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 John

    Related profiles found in government register
  • Young, David John
    British book publisher born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 1
  • Young, David John
    British business executive born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tate, Millbank, London, SW1P 4RG

      IIF 2
  • Young, David John
    British ceo born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 3
  • Young, David John
    British retired publisher born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Edinburgh, EH1 1TE

      IIF 4
    • icon of address Eardley House, 4 Uxbridge Street, London, W8 7SY, England

      IIF 5 IIF 6
  • Young, David John
    British loss adjuster born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Youngfield Road, Hemel Hempstead, Hertfordshire, HP1 2LY

      IIF 7
  • Young, David John
    British pastor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shearwater Road, Hemel Hempstead, HP3 0GB, England

      IIF 8
    • icon of address Liberty Tea Rooms, 12 Bank Court, Hemel Hempstead, Hertfordshire, HP1 1BS, United Kingdom

      IIF 9
  • Young, David John
    British senior pastor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shearwater Road, Hemel Hempstead, Hertfordshire, HP3 0GB, England

      IIF 10
  • Young, David John
    British businessman born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Queens House, 55-56 Lincoln's Inn Fields, Holborn, London, WC2A 3LJ, England

      IIF 11
  • Young, David John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 9 Dennington Park Road, London, NW6 1BB

      IIF 12
    • icon of address Ravenscourt House, 322a King Street, London, W6 0RR, England

      IIF 13
  • Young, David John
    British finance director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 9 Dennington Park Road, West Hampstead, London, London, NW6 1BB, United Kingdom

      IIF 14
    • icon of address Fourth Floor, Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ, England

      IIF 15 IIF 16
    • icon of address Fourth Floor, Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 17
  • Young, David John
    British manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Downing Llp, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 18
    • icon of address Flat 2, 9 Dennington Park Road, London, NW6 1BB

      IIF 19
    • icon of address 139, Kingston Road, Wimbledon, SW19 1LT

      IIF 20
  • Young, David John
    British ceo born in January 1951

    Resident in Usa

    Registered addresses and corresponding companies
  • Young, David John
    British book publisher born in January 1951

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Street Wonersh, Guildford, GU5 0PF

      IIF 25
  • Young, David John
    British publisher born in January 1951

    Registered addresses and corresponding companies
    • icon of address 41 Abbotswood, Guildford, Surrey, GU1 1UZ

      IIF 26
  • Young, David John
    British publisher born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry, Pitch Place, Thursley, Godalming, GU8 6QW, England

      IIF 27
    • icon of address Mulberry, Pitch Place, Thursley, Godalming, GU8 6QW, United Kingdom

      IIF 28
  • Young, David
    British book publisher born in January 1951

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Street, Wonersh, Guildford, Surrey, GU5 0PF

      IIF 29
  • Young, David John
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, 9 Dennington Park Road, London, NW6 1BB

      IIF 30
  • Young, David John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Flat 2, 9 Dennington Park Road, London, NW6 1BB

      IIF 31
  • Young, David John
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, 145 Uxbridge Road, London, W12 9RB, United Kingdom

      IIF 32
  • Young, David John
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 33
  • Young, David John
    British finance director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA

      IIF 34
  • Young, David John
    British manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, The Strand, London, WC2A 2JR, United Kingdom

      IIF 35
  • Mr David John Young
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, The Strand, London, WC2A 2JR, United Kingdom

      IIF 36
    • icon of address Flat 2, 9 Dennington Park Road, West Hampstead, London, London, NW6 1BB

      IIF 37
    • icon of address Flat 2, 9 Dennington Park Road, West Hampstead, London, NW6 1BB

      IIF 38
  • Young, David

    Registered addresses and corresponding companies
    • icon of address Unit 2, 9 Dennington Park Road, West Hampstead, London, NW6 1BB, United Kingdom

      IIF 39
  • Mr David John Young
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    RANDOTTE (NO. 346) LIMITED - 1994-10-26
    icon of address 14 High Street, Edinburgh
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    9,634,256 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Ravenscourt House, 322a King Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,124 GBP2020-09-30
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address C/o David Young, Flat 2 9 Dennington Park Road, West Hampstead, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-11-30
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    STINKY DOG PRODUCTIONS LIMITED - 2006-02-07
    STINKY DOG CORPORATION LIMITED - 2004-01-14
    icon of address David Young, Flat 2 9 Dennington Park Road, West Hampstead, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,479 GBP2019-01-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address 63 Shearwater Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    115,900 GBP2024-03-31
    Officer
    icon of calendar 2012-01-08 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Edwards & Keeping, Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (12 parents)
    Equity (Company account)
    419,216 GBP2024-04-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Flat 2 9 Dennington Park Road, West Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,713 GBP2024-05-31
    Officer
    icon of calendar 2005-04-12 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Rebus Investment Solutions Ltd, 4th Floor, Queens House, 55-56 Lincoln's Inn Fields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 11 - Director → ME
  • 10
    NEWINCCO 410 LIMITED - 2005-04-06
    icon of address 3 Belvedere Way, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    742,994 GBP2024-03-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Top Floor, 145 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,577 GBP2024-06-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Eardley House, 4 Uxbridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Eardley House, 4 Uxbridge Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    913,613 GBP2018-12-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 6 - Director → ME
  • 14
    GLOWNET LIMITED - 2021-11-15
    icon of address C/o Downing Llp St Magnus House, 3 Lower Thames Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    376,343 GBP2020-12-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,370 GBP2023-12-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address 7 Bell Yard, The Strand, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2024-09-30
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    BOOK INDUSTRY COMMUNICATION - 2014-03-05
    icon of address 4 Aztec Row, Berners Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    335,757 GBP2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2005-07-19
    IIF 29 - Director → ME
  • 2
    CELLFIRE SECURITY TECHNOLOGIES LIMITED - 2007-07-31
    icon of address 1st Floor 34 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,972,376 GBP2023-12-31
    Officer
    icon of calendar 2009-01-15 ~ 2011-11-25
    IIF 31 - Secretary → ME
  • 3
    icon of address Ravenscourt House, 322a King Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,124 GBP2020-09-30
    Officer
    icon of calendar 2011-08-04 ~ 2014-06-24
    IIF 39 - Secretary → ME
  • 4
    HACHETTE LIVRE UK LIMITED - 2009-01-20
    HL 99 LIMITED - 2004-11-01
    IBIS (475) LIMITED - 1999-04-26
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2015-12-15
    IIF 3 - Director → ME
  • 5
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2007-07-17
    HEADLINE BOOK PUBLISHING PLC - 1993-06-29
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2007-06-13
    IIF 23 - Director → ME
  • 6
    icon of address 63 Shearwater Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    115,900 GBP2024-03-31
    Officer
    icon of calendar 2004-07-13 ~ 2006-07-10
    IIF 7 - Director → ME
  • 7
    THE BASE HEMEL LTD. - 2020-07-08
    HEMEL HEMPSTEAD CHURCHES' BOOKSHOP - 2015-01-27
    icon of address Liberty Tea Rooms, 12 Bank Court, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    81,019 GBP2023-10-31
    Officer
    icon of calendar 2014-06-10 ~ 2021-12-06
    IIF 9 - Director → ME
    icon of calendar 2014-06-10 ~ 2016-11-10
    IIF 8 - Director → ME
  • 8
    TIME WARNER BOOK GROUP UK LIMITED - 2006-03-31
    TIME-LIFE ENTERTAINMENT GROUP LIMITED - 2006-03-02
    TRUSHELFCO (NO.1316) LIMITED - 1988-12-13
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2009-11-30
    IIF 22 - Director → ME
  • 9
    icon of address Flat 2 9 Dennington Park Road, West Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,713 GBP2024-05-31
    Officer
    icon of calendar 2007-04-04 ~ 2021-12-06
    IIF 30 - Secretary → ME
  • 10
    F B & B LIMITED - 1998-08-27
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2007-06-13
    IIF 21 - Director → ME
  • 11
    icon of address Rebus Investment Solutions Limited, Fourth Floor Queens House, 55-56 Lincoln's Inn Fields, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,917 GBP2015-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2015-12-29
    IIF 20 - Director → ME
  • 12
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-05 ~ 2015-05-14
    IIF 15 - Director → ME
  • 13
    HIGHGROVE TAXATION STRATEGIES LIMITED - 2009-09-13
    NETSOUND LIMITED - 2009-01-09
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-05 ~ 2015-05-14
    IIF 16 - Director → ME
  • 14
    REBUS LITIGATION SERVICES LIMITED - 2014-06-24
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ 2015-05-14
    IIF 17 - Director → ME
  • 15
    TATE GALLERY RESTAURANT LIMITED - 2001-01-18
    ALNERY NO. 1538 LIMITED - 1996-03-27
    icon of address Tate, Millbank, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2023-06-12
    IIF 2 - Director → ME
  • 16
    ORION BOOKS LIMITED - 1992-02-24
    DELVERAISE LIMITED - 1992-01-07
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2015-12-15
    IIF 1 - Director → ME
    icon of calendar 2006-04-20 ~ 2007-06-22
    IIF 24 - Director → ME
  • 17
    SLOTAPPLY LIMITED - 1997-04-14
    icon of address 50 Southwark Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Profit/Loss (Company account)
    -76,913 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-04-16 ~ 2005-12-01
    IIF 25 - Director → ME
  • 18
    icon of address 6 Bell Yard, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-05-31 ~ 2004-07-19
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.