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

Mr Andrew William Johnson

    Related profiles found in government register
  • 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 1
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF

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

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

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

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

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

      IIF 7
    • Simplytrak House, 82 York Road, York, YO43 3EF, England

      IIF 8
  • 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 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
  • 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 11
  • 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 12
    • 61 Welton Road, Brough, Welton Road, Brough, HU15 1AB, England

      IIF 13
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF

      IIF 14
    • Simplytrak House, 82 York Road, Market Weighton, England, YO43 3EF

      IIF 15
    • 82, York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 16
    • Simplytrak House, 82 York Road, Market Weighton, York, East Yorkshire, YO43 3EF, England

      IIF 17
    • Simplytrak House, 82 York Road, York, YO43 3EF, England

      IIF 18
  • 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 19 IIF 20
    • The One Point Bsc, The View, Bridgehead Business Park, Hessle, HU13 0GD, England

      IIF 21
    • Simplytrak House, 82 York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • Fox Covert Farm, South Cave Road, Riplingham, Brough, East Yorkshire, HU15 1QT, United Kingdom

      IIF 28
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, England

      IIF 29 IIF 30
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
    • Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 35 IIF 36
    • Lalita Buildings,378, Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 37
    • Rose Cottage, High Street, Barlborough, Chesterfield, S43 4EY, England

      IIF 38
    • 63, Napier Street, Sheffield, S11 8HA, England

      IIF 39
    • Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 40 IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 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
Active 31
  • 1
    2AJ PROPERTIES LIMITED - 2023-08-15
    SIMPLYTRAK SYSTEMS LIMITED - 2022-02-10
    61 Welton Road, Brough, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,438 GBP2024-12-31
    Officer
    2014-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    63 Napier Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -567 GBP2020-12-31
    Officer
    2016-04-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 40 - Has significant influence or controlOE
  • 4
    Suite 8, Room 2 Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 48 - Director → ME
  • 5
    82 York Road, Market Weighton, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2011-08-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    Lalita Buildings,378 Walsall Road, Perry Barr, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2009-12-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    128 Stoke Lane, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    2022-08-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ANDREW JONES CONSULTANCY SERVICES LIMITED - 2017-07-14
    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
    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 41 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    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 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    BLU-MEDIA LIMITED - 2013-05-21
    82 York Road, Market Weighton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    719,493 GBP2024-12-31
    Officer
    2009-07-02 ~ now
    IIF 14 - Director → ME
    2009-07-02 ~ now
    IIF 63 - Secretary → ME
  • 11
    82 York Road, Market Weighton, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    82 York Road, Market Weighton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    128 Stoke Lane, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,032 GBP2024-10-31
    Officer
    2021-10-07 ~ now
    IIF 43 - Director → ME
  • 14
    Lalita Buildings 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 55 - Director → ME
  • 15
    Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ dissolved
    IIF 56 - Director → ME
  • 16
    58 Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,886 GBP2023-03-31
    Officer
    2004-07-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    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
    2004-09-29 ~ now
    IIF 52 - Director → ME
  • 18
    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
    2014-12-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -7,094 GBP2025-03-31
    Officer
    2014-03-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 57 - Director → ME
  • 21
    9a Kempson Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,979 GBP2025-02-28
    Officer
    2021-02-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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
    2020-05-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Simplytrak House 82 York Road, Market Weighton, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SAAS GLOBAL PLC - 2022-08-19
    SAAS GLOBAL LIMITED - 2022-06-13
    FAST MEDIA HOLDINGS LIMITED - 2018-03-02
    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
    2015-10-27 ~ now
    IIF 12 - Director → ME
  • 25
    Other registered number: 05519483
    Simplytrak House, 82 York Road, Market Weighton, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2007-07-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Other registered number: 06322867
    Simplytrak House, 82 York Road, Market Weighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    688,010 GBP2024-12-31
    Officer
    2006-07-27 ~ now
    IIF 15 - Director → ME
  • 27
    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
    2019-01-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Other registered number: 10886061
    15 Sylvan Avenue, Bitterne, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 46 - Director → ME
  • 29
    Other registered number: 09416807
    West Gate Lodge, Cams Hall Estate, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,168 GBP2024-07-31
    Officer
    2017-07-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 30
    96 Drove Road, Weston-super-mare, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,954 GBP2025-05-31
    Officer
    2018-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,504 GBP2024-12-31
    Officer
    2018-07-01 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, England
    Dissolved Corporate
    Officer
    2007-04-18 ~ 2013-06-02
    IIF 30 - Director → ME
    2007-04-18 ~ 2013-06-01
    IIF 62 - Secretary → ME
  • 2
    Suite 4 Hesslewood Hall Business Centre, Ferriby Road, Hessle, England
    Dissolved Corporate
    Officer
    2014-02-05 ~ 2014-08-26
    IIF 27 - Director → ME
  • 3
    Eckington Business Centre 2 8 Gosber Street, Eckington, Sheffield, South Yorkshire
    Active Corporate (11 parents)
    Officer
    2017-02-01 ~ 2018-09-28
    IIF 60 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-09-28
    IIF 38 - Right to appoint or remove directors OE
  • 4
    NORTH FERRIBY UNITED (HOLDINGS) LIMITED - 2019-04-29
    Related registrations: 07768840, 09617357, 08092768
    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
    2017-11-07 ~ 2019-03-11
    IIF 21 - Director → ME
  • 5
    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 (5 parents)
    Officer
    2017-09-11 ~ 2018-11-15
    IIF 61 - Director → ME
  • 6
    Simplytrak House 82 York Road, Market Weighton, York, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,463 GBP2022-05-31
    Officer
    2020-05-14 ~ 2024-03-31
    IIF 22 - Director → ME
  • 7
    SAAS GLOBAL PLC - 2022-08-19
    SAAS GLOBAL LIMITED - 2022-06-13
    FAST MEDIA HOLDINGS LIMITED - 2018-03-02
    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
    2016-10-26 ~ 2025-07-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Other registered number: 06322867
    Simplytrak House, 82 York Road, Market Weighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    688,010 GBP2024-12-31
    Person with significant control
    2016-08-22 ~ 2016-09-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    82 York Road, Market Weighton, East Yorkshire, England
    Dissolved Corporate
    Officer
    2011-03-25 ~ 2013-04-01
    IIF 28 - Director → ME
  • 10
    P G W H LIMITED - 2017-05-30
    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
    2014-04-22 ~ 2015-02-27
    IIF 19 - Director → ME
  • 11
    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
    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 9 February 2026 and licensed under the Open Government Licence v3.0.