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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spouge, Timothy James

    Related profiles found in government register
  • Spouge, Timothy James
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Engine House, Marshalls Yard, Gainsborough, Lincolnshire, DN21 2NA, United Kingdom

      IIF 1 IIF 2
    • The Grange, Barlings, Langworth, Lincoln, Lincolnshire, LN3 5DG

      IIF 3
  • Spouge, Timothy James
    British chartered accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Barlings, Langworth, Lincoln, Lincolnshire, LN3 5DG

      IIF 4 IIF 5
  • Spouge, Timothy James
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spouge, Timothy James
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Marshalls Yard, Gainsborough, DN21 2NA, United Kingdom

      IIF 16
    • The Grange, Barlings, Langworth, Lincoln, Lincolnshire, LN3 5DG

      IIF 17
    • The Grange, Barn, Barlings Langworth, Lincoln, LN3 5DG, United Kingdom

      IIF 18
    • The Grange, Barn, Barlings Langworth, Lincoln, Lincolnshire, LN3 5DG, United Kingdom

      IIF 19 IIF 20
  • Spouge, Timothy James
    British driver born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Barlings, Langworth, Lincoln, Lincolnshire, LN3 5DG

      IIF 21
  • Spouge, Timothy James
    British motor racing driver farm manag born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Barlings, Langworth, Lincoln, Lincolnshire, LN3 5DG

      IIF 22 IIF 23
  • Spouge, Timothy James
    British operations director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spouge, Timothy James
    British operations manager born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spouge, Timothy James
    British born in October 1976

    Resident in Austria

    Registered addresses and corresponding companies
    • C/o Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 38
    • Office 1, Engine House, Marshalls Yard, Gainsborough, Lincs, DN21 2NA, United Kingdom

      IIF 39
    • Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 40
    • Wright Vigar,1 Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 41
  • Mr Timothy James Spouge
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Marshalls Yard, Gainsborough, DN21 2NA, United Kingdom

      IIF 42
    • Office 1, Engine House, Marshalls Yard, Gainsborough, Lincolnshire, DN21 2NA, United Kingdom

      IIF 43 IIF 44
  • Mr Timothy James Spouge
    British born in October 1976

    Resident in Austria

    Registered addresses and corresponding companies
    • Britannia House, Marshalls Yard, Beaumont Street, Gainsborough, Lincolnshire, DN21 2NA, England

      IIF 45
    • Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 46
    • Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 47
child relation
Offspring entities and appointments 40
  • 1
    BARLINGS GROUP LIMITED
    07587298
    Wright Vigar Limited, Britannia House Marshalls Yard, Beaumont Street, Gainsborough, Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -3,739 GBP2015-12-31
    Officer
    2011-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BARLINGS LIMITED
    - now 03428181
    CRUCIALKEY LIMITED - 1998-09-21
    The Tillage Barn Ollerton Road, Tuxford, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,440,788 GBP2024-04-30
    Officer
    2000-04-18 ~ 2016-03-07
    IIF 17 - Director → ME
  • 3
    BARLINGS SERVICES LIMITED
    10343668
    Britannia House, Marshalls Yard, Gainsborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    BARLINGS SOLAR LIMITED
    08441410
    The Grange Barlings, Langworth, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 5
    BELLROSE HOMES (WELTON) LTD
    - now 14961862
    BELLROSE HOMES 2023 LTD
    - 2023-07-20 14961862 13831395... (more)
    Office 1 Engine House, Marshalls Yard, Gainsborough, Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,424 GBP2024-12-31
    Officer
    2023-06-26 ~ now
    IIF 39 - Director → ME
  • 6
    BELLROSE HOMES LIMITED
    - now 07580919 13831395... (more)
    BELLROSE DEVELOPMENTS LIMITED
    - 2022-03-04 07580919
    BARLINGS DEVELOPMENTS LIMITED
    - 2019-04-01 07580919
    BARLINGS PROPERTIES LIMITED
    - 2018-07-10 07580919
    C/o Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,385 GBP2024-12-31
    Officer
    2011-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-06-02 ~ 2021-05-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BELLROSE HOMES WELTON RYLAND 1 LIMITED
    16123884 16123252
    Office 1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BELLROSE HOMES WELTON RYLAND 2 LIMITED
    16123252 16123884
    Office 1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BELLROSE INVESTMENTS LIMITED
    - now 10436914
    BLUEDAX LTD
    - 2020-09-25 10436914
    Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -38,716 GBP2024-12-31
    Officer
    2016-10-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BELLROSE PROPERTY 2022 LIMITED
    - now 13831395
    BELLROSE HOMES LIMITED
    - 2022-03-02 13831395 07580919... (more)
    C/o Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-06 ~ now
    IIF 41 - Director → ME
  • 11
    BLACKBURN MSA FORECOURTS LIMITED
    - now 04306949
    HAMSARD 2399 LIMITED
    - 2004-10-12 04306949 04307168... (more)
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2004-10-07 ~ 2010-10-06
    IIF 34 - Director → ME
  • 12
    BLACKBURN MSA SERVICES LIMITED
    - now 04306970 04113305
    HAMSARD 2398 LIMITED
    - 2004-10-12 04306970 03891960... (more)
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2004-10-07 ~ 2010-10-06
    IIF 29 - Director → ME
  • 13
    CHESTERFIELD MSA FORECOURTS LIMITED
    - now 04306997
    HAMSARD 2403 LIMITED
    - 2004-10-12 04306997 04319605... (more)
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2004-10-07 ~ 2010-10-06
    IIF 22 - Director → ME
    2004-10-07 ~ 2004-10-07
    IIF 23 - Director → ME
  • 14
    CULLOMPTON MSA FORECOURTS LIMITED
    - now 04307009
    HAMSARD 2401 LIMITED
    - 2004-10-12 04307009 04306999... (more)
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2004-10-07 ~ 2010-10-06
    IIF 33 - Director → ME
  • 15
    CULLOMPTON MSA SERVICES LIMITED
    - now 04306909 03563707
    HAMSARD 2400 LIMITED
    - 2004-10-12 04306909 04319605... (more)
    Extra Motorway Service Area Great North Road, Haddon, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2004-10-07 ~ 2010-10-06
    IIF 31 - Director → ME
  • 16
    EXTRA MARKS AND SPENCER MSA OPERATIONS LIMITED
    06600824
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (13 parents)
    Officer
    2008-06-11 ~ 2010-10-06
    IIF 4 - Director → ME
  • 17
    EXTRA MCDONALDS MSA OPERATIONS LIMITED
    06496739
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (13 parents)
    Officer
    2008-02-29 ~ 2010-10-06
    IIF 36 - Director → ME
  • 18
    EXTRA MSA FORECOURTS BEACONSFIELD LIMITED
    - now 05633325
    EXTRA MSA FORECOURTS BURTLEY WOOD LIMITED
    - 2006-01-31 05633325
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (12 parents)
    Officer
    2005-12-02 ~ 2010-10-06
    IIF 10 - Director → ME
  • 19
    EXTRA MSA FORECOURTS COBHAM LIMITED
    - now 03966440
    HAMSARD 2139 LIMITED - 2000-05-04
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (13 parents)
    Officer
    2005-12-05 ~ 2010-10-06
    IIF 14 - Director → ME
  • 20
    EXTRA MSA FORECOURTS LIMITED
    - now 03829349
    EXTRA-MSA FORECOURTS LIMITED
    - 2003-07-15 03829349
    HAMSARD 5053 LIMITED - 1999-10-25
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (16 parents)
    Officer
    1999-11-18 ~ 2010-10-06
    IIF 24 - Director → ME
  • 21
    EXTRA MSA HOLDINGS LIMITED
    - now 03790485
    EXTRA-MSA HOLDINGS LIMITED
    - 2003-07-15 03790485
    HAMSARD 5032 LIMITED - 1999-10-25
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Officer
    1999-11-18 ~ 2010-10-06
    IIF 37 - Director → ME
  • 22
    EXTRA MSA PROPERTY (UK) LIMITED - now
    EXTRA MSA PROPERTY UK LIMITED - 2010-11-11
    GOLD STAR MSA FORECOURTS LIMITED
    - 2010-10-27 03696187
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Active Corporate (20 parents)
    Officer
    2000-04-18 ~ 2010-10-06
    IIF 3 - Director → ME
  • 23
    EXTRA MSA SERVICES BEACONSFIELD LIMITED
    - now 03289116
    SWAYFIELDS (BURTLEY WOOD) LIMITED - 2006-01-31
    SWAYFIELDS (CURTIS MILL GREEN) LIMITED - 2005-03-02
    SHELFCO (NO. 1264) LIMITED - 1997-01-30
    W1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2006-12-01 ~ 2010-10-06
    IIF 30 - Director → ME
  • 24
    EXTRA MSA SERVICES COBHAM LIMITED
    - now 03966443
    EXTRA MSA HOLDINGS COBHAM LIMITED
    - 2006-01-09 03966443
    HAMSARD 2137 LIMITED - 2000-05-04
    W1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2005-12-05 ~ 2010-10-06
    IIF 7 - Director → ME
  • 25
    EXTRA MSA SERVICES LIMITED
    - now 03829281
    EXTRA-MSA SERVICES LIMITED
    - 2003-07-15 03829281
    HAMSARD 5052 LIMITED - 1999-10-25
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (16 parents)
    Officer
    1999-11-18 ~ 2010-10-06
    IIF 32 - Director → ME
  • 26
    EXTRA STARBUCKS MARKS AND SPENCER MSA OPERATIONS LIMITED
    06600828
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (13 parents)
    Officer
    2008-06-11 ~ 2010-10-06
    IIF 5 - Director → ME
  • 27
    GOLDSTAR BLACKBURN LIMITED
    - now 04113305
    BLACKBURN MSA SERVICES LIMITED
    - 2004-10-12 04113305 04306970
    BLACKBURN INTERCHANGE LIMITED
    - 2003-06-13 04113305
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (13 parents)
    Officer
    2003-06-06 ~ 2010-10-06
    IIF 9 - Director → ME
  • 28
    GOLDSTAR CULLOMPTON LIMITED
    - now 03563707
    CULLOMPTON MSA SERVICES LIMITED
    - 2004-10-12 03563707 04306909
    MARGRAM MOTORISTS SERVICES LIMITED
    - 2003-06-13 03563707
    ASPECTBONUS LIMITED - 1998-08-18
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2003-06-06 ~ 2010-10-06
    IIF 13 - Director → ME
  • 29
    GRANGE FARMING (BARLINGS) LIMITED
    07295022
    The Tillage Barn Ollerton Road, Tuxford, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -352,588 GBP2024-12-31
    Officer
    2010-06-24 ~ 2016-01-14
    IIF 19 - Director → ME
  • 30
    MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED
    - now 06493784
    EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED
    - 2010-08-11 06493784
    EXTRA STARBUCKS MSA OPERATIONS LIMITED
    - 2009-08-25 06493784
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (13 parents)
    Officer
    2008-02-29 ~ 2010-10-06
    IIF 35 - Director → ME
  • 31
    MIDLAND EQUESTRIAN LIMITED
    03812430
    Mill Farm House Mill Lane, Upton, Newark, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    1999-07-23 ~ 2001-09-07
    IIF 21 - Director → ME
  • 32
    SEMSA HOLDINGS LIMITED - now
    SWAYFIELDS EXTRA MSA HOLDINGS LIMITED
    - 2010-11-01 04510382
    HAMSARD 2580 LIMITED
    - 2003-10-06 04510382 04436986... (more)
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2003-09-17 ~ 2010-10-07
    IIF 12 - Director → ME
  • 33
    SWAYFIELDS (DERBY) LIMITED
    - now 05322254
    HAMSARD 2784 LIMITED
    - 2005-03-01 05322254 05322255... (more)
    Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2005-02-22 ~ 2010-10-07
    IIF 6 - Director → ME
  • 34
    SWAYFIELDS (FOLKESTONE) LIMITED
    - now 05628792 03289110
    SWAYFIELDS (FOLKSTONE) LIMITED
    - 2005-12-05 05628792 03289110
    1 Castle Hill, Lincoln, Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    2005-11-29 ~ 2010-10-07
    IIF 15 - Director → ME
  • 35
    SWAYFIELDS (LEICESTER) LIMITED
    - now 05322255
    HAMSARD 2783 LIMITED
    - 2005-03-01 05322255 05170571... (more)
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2005-02-22 ~ 2010-10-07
    IIF 11 - Director → ME
  • 36
    SWAYFIELDS (RUGBY) LIMITED
    - now 03289105
    SWAYFIELDS (BRANDS HATCH) LIMITED - 2005-03-02
    41 Palace View, Bromley, Kent
    Liquidation Corporate (12 parents)
    Officer
    2005-10-17 ~ 2010-10-29
    IIF 28 - Director → ME
  • 37
    SWAYFIELDS (SKELTON) LIMITED
    03289110 05628792... (more)
    1 Castle Hill, Lincoln, Lincolnshire
    Live but Receiver Manager on at least one charge Corporate (10 parents)
    Officer
    2006-12-01 ~ 2010-10-07
    IIF 27 - Director → ME
  • 38
    SWAYFIELDS (WINCHESTER) LIMITED
    - now 05467348
    HAMSARD 2837 LIMITED - 2005-09-27
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (12 parents)
    Officer
    2005-09-28 ~ 2010-10-06
    IIF 8 - Director → ME
  • 39
    SWAYFIELDS LIMITED
    - now 02725792
    SHELFCO (NO. 759) LIMITED - 1992-07-22
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2003-12-01 ~ 2010-10-07
    IIF 26 - Director → ME
  • 40
    WINCHESTER MSA FORECOURTS LIMITED
    - now 04306999
    HAMSARD 2402 LIMITED
    - 2004-10-12 04306999 04319605... (more)
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2004-10-07 ~ 2010-10-06
    IIF 25 - Director → ME

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.