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, Paul Eric

    Related profiles found in government register
  • Young, Paul Eric
    British consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Park Farmhouse, Mitford, Morpeth, Northumberland, NE61 3SA, England

      IIF 1
  • Young, Paul Eric
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Comet Building, Birmingham, Birmingham, B26 3QJ, England

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address Mando, Fairmoor, Morpeth, Northumberland, NE61 3JJ, United Kingdom

      IIF 4
    • icon of address Netwon Park Farmhouse, Mitford, Morpeth, Northumberland, NE61 3SA, United Kingdom

      IIF 5
  • Young, Paul Eric
    British programme and project manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Kingswell, Morpeth, NE61 2TY, England

      IIF 6
  • Young, Paul
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Young
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Station Road, Ashington, NE63 8RN, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Young, Paul Eric
    British consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cedar Court, Widdrington, Morpeth, Northumberland, NE61 5PR, United Kingdom

      IIF 14
  • Young, Paul Eric
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West View, Ashington, NE63 0RZ, United Kingdom

      IIF 15
  • Young, Paul Eric
    British project manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowmont Drive, Cramlington, Northumberland, NE23 2SN

      IIF 16
  • Mr Paul Eric Young
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Comet Building, Birmingham, Birmingham, B26 3QJ, England

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 21 Kingswell, Morpeth, NE61 2TY, England

      IIF 19
    • icon of address Newton Park Farmhouse, Mitford, Morpeth, NE61 3SA, United Kingdom

      IIF 20
  • Young, Paul
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whitehouse Farm, West Moor, Newcastle Upon Tyne, Tyne And Wear, NE12 7HA, England

      IIF 21
  • Young, Paul Eric
    British

    Registered addresses and corresponding companies
    • icon of address 7 Mallard Close, Andover, Hampshire, SP10 5PE

      IIF 22
  • Mr Paul Young
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whitehouse Farm, West Moor, Newcastle Upon Tyne, Tyne And Wear, NE12 7HA, England

      IIF 23
  • Young, Paul Eric

    Registered addresses and corresponding companies
    • icon of address 21 Kingswell, Morpeth, NE61 2TY, England

      IIF 24
  • Young, Paul

    Registered addresses and corresponding companies
    • icon of address 80, Station Road, Ashington, NE63 8RN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Netwon Park Farmhouse, Mitford, Morpeth, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 12 West View, Ashington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-02-13 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CANCARA LIMITED - 1991-08-19
    icon of address Blandford House 77 Shrivenham, Hundred Business Park, Majors Road Watchfield, Swindon Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-10-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address Featherwood, Tranwell Woods, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,088 GBP2013-10-31
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    RETRO REPTILES LTD - 2024-10-30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-03-20 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 12 West View, Ashington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-06-18 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 1 Whitehouse Farm, West Moor, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,401 GBP2021-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Kingswell, Morpeth, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 21 Kingswell, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-05-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address Newton Park Farmhouse, Mitford, Morpeth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 12 West View, Ashington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-03-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Winton House, Winton Square, Basingstoke, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ now
    IIF 4 - Director → ME
Ceased 2
  • 1
    icon of address Bowmont Drive, Cramlington, Northumberland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-09-29 ~ 2025-10-02
    IIF 16 - Director → ME
  • 2
    icon of address The Comet Building, Birmingham, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,067 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2024-06-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2024-06-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.