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.

Jump to: Offsprings
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 finance director born in June 1963

    Resident in United Kingdom

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

      IIF 1
    • Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, England

      IIF 2 IIF 3
    • Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, United Kingdom

      IIF 4 IIF 5
  • Young, Andrew James Bruce
    British born in June 1963

    Resident in England

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

      IIF 6
  • Young, Andrew James Bruce
    British chartered accountant born in June 1963

    Resident in England

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

      IIF 7
  • Young, Andrew James Bruce
    British finance director born in June 1963

    Resident in England

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

      IIF 8
  • Young, Andrew James Bruce
    British senior finance & commercial manager born in June 1963

    Resident in England

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

      IIF 9
  • Young, Andrew James Bruce
    British senior finance and commercial manager born in June 1963

    Resident in England

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

      IIF 10
    • Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UZ

      IIF 11
  • Mr Andrew James Bruce Young
    British born in June 1963

    Resident in United Kingdom

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

      IIF 12
  • Young, Andrew James Bruce
    British finance director born in September 1963

    Resident in England

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

      IIF 13
  • Young, Andrew James Bruce
    British born in June 1963

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

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

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

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

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

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

    Registered addresses and corresponding companies
  • Young, Andrew James Bruce
    British

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

      IIF 26
  • Young, Andrew James Bruce
    British director

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

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

    Resident in England

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

      IIF 28
child relation
Offspring entities and appointments 23
  • 1
    AEROFLEX BURNHAM LIMITED - now
    RACAL INSTRUMENTS WIRELESS SOLUTIONS LIMITED - 2006-08-07
    RACAL INSTRUMENTS LIMITED
    - 2003-09-09 00501054
    THALES INSTRUMENTS LIMITED
    - 2001-11-12 00501054
    RACAL INSTRUMENTS LIMITED
    - 2000-12-20 00501054
    RACAL-DANA INSTRUMENTS LIMITED - 1990-04-01
    RACAL INSTRUMENTS LIMITED - 1977-12-31
    C/o Cobham Plc, Brook Road, Wimborne, England
    Dissolved Corporate (34 parents)
    Officer
    1999-08-31 ~ 2002-07-16
    IIF 16 - Director → ME
    2001-11-02 ~ 2002-07-16
    IIF 26 - Secretary → ME
  • 2
    ALPHA HOLDCO 1 LIMITED
    09496091
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (25 parents, 2 offsprings)
    Equity (Company account)
    -20,000 GBP2022-06-30
    Officer
    2018-10-01 ~ 2020-01-15
    IIF 8 - Director → ME
    2018-10-01 ~ 2018-10-01
    IIF 13 - Director → ME
  • 3
    ALPHA TOPCO 1 LIMITED
    09608634
    C/o Frp Advisory Trading Limited. 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (25 parents, 1 offspring)
    Officer
    2018-10-01 ~ 2020-01-15
    IIF 5 - Director → ME
  • 4
    B'S TELEMARKETING LIMITED
    02573299
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2003-07-01 ~ 2005-08-15
    IIF 23 - Director → ME
  • 5
    FOUNDEVER EUROPE LIMITED - now
    SITEL EUROPE LIMITED
    - 2023-03-02 02756274
    SITEL (EUROPE) PLC - 1996-10-21
    MITRE PUBLIC LIMITED COMPANY - 1996-09-24
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2003-05-23 ~ 2005-08-15
    IIF 25 - Director → ME
  • 6
    FOUNDEVER GB LIMITED - now
    SITEL UK LIMITED
    - 2023-03-02 03450786
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (34 parents, 4 offsprings)
    Officer
    2003-02-20 ~ 2005-08-15
    IIF 14 - Director → ME
  • 7
    GO PLANET LIMITED - now
    SHROPSHIRE ROAD SWEEPERS LIMITED
    - 2021-12-15 01680582
    1a Franks Road, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (21 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Officer
    2018-10-01 ~ 2020-01-15
    IIF 2 - Director → ME
  • 8
    GPFS 2024 REALISATIONS LIMITED - now
    GO PLANT FLEET SERVICES LTD
    - 2024-05-24 03337954
    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
    Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (43 parents)
    Equity (Company account)
    9,000 GBP2022-06-30
    Officer
    2018-10-01 ~ 2020-01-15
    IIF 4 - Director → ME
  • 9
    GPL 2024 REALISATIONS LIMITED - now
    GO PLANT LIMITED
    - 2024-05-24 03121752 01680582
    DE FACTO 437 LIMITED - 1995-12-19
    Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (28 parents)
    Equity (Company account)
    17,000 GBP2022-06-30
    Officer
    2018-10-01 ~ 2020-01-15
    IIF 3 - Director → ME
  • 10
    MERIT DIRECT LIMITED
    - now 01880195 02107257
    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
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2003-07-01 ~ 2005-08-15
    IIF 24 - Director → ME
    2003-07-01 ~ 2005-08-15
    IIF 27 - Secretary → ME
  • 11
    MITRE TELESALES LIMITED
    - now 01722848
    SITEL KINGSTON LIMITED
    - 2004-05-24 01722848 02533934
    THE DECISIONS GROUP LIMITED - 1997-05-07
    DECISIONS TELEPHONE MARKETING LIMITED - 1988-11-18
    DRAPEROSE LIMITED - 1983-08-04
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2003-07-01 ~ 2005-08-15
    IIF 19 - Director → ME
  • 12
    SERCO ENVIRONMENTAL SERVICES LIMITED
    09070246
    82 St. John Street, London
    Liquidation Corporate (9 parents)
    Officer
    2014-06-04 ~ 2018-08-09
    IIF 9 - Director → ME
  • 13
    SERCO LEISURE OPERATING LIMITED
    - now 04687478
    ROADSIDE TELECOMMUNICATIONS SERVICES LIMITED - 2003-08-29
    Serco House 16 Bartley Wood Businesspark, Bartley Way, Hook, Hampshire, England
    Active Corporate (23 parents)
    Officer
    2013-09-02 ~ 2018-05-04
    IIF 11 - Director → ME
  • 14
    SERCO MANCHESTER LEISURE LIMITED
    - now 04222446
    SERCO-MORRISON LIMITED - 2002-10-07
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 10 - Director → ME
  • 15
    SERCO PAISA LIMITED
    - now 04908482
    FORMATCHANGE LIMITED - 2003-10-23
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (26 parents)
    Officer
    2013-08-29 ~ 2018-05-04
    IIF 6 - Director → ME
  • 16
    SITEL CONSULTING LIMITED
    - now 02558365
    THE L & R GROUP LIMITED - 1999-01-11
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2003-07-01 ~ 2005-08-15
    IIF 17 - Director → ME
  • 17
    SITEL KINGSTON (SERVICES) LIMITED
    - now 02533934 01722848
    DECISIONS SERVICES LIMITED - 1997-04-23
    DIRECT RESPONSE UNIT LIMITED - 1996-12-17
    LANBURY SERVICES LIMITED - 1990-11-29
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2003-07-01 ~ 2005-08-15
    IIF 21 - Director → ME
  • 18
    SITEL MOOR PARK ( SERVICES ) LIMITED
    - now 03166414 03029235
    THE DISTRIBUTION CENTRE LIMITED - 1997-04-03
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2003-07-01 ~ 2005-08-15
    IIF 22 - Director → ME
  • 19
    SITEL MOOR PARK LIMITED
    - now 03029235 03166414
    THE CALL CENTRE LIMITED - 1996-10-21
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2003-07-01 ~ 2005-08-15
    IIF 18 - Director → ME
  • 20
    SITEL STRATFORD (SERVICES) LIMITED
    - now 02107257 01880195
    MERIT DIRECT (SERVICES) LIMITED - 1997-04-23
    MERIT TRAINING LIMITED - 1989-11-07
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2003-07-01 ~ 2005-08-15
    IIF 20 - Director → ME
  • 21
    TANGOPLACE LIMITED
    02408128
    75 Kew Green, Richmond Upon Thames, Surrey
    Active Corporate (20 parents)
    Equity (Company account)
    4,800 GBP2024-06-30
    Officer
    ~ 1992-04-15
    IIF 15 - Director → ME
  • 22
    VIRTUAL FUTURE LIMITED
    12184588
    Keepers Cottage North Street, Drayton, Langport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    WEST COKER CONSULTING LIMITED
    14488315
    10 High Street, West Coker, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.