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, Robert Alan

    Related profiles found in government register
  • Young, Robert Alan
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tower Court, Overstone Park Overstone, Northampton, NN6 0AS

      IIF 1
  • Young, Robert Alan
    British chartered accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 2 IIF 3
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 4
    • icon of address 4 Tower Court, Overstone Park Overstone, Northampton, NN6 0AS

      IIF 5
  • Young, Robert Alan
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Waters Meet, Huntingdon, PE29 3AY, England

      IIF 6 IIF 7
  • Young, Robert
    British chartered accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR, England

      IIF 8
  • Young, Robert Alan
    British chartered accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR, England

      IIF 9
    • icon of address 3 Watersmeet, Huntingdon, Cambridgeshire, PE29 3AY

      IIF 10
    • icon of address Ground Floor, 2b Vantage Park, Washingley Road, Huntingdon, PE29 6SR

      IIF 11
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 12
  • Young, Robert Alan
    British consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2b Vantage Park, Washingley Road, Huntingdon, PE29 6SR, United Kingdom

      IIF 13
  • Young, Robert Alan
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremough Innovation Centre, Penryn, Falmouth, Cornwall, TR10 9TA, United Kingdom

      IIF 14
    • icon of address Highfield, Bishopswood Road, Prestatyn, LL19 9PL, Wales

      IIF 15
  • Young, Robert Alan
    British none born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Vantage Park, Washingley Road, Huntingdon, PE29 6SR, United Kingdom

      IIF 16 IIF 17
  • Young, Robert Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Tower Court, Overstone Park Overstone, Northampton, NN6 0AS

      IIF 18
  • Mr Robert Alan Young
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 19
    • icon of address Unit 6 Swindells Yard, Arden Street, New Mills, High Peak, SK22 4NS, England

      IIF 20
    • icon of address 12, Waters Meet, Huntingdon, PE29 3AY, England

      IIF 21 IIF 22
    • icon of address 2b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR, England

      IIF 23
    • icon of address 2b, Vantage Park, Washingley Road, Huntingdon, PE29 6SR, United Kingdom

      IIF 24
    • icon of address Ground Floor, 2b Vantage Park, Washingley Road, Huntingdon, PE29 6SR, United Kingdom

      IIF 25
  • Young, Robert Alan

    Registered addresses and corresponding companies
    • icon of address The Young Company, 2b Vantage Park, Washingley Road, Huntingdon, Cambs, PE29 6SR, England

      IIF 26
    • icon of address C/o Frp, Beaconsfield Road, St. Albans, AL1 3RD, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 12 Waters Meet, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    ANDHRA SPORTS UK LIMITED - 2018-09-03
    ANDHRA PRADESH SPORTS UK LIMITED - 2020-05-29
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,627 GBP2022-06-30
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Waters Meet, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,941 GBP2022-11-30
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STADIARENA AP LIMITED - 2019-02-18
    STADIARENA USA LIMITED - 2018-02-15
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -252,060 GBP2023-06-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 8 - Director → ME
  • 9
    VANTAGE RED LIMITED - 2017-03-04
    SPORTS VENUE SOLUTIONS LIMITED - 2017-09-13
    HARPER ROSE COTTAGE LIMITED - 2016-03-17
    icon of address 5 Russell Street, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,582 GBP2024-06-30
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 12 - Director → ME
  • 10
    TYC CONSULTING LIMITED - 2015-02-24
    THE YOUNG COMPANY CONSULTING LIMITED - 2014-11-25
    icon of address 2b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -78 GBP2015-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Frp, Beaconsfield Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110,847 GBP2020-12-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    WINGSAIL PLC - 2013-03-13
    SHADOTEC PLC - 2011-05-27
    icon of address 2b Vantage Park, Washingley Road, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -387 GBP2018-06-30
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 7
  • 1
    SCANLODGE LIMITED - 1997-02-24
    icon of address The Club House, Buckden Road, Brampton, Huntingdon, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -160,968 GBP2019-05-31
    Officer
    icon of calendar 2003-12-03 ~ 2007-04-02
    IIF 10 - Director → ME
  • 2
    CAMBRIDGE CURWEN PRINT STUDY CENTRE LIMITED - 2021-01-26
    THE CURWEN CHILFORD PRINTMAKING CENTRE LIMITED - 1995-03-28
    icon of address 10 Market Walk, Saffron Walden, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2004-05-11
    IIF 5 - Director → ME
    icon of calendar 1998-12-01 ~ 2005-09-05
    IIF 18 - Secretary → ME
  • 3
    icon of address Dove House, Tregoniggie Industrial Estate, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,809 GBP2024-07-31
    Officer
    icon of calendar 2016-04-26 ~ 2017-05-22
    IIF 9 - Director → ME
    icon of calendar 2017-12-07 ~ 2018-03-31
    IIF 14 - Director → ME
  • 4
    VANTAGE RED LIMITED - 2017-03-04
    SPORTS VENUE SOLUTIONS LIMITED - 2017-09-13
    HARPER ROSE COTTAGE LIMITED - 2016-03-17
    icon of address 5 Russell Street, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,582 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-17
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -23,417 GBP2022-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2022-09-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2022-11-16
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Tower Court, Overstone Park, Overstone, Northampton
    Active Corporate (13 parents)
    Equity (Company account)
    1,089 GBP2020-09-30
    Officer
    icon of calendar ~ 2018-09-07
    IIF 1 - Director → ME
  • 7
    icon of address C/o Frp, Beaconsfield Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110,847 GBP2020-12-31
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-24
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.