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 Andrew

    Related profiles found in government register
  • Young, David Andrew
    British chartered engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 1
  • Young, David Andrew
    British civil engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, WF2 7JE

      IIF 2
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE

      IIF 3 IIF 4
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Young, David Andrew
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, England

      IIF 9
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 10
  • Young, David Andrew
    British engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandal Business Centre, Asdale, Road, Wakefield, West Yorkshire, WF2 7JE

      IIF 11
  • Young, David Andrew
    British consulting engineer born in February 1959

    Registered addresses and corresponding companies
    • icon of address 5 Hill Top Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QB

      IIF 12
  • Young, David Andrew
    British civil engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 13
    • icon of address Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF, United Kingdom

      IIF 14
    • icon of address Governors' Office, Green House, 158 Northgate, Wakefield, Yorkshire, WF1 3UF, England

      IIF 15
  • Young, David Andrew
    British consulting engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 16
  • Young, David Andrew
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block C Normanton Town, Hall High Street, Normanton, West Yorkshire, WF6 2DZ

      IIF 17
    • icon of address 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 18
  • Young, David Andrew
    British engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandal Business Centre, Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 19
  • Mr David Andrew Young
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF

      IIF 20
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE

      IIF 21 IIF 22
  • Young, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 23
    • icon of address 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 24
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, WF2 7JE

      IIF 25
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 26
  • Young, David Andrew
    British civil engineer

    Registered addresses and corresponding companies
    • icon of address 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 27
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 28 IIF 29
  • Young, David Andrew
    British consulting engineer

    Registered addresses and corresponding companies
    • icon of address 5 Hill Top Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QB

      IIF 30
  • Young, David Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 31
    • icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 32
  • Young, Andrew David
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 33
  • Young, Andrew David
    British chairman born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 34
  • Young, Andrew David
    British college principal born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 35 IIF 36
  • Young, Andrew David
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 37
    • icon of address 27-37, St George's Road, London, SW19 4DS, United Kingdom

      IIF 38
    • icon of address Tuition House, 27-37 St Georges Road, London, SW19 4DS

      IIF 39
    • icon of address The Crescent, Heathside Crescent, Woking, Surrey, GU22 7AG, England

      IIF 40
  • Young, Andrew David
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/37 St Georges Road, London, SW19 4DS

      IIF 41
    • icon of address Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 42 IIF 43
  • Young, Andrew David
    British financial director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuition House, 27-37 St Georges Road, London, SW19 4EU

      IIF 44 IIF 45
  • Young, Andrew David
    British principal of college born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, Surrey, KT23 3NX

      IIF 46
  • Young, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Tuition House, 27-37 St Georges Road, London, SW19 4EU

      IIF 47
  • Young, David Andrew

    Registered addresses and corresponding companies
    • icon of address 133b Manygates Lane, Wakefield, West Yorkshire, WF2 7DS

      IIF 48
  • Young, Andrew David

    Registered addresses and corresponding companies
    • icon of address Tuition House, 27-37 St Georges Road, London, SW19 4EU

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Sandal Business Centre, Asdale Road, Wakefield
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-01-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 1993-03-31 ~ now
    IIF 25 - Secretary → ME
  • 2
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-06-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    44,617 GBP2023-12-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BY MANAGEMENT & DESIGN LIMITED - 2003-07-17
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,220 GBP2021-12-31
    Officer
    icon of calendar 2002-02-27 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-11-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address Sandal Business Centre Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,001 GBP2024-12-31
    Officer
    icon of calendar 2002-09-27 ~ now
    IIF 19 - Director → ME
  • 7
    RAPID RESULTS COLLEGE LIMITED(THE) - 2001-06-14
    icon of address Tuition House, 27-37 St Georges Road, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    9,774,489 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
    icon of calendar 1996-04-01 ~ now
    IIF 49 - Secretary → ME
  • 8
    TRACKS ESTATES LIMITED - 2003-08-27
    DOVECOTE SECURITIES LIMITED - 2003-02-25
    icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    98,111 GBP2024-12-31
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 23 - Secretary → ME
  • 9
    icon of address Sandal Business Centre, Asdale, Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    930,782 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 10
    RURAL OFFICES LIMITED - 2004-03-18
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2002-04-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    JOHN TOTTY DEVELOPMENTS LIMITED - 2001-11-20
    JOHN TOTTY ESTATES LIMITED - 1999-09-10
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2001-10-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 8 - Director → ME
  • 13
    C.C.M. FIFTH AVENUE LIMITED - 2005-12-13
    ACTIONGROOVE LIMITED - 1986-11-21
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    19,736 GBP2023-12-31
    Officer
    icon of calendar 1994-01-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Tuition House, 27/37 St George's Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,565 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    200,071 GBP2023-12-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Governors' Office Green House, 158 Northgate, Wakefield, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Tuition House, 27-37 St Georges Road, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    49,147,938 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    icon of calendar 1996-04-01 ~ now
    IIF 47 - Secretary → ME
Ceased 19
  • 1
    BY MANAGEMENT & DESIGN LIMITED - 2003-07-17
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,220 GBP2021-12-31
    Officer
    icon of calendar 2002-02-27 ~ 2003-04-08
    IIF 27 - Secretary → ME
  • 2
    icon of address Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-03-01
    IIF 13 - Director → ME
    icon of calendar 2000-10-20 ~ 2007-03-01
    IIF 24 - Secretary → ME
  • 3
    WAKEFIELD ENVIRONMENTAL DEVELOPMENTS LIMITED - 2010-05-18
    GROUNDWORK WAKEFIELD-ENVIRONMENTAL CONSULTANCY LIMITED - 1997-03-04
    icon of address Environment & Business Centre Merlyn-rees Avenue, Morley, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -177,970 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-11-24
    IIF 17 - Director → ME
  • 4
    GROUNDWORK WAKEFIELD LIMITED - 2021-01-07
    THE WAKEFIELD GROUNDWORK TRUST - 2010-05-18
    icon of address Environment & Business Centre Merlyn-rees Avenue, Morley, Leeds, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-29 ~ 2011-11-24
    IIF 16 - Director → ME
  • 5
    icon of address 1 The Quintet Charities House, 2nd Floor, Churchfield Road, Walton-on-thames, England
    Active Corporate (8 parents)
    Equity (Company account)
    191,407 GBP2024-03-31
    Officer
    icon of calendar 2009-01-05 ~ 2012-10-27
    IIF 33 - Director → ME
  • 6
    icon of address 27-37 St George's Road, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-12 ~ 2019-04-30
    IIF 38 - Director → ME
  • 7
    icon of address 27/37 St Georges Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-04-30
    IIF 42 - Director → ME
  • 8
    C.C.M. FIFTH AVENUE LIMITED - 2005-12-13
    ACTIONGROOVE LIMITED - 1986-11-21
    icon of address Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    19,736 GBP2023-12-31
    Officer
    icon of calendar 1993-03-31 ~ 2006-03-27
    IIF 48 - Secretary → ME
  • 9
    UFL COURSEWARE LIMITED - 2001-06-14
    LISTCOURSE LIMITED - 1998-07-28
    icon of address 27-37 St Georges Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1998-06-01 ~ 2019-04-30
    IIF 37 - Director → ME
  • 10
    icon of address Astolat Ff12 Coniers Way, Guildford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2017-02-03
    IIF 40 - Director → ME
  • 11
    LS-LIVE LTD. - 2020-10-29
    LS-FACILITIES LTD - 2012-04-02
    LS-LIVE LIMITED - 2011-05-04
    LITE STRUCTURES (GB) LIMITED - 2010-09-28
    icon of address Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,202,935 GBP2019-12-31
    Officer
    icon of calendar 1991-05-15 ~ 1993-11-30
    IIF 12 - Director → ME
    icon of calendar 1991-05-15 ~ 1993-11-30
    IIF 30 - Secretary → ME
  • 12
    DOUBLOON LIMITED - 1988-03-18
    icon of address 35 Coatsworth Road, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2022-02-14
    IIF 5 - Director → ME
    icon of calendar ~ 2022-02-14
    IIF 26 - Secretary → ME
  • 13
    ABCC (UK) LTD - 2023-03-21
    ASSOCIATION OF BRITISH CORRESPONDENCE COLLEGES LIMITED - 2013-04-17
    icon of address 14 C/o Royal Asiatic Society, Stephenson Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,414 GBP2025-01-31
    Officer
    icon of calendar ~ 1998-03-26
    IIF 36 - Director → ME
  • 14
    BRITISH ASSOCIATION FOR OPEN LEARNING - 2003-10-09
    OPEN LEARNING ASSOCIATION (UK) - 1990-06-20
    icon of address 10 Northwich Close, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2004-05-25
    IIF 34 - Director → ME
  • 15
    COUNCIL FOR THE ACCREDITATION OF CORRESPONDENCE COLLEGES LIMITED - 1995-08-10
    COUNCIL FOR THE ACCREDITATION OF CORRESPONDENCE COLLEGES LIMITED - 1995-07-17
    icon of address J Clausen, 6 Orchard Place, Bury Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,967 GBP2023-12-31
    Officer
    icon of calendar 1991-10-04 ~ 2002-06-13
    IIF 35 - Director → ME
  • 16
    SHAWS LINTON TRAINING COURSES AND PUBLICATIONS LIMITED - 2001-06-14
    CHERRYWOOD DESIGN SERVICES LIMITED - 1994-01-17
    icon of address Tuition House, 27-37 St Georges Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    757,378 GBP2023-12-31
    Officer
    icon of calendar 1993-11-30 ~ 2019-04-30
    IIF 39 - Director → ME
  • 17
    icon of address 27/37 St Georges Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ 2019-04-30
    IIF 41 - Director → ME
  • 18
    PETER HARRISON COURSEWARE LIMITED - 2007-09-18
    PC PRODUCTIONS LIMITED - 2003-10-09
    PC PRODUCTS LIMITED - 1991-02-14
    RANDOMOFFICE LIMITED - 1990-12-17
    icon of address Stonecot, Whiteway, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,266 GBP2024-12-31
    Officer
    icon of calendar 1993-09-06 ~ 2003-08-29
    IIF 46 - Director → ME
  • 19
    icon of address Governors' Office Green House, 158 Northgate, Wakefield, West Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    26,323,244 GBP2020-07-31
    Officer
    icon of calendar 2005-10-20 ~ 2017-10-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.