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 Timothy Jon Trigg

    Related profiles found in government register
  • Mr Timothy Jon Trigg
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 The Tannery, Station Approach, Godalming, GU7 1FW, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Timothy Jon Trigg
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pleasant View, Builth Wells, LD2 3EJ, United Kingdom

      IIF 4
  • Trigg, Timothy Jon
    British chartered accountant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 5
    • 1 Pleasant View, Erwood, Builth Wells, Powys, LD2 3EJ, Wales

      IIF 6 IIF 7
    • 21, The Tannery, Godalming, GU7 1FW, England

      IIF 8
    • 21, The Tannery, Godalming, Surrey, GU7 1FW, England

      IIF 9
    • 21 The Tannery, Station Approach, Godalming, Surrey, GU7 1FW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, England

      IIF 13
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 14
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 15
  • Trigg, Timothy Jon
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 16
  • Trigg, Timothy Jon
    British chaetered accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Tannery, Godalming, GU7 1FW, England

      IIF 17
  • Trigg, Timothy Jon
    British chartered accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tj Trigg
    English born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 23
  • Trigg, Timothy Jon
    British

    Registered addresses and corresponding companies
  • Trigg, Timothy Jon
    British chaetered accountant

    Registered addresses and corresponding companies
    • Black Fox House, Suckley Lane, Pembridge, Leominster, HR6 9DW, England

      IIF 31
  • Trigg, Timothy Jon
    British chartered accountant

    Registered addresses and corresponding companies
    • 1 Pleasant View, Erwood, Builth Wells, Powys, LD2 3EJ, Wales

      IIF 32
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, England

      IIF 33
  • Trigg, Timothy Jon

    Registered addresses and corresponding companies
    • 21, The Tannery, Godalming, Surrey, GU7 1FW, England

      IIF 34
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 35
    • 1 Merton Mansions, Bushey Road, London, SW20 8DQ

      IIF 36
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 37
  • Trigg, Timothy

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 38 IIF 39 IIF 40
    • 21 The Tannery, Station Approach, Godalming, GU7 1FW, England

      IIF 41
    • 1, Merton Mansions, London, SW20 8DQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    Cotton Court, Church Street, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 37 - secretary → ME
  • 2
    21 The Tannery Station Approach, Godalming, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,509 GBP2021-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 41 - secretary → ME
  • 3
    ENFRANCHISE 211 LIMITED - 1996-05-30
    1 Pleasant View, Erwood, Builth Wells, Powys, Wales
    Dissolved corporate (2 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 7 - director → ME
    1999-08-09 ~ dissolved
    IIF 24 - secretary → ME
  • 4
    RIDGEMERE SERVICES LIMITED - 2000-07-17
    197 Kingston Road, Epsom, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,914,087 GBP2024-06-30
    Officer
    2000-07-25 ~ now
    IIF 30 - secretary → ME
  • 5
    1 Pleasant View, Erwood, Builth Wells, Powys, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,814 GBP2015-10-31
    Officer
    2000-02-20 ~ dissolved
    IIF 6 - director → ME
    1999-11-03 ~ dissolved
    IIF 32 - secretary → ME
  • 6
    11 Blackmore Vale Close, Templecombe, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 22 - director → ME
    2011-09-19 ~ dissolved
    IIF 42 - secretary → ME
  • 7
    8 De Breos Court, Hay-on-wye, Hereford, England
    Corporate (3 parents)
    Equity (Company account)
    5,241 GBP2023-12-31
    Officer
    ~ now
    IIF 13 - director → ME
    ~ now
    IIF 33 - secretary → ME
  • 8
    21 The Tannery, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,249 GBP2017-08-31
    Officer
    2004-08-23 ~ dissolved
    IIF 17 - director → ME
  • 9
    8 De Breos Court, Hay-on-wye, Hereford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,167 GBP2024-01-31
    Officer
    2014-01-10 ~ now
    IIF 14 - director → ME
    2014-01-10 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    123FRIDAY 2016 LIMITED - 2016-10-25
    Cotton Court, Church Street, Preston, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-17 ~ 2016-11-28
    IIF 15 - director → ME
  • 2
    PONTRILAS RENEWABLE ENERGY LIMITED - 2011-10-05
    PONTILAS RENEWABLE ENERGY LIMITED - 2006-05-26
    PONTRILAS POWER LIMITED - 2006-05-10
    39-49 Commercial Road, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2004-12-08 ~ 2006-07-31
    IIF 26 - secretary → ME
  • 3
    IDC ACHILL ROCK LIMITED - 2018-09-11
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    1,288,709 GBP2021-05-31
    Officer
    2017-05-10 ~ 2018-02-09
    IIF 10 - director → ME
    2018-06-26 ~ 2019-03-26
    IIF 40 - secretary → ME
    Person with significant control
    2017-05-10 ~ 2018-02-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    DCSC VAULT LTD - 2018-11-06
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-08-31
    Person with significant control
    2018-08-31 ~ 2018-11-23
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    BATCH.CO.UK LIMITED - 2011-07-13
    6 Bell Yard, London
    Corporate (11 parents)
    Officer
    2004-10-20 ~ 2010-06-16
    IIF 20 - director → ME
  • 6
    6 Bell Yard, London
    Corporate (9 parents)
    Officer
    2004-09-29 ~ 2010-06-16
    IIF 21 - director → ME
  • 7
    Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    2017-05-09 ~ 2018-02-09
    IIF 11 - director → ME
    2018-06-26 ~ 2019-03-26
    IIF 39 - secretary → ME
    Person with significant control
    2017-05-09 ~ 2017-07-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-15 ~ 2018-02-09
    IIF 5 - director → ME
    2017-04-20 ~ 2018-02-09
    IIF 38 - secretary → ME
  • 9
    One America Square, Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    2005-02-08 ~ 2006-07-31
    IIF 27 - secretary → ME
  • 10
    KP RENEWABLES (OPERATIONS) LIMITED - 2011-01-05
    KP BIOENERGY LIMITED - 2004-10-08
    KWIKPOWER MANAGEMENT LIMITED - 2002-11-21
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Corporate (4 parents)
    Officer
    2000-12-31 ~ 2005-11-09
    IIF 36 - secretary → ME
  • 11
    Unit 13 Holford Industrial Estate, Tameside Drive, Birmingham, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -61,790 GBP2018-07-31
    Officer
    2016-07-08 ~ 2018-02-09
    IIF 8 - director → ME
    Person with significant control
    2016-07-08 ~ 2017-03-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    15 Coronation Drive, Wirral, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-14 ~ 2017-11-21
    IIF 12 - director → ME
  • 13
    21 The Tannery, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,249 GBP2017-08-31
    Officer
    2004-08-23 ~ 2016-12-01
    IIF 31 - secretary → ME
  • 14
    21 The Tannery, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -323 GBP2020-12-31
    Officer
    2009-01-26 ~ 2022-02-01
    IIF 9 - director → ME
    2009-01-26 ~ 2022-02-01
    IIF 34 - secretary → ME
  • 15
    IGAS ENERGY PLC - 2023-06-21
    ISLAND GAS RESOURCES PLC - 2009-12-11
    KP RENEWABLES PLC - 2007-12-28
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Corporate (7 parents, 9 offsprings)
    Officer
    2003-12-01 ~ 2005-11-09
    IIF 25 - secretary → ME
  • 16
    39-49 Commercial Road, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2005-01-02 ~ 2006-07-25
    IIF 19 - director → ME
    2004-08-18 ~ 2006-07-31
    IIF 29 - secretary → ME
  • 17
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-03-02 ~ 2025-03-19
    IIF 16 - director → ME
  • 18
    1 More London Place, London
    Corporate (5 parents)
    Equity (Company account)
    -7,365,305 GBP2022-12-31
    Officer
    2008-07-03 ~ 2009-04-17
    IIF 18 - director → ME
    2008-07-03 ~ 2013-01-23
    IIF 28 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.