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 Audrey Jones

    Related profiles found in government register
  • Mrs Audrey Jones
    British born in October 1964

    Resident in United Kingdom

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

      IIF 1
  • Mr Andrew Jones
    British born in October 1964

    Resident in United Kingdom

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

      IIF 2
  • Mr Andrew Jones
    English born in October 1964

    Resident in United Kingdom

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

      IIF 3
  • Mr Andrew Johnson
    British born in June 1963

    Resident in United Kingdom

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

      IIF 4
  • Jones, Audrey
    British born in October 1964

    Resident in United Kingdom

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

      IIF 5
  • Jones, Audrey
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 6
  • Jones, Andrew
    British born in October 1964

    Resident in United Kingdom

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

      IIF 7
  • Mr Andrew Jones
    British born in October 1964

    Resident in England

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

      IIF 8
    • icon of address Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 9 IIF 10
    • icon of address Lalita Buildings,378, Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 11
    • icon of address Rose Cottage, High Street, Barlborough, Chesterfield, S43 4EY, England

      IIF 12
    • icon of address 63, Napier Street, Sheffield, S11 8HA, England

      IIF 13
    • icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 14 IIF 15
  • Johnson, Andrew
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 16
    • icon of address Fox Covert Farm, South Cave Road, Riplingham, Brough, East Yorkshire, HU15 1QT, United Kingdom

      IIF 17
    • icon of address 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, England

      IIF 18 IIF 19
    • icon of address 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, United Kingdom

      IIF 20
  • Jones, Andrew
    English born in October 1964

    Resident in United Kingdom

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

      IIF 21
  • Mr Andrew William Johnson
    British born in June 1963

    Resident in United Kingdom

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

      IIF 22
    • icon of address 82, York Road, Market Weighton, East Yorkshire, YO43 3EF

      IIF 23
    • icon of address Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, YO43 3EF

      IIF 24
    • icon of address Simplytrak House, 82 York Road, Market Weighton, England, YO43 3EF

      IIF 25
    • icon of address 82, York Road, Market Weighton, York, YO43 3EF, England

      IIF 26
    • icon of address 82, York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 27
    • icon of address Simplytrak House, 82 York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 28
    • icon of address Simplytrak House, 82 York Road, York, YO43 3EF, England

      IIF 29
  • Andrew William Johnson
    British born in June 1963

    Resident in United Kingdom

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

      IIF 30
  • Johnson, Andrew William
    British born in June 1963

    Resident in United Kingdom

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

      IIF 31
    • icon of address 61 Welton Road, Brough, Welton Road, Brough, HU15 1AB, England

      IIF 32
    • icon of address 82, York Road, Market Weighton, East Yorkshire, YO43 3EF

      IIF 33
    • icon of address Simplytrak House, 82 York Road, Market Weighton, England, YO43 3EF

      IIF 34
    • icon of address 82, York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 35
    • icon of address Simplytrak House, 82 York Road, Market Weighton, York, East Yorkshire, YO43 3EF, England

      IIF 36
    • icon of address Simplytrak House, 82 York Road, York, YO43 3EF, England

      IIF 37
  • Johnson, Andrew William
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • icon of address The One Point Bsc, The View, Bridgehead Business Park, Hessle, HU13 0GD, England

      IIF 40
    • icon of address Simplytrak House, 82 York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 41
  • Mr Andrew Johnston
    British born in June 1963

    Resident in England

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

      IIF 42
  • Mr Andrew William Jones
    British born in October 1964

    Resident in England

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

      IIF 43
  • Jones, Andrew
    British born in October 1964

    Resident in England

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

      IIF 44
    • icon of address Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham, B42 2LX, United Kingdom

      IIF 45
    • icon of address Lalita Buildings,378, Walsall Road, Perry Barr, Birmingham, B42 2LX, United Kingdom

      IIF 46
    • icon of address 12, Hawker Road, Oadby, Leicester, Leicestershire, LE2 4UH, United Kingdom

      IIF 47
  • Jones, Andrew
    British company director born in October 1964

    Resident in England

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

      IIF 48
    • icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 49
    • icon of address 39 Stockley Crescent, Shirley, Solihull, West Midlands, B90 3SW

      IIF 50
  • Jones, Andrew
    British director born in October 1964

    Resident in England

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

      IIF 51 IIF 52 IIF 53
    • icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 54
  • Jones, Andrew
    British education consultant born in October 1964

    Resident in England

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

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

    Resident in England

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

      IIF 56
  • Jones, Andrew William
    British born in October 1964

    Resident in England

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

      IIF 57
  • Jones, Andrew William
    British builder born in October 1964

    Resident in England

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

      IIF 58
  • Jones, Andrew
    British professional driver born in August 1962

    Resident in England

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

      IIF 59
  • Mr William Andrew Johnson
    British born in June 1963

    Resident in England

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

      IIF 60
  • Johnson, Andrew
    British

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

      IIF 61
  • Johnson, William Andrew
    British building contractor born in June 1963

    Resident in England

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

      IIF 62
  • Johnson, Andrew

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

      IIF 63
  • Jones, Andrew

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

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    2AJ PROPERTIES LIMITED - 2023-08-15
    SIMPLYTRAK SYSTEMS LIMITED - 2022-02-10
    icon of address 61 Welton Road, Brough, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,438 GBP2024-12-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ 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
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 63 Napier Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -567 GBP2020-12-31
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address Suite 8, Room 2 Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address 82 York Road, Market Weighton, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lalita Buildings,378 Walsall Road, Perry Barr, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 Stoke Lane, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    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
  • 8
    ANDREW JONES CONSULTANCY SERVICES LIMITED - 2017-07-14
    icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,197 GBP2016-12-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-08-08 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 378 Walsall Road, Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    BLU-MEDIA LIMITED - 2013-05-21
    icon of address 82 York Road, Market Weighton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    719,493 GBP2024-12-31
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 33 - Director → ME
    icon of calendar 2009-07-02 ~ now
    IIF 63 - Secretary → ME
  • 11
    icon of address 82 York Road, Market Weighton, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 82 York Road, Market Weighton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 128 Stoke Lane, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,032 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Lalita Buildings 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 51 - Director → ME
  • 16
    icon of address 58 Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,886 GBP2023-03-31
    Officer
    icon of calendar 2004-07-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,430 GBP2024-09-30
    Officer
    icon of calendar 2004-09-29 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,247 GBP2018-02-28
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -7,094 GBP2025-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 52 - Director → ME
  • 21
    icon of address 9a Kempson Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,979 GBP2025-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 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
  • 22
    icon of address Simplytrak House 82 York Road, Market Weighton, York, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,463 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Simplytrak House 82 York Road, Market Weighton, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SAAS GLOBAL PLC - 2022-08-19
    FAST MEDIA HOLDINGS LIMITED - 2018-03-02
    SAAS GLOBAL LIMITED - 2022-06-13
    icon of address Simplytrak House 82 York Road, Market Weighton, York, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,245,733 GBP2024-12-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address Simplytrak House, 82 York Road, Market Weighton, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Simplytrak House, 82 York Road, Market Weighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    688,010 GBP2024-12-31
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address Tranby House 16 Tranby Lane, Swanland, North Ferriby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,751 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 15 Sylvan Avenue, Bitterne, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 58 - Director → ME
  • 29
    icon of address West Gate Lodge, Cams Hall Estate, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,168 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 96 Drove Road, Weston-super-mare, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,954 GBP2025-05-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,504 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 32 - Director → ME
Ceased 11
  • 1
    icon of address Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-18 ~ 2013-06-02
    IIF 19 - Director → ME
    icon of calendar 2007-04-18 ~ 2013-06-01
    IIF 61 - Secretary → ME
  • 2
    icon of address Suite 4 Hesslewood Hall Business Centre, Ferriby Road, Hessle, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-05 ~ 2014-08-26
    IIF 16 - Director → ME
  • 3
    icon of address Eckington Business Centre 2 8 Gosber Street, Eckington, Sheffield, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-09-28
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-09-28
    IIF 12 - Right to appoint or remove directors OE
  • 4
    NORTH FERRIBY UNITED (HOLDINGS) LIMITED - 2019-04-29
    icon of address The Dransfield Stadium, Grange Lane, North Ferriby, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,969 GBP2024-05-31
    Officer
    icon of calendar 2017-11-07 ~ 2019-03-11
    IIF 40 - Director → ME
  • 5
    DODWORTH ST JOHN THE BAPTIST CE PRIMARY ACADEMY - 2015-06-25
    icon of address Dodworth St John The Baptist Ce Primary Academy, Barnsley Road, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2018-11-15
    IIF 56 - Director → ME
  • 6
    icon of address Simplytrak House 82 York Road, Market Weighton, York, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,463 GBP2022-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2024-03-31
    IIF 41 - Director → ME
  • 7
    SAAS GLOBAL PLC - 2022-08-19
    FAST MEDIA HOLDINGS LIMITED - 2018-03-02
    SAAS GLOBAL LIMITED - 2022-06-13
    icon of address Simplytrak House 82 York Road, Market Weighton, York, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,245,733 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2025-07-30
    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
  • 8
    icon of address Simplytrak House, 82 York Road, Market Weighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    688,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-09-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 82 York Road, Market Weighton, East Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-25 ~ 2013-04-01
    IIF 17 - Director → ME
  • 10
    P G W H LIMITED - 2017-05-30
    icon of address Will Power Generators Ltd The Long Acres, Fore Lane, Thornborough, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    351,503 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2015-02-27
    IIF 38 - Director → ME
  • 11
    icon of address Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,504 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-08-11
    IIF 4 - Ownership of shares – More than 50% but less than 75% 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.