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

Jones, Andrew William

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham, B42 2LX, United Kingdom

      IIF 4
    • Lalita Buildings,378, Walsall Road, Perry Barr, Birmingham, B42 2LX, United Kingdom

      IIF 5
    • 12, Hawker Road, Oadby, Leicester, Leicestershire, LE2 4UH, United Kingdom

      IIF 6
  • 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 7
    • Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 8
    • 39 Stockley Crescent, Shirley, Solihull, West Midlands, B90 3SW

      IIF 9
  • 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 10 IIF 11 IIF 12
    • Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 19 IIF 20
    • Lalita Buildings,378, Walsall Road, Perry Barr, Birmingham, B42 2LX

      IIF 21
    • Rose Cottage, High Street, Barlborough, Chesterfield, S43 4EY, England

      IIF 22
    • 63, Napier Street, Sheffield, S11 8HA, England

      IIF 23
    • Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 24 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 William
    British born in June 1963

    Resident in United Kingdom

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

      IIF 27
    • 61 Welton Road, Brough, Welton Road, Brough, HU15 1AB, England

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

      IIF 29
    • Simplytrak House, 82 York Road, Market Weighton, England, YO43 3EF

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

      IIF 31
    • Simplytrak House, 82 York Road, Market Weighton, York, East Yorkshire, YO43 3EF, England

      IIF 32
    • Simplytrak House, 82 York Road, York, YO43 3EF, England

      IIF 33
  • 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 34 IIF 35
    • The One Point Bsc, The View, Bridgehead Business Park, Hessle, HU13 0GD, England

      IIF 36
    • Simplytrak House, 82 York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • Johnson, Andrew
    British

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

      IIF 45
  • 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 46
    • Fox Covert Farm, South Cave Road, Riplingham, Brough, East Yorkshire, HU15 1QT, United Kingdom

      IIF 47
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, England

      IIF 48 IIF 49
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, United Kingdom

      IIF 50
  • 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 51
  • 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 52
  • Jones, Andrew

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

      IIF 53
  • 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 54
  • 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 55
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF

      IIF 56
    • Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, YO43 3EF

      IIF 57
    • Simplytrak House, 82 York Road, Market Weighton, England, YO43 3EF

      IIF 58
    • 82, York Road, Market Weighton, York, YO43 3EF, England

      IIF 59
    • 82, York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 60
    • Simplytrak House, 82 York Road, Market Weighton, York, YO43 3EF, United Kingdom

      IIF 61
    • Simplytrak House, 82 York Road, York, YO43 3EF, England

      IIF 62
  • 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 63
  • Johnson, Andrew

    Registered addresses and corresponding companies
    • 82, York Road, Market Weighton, East Yorkshire, YO43 3EF, 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 32 - Director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - 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 7 - Director → ME
    Person with significant control
    2016-04-10 ~ 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
  • 3
    Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 24 - 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 16 - 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 50 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 56 - 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 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - 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 42 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - 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 13 - Director → ME
    2014-08-08 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - 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 3 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - 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 29 - Director → ME
    2009-07-02 ~ now
    IIF 64 - 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 31 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 35 - 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 41 - Director → ME
  • 14
    Lalita Buildings 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 9 - Director → ME
  • 15
    Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ dissolved
    IIF 10 - 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 39 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - 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 6 - 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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - 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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - 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 11 - 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 38 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - 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 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - 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 33 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 62 - 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 27 - 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 48 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 57 - 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 30 - 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 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - 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 2 - 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 1 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - 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 43 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - 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 28 - 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 49 - Director → ME
    2007-04-18 ~ 2013-06-01
    IIF 45 - Secretary → ME
  • 2
    Suite 4 Hesslewood Hall Business Centre, Ferriby Road, Hessle, England
    Dissolved Corporate
    Officer
    2014-02-05 ~ 2014-08-26
    IIF 46 - 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 14 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-09-28
    IIF 22 - 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 36 - 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 15 - 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 37 - 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 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - 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 58 - 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 47 - 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 34 - 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 52 - 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.