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 James Bruce

    Related profiles found in government register
  • Young, Andrew James Bruce
    British

    Registered addresses and corresponding companies
    • icon of address 4 Vicarage Court, Church Lane, Shinfield, Berkshire, RG2 9HJ

      IIF 1
  • Young, Andrew James Bruce
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Vicarage Court, Church Lane, Shinfield, Berkshire, RG2 9HJ

      IIF 2
  • Young, Andrew James Bruce
    British chartered accountant born in June 1963

    Registered addresses and corresponding companies
    • icon of address 4 Vicarage Court, Church Lane, Shinfield, Berkshire, RG2 9HJ

      IIF 3
  • Young, Andrew James Bruce
    British company director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 4 Vicarage Court, Church Lane, Shinfield, Berkshire, RG2 9HJ

      IIF 4
  • Young, Andrew James Bruce
    British director born in June 1963

    Registered addresses and corresponding companies
  • Young, Andrew James Bruce
    British finance director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 4 Vicarage Court, Church Lane, Shinfield, Berkshire, RG2 9HJ

      IIF 14
  • Young, Andrew James Bruce
    British chartered accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, West Coker, Yeovil, BA22 9AQ, England

      IIF 15
  • Young, Andrew James Bruce
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ci Tower, St. George's Square, New Malden, Surrey, KT3 4TE, England

      IIF 16
  • Young, Andrew James Bruce
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, United Kingdom

      IIF 17
  • Young, Andrew James Bruce
    British senior finance & commercial manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY, United Kingdom

      IIF 18
  • Young, Andrew James Bruce
    British senior finance and commercial manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY

      IIF 19
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UZ

      IIF 20
  • Young, Andrew James Bruce
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, United Kingdom

      IIF 21
  • Young, Andrew James Bruce
    British finance director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, North Street, Drayton, Langport, TA10 0LF, England

      IIF 22
    • icon of address Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, England

      IIF 23 IIF 24
    • icon of address Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, United Kingdom

      IIF 25 IIF 26
  • Mr Andrew James Bruce Young
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, West Coker, Yeovil, BA22 9AQ, England

      IIF 27
  • Mr Andrew James Bruce Young
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, North Street, Drayton, Langport, TA10 0LF, England

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    SERCO-MORRISON LIMITED - 2002-10-07
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Keepers Cottage North Street, Drayton, Langport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 High Street, West Coker, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    RACAL INSTRUMENTS WIRELESS SOLUTIONS LIMITED - 2006-08-07
    RACAL INSTRUMENTS LIMITED - 2003-09-09
    THALES INSTRUMENTS LIMITED - 2001-11-12
    RACAL INSTRUMENTS LIMITED - 2000-12-20
    RACAL-DANA INSTRUMENTS LIMITED - 1990-04-01
    RACAL INSTRUMENTS LIMITED - 1977-12-31
    icon of address C/o Cobham Plc, Brook Road, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2002-07-16
    IIF 4 - Director → ME
    icon of calendar 2001-11-02 ~ 2002-07-16
    IIF 1 - Secretary → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,732,000 GBP2022-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 21 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-01-15
    IIF 17 - Director → ME
  • 3
    icon of address C/o Frp Advisory Trading Limited. 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2020-01-15
    IIF 26 - Director → ME
  • 4
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-15
    IIF 11 - Director → ME
  • 5
    SITEL EUROPE LIMITED - 2023-03-02
    SITEL (EUROPE) PLC - 1996-10-21
    MITRE PUBLIC LIMITED COMPANY - 1996-09-24
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-05-23 ~ 2005-08-15
    IIF 13 - Director → ME
  • 6
    SITEL UK LIMITED - 2023-03-02
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2005-08-15
    IIF 14 - Director → ME
  • 7
    SHROPSHIRE ROAD SWEEPERS LIMITED - 2021-12-15
    icon of address 1a Franks Road, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2020-01-15
    IIF 23 - Director → ME
  • 8
    GO PLANT FLEET SERVICES LTD - 2024-05-24
    ESSENTIAL FLEET SERVICES LIMITED - 2017-12-01
    KIER FPS LIMITED - 2015-07-08
    MAY GURNEY FLEET AND PASSENGER SERVICES LIMITED - 2013-07-10
    TRANSLINC LIMITED - 2012-04-02
    WILLOUGHBY (121) LIMITED - 1998-03-16
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    8,509,000 GBP2022-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2020-01-15
    IIF 25 - Director → ME
  • 9
    GO PLANT LIMITED - 2024-05-24
    DE FACTO 437 LIMITED - 1995-12-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    17,221,000 GBP2022-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2020-01-15
    IIF 24 - Director → ME
  • 10
    SITEL STRATFORD LIMITED - 2002-01-18
    MERIT DIRECT LIMITED - 1997-05-07
    MERIT TELEDATA LIMITED - 1985-09-13
    TRIKAPPA (NUMBER 61) LIMITED - 1985-04-01
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-15
    IIF 12 - Director → ME
    icon of calendar 2003-07-01 ~ 2005-08-15
    IIF 2 - Secretary → ME
  • 11
    SITEL KINGSTON LIMITED - 2004-05-24
    THE DECISIONS GROUP LIMITED - 1997-05-07
    DECISIONS TELEPHONE MARKETING LIMITED - 1988-11-18
    DRAPEROSE LIMITED - 1983-08-04
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-15
    IIF 7 - Director → ME
  • 12
    icon of address 82 St. John Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2018-08-09
    IIF 18 - Director → ME
  • 13
    ROADSIDE TELECOMMUNICATIONS SERVICES LIMITED - 2003-08-29
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2018-05-04
    IIF 20 - Director → ME
  • 14
    FORMATCHANGE LIMITED - 2003-10-23
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2018-05-04
    IIF 16 - Director → ME
  • 15
    THE L & R GROUP LIMITED - 1999-01-11
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-15
    IIF 5 - Director → ME
  • 16
    DECISIONS SERVICES LIMITED - 1997-04-23
    DIRECT RESPONSE UNIT LIMITED - 1996-12-17
    LANBURY SERVICES LIMITED - 1990-11-29
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-15
    IIF 9 - Director → ME
  • 17
    THE DISTRIBUTION CENTRE LIMITED - 1997-04-03
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-15
    IIF 10 - Director → ME
  • 18
    THE CALL CENTRE LIMITED - 1996-10-21
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-15
    IIF 6 - Director → ME
  • 19
    MERIT DIRECT (SERVICES) LIMITED - 1997-04-23
    MERIT TRAINING LIMITED - 1989-11-07
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-15
    IIF 8 - Director → ME
  • 20
    icon of address 75 Kew Green, Richmond Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    4,800 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-04-15
    IIF 3 - 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.