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, Andrew

    Related profiles found in government register
  • Young, Andrew
    British none born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 1
  • Young, Andrew
    British company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 2
  • Young, Andrew
    British sabbatical officer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Higher Cambridge Street, Manchester, M15 6AD

      IIF 3
  • Young, Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Afon Gardens, Caerleon, South Wales, NP18 1PR, United Kingdom

      IIF 4
  • Mr Andrew Young
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 5
    • icon of address 50, Draffan Road, Netherburn, Larkhall, Lanarkshire, ML9 3DE, Scotland

      IIF 6
  • Young, Philip Andrew
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 7
  • Young, Andrew Phillip
    Welsh sales manager born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Afon Gardens, Ponthir, Newport, Gwent, NP18 1PR, Wales

      IIF 8
    • icon of address 19 Afon Gardens, Ponthir Road Caerleon, Newport, NP18 1PR

      IIF 9
  • Young, Philip Andrew
    British engineer

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, United Kingdom

      IIF 10
  • Young, Philip Andrew
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 11
  • Young, Philip Andrew
    British engineer born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB

      IIF 12
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, United Kingdom

      IIF 13
  • Young, Phillip Andrew
    British consulting engineer born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court Mill, Mill Road, Steyning, BN44 3LN, United Kingdom

      IIF 14
  • Young, Phillip Andrew
    British structural civil engineer born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court Mill, Mill Road, Steyning, West Sussex, BN44 3LN, England

      IIF 15
  • Mr Andrew Young
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Afon Gardens, Caerleon, South Wales, NP18 1PR, United Kingdom

      IIF 16
  • Philip Andrew Young
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court Mill, Mill Road, Steyning, West Sussex, BN44 3LN, United Kingdom

      IIF 17
  • Mr Philip Andrew Young
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 18
    • icon of address Court Mill, Mill Road, Steyning, BN44 3LN, United Kingdom

      IIF 19
  • Mr Andrew Phillip Young
    Welsh born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Afon Gardens, Ponthir, Newport, Gwent, NP18 1PR, Wales

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 19 Afon Gardens, Caerleon, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,935,262 GBP2024-10-31
    Officer
    icon of calendar 1997-09-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 1997-09-24 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 85 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    60,605 GBP2024-10-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 85 Church Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 19 Afon Gardens, Ponthir, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    30,702 GBP2024-08-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    RHW ASSOCIATES LIMITED - 2019-09-12
    icon of address 31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    175,699 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Court Mill, Mill Road, Steyning, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 85 Church Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,490 GBP2024-06-30
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-10-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2003-10-09 ~ 2012-06-05
    IIF 9 - Director → ME
  • 3
    icon of address 21 Higher Cambridge Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2018-06-30
    IIF 3 - Director → ME
  • 4
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ 2018-11-15
    IIF 15 - Director → ME
  • 5
    icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,490 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-01 ~ 2022-07-20
    IIF 5 - Ownership of shares – 75% or more 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.