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

Mr Nicholas Charles Anthony Young

    Related profiles found in government register
  • Mr Nicholas Charles Anthony Young
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 1
    • icon of address 57-58, Russell Square, London, WC1B 4HS

      IIF 2 IIF 3
    • icon of address 57-58, Russell Square, London, WC1B 4HS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 7 IIF 8
    • icon of address De Morgan House 57-58, Russell Square, London, WC1B 4HS, England

      IIF 9
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 10
  • Young, Nicholas Charles Anthony
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-58, Russell Square, London, WC1B 4HS, England

      IIF 11 IIF 12
    • icon of address 57-58, Russell Square, London, WC1B 4HS, United Kingdom

      IIF 13
  • Young, Nicholas Charles Anthony
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-58, Russell Square, London, WC1B 4HS, United Kingdom

      IIF 14
    • icon of address De Morgan House 57-58, Russell Square, London, WC1B 4HS, England

      IIF 15
  • Young, Nicholas Charles Anthony
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 16
    • icon of address C/o Theataccounts Limited, The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 17
    • icon of address 57-58, Russell Square, London, WC1B 4HS, United Kingdom

      IIF 18 IIF 19
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Beer &, Young Ltd, 57-58 Russell Square, London, WC1B 4HS, England

      IIF 22
    • icon of address 82 Dudley Road, Walton On Thames, Surrey, KT12 2JX

      IIF 23 IIF 24
  • Young, Nicholas Charles Anthony
    British company director born in September 1966

    Registered addresses and corresponding companies
    • icon of address Annes Cottage Church End, Stebbingk, Great Dunmow, Essex, CM6 3SW

      IIF 25
  • Young, Nicholas Charles Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 82 Dudley Road, Walton On Thames, Surrey, KT12 2JX

      IIF 26
  • Young, Nicholas Charles Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Lynwood, Burnt Oak, Sidbury, Devon, EX10 0RB

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 57-58 Russell Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    FINANCIAL RESCUE LIMITED - 2022-05-30
    icon of address 57-58 Russell Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,645 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    BCOMP 334 LIMITED - 2008-10-30
    icon of address 82 Dudley Road, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 59-60 Russell Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 59-60 Russell Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    BEER & PARTNERS RECOVERY FINANCE LIMITED - 2001-03-07
    ASHURST YOUNG LIMITED - 2000-10-25
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -172,803 GBP2023-09-30
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 57-58 Russell Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    BYLNEWCO LIMITED - 2018-07-12
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    79,194 GBP2024-12-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BY LOANS LTD - 2018-07-11
    icon of address 57-58 Russell Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,854 GBP2021-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address De Morgan House 57-58 Russell Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    BCOMP 229 LIMITED - 2004-11-19
    icon of address C/o Beer & Young Ltd, 57-58 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 22 - Director → ME
Ceased 4
  • 1
    BCOMP 343 LIMITED - 2008-11-13
    icon of address 57 - 58 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2014-09-30
    IIF 24 - Director → ME
  • 2
    PRECIS (1190) LIMITED - 1993-06-01
    icon of address Benten & Co Abbey House, 51 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-07 ~ 1994-12-19
    IIF 25 - Director → ME
    icon of calendar 1993-05-07 ~ 1994-06-01
    IIF 27 - Secretary → ME
  • 3
    PY NOW LTD - 2003-07-02
    TEMPLE WEST MINSTER CONSULTANTS LTD - 2003-07-28
    icon of address C/o B & Y Consultants Ltd 57-58, Russell Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    77,344 GBP2025-01-31
    Officer
    icon of calendar 2008-03-18 ~ 2014-09-30
    IIF 26 - Secretary → ME
  • 4
    icon of address 20 Midtown 20 Procter Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,850 GBP2019-09-30
    Officer
    icon of calendar 2019-02-01 ~ 2019-09-23
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.