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, William

    Related profiles found in government register
  • Young, William
    British director born in December 1952

    Registered addresses and corresponding companies
    • icon of address Woodbank 56 Whitchurch Road, Great Boughton, Chester, Cheshire, CH3 5QB

      IIF 1 IIF 2
  • Young, William
    British sales director born in December 1952

    Registered addresses and corresponding companies
  • Young, William
    British

    Registered addresses and corresponding companies
    • icon of address Woodbank 56 Whitchurch Road, Great Boughton, Chester, Cheshire, CH3 5QB

      IIF 9 IIF 10
  • Young, William
    British director

    Registered addresses and corresponding companies
    • icon of address Woodbank 56 Whitchurch Road, Great Boughton, Chester, Cheshire, CH3 5QB

      IIF 11
  • Young, William

    Registered addresses and corresponding companies
    • icon of address Woodbank 56 Whitchurch Road, Great Boughton, Chester, Cheshire, CH3 5QB

      IIF 12
  • Young, William
    British consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ganilly, Church Lane, Guilden Sutton, Chester, CH3 7EW, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Young, Craig William
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Young, Craig

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 1c Briattania Road, Sale, Cheshire, M33 2NY, United Kingdom

      IIF 23
  • Young, Craig William

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 1c Brittania Road, Sale, Cheshire, M33 2NY, United Kingdom

      IIF 24
  • Young, Craig William
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 25
  • Young, Craig William
    British accountancy born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 26
  • Young, Craig William
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Claude Road, Manchester, M21 8DF, England

      IIF 27
  • Young, Craig William
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 1c Briattania Road, Sale, Cheshire, M33 2NY, United Kingdom

      IIF 28
    • icon of address Apartment 3, 1c Brittania Road, Sale, Cheshire, M33 2NY, United Kingdom

      IIF 29
    • icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 30
  • Young, Craig William
    British managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 31
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 32
  • Young, Craig William
    British payroll born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room Deva Centre, Trinity Way, Manchester

      IIF 33
  • Young, Craig William
    British supplier management born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 34
  • Mr Craig William Young
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Young
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 42
  • Mr Craig William Young
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 43
    • icon of address Regency House 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 44
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 45
    • icon of address 3 Field Court, Grays Inn, London, WC1R 5EF

      IIF 46
    • icon of address 29, Reynard Road, Manchester, M21 8DB, England

      IIF 47
    • icon of address 29, Reynard Road, Manchester, M21 8DB, United Kingdom

      IIF 48
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 49
    • icon of address Unit 1 Quays Reach, Carolina Way, Salford, M50 2ZY, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    UK SALES RECRUITMENT LIMITED - 2018-06-06
    icon of address 29 Reynard Road, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,359 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,455 GBP2020-12-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Regency House, 45 - 51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Regency House, 45 - 51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,940 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 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
  • 8
    icon of address Apartment 3 1c Briattania Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,287,311 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 121 Dane Road, Sale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,712 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 21 - Director → ME
  • 11
    ENERGY PROJECTS RECRUITMENT LIMITED - 2023-01-19
    icon of address 121 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,866 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    UK SALES REC LTD - 2020-06-12
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90,710 GBP2022-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Apartment 3 1c Brittania Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-12-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 121 Dane Road, Sale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    UK SALES SUPPORT LIMITED - 2018-03-23
    ALBANY 1 LIMITED - 2018-04-04
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,066 GBP2020-03-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CS ACCOUNTING SOLUTIONS LIMITED - 2021-11-29
    icon of address Unit 1 Quays Reach, Carolina Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-24 ~ 2020-09-24
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-11-17 ~ 2005-10-14
    IIF 7 - Director → ME
    icon of calendar 2003-11-17 ~ 2007-04-25
    IIF 9 - Secretary → ME
  • 3
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2006-07-24
    IIF 1 - Director → ME
    icon of calendar 2004-12-17 ~ 2006-07-24
    IIF 11 - Secretary → ME
  • 4
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2004-11-18 ~ 2005-10-31
    IIF 10 - Secretary → ME
  • 5
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2015-08-20
    IIF 13 - Director → ME
  • 6
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2015-08-20
    IIF 14 - Director → ME
  • 7
    J&O ASSOCIATES LIMITED - 2016-03-01
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    479,711 GBP2020-04-05
    Officer
    icon of calendar 2015-05-29 ~ 2015-08-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-11-15
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-05-29 ~ 2018-10-08
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,455 GBP2020-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2019-08-27
    IIF 27 - Director → ME
  • 9
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2005-08-10 ~ 2006-03-21
    IIF 4 - Director → ME
  • 10
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2002-01-01
    IIF 8 - Director → ME
  • 11
    YARDHEIGHT PROPERTY MANAGEMENT LIMITED - 2004-07-06
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2004-05-18 ~ 2005-11-30
    IIF 5 - Director → ME
    icon of calendar 2004-05-18 ~ 2005-11-30
    IIF 12 - Secretary → ME
  • 12
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-03-16
    IIF 2 - Director → ME
  • 13
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2006-10-25
    IIF 3 - Director → ME
  • 14
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    EVER 1091 LIMITED - 1999-05-24
    LANGTREE PROPERTIES LTD - 2001-08-15
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2003-10-03 ~ 2005-10-13
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.