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

Mrs Tracy Ann Auty

    Related profiles found in government register
  • Mrs Tracy Ann Auty
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transport House, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW, England

      IIF 1
  • Mrs Tracy Ann Auty
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Croft, Lofthouse, Wakefield, West Yorkshire, WF3 3SQ, United Kingdom

      IIF 2
    • icon of address Transport House, Calder Island Way, Calder Island, Wakefield, West Yorkshire, WF2 7AW, United Kingdom

      IIF 3
  • Mr Mark Ian Auty
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 4
    • icon of address 2, Church Croft, Lofthouse, Wakefield, WF3 3SQ, England

      IIF 5 IIF 6
    • icon of address 2, Church Croft, Lofthouse, Wakefield, West Yorkshire, WF3 3SQ, United Kingdom

      IIF 7
    • icon of address The Plex, Margaret Street, Wakefield, West Yorkshire, WF1 2DQ, England

      IIF 8 IIF 9
    • icon of address Transport House, Calder Island Way, Calder Island, Wakefield, West Yorkshire, WF2 7AW, United Kingdom

      IIF 10
  • Auty, Tracy Ann
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transport House, Calder Island Way, Calder Island, Wakefield, West Yorkshire, WF2 7AW, United Kingdom

      IIF 11
  • Auty, Tracy Ann
    British management consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Croft, Lofthouse, Wakefield, West Yorkshire, WF3 3SQ, United Kingdom

      IIF 12
  • Auty, Mark Ian
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Croft, Lofthouse, Wakefield, WF3 3SQ, England

      IIF 13
    • icon of address The Plex, Margaret Street, Wakefield, West Yorkshire, WF1 2DQ, England

      IIF 14
    • icon of address Transport House, Calder Island Way, Calder Island, Wakefield, West Yorkshire, WF2 7AW, United Kingdom

      IIF 15
  • Auty, Mark Ian
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transport House, Calder Island Way, Calder Island, Wakefield, West Yorkshire, WF2 7AW, England

      IIF 16
    • icon of address Transport House, Calder Island Way, Calder Island, Wakefield, West Yorkshire, WF2 7AW, United Kingdom

      IIF 17
  • Auty, Mark Ian
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ashley Road Inustrial Estate, Wakefield Road, Osset, West Yorkshire, WF5 9JD, United Kingdom

      IIF 18
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 19
    • icon of address 2, Church Croft, Lofthouse, Wakefield, WF3 3SQ, England

      IIF 20
    • icon of address 2, Church Croft, Lofthouse, Wakefield, West Yorkshire, WF3 3SQ, England

      IIF 21
    • icon of address The Plex, Margaret Street, Wakefield, West Yorkshire, WF1 2DQ, England

      IIF 22
  • Auty, Mark Ian
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transport House, Calder Island Way, Calder Island, Wakefield, West Yorkshire, WF2 7AW, United Kingdom

      IIF 23
  • Auty, Mark Ian
    British sales diirector born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Croft, Lofthouse, Wakefield, West Yorkshire, WF3 3SQ, United Kingdom

      IIF 24
  • Auty, Mark Ian
    British accounts director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Meadowgate Vale, Lofthouse, Wakefield, West Yorkshire, WF3 3SP

      IIF 25
  • Auty, Mark Ian
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Meadowgate Vale, Lofthouse, Wakefield, West Yorkshire, WF3 3SP

      IIF 26 IIF 27
  • Auty, Mark Ian
    British sales director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Meadowgate Vale, Lofthouse, Wakefield, West Yorkshire, WF3 3SP

      IIF 28
  • Auty, Mark Ian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    TJH SOLUTIONS LTD - 2020-09-21
    ZOOM SCOOTERS LTD - 2022-07-18
    CYBERSECURE SOLUTIONS LTD - 2022-07-25
    icon of address 2 Church Croft, Lofthouse, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,260 GBP2022-05-31
    Officer
    icon of calendar 2020-09-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 2
    THE OUTDOOR KITCHEN (UK) LIMITED - 2009-07-25
    DEROLO (UK) LIMITED - 2009-11-03
    THE BACKYARD CO. LIMITED - 2006-04-11
    icon of address Unit 11 Dale Street Mills, Dale Street Longwood, Huddersfield, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Transport House Calder Island Way, Calder Island, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 16 - Director → ME
  • 4
    SAFETY PRODUCTS INTERNATIONAL LIMITED - 2011-11-16
    icon of address The Plex, Margaret Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89,364 GBP2018-09-30
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    ROLCO 309 LIMITED - 2009-07-24
    icon of address Transport House Calder Island Way, Calder Island, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    29,691 GBP2016-01-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Transport House Calder Island Way, Calder Island, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Unit 4 Ashley Industrial Estate, Wakefield Road, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-14 ~ dissolved
    IIF 27 - Director → ME
  • 8
    ORBITAL ENTERPRISES LIMITED - 2017-10-09
    HANDPRINT TOYS UK LIMITED - 2010-06-23
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,552 GBP2018-02-28
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    SMARTCABLE EUROPE LTD - 2018-08-17
    icon of address The Plex, Margaret Street, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,752 GBP2021-08-30
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 2 Church Croft, Lofthouse, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    STICKERZ LTD - 2019-08-12
    icon of address 2 Church Croft, Lofthouse, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2021-05-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    TJH SOLUTIONS LTD - 2020-09-21
    ZOOM SCOOTERS LTD - 2022-07-18
    CYBERSECURE SOLUTIONS LTD - 2022-07-25
    icon of address 2 Church Croft, Lofthouse, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,260 GBP2022-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2020-09-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2021-03-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    EMPIRE TAPES PLC - 2025-04-02
    icon of address Houndhill Park Bolton Road, Wath-upon-dearne, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,958,737 GBP2024-07-31
    Officer
    icon of calendar 1993-03-22 ~ 1999-08-06
    IIF 26 - Director → ME
    icon of calendar 1993-03-22 ~ 1999-08-06
    IIF 29 - Secretary → ME
  • 3
    STICKY DOTS LIMITED - 2005-01-25
    STICKYDOTS LIMITED - 2003-01-06
    icon of address Hillside House, Stewart Close, Eccleshill, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2002-11-26 ~ 2009-07-02
    IIF 28 - Director → ME
    icon of calendar 2002-11-26 ~ 2009-07-02
    IIF 30 - Secretary → ME
  • 4
    icon of address Hillside House, Stewart Close, Eccleshill, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    682,416 GBP2024-10-31
    Officer
    icon of calendar 1999-11-30 ~ 2009-07-02
    IIF 25 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-07-02
    IIF 31 - Secretary → ME
  • 5
    SMARTCABLE EUROPE LTD - 2018-08-17
    icon of address The Plex, Margaret Street, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,752 GBP2021-08-30
    Person with significant control
    icon of calendar 2018-08-02 ~ 2019-10-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    STICKERZ LTD - 2019-08-12
    icon of address 2 Church Croft, Lofthouse, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2021-05-31
    Officer
    icon of calendar 2017-12-29 ~ 2019-09-17
    IIF 15 - Director → ME
    icon of calendar 2019-09-17 ~ 2019-10-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2019-09-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-09-24 ~ 2019-10-07
    IIF 3 - Ownership of shares – 75% or more OE

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.