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

    Registered addresses and corresponding companies
  • Young, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 7 Whitwell Hatch, Scotland Lane, Haslemere, Surrey, GU27 3AW

      IIF 8 IIF 9
  • Young, Andrew

    Registered addresses and corresponding companies
    • icon of address 7, Fieldings Suite, Whitwell Hatch Scotland Lane, Haslemere, Surrey, GU27 3AW, United Kingdom

      IIF 10
  • Young, Andrew
    British accountant fca born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Whitwell Hatch, Scotland Lane, Haslemere, Surrey, GU27 3AW

      IIF 11
  • Young, Andrew
    British chartered accountant born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, Andrew
    British chartered acountant born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Whitwell Hatch, Scotland Lane, Haslemere, Surrey, GU27 3AW

      IIF 17
  • Young, Andrew
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, Andrew
    British financial controller born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Whitwell Hatch, Scotland Lane, Haslemere, Surrey, GU27 3AW

      IIF 21
  • Mr Andrew Young
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Fieldings Suite Whitwell Hatch, Scotland Lane, Haslemere, Surrey, GU27 3AW

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    WATT-KNOTS LTD - 2012-06-08
    PURCHASING POWER LIMITED - 2005-06-13
    SPIRAL (UK) LIMITED - 2005-04-13
    PURCHASING POWER LIMITED - 2005-03-23
    icon of address 7 Fieldings Suite, Whitwell Hatch Scotland Lane, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 20 - Director → ME
  • 2
    EXPENSE REDUCTION ANALYSTS (SERVICES) LIMITED - 1997-11-25
    EXPENSE REDUCTION ANALYSTS LIMITED - 1996-06-10
    icon of address 7 Fieldings Suite Whitwell Hatch, Scotland Lane, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1997-11-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    CATALYSIS (ENERGY & WATER) LIMITED - 2012-06-08
    SPIRAL (UK) LIMITED - 2012-03-29
    PURCHASING POWER (UK) LIMITED - 2005-04-13
    icon of address 7 Fieldings Suite, Whitwell, Hatch, Scotland Lane, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-04-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    PROFIT ENHANCEMENT (UK) LIMITED - 2006-07-13
    FACILITY EXPENSE REDUCTION SERVICES LIMITED - 2001-05-22
    FM POWERTEL SERVICES LIMITED - 1999-09-16
    WATT-KNOTS ENERGY STORE LTD - 2008-03-27
    icon of address 7 Fieldings Suite Whitwell Hatch, Scotland Lane, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,540 GBP2024-03-31
    Officer
    icon of calendar 1999-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Fieldings Suite Whitwell Hatch, Scotland Lane, Haslemere
    Active Corporate (2 parents)
    Equity (Company account)
    52,248 GBP2024-09-30
    Officer
    icon of calendar 2000-12-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2000-10-01 ~ now
    IIF 6 - Secretary → ME
  • 6
    icon of address 7 Fieldings Suite Whitwell Hatch, Scotland Lane, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,800 GBP2017-03-31
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-10-04 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 8
  • 1
    WATT-KNOTS LTD - 2012-06-08
    PURCHASING POWER LIMITED - 2005-06-13
    SPIRAL (UK) LIMITED - 2005-04-13
    PURCHASING POWER LIMITED - 2005-03-23
    icon of address 7 Fieldings Suite, Whitwell Hatch Scotland Lane, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2014-09-16
    IIF 5 - Secretary → ME
  • 2
    icon of address 16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-27 ~ 1995-08-31
    IIF 21 - Director → ME
  • 3
    icon of address Riverbank House, 1 Putney Bridge Approach, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2002-09-10
    IIF 16 - Director → ME
    icon of calendar 2001-10-26 ~ 2002-12-17
    IIF 8 - Secretary → ME
  • 4
    EXPENSE REDUCTION ANALYSTS (SERVICES) LIMITED - 1997-11-25
    EXPENSE REDUCTION ANALYSTS LIMITED - 1996-06-10
    icon of address 7 Fieldings Suite Whitwell Hatch, Scotland Lane, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-17 ~ 2000-11-12
    IIF 15 - Director → ME
  • 5
    NYLANDS MARITIME SPARES LIMITED - 2007-12-18
    WEST COUNTRY AGENCIES LIMITED - 2000-03-10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,762 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2019-11-01
    IIF 13 - Director → ME
    icon of calendar 1999-09-23 ~ 2019-11-01
    IIF 1 - Secretary → ME
  • 6
    THE SWEET FACTORY (UK) LIMITED - 2013-12-20
    PAGEWING LIMITED - 1989-08-17
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-08-10
    IIF 7 - Secretary → ME
  • 7
    NORSCOT (WESTCOUNTRY INN) LIMITED - 2004-03-22
    NORSCOT LYDFORD LIMITED - 1997-12-03
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-01 ~ 2002-09-20
    IIF 17 - Director → ME
    icon of calendar 1997-07-31 ~ 2004-06-15
    IIF 3 - Secretary → ME
  • 8
    PROFIT ENHANCEMENT (UK) LIMITED - 2006-07-13
    FACILITY EXPENSE REDUCTION SERVICES LIMITED - 2001-05-22
    FM POWERTEL SERVICES LIMITED - 1999-09-16
    WATT-KNOTS ENERGY STORE LTD - 2008-03-27
    icon of address 7 Fieldings Suite Whitwell Hatch, Scotland Lane, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,540 GBP2024-03-31
    Officer
    icon of calendar 1999-09-04 ~ 2013-04-04
    IIF 4 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.