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

Saul, Mark Ashley

    Related profiles found in government register
  • Saul, Mark Ashley
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 1
    • icon of address Dpe, Grindon Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SH, England

      IIF 2
    • icon of address 1, Ashburn Croft, Wetherby, West Yorkshire, LS22 5RE, United Kingdom

      IIF 3
  • Saul, Mark Ashley
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1, Field House Close, Wetherby, West Yorkshire, LS22 6UD

      IIF 4 IIF 5 IIF 6
    • icon of address Willow Garth, Fieldhouse Close, Wetherby, West Yorkshire, LS22 6UD

      IIF 7 IIF 8
  • Saul, Mark Ashley
    British accountant born in June 1965

    Registered addresses and corresponding companies
    • icon of address 1, Field House Close, Wetherby, West Yorkshire, LS22 6UD

      IIF 9
  • Saul, Mark Ashley
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dpe, Grindon Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SH, England

      IIF 10
  • Saul, Mark Ashley
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dpe, Grindon Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SH, England

      IIF 11
    • icon of address Dpe, Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH

      IIF 12
    • icon of address 1, Ashburn Croft, Wetherby, West Yorkshire, LS22 5RE, England

      IIF 13
  • Saul, Mark

    Registered addresses and corresponding companies
    • icon of address Dpe, Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH

      IIF 14
  • Saul, Mark Ashley
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 15
    • icon of address Willow Garth, Fieldhouse Close, Wetherby, West Yorkshire, LS22 6UD

      IIF 16 IIF 17 IIF 18
  • Saul, Mark Ashley
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dpe, Grindon Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6SH, United Kingdom

      IIF 19
    • icon of address Byre Cottage, Northgate Lane, Linton, Wetherby, LS22 4HS, England

      IIF 20
    • icon of address Willow Garth, Fieldhouse Close, Wetherby, West Yorkshire, LS22 6UD

      IIF 21 IIF 22 IIF 23
  • Mr Mark Ashley Saul
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 24
    • icon of address Dpe, Grindon Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SH, England

      IIF 25 IIF 26 IIF 27
    • icon of address Dpe, Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH

      IIF 28
    • icon of address Byre Cottage, Northgate Lane, Linton, Wetherby, LS22 4HS, England

      IIF 29
  • Mr Mark Ashley Saul
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dpe, Grindon Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 Ashburn Croft, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ASHWAY ASSOCIATES LIMITED - 2015-04-19
    ASHWAY 104 LIMITED - 2011-05-25
    icon of address Dpe Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4, Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    139,818 GBP2024-11-30
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-09-17 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Byre Cottage Northgate Lane, Linton, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,471 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    HALBOURN SERVICES LIMITED - 2017-11-09
    icon of address Dpe Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,861 GBP2024-12-31
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PC TOOLING LIMITED - 2009-01-28
    DUCKULARS EXPRESS LIMITED - 2008-05-30
    icon of address Dpe Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Dpe Grindon Way, Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    OAKLEAF BUSINESS SOLUTIONS LIMITED - 2011-06-16
    icon of address 1 Ashburn Croft, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 10
  • 1
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2008-02-29
    IIF 4 - Secretary → ME
  • 2
    HALBOURN SERVICES LIMITED - 2017-11-09
    icon of address Dpe Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,861 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2008-02-29
    IIF 5 - Secretary → ME
  • 4
    PC TOOLING LIMITED - 2009-01-28
    DUCKULARS EXPRESS LIMITED - 2008-05-30
    icon of address Dpe Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2008-05-16
    IIF 18 - Director → ME
    icon of calendar 2014-12-31 ~ 2019-10-01
    IIF 14 - Secretary → ME
  • 5
    P G PRECISION TOOLMAKERS LIMITED - 2004-04-14
    CURRAN FORMWORK LIMITED - 2004-01-20
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2003-12-17
    IIF 21 - Director → ME
    icon of calendar 2003-12-17 ~ 2004-02-24
    IIF 7 - Secretary → ME
  • 6
    RMIG AUTOMOTIVE LTD - 2019-12-17
    UNITED AUTOMOTIVE INTERIORS LTD - 2018-05-01
    DPE COATINGS LIMITED - 2013-07-01
    ASHWAY 101 LIMITED - 2009-01-28
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    554,000 GBP2019-12-31
    Officer
    icon of calendar 2009-01-06 ~ 2009-01-26
    IIF 9 - Director → ME
    icon of calendar 2009-01-06 ~ 2009-01-26
    IIF 6 - Secretary → ME
  • 7
    ONFILE.COM LIMITED - 2008-05-20
    icon of address Harrisons Kempton House Kempton Way, Dysart Road, Grantham
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-09 ~ 2008-05-09
    IIF 17 - Director → ME
  • 8
    icon of address 19 Foxwood Walk, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,233 GBP2024-02-29
    Officer
    icon of calendar 2006-09-18 ~ 2018-09-24
    IIF 3 - Secretary → ME
  • 9
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED - 2012-01-03
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    icon of address Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-06 ~ 2009-01-26
    IIF 16 - Director → ME
    icon of calendar 2009-01-06 ~ 2009-01-26
    IIF 8 - Secretary → ME
  • 10
    ASHWAY SECRETARIAL SERVICES LIMITED - 2005-11-25
    icon of address 11 St James Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2006-04-07
    IIF 23 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.