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, Christopher Ian James

    Related profiles found in government register
  • Young, Christopher Ian James
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Jacks Walk, Hugglescote, Coalville, Leicestershire, LE67 2XA

      IIF 1
    • icon of address Emp House, Telford Way, Coalville, Leciestershire, LE67 3HE, United Kingdom

      IIF 2
    • icon of address Emp House, Telford Way, Coalville, Leicestershire, LE67 3HE

      IIF 3
    • icon of address Emp House, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE, England

      IIF 4
  • Young, Christopher Ian James
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Jacks Walk, Hugglescote, Coalville, Leicestershire, LE67 2XA

      IIF 5
    • icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 6
  • Young, Christopher Ian James
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Jacks Walk, Hugglescote, Coalville, Leicestershire, LE67 2XA

      IIF 7
    • icon of address Emp House, Telford Way, Coalville, Leicestershire, LE67 3HE

      IIF 8
  • Young, Christopher Ian James
    British management company born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Jacks Walk, Hugglescote, Coalville, Leicestershire, LE67 2XA

      IIF 9
  • Young, Christopher Ian James
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Jacks Walk, Hugglescote, Coalville, Leicestershire, LE67 2XA

      IIF 10
  • Mr Christopher Ian James Young
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E M P House, Telford Way, Coalville, Leicestershire, LE67 3HE

      IIF 11
    • icon of address Emp House, Telford Way, Coalville, Leciestershire, LE67 3HE, United Kingdom

      IIF 12
    • icon of address Emp House, Telford Way, Coalville, Leicestershire, LE65 3HE, United Kingdom

      IIF 13
    • icon of address Emp House, Telford Way, Coalville, Leicestershire, LE67 3HE

      IIF 14 IIF 15 IIF 16
    • icon of address Emp House, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 17
    • icon of address 20 Station Road, Hinckley, Leicestershire, LE10 1AW

      IIF 18
    • icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 19
  • Young, Christopher Ian James
    British

    Registered addresses and corresponding companies
    • icon of address 8 Jacks Walk, Hugglescote, Coalville, Leicestershire, LE67 2XA

      IIF 20 IIF 21
  • Young, Christopher Ian James
    British director

    Registered addresses and corresponding companies
    • icon of address Emp House, Telford Way, Coalville, Leicestershire, LE67 3HE

      IIF 22
  • Young, Christopher
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsmore House, 14a The Green, Ashby De La Zouch, Leicestershire, LE65 1JU, United Kingdom

      IIF 23
  • Mr Christopher Young
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsmore House, 14a The Green, Ashby De La Zouch, Leicestershire, LE65 1JU, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Emp House, Telford Way, Coalville, Leciestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -368,779 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    ADVENTURE MED LIMITED - 2013-05-23
    icon of address Emp House, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    346,938 GBP2024-12-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    EMERGENCY MEDICAL PLANNING (UK) LIMITED - 2007-08-22
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,708 GBP2020-04-01 ~ 2020-06-10
    Officer
    icon of calendar 1996-03-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Emp House, Telford Way, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,140 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FUTURE (AWARDS AND QUALIFICATIONS) LIMITED - 2008-12-04
    icon of address Emp House, Telford Way, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    FIRST AID QUALIFICATIONS LIMITED - 2008-12-04
    icon of address Emp House, Telford Way, Coalville, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,216,467 GBP2024-12-31
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Emp House Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -12,822 GBP2017-11-06 ~ 2018-12-31
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    DAN EUROPE SERVICES LTD - 2017-05-13
    LIFE SUPPORT PRODUCTS LIMITED - 2010-07-20
    icon of address E M P House, Telford Way, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -26,944 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2004-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Emp House Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,201,473 GBP2024-12-31
    Officer
    icon of calendar 2000-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Station Road, Hinckley, Leicestershire
    Active Corporate (9 parents)
    Equity (Company account)
    19,129 GBP2024-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 4
  • 1
    EMERGENCY MEDICAL PLANNING (UK) LIMITED - 2007-08-22
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,708 GBP2020-04-01 ~ 2020-06-10
    Officer
    icon of calendar 1997-12-19 ~ 1999-05-17
    IIF 20 - Secretary → ME
    icon of calendar 2008-04-01 ~ 2013-01-26
    IIF 22 - Secretary → ME
  • 2
    FIRST RESPONDER LIMITED - 2005-04-28
    icon of address 14a The Common, Barwell, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 2001-07-01
    IIF 10 - Director → ME
  • 3
    icon of address City View, 3 Wapping Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,377 GBP2024-03-31
    Officer
    icon of calendar 2006-07-26 ~ 2007-07-07
    IIF 5 - Director → ME
  • 4
    icon of address 20 Station Road, Hinckley, Leicestershire
    Active Corporate (9 parents)
    Equity (Company account)
    19,129 GBP2024-08-30
    Officer
    icon of calendar 2007-05-02 ~ 2017-03-17
    IIF 9 - Director → ME
    icon of calendar 2007-08-01 ~ 2007-09-21
    IIF 21 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.