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

Mr Daniel Young

    Related profiles found in government register
  • Mr Daniel Young
    English born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, The Heights, 5 Warren Edge Road, Bournemouth, Dorset, BH6 4AU, England

      IIF 1 IIF 2
    • Unit D 4, Terrace Road, Bournemouth, Bh2 5np, Bournemouth, BH2 5NP, England

      IIF 3
  • Mr Daniel Reuben Young
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Shepherds Way, Bournemouth, BH7 7JY, England

      IIF 4
    • Hinton Chambers, Hinton Road, Bournemouth, BH1 2EN, England

      IIF 5
    • Hinton Chambers, Hinton Road, Bournemouth, Dorset, BH1 2EN, England

      IIF 6
  • Young, Daniel
    English chief executive officer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit D 4, Terrace Road, Bournemouth, Bh2 5np, Bournemouth, BH2 5NP, England

      IIF 7
    • Unit D, Terrace Vista, Terrace Road, Bournemouth, BH2 5NP, England

      IIF 8
  • Young, Daniel
    English director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, The Heights, 5 Warren Edge Road, Bournemouth, Dorset, BH6 4AU, England

      IIF 9 IIF 10 IIF 11
  • Young, Daniel
    English general manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, The Heights, 5 Warren Edge Road, Bournemouth, Dorset, BH6 4AU, England

      IIF 12
  • Young, Daniel
    English manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, The Heights, 5 Warren Edge Road, Bournemouth, Dorset, BH6 4AU, England

      IIF 13
  • Young, Daniel Reuben
    British chief executive born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Shepherds Way, Bournemouth, BH7 7JY, England

      IIF 14
    • Hinton Chambers, Hinton Road, Bournemouth, BH1 2EN, England

      IIF 15
    • Unit D Terrace Vista, Terrace Road, Bournemouth, BH2 5NP, England

      IIF 16
  • Mr Daniel Reuben Young
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Chambers, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 17
    • Mill House, 7 Carbery Lane, Bournemouth, BH6 3QG, England

      IIF 18
    • Unit D, 4 Terrace Road, Bournemouth, BH2 5NP, England

      IIF 19
    • Unit D, Terrace Vista, Terrace Road, Bournemouth, BH2 5NP, England

      IIF 20
    • 6, Poole Road, Wimborne, Dorset, BH21 1QE, United Kingdom

      IIF 21
  • Young, Daniel Reuben
    British ceo born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, 7 Carbery Lane, Bournemouth, BH6 3QG, England

      IIF 22
  • Young, Daniel Reuben
    British chief exectutive officer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, Terrace Vista, Terrace Road, Bournemouth, BH2 5NP, England

      IIF 23
  • Young, Daniel Reuben
    British chief executive officer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, 7 Carbery Lane, Bournemouth, BH6 3QG, England

      IIF 24 IIF 25
    • Unit D, 4 Terrace Road, Bournemouth, BH2 5NP, England

      IIF 26
  • Young, Daniel Reuben
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Carbery Lane, Bournemouth, Dorset, BH6 3QG, United Kingdom

      IIF 27
  • Young, Daniel Reuben
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Chambers, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 28
    • 18, C/o Djr Chartered Certified Accountants, Soho Square, London, W1D 3QL, England

      IIF 29
    • 6, Poole Road, Wimborne, Dorset, BH21 1QE, United Kingdom

      IIF 30
  • Young, Daniel Reuben
    British managing director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Chambers, Hinton Road, Bournemouth, Dorset, BH1 2EN, England

      IIF 31
  • Young, Daniel Reuben
    British operations director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, 4, Terrace Road, Bournemouth, Dorset, BH2 5NP, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    12 Tincleton Gardens, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-15 ~ dissolved
    IIF 27 - Director → ME
  • 2
    THE PC GENIE LIMITED - 2013-02-07
    Hinton Chambers Hinton Road, Digital Home Care, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,566 GBP2020-04-30
    Officer
    2012-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Hinton Chambers, Hinton Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,465 GBP2023-07-31
    Officer
    2019-07-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    Unit D, Terrace Vista, Terrace Road, Bournemouth, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    Unit D, Terrace Vista, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -227 GBP2018-04-30
    Officer
    2013-01-15 ~ dissolved
    IIF 9 - Director → ME
  • 6
    Unit D, 4, Terrace Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 32 - Director → ME
  • 7
    13 Shepherds Way, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    6 Poole Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    880 GBP2020-05-31
    Officer
    2020-03-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit D, Terrace Vista, Terrace Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 22 - Director → ME
  • 10
    Unit D, Terrace Vista, Terrace Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-09-30
    Officer
    2017-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 18 - Has significant influence or controlOE
  • 11
    Unit D, Terrace Vista, Terrace Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 12
    Unit D, Terrace Vista, Terrace Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-09 ~ dissolved
    IIF 25 - Director → ME
  • 13
    Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    Hinton Chambers, Hinton Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    BSS TECHNICAL SUPPORT LIMITED - 2014-03-19
    Hello House, 135 Somerford Road, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,375 GBP2016-04-30
    Officer
    2012-01-13 ~ 2014-03-23
    IIF 11 - Director → ME
  • 2
    REDLEY ENTERPRISES LIMITED - 2012-12-20
    Unit D Terrace Vista, 4 Terrace Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,736 GBP2019-04-30
    Officer
    2013-01-20 ~ 2014-03-23
    IIF 12 - Director → ME
  • 3
    SKY MAINTENANCE SERVICES LIMITED - 2010-11-26
    Unit D Terrace Vista, 4 Terrace Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,975 GBP2020-04-30
    Officer
    2011-03-15 ~ 2014-03-23
    IIF 13 - Director → ME
  • 4
    UK NATURALS LIMITED - 2020-09-23
    Suite 1002 405 Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,763 GBP2023-12-31
    Officer
    2020-02-26 ~ 2022-02-21
    IIF 29 - Director → ME
  • 5
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,650 GBP2022-10-31
    Officer
    2021-10-20 ~ 2023-08-04
    IIF 26 - Director → ME
    Person with significant control
    2021-10-20 ~ 2021-10-26
    IIF 19 - Has significant influence or control OE
  • 6
    PC PROTECT LIMITED - 2015-07-29
    Office 10 15(a) Market Street, Oakengates, Telford, England
    Active Corporate (1 offspring)
    Equity (Company account)
    55,209 GBP2020-03-31
    Officer
    2014-03-25 ~ 2022-07-07
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-07
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    Hinton Chambers, Hinton Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ 2022-03-01
    IIF 16 - 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.