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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 11
  • 1
    Daniels, Helen Louise
    Born in July 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Higgins, Gavin Stewart
    Born in September 1977
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-12-06 ~ now
    OF - Director → CIF 0
  • 3
    Topham, Joel
    Born in February 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 4
    Campbell, Teresa Margaret
    Born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-20 ~ now
    OF - Director → CIF 0
  • 5
    Jones, Alison Margaret
    Born in May 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ now
    OF - Director → CIF 0
  • 6
    Shaw, Andrew John
    Born in March 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 7
    Masson, Christopher Scott
    Born in September 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-20 ~ now
    OF - Director → CIF 0
  • 8
    Beevers, John Robert
    Born in September 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ now
    OF - Director → CIF 0
  • 9
    Pirrie, James Stuart
    Born in May 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    OF - Director → CIF 0
  • 10
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJG SECRETARIAL LIMITED - 2017-06-01
    icon of addressExchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Secretary → CIF 0
  • 11
    icon of address10, Slingsby Place, St Martins Courtyard, London, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Jones, Christopher Winston
    Chartered Accountant born in December 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2023-12-19
    OF - Director → CIF 0
    Mr Christopher Winston Jones
    Born in December 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Macbeth, Duncan Robertson
    Director born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-02-04 ~ 1998-07-23
    OF - Director → CIF 0
    Macbeth, Duncan Robertson
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-02-04 ~ 1998-07-23
    OF - Secretary → CIF 0
  • 3
    Reed, Alan Ronald
    Chartered Accountant born in December 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 2000-03-24
    OF - Director → CIF 0
    Reed, Alan Ronald
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 2000-03-24
    OF - Secretary → CIF 0
  • 4
    Smetham, Clive Douglas Michael
    Accountant born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2016-10-07
    OF - Director → CIF 0
  • 5
    Daniels, Helen Louise
    Director born in July 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-01-20
    OF - Director → CIF 0
  • 6
    Hoult, Kevin
    Chartered Accountant born in January 1975
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 7
    Lodder, Paul Robert
    Accoutant born in June 1978
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 8
    Seaman, Susan Catherine
    Chartered Accountant born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2025-01-20
    OF - Director → CIF 0
  • 9
    Preston, Ross Muir
    Director born in October 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-06 ~ 2025-05-23
    OF - Director → CIF 0
  • 10
    Taylor, Scott Allan
    Cfo born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-04 ~ 2023-05-24
    OF - Director → CIF 0
  • 11
    Scott, Charles Walter
    Director born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-02-04 ~ 1998-07-23
    OF - Director → CIF 0
  • 12
    Beadle, Fergus Wesley
    Accountant born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2023-04-18
    OF - Director → CIF 0
  • 13
    Wagstaff, David Gregory
    Insurance Broker born in October 1962
    Individual
    Officer
    icon of calendar 1998-02-04 ~ 1998-07-23
    OF - Director → CIF 0
  • 14
    Beevers, John Robert
    Chartered Accountant
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2022-09-30
    OF - Secretary → CIF 0
    Mr John Robert Beevers
    Born in September 1968
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Dam, Gunhild Skovgaard
    Director born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ 2025-01-20
    OF - Director → CIF 0
  • 16
    Naylor, Katharine
    Accountant born in October 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2025-01-20
    OF - Director → CIF 0
  • 17
    Sykes, Geoffrey Howarth
    Chartered Accountant born in June 1946
    Individual
    Officer
    icon of calendar 1998-07-23 ~ 2000-03-24
    OF - Director → CIF 0
  • 18
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1997-12-02 ~ 1998-02-04
    OF - Nominee Director → CIF 0
  • 19
    Hunt, James
    Chartered Accountant born in September 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2025-01-20
    OF - Director → CIF 0
  • 20
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-12-02 ~ 1998-02-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AAB AUDIT & ACCOUNTANCY LIMITED

Previous names
PIKESIGN LIMITED - 1998-08-12
SAGARS TEAM SERVICES LTD - 2013-12-03
LAW POINT LIMITED - 2013-08-06
SAGARS ACCOUNTANTS LTD - 2025-03-05
Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
  • AAB AUDIT & ACCOUNTANCY LIMITED
    Info
    PIKESIGN LIMITED - 1998-08-12
    SAGARS TEAM SERVICES LTD - 1998-08-12
    LAW POINT LIMITED - 1998-08-12
    SAGARS ACCOUNTANTS LTD - 1998-08-12
    Registered number 03475109
    icon of addressGresham House, 5 - 7 St Pauls Street, Leeds, West Yorkshire LS1 2JG
    PRIVATE LIMITED COMPANY incorporated on 1997-12-02 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-02
    CIF 0
  • SAGARS ACCOUNTANTS LTD
    S
    Registered number missing
    icon of addressGresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG
    CIF 1
  • SAGARS ACCOUNTANTS LTD
    S
    Registered number 03475109
    icon of addressGresham House, 5 - 7 St. Pauls Street, Leeds, England, LS1 2JG
    UNITED KINGDOM
    CIF 2
  • SAGARS ACCOUNTANTS LTD
    S
    Registered number 03475109
    icon of addressGresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressGresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    STAT-TOOLS LIMITED - 2019-09-24
    icon of addressGresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VAT POINT LIMITED - 2013-08-06
    icon of addressGresham House, 5-7 St Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    PARADIGM CONSULTANCY LIMITED - 2003-02-12
    icon of addressGresham House, 5-7 St Pauls Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    SAGARS LIMITED - 2004-12-10
    SAGAR CROUDSON LIMITED - 1996-01-11
    icon of addressGresham House, 5-7 St Pauls Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    PARADIGM CONSULTANCY LIMITED - 2013-04-04
    SAGARS CONSULTING LIMITED - 2003-02-12
    icon of addressGresham House, 5-7 St Pauls Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSagars Accountants Ltd, Gresham House 5-7, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    FASTFILER LIMITED - 2019-09-24
    icon of addressGresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of addressGresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    98,383 GBP2023-11-30
    Officer
    icon of calendar 2019-02-11 ~ now
    CIF 1 - Secretary → ME
  • 10
    icon of addressGresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,303 GBP2023-11-30
    Officer
    icon of calendar 2019-04-30 ~ now
    CIF 4 - Secretary → ME
  • 11
    AMBIENTHOPE LIMITED - 2014-03-11
    icon of addressGresham House, 5-7 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    SAGARS TRUSTEES LLP - 2024-07-16
    icon of addressGresham House, 5-7 St Pauls Street, Leeds
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-10-23 ~ 2022-04-01
    CIF 15 - Right to appoint or remove members OE
    CIF 15 - Right to surplus assets - 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-10-23 ~ 2022-04-01
    CIF 3 - LLP Designated Member → ME
  • 2
    SAGARS TEAM SERVICES LIMITED - 2024-06-05
    SAGARS ACCOUNTANTS LIMITED - 2013-12-03
    icon of addressGresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-14
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    ZONELINK LIMITED - 1986-03-21
    icon of addressHarewood House, Harewood, Leeds, West Yorks
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    308,148 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2014-07-21 ~ 2017-07-17
    CIF 5 - Secretary → ME
  • 4
    icon of addressHarewood House, Harewood, Leeds, West Yorks
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-21 ~ 2017-07-17
    CIF 2 - Secretary → ME
  • 5
    icon of addressCherry Bank, Westwood Drive, Ilkley, West Yorks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,640 GBP2025-03-31
    Officer
    icon of calendar 2020-04-14 ~ 2024-04-05
    CIF 6 - Secretary → ME
  • 6
    icon of addressGresham House, 5-7 St Pauls Street, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-23 ~ 2022-04-01
    CIF 14 - Right to surplus assets - 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove members OE
    Officer
    icon of calendar 2021-10-23 ~ 2022-04-01
    CIF 7 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.