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

Andrew William Johnson

    Related profiles found in government register
  • Andrew William Johnson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simplytrak House, 82 York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 1
  • Mr Andrew William Johnson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Welton Road, Brough, East Yorkshire, HU15 1AB

      IIF 2
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF

      IIF 3
    • Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, YO43 3EF

      IIF 4
    • Simplytrak House, 82 York Road, Market Weighton, England, YO43 3EF

      IIF 5
    • 82, York Road, Market Weighton, York, YO43 3EF, England

      IIF 6
    • 82, York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 7
    • Simplytrak House, 82 York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 8
    • Simplytrak House, 82 York Road, York, YO43 3EF, England

      IIF 9
  • Mr Andrew Johnson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Welton Road, Welton Road, Brough, HU15 1AB, England

      IIF 10
  • Johnson, Andrew William
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Welton Road, Brough, HU15 1AB, United Kingdom

      IIF 11
    • 61 Welton Road, Brough, Welton Road, Brough, HU15 1AB, England

      IIF 12
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF

      IIF 13
    • Simplytrak House, 82 York Road, Market Weighton, England, YO43 3EF

      IIF 14
    • 82, York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 15
    • Simplytrak House, 82 York Road, Market Weighton, York, East Yorkshire, YO43 3EF, England

      IIF 16
    • Simplytrak House, 82 York Road, York, YO43 3EF, England

      IIF 17
  • Johnson, Andrew William
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Welton Road, Brough, HU15 1AB, United Kingdom

      IIF 18 IIF 19
    • The One Point Bsc, The View, Bridgehead Business Park, Hessle, HU13 0GD, England

      IIF 20
    • Simplytrak House, 82 York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 21
  • Mr Andrew Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a Kempson Road, Leicester, Leicestershire, LE2 8AN, United Kingdom

      IIF 22
  • Mrs Audrey Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 23
  • Johnson, Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, 27 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL, United Kingdom

      IIF 24
    • Fox Covert Farm, South Cave Road, Riplingham, Brough, East Yorkshire, HU15 1QT, United Kingdom

      IIF 25
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, England

      IIF 26 IIF 27
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, United Kingdom

      IIF 28
  • Mr Andrew William Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • West Gate Lodge, Cams Hall Estate, Fareham, PO16 8UP, England

      IIF 29
  • Mr Andrew Jones
    English born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 30
  • Mr Andrew Johnston
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82, York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 31
  • Mr William Andrew Johnson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13, Arundel Close, Bedlington, Tyne And Wear, NE22 5YJ, England

      IIF 32
  • Jones, Andrew
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a Kempson Road, Leicester, Leicestershire, LE2 8AN, United Kingdom

      IIF 33
  • Jones, Audrey
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Totterdown Road, Weston-super-mare, BS23 4LH, United Kingdom

      IIF 34
  • Jones, Audrey
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 35
  • Johnson, William Andrew
    British building contractor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13, Arundel Close, Bedlington, Tyne And Wear, NE22 5YJ, England

      IIF 36
  • Jones, Andrew
    English born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 37
  • Jones, Andrew William
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • West Gate Lodge, Cams Hall Estate, Fareham, PO16 8UP, England

      IIF 38
  • Jones, Andrew William
    British builder born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sylvan Avenue, Bitterne, Southampton, Hampshire, SO19 5JW, United Kingdom

      IIF 39
  • Mr Andrew Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 378, Walsall Road, Perry Barr, Birmingham, B42 2LX, England

      IIF 40
    • Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 41 IIF 42
    • Lalita Buildings,378, Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 43
    • Rose Cottage, High Street, Barlborough, Chesterfield, S43 4EY, England

      IIF 44
    • 63, Napier Street, Sheffield, S11 8HA, England

      IIF 45
    • Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 46 IIF 47
  • Jones, Andrew
    British professional driver born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Room 2, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 48
  • Jones, Andrew
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 378, Walsall Road, Perry Barr, Birmingham, B42 2LX, England

      IIF 49
    • Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham, B42 2LX, United Kingdom

      IIF 50
    • Lalita Buildings,378, Walsall Road, Perry Barr, Birmingham, B42 2LX, United Kingdom

      IIF 51
    • 12, Hawker Road, Oadby, Leicester, Leicestershire, LE2 4UH, United Kingdom

      IIF 52
  • Jones, Andrew
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 63, Napier Street, Sheffield, S11 8HA, England

      IIF 53
    • Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 54
    • 39 Stockley Crescent, Shirley, Solihull, West Midlands, B90 3SW

      IIF 55
  • Jones, Andrew
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham, B42 2LX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 59
  • Jones, Andrew
    British education consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, High Street, Barlborough, Chesterfield, S43 4EY, England

      IIF 60
  • Jones, Andrew
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Dodworth St Johns Academy, Barnsley Road, Dodworth, Barnsley, S75 3JS, England

      IIF 61
  • Johnson, Andrew
    British

    Registered addresses and corresponding companies
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, England

      IIF 62
  • Johnson, Andrew

    Registered addresses and corresponding companies
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, England

      IIF 63
  • Jones, Andrew

    Registered addresses and corresponding companies
    • Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 64
child relation
Offspring entities and appointments 38
  • 1
    2AJ TRADING LIMITED
    - now 09080454
    2AJ PROPERTIES LIMITED
    - 2023-08-15 09080454
    SIMPLYTRAK SYSTEMS LIMITED
    - 2022-02-10 09080454
    61 Welton Road, Brough, East Yorkshire
    Active Corporate (2 parents)
    Officer
    2014-06-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    ACADEMISE UK LTD
    10115582 10115571
    63 Napier Street, Sheffield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-04-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ACADEMIZE UK LTD
    10115571 10115582
    Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 4
    ANDREW JONES TRANSPORT LIMITED
    09190716 09180783
    Suite 8, Room 2 Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 48 - Director → ME
  • 5
    APPMAZE LIMITED
    07736434
    82 York Road, Market Weighton, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    BLUEGATE LEISURE LIMITED
    07101047
    Lalita Buildings,378 Walsall Road, Perry Barr, Birmingham
    Active Corporate (2 parents)
    Officer
    2009-12-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    CLARENCE PARK CAFE LIMITED
    14328875
    128 Stoke Lane, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CONATOUS ASSOCIATES LTD
    - now 09168023
    ANDREW JONES CONSULTANCY SERVICES LIMITED
    - 2017-07-14 09168023
    Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 59 - Director → ME
    2014-08-08 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CREST BANQUETING LTD
    16815349
    378 Walsall Road, Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    FIXED - IP LIMITED
    06217898
    Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-18 ~ 2013-06-02
    IIF 27 - Director → ME
    2007-04-18 ~ 2013-06-01
    IIF 62 - Secretary → ME
  • 11
    FORWARD AND THINKING LIMITED
    - now 06950905
    BLU-MEDIA LIMITED
    - 2013-05-21 06950905
    82 York Road, Market Weighton, East Yorkshire
    Active Corporate (4 parents)
    Officer
    2009-07-02 ~ now
    IIF 13 - Director → ME
    2009-07-02 ~ now
    IIF 63 - Secretary → ME
  • 12
    FRECOVER LIMITED
    13475657
    82 York Road, Market Weighton, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    GIFTSTOCK LIMITED
    09955563
    82 York Road, Market Weighton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    HARP. J SOLUTIONS LTD
    13666670
    128 Stoke Lane, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    2021-10-07 ~ now
    IIF 34 - Director → ME
  • 15
    HEARTLANDS LEISURE LIMITED
    06121647
    Lalita Buildings 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 55 - Director → ME
  • 16
    HOLLY LANE SPORTS CLUB LIMITED
    07559507
    Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ dissolved
    IIF 56 - Director → ME
  • 17
    HULL SPEED AHEAD LIMITED
    08877894
    Suite 4 Hesslewood Hall Business Centre, Ferriby Road, Hessle, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-05 ~ 2014-08-26
    IIF 24 - Director → ME
  • 18
    JOHNSON BUILDING SERVICES (NORTH EAST) LTD
    05172773
    58 Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Officer
    2004-07-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LEARNERS' TRUST
    10224802
    Eckington Business Centre 2 8 Gosber Street, Eckington, Sheffield, South Yorkshire
    Active Corporate (39 parents, 1 offspring)
    Officer
    2017-02-01 ~ 2018-09-28
    IIF 60 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-09-28
    IIF 44 - Right to appoint or remove directors OE
  • 20
    MEADOWS SPORTS ASSOCIATION LIMITED
    05245989
    Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (15 parents)
    Officer
    2004-09-29 ~ now
    IIF 52 - Director → ME
  • 21
    NORTH FERRIBY FOOTBALL CLUB LIMITED - now
    NORTH FERRIBY UNITED (HOLDINGS) LIMITED
    - 2019-04-29 11050793 09617357... (more)
    The Dransfield Stadium, Grange Lane, North Ferriby, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2017-11-07 ~ 2019-03-11
    IIF 20 - Director → ME
  • 22
    ORBIT TRADING LIMITED
    09348462
    Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    PEARL LEISURE LIMITED
    08936579
    Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Active Corporate (2 parents)
    Officer
    2014-03-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    PEPPERMINT TRADING LIMITED
    08316173
    Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 57 - Director → ME
  • 25
    PERRYJONES FINANCIAL PLANNING LIMITED
    13190901
    9a Kempson Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PRIDE MULTI ACADEMY TRUST
    - now 08582084
    DODWORTH ST JOHN THE BAPTIST CE PRIMARY ACADEMY - 2015-06-25
    Dodworth St John The Baptist Ce Primary Academy, Barnsley Road, Barnsley, South Yorkshire
    Dissolved Corporate (22 parents)
    Officer
    2017-09-11 ~ 2018-11-15
    IIF 61 - Director → ME
  • 27
    PRINCIPAUTE COUTURE LIMITED
    12601238
    Simplytrak House 82 York Road, Market Weighton, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ 2024-03-31
    IIF 21 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SAAS GLOBAL EOT LIMITED
    16598149
    Simplytrak House 82 York Road, Market Weighton, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-07-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SAAS GLOBAL LIMITED
    - now 09842823
    SAAS GLOBAL PLC
    - 2022-08-19 09842823
    SAAS GLOBAL LIMITED
    - 2022-06-13 09842823
    FAST MEDIA HOLDINGS LIMITED
    - 2018-03-02 09842823
    Simplytrak House 82 York Road, Market Weighton, York, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-10-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-10-26 ~ 2025-07-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SIMPLYTRACK LTD
    06322867 05519483
    Simplytrak House, 82 York Road, Market Weighton, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SIMPLYTRAK LIMITED
    05519483 06322867
    Simplytrak House, 82 York Road, Market Weighton, England
    Active Corporate (5 parents)
    Officer
    2006-07-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-22 ~ 2016-09-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    STOP MOBILE SPAM LIMITED
    07579107
    82 York Road, Market Weighton, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ 2013-04-01
    IIF 25 - Director → ME
  • 33
    TEND3R LIMITED
    10023236
    Tranby House 16 Tranby Lane, Swanland, North Ferriby, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WILL BRICK LIMITED
    09416807 10886061
    15 Sylvan Avenue, Bitterne, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 39 - Director → ME
  • 35
    WILL BRICK LIMITED
    10886061 09416807
    West Gate Lodge, Cams Hall Estate, Fareham, England
    Active Corporate (1 parent)
    Officer
    2017-07-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 36
    WILL POWER GENERATORS LTD - now
    P G W H LIMITED
    - 2017-05-30 09003789
    Will Power Generators Ltd The Long Acres, Fore Lane, Thornborough, England
    Active Corporate (3 parents)
    Officer
    2014-04-22 ~ 2015-02-27
    IIF 18 - Director → ME
  • 37
    WLS ASSOCIATES LIMITED
    07438493
    96 Drove Road, Weston-super-mare, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WOLD OUTDOOR LIMITED
    10255282
    Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-07-01 ~ 2018-08-11
    IIF 10 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.