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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Majithia, Paresh
    Born in January 1967
    Individual (66 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ now
    OF - Director → CIF 0
    Majithia, Paresh
    Finance Director
    Individual (66 offsprings)
    Officer
    icon of calendar 2003-12-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Timpson, William John Anthony
    Born in March 1943
    Individual (51 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    TIMPSON GROUP LIMITED - now
    BALANCEFLOW PUBLIC LIMITED COMPANY - 1989-08-24
    TIMPSON PUBLIC LIMITED COMPANY - 1997-07-01
    TIMPSON GROUP PLC
    - 2022-01-28
    icon of addressTimpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Williams, Stuart Michael
    Director born in August 1946
    Individual
    Officer
    icon of calendar ~ 2003-12-31
    OF - Director → CIF 0
  • 2
    Timpson, James
    Managing Director born in September 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-26 ~ 2024-07-05
    OF - Director → CIF 0
  • 3
    Cookson, Peter John
    Director born in November 1945
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1992-04-24
    OF - Director → CIF 0
  • 4
    Tragen, Martin Lawrence
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2003-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

TIMPSON DORMANT COMPANY LIMITED

Previous names
FIGUREHURST LIMITED - 1982-07-05
SHOETECH LIMITED - 2004-11-09
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-28
02022-10-02 ~ 2023-09-30
Fixed Assets - Investments
9 GBP2024-09-28
9 GBP2023-09-30
Debtors
100,000 GBP2024-09-28
100,000 GBP2023-09-30
Creditors
Current
95,009 GBP2024-09-28
95,009 GBP2023-09-30
Net Current Assets/Liabilities
4,991 GBP2024-09-28
4,991 GBP2023-09-30
Total Assets Less Current Liabilities
5,000 GBP2024-09-28
5,000 GBP2023-09-30
Equity
Called up share capital
5,000 GBP2024-09-28
5,000 GBP2023-09-30
Equity
5,000 GBP2024-09-28
5,000 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
9 GBP2023-09-30
Investments in Group Undertakings
9 GBP2024-09-28
9 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
100,000 GBP2024-09-28
100,000 GBP2023-09-30
Amounts owed to group undertakings
Current
9 GBP2024-09-28
9 GBP2023-09-30
Other Creditors
Current
95,000 GBP2024-09-28
95,000 GBP2023-09-30

Related profiles found in government register
  • TIMPSON DORMANT COMPANY LIMITED
    Info
    FIGUREHURST LIMITED - 1982-07-05
    SHOETECH LIMITED - 1982-07-05
    Registered number 01490436
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester M23 9TT
    PRIVATE LIMITED COMPANY incorporated on 1980-04-14 (45 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-05
    CIF 0
  • TIMPSON DORMAN CO LTD
    S
    Registered number 01490436
    icon of addressTimpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT
    Uk Limited Company in Companies House, England
    CIF 1
  • TIMPSON DORMANT CO LTD
    S
    Registered number 01490436
    icon of addressTimpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT
    Uk Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    TIMPSON PUBLIC LIMITED COMPANY - 1989-08-24
    MAJORGILT PUBLIC LIMITED COMPANY - 1987-10-01
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -177,665 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    SKETCHLEY FRANCHISES LIMITED - 2004-06-02
    DENNIS COLLINS LIMITED - 1984-11-09
    icon of addressTimpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -268,000 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    JOHN TIMPSON SERVICES LIMITED - 2016-07-11
    TIMPSON SHOE REPAIRS LIMITED - 1990-04-10
    icon of addressClaverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -2 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    RICHCENTRAL LIMITED - 1997-04-14
    TIMPSON RACEHORSES LIMITED - 2006-06-15
    FIRSTENTRY LIMITED - 2005-05-19
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    SEMARA HOLDINGS PLC - 2000-04-25
    SKETCHLEY LIMITED - 2004-06-02
    SKETCHLEY PUBLIC LIMITED COMPANY - 1999-09-08
    icon of addressTimpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,108,000 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    LEATHER AGENCIES LIMITED - 2005-07-06
    icon of addressTimpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    JAMES COOMBES & COMPANY LIMITED - 2005-07-06
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    218,622 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    TIMPSON KEY CLUB LIMITED - 1995-07-06
    TIMPSON KEY CALL LIMITED - 2005-07-06
    OWNERAFFORD LIMITED - 1995-02-24
    icon of addressClaverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -105,402 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE

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.