Mitchell Simon YOUNG

Total number of appointments 23, 20 active appointments

BIRDI LAW LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
31 March 2025
Nationality
British
Occupation
Director

FUSION DEBTCO LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

HBB AUDIT LIMITED

Correspondence address
298 Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
30 June 2023
Nationality
British
Occupation
Company Director

LOVETTS ACCOUNTANTS LIMITED

Correspondence address
298 Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
30 June 2023
Nationality
British
Occupation
Company Director

EXCEED NOMINEES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
28 April 2023
Nationality
British
Occupation
Director

EXCEED HOLDINGS LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
28 April 2023
Nationality
British
Occupation
Company Director

EXCEED COSEC SERVICES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
28 April 2023
Nationality
British
Occupation
Director

EXCEED ACCOUNTANTS LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
28 April 2023
Nationality
British
Occupation
Company Director

WILTON MUTLOW & CO LIMITED

Correspondence address
Ground Floor, Marlborough House 298 Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
31 August 2021
Nationality
British
Occupation
Director

YOUNG FAMILY PROPERTY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
6 February 2020
Nationality
British
Occupation
Company Director

FUSION CONSULTING GROUP LTD

Correspondence address
Ground Floor Marlborough House Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
17 November 2019
Nationality
British
Occupation
Director

CERTIFYID LTD

Correspondence address
1st Floor Axiom House, Spring Villa Park 1st Floor Axiom House, Spring Villa Park, Spring Villa Park, Edgware, -, England, HA8 7EB
Role ACTIVE
director
Date of birth
October 1983
Appointed on
14 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode HA8 7EB £1,751,000

FUSION LAW LTD

Correspondence address
Ground Floor Marlborough House Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
3 April 2018
Nationality
British
Occupation
Tax Advisor

FUSION ACCOUNTANCY LIMITED

Correspondence address
Ground Floor Marlborough House Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
14 February 2018
Nationality
British
Occupation
Company Director

PROFESSIONAL BUSINESS NETWORK LIMITED

Correspondence address
1st Floor, Axiom House Spring Villa Park Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
October 1983
Appointed on
7 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA8 7EB £1,751,000

FUSION HOLDCO LIMITED

Correspondence address
Ground Floor Marlborough House Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
23 November 2017
Nationality
British
Occupation
Director

FUSION DIGITAL LIMITED

Correspondence address
Ground Floor Marlborough House Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
21 March 2017
Nationality
British
Occupation
Director

DVTFC LTD

Correspondence address
Marlborough House Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
18 May 2016
Nationality
British
Occupation
Director

FUSION CONSULTING LTD

Correspondence address
Marlborough House Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
9 October 2015
Nationality
British
Occupation
Director

PBN (UK) LIMITED

Correspondence address
1st Floor Axiom House,Spring Villa Park, London, England, HA8 7EB
Role ACTIVE
director
Date of birth
October 1983
Appointed on
5 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA8 7EB £1,751,000


FUSION LEGAL LTD

Correspondence address
12 Albany Close, Bushey, United Kingdom, WD23 4SG
Role RESIGNED
director
Date of birth
October 1983
Appointed on
23 November 2017
Resigned on
10 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode WD23 4SG £1,050,000

THE SOCIAL SHOP LIMITED

Correspondence address
1st Floor Axiom House, Spring Villa Park Spring Villa Road, Edgware, England, HA8 7EB
Role RESIGNED
director
Date of birth
October 1983
Appointed on
31 March 2017
Resigned on
30 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7EB £1,751,000

YOUNG MARKETING LTD

Correspondence address
12 Albany Close, Bushey, United Kingdom, WD23 4SG
Role
director
Date of birth
October 1983
Appointed on
18 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode WD23 4SG £1,050,000