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 4
  • 1
    Canning, Nicholas
    Born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-16 ~ now
    OF - Director → CIF 0
  • 2
    Majithia, Paresh
    Born in January 1967
    Individual (66 offsprings)
    Officer
    icon of calendar 2003-12-31 ~ now
    OF - Director → CIF 0
    Majithia, Paresh
    Finance Director
    Individual (66 offsprings)
    Officer
    icon of calendar 2003-12-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Timpson, William John Anthony
    Born in March 1943
    Individual (51 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    TIMPSON HOLDINGS LIMITED - now
    OFFERHAPPY LIMITED - 2018-08-07
    icon of addressTimpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Williams, Stuart Michael
    Director born in August 1946
    Individual
    Officer
    icon of calendar ~ 1991-07-05
    OF - Director → CIF 0
  • 2
    Timpson, William 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
    Robertson, Stephen Peter
    Director General born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-27 ~ 2024-07-08
    OF - Director → CIF 0
  • 4
    Cookson, Peter John
    Director born in November 1945
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1991-07-05
    OF - Director → CIF 0
  • 5
    Lane-smith, Roger
    Director born in October 1945
    Individual (36 offsprings)
    Officer
    icon of calendar ~ 1991-07-05
    OF - Director → CIF 0
    Lane Smith, Roger
    Solicitor born in October 1945
    Individual (36 offsprings)
    Officer
    icon of calendar 2005-07-26 ~ 2019-11-01
    OF - Director → CIF 0
  • 6
    Farmer, Patrick Balster
    Director born in May 1939
    Individual
    Officer
    icon of calendar 2005-07-26 ~ 2013-10-07
    OF - Director → CIF 0
  • 7
    Dunning, Sarah Beatrice
    Director born in September 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2025-05-16
    OF - Director → CIF 0
  • 8
    Tragen, Martin Lawrence
    Director born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-07-05 ~ 2003-12-31
    OF - Director → CIF 0
    Tragen, Martin Lawrence
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2003-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

TIMPSON GROUP LIMITED

Previous names
BALANCEFLOW PUBLIC LIMITED COMPANY - 1989-08-24
TIMPSON PUBLIC LIMITED COMPANY - 1997-07-01
TIMPSON GROUP PLC - 2022-01-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TIMPSON GROUP LIMITED
    Info
    BALANCEFLOW PUBLIC LIMITED COMPANY - 1989-08-24
    TIMPSON PUBLIC LIMITED COMPANY - 1989-08-24
    TIMPSON GROUP PLC - 1989-08-24
    Registered number 02339274
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester M23 9TT
    PRIVATE LIMITED COMPANY incorporated on 1989-01-25 (36 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-05
    CIF 0
  • TIMPSON GROUP LIMITED
    S
    Registered number 02339274
    icon of addressTimpson House, Claverton Road, Manchester, England, M23 9TT
    Private Company Limited By Shares in Companies House Of England And Wales, England
    CIF 1
  • TIMPSON GROUP LIMITED
    S
    Registered number 02339274
    icon of addressTimpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT
    Private Company Limited By Shares in Companies House Of England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressTimpson House Claverton Road, Wythenshawe, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    656,107 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester, Greater Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2016-10-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressTimpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    CMS (SALES) LTD - 2009-05-05
    ICONX LTD - 2022-04-27
    icon of addressTimpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,918 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    JAMES SHOE CARE (WESTFIELD B.S.) LTD - 2009-05-13
    JAMES SHOE CARE (WESTFIELD S.B.) LTD - 2011-05-18
    icon of addressTimpson House Claverton Road, Wythenshawe, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    375,225 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-04-03 ~ 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
  • 6
    ZINGMASS LIMITED - 1977-12-31
    icon of addressTimpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    HOBBYGALA LIMITED - 1994-10-11
    icon of addressTimpson House, Claverton Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    TIMPSON PHOTO LIMITED - 2008-12-23
    icon of addressTimpson House Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of addressTimpson House Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents, 59 offsprings)
    Equity (Company account)
    1 GBP2020-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    W.H.BROUGHALL LIMITED - 1985-01-24
    TIMPSON LIMITED - 2004-11-04
    TIMPSON SHOES (ENGLAND) LIMITED - 1990-04-10
    TIMPSON SHOE REPAIRS LIMITED - 1997-07-01
    icon of addressTimpson House Claverton Road, Roundthorn Industrial Estate, Manchester, Lancs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    36,394,565 GBP2020-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    FIGUREHURST LIMITED - 1982-07-05
    SHOETECH LIMITED - 2004-11-09
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    5,000 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressTimpson House Claverton Road, Wythenshawe, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    TIMPSON KEYS DIRECT LIMITED - 2004-11-17
    TIMPSON KEYS DIRECT LIMITED - 2008-10-01
    TIMPSON DORMANT COMPANY TWO LIMITED - 2004-12-09
    TIMPSON KEYS AND LOCKER SOLUTIONS LIMITED - 2009-12-09
    BROOMCO (3144) LIMITED - 2004-11-09
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester, Greater Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    TIMPSON 24HR LOCKSMITHS LIMITED - 2007-08-23
    TIMPSONS LOCKSMITHS LIMITED - 2006-02-09
    SHOETECH (SOUTH) LIMITED - 2004-11-17
    HAKKY LIMITED - 1982-07-02
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -3,000 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 15
    CHARLES BIRCH (SCOTLAND) LIMITED - 2016-09-02
    icon of addressTimpson House Claverton Road, Wythenshawe, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,836,507 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressTimpson Limited Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,362,982 GBP2020-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of addressTimpson House Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressTimpson House Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents, 57 offsprings)
    Equity (Company account)
    1 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 19
    icon of addressTimpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    JEEVES OF BELGRAVIA INTERNATIONAL LIMITED - 1980-12-31
    icon of addressTimpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,606,769 GBP2020-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 2
    SKETCHLEY SERVICES LIMITED - 2004-05-21
    icon of addressTimpson House, Claverton Road, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.