
    Officer
    2017-09-01 ~ 2020-04-27
    IIF 23 - director → ME
  • 17
    JOINT RETAIL LOGISTICS LIMITED - 2013-09-11
    BLUE FUNNEL BULKSHIPS LIMITED - 2012-01-10
    OCEAN TITAN LIMITED - 1976-12-31
    Ocean House, The Ring, Bracknell, Berks
    Dissolved corporate (2 parents)
    Officer
    1993-10-11 ~ 1999-12-17
    IIF 10 - director → ME
  • 18
    FLOWERTRIM LIMITED - 1995-08-22
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2004-11-26 ~ 2006-12-18
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.