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

Mr Timothy James Spouge

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

    Resident in Austria

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

      IIF 1
    • icon of address Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, DN21 2NA, England

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

      IIF 3
  • Mr Timothy James Spouge
    British born in October 1976

    Resident in United Kingdom

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

      IIF 4
    • icon of address Office 1, Engine House, Marshalls Yard, Gainsborough, Lincolnshire, DN21 2NA, United Kingdom

      IIF 5 IIF 6
  • Spouge, Timothy James
    British director born in October 1976

    Resident in Austria

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

      IIF 7
    • icon of address Office 1, Engine House, Marshalls Yard, Gainsborough, Lincs, DN21 2NA, United Kingdom

      IIF 8
    • icon of address Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 9
    • icon of address Wright Vigar,1 Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 10
  • Spouge, Timothy James
    British chartered accountant born in October 1976

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • 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
    • icon of address Britannia House, Marshalls Yard, Gainsborough, DN21 2NA, United Kingdom

      IIF 23
    • icon of address Office 1, Engine House, Marshalls Yard, Gainsborough, Lincolnshire, DN21 2NA, United Kingdom

      IIF 24 IIF 25
    • icon of address The Grange, Barlings, Langworth, Lincoln, Lincolnshire, LN3 5DG

      IIF 26 IIF 27
    • icon of address The Grange, Barn, Barlings Langworth, Lincoln, LN3 5DG, United Kingdom

      IIF 28
    • icon of address The Grange, Barn, Barlings Langworth, Lincoln, Lincolnshire, LN3 5DG, United Kingdom

      IIF 29 IIF 30
  • Spouge, Timothy James
    British driver born in October 1976

    Resident in United Kingdom

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

      IIF 31
  • Spouge, Timothy James
    British motor racing driver farm manag born in October 1976

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • 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
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Wright Vigar Limited, Britannia House Marshalls Yard, Beaumont Street, Gainsborough, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,739 GBP2015-12-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Britannia House, Marshalls Yard, Gainsborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Grange Barlings, Langworth, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 30 - Director → ME
  • 4
    BELLROSE HOMES 2023 LTD - 2023-07-20
    icon of address Office 1 Engine House, Marshalls Yard, Gainsborough, Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,424 GBP2024-12-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 8 - Director → ME
  • 5
    BARLINGS PROPERTIES LIMITED - 2018-07-10
    BELLROSE DEVELOPMENTS LIMITED - 2022-03-04
    BARLINGS DEVELOPMENTS LIMITED - 2019-04-01
    icon of address C/o Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,385 GBP2024-12-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Office 1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office 1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BLUEDAX LTD - 2020-09-25
    icon of address 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
    icon of calendar 2016-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BELLROSE HOMES LIMITED - 2022-03-02
    icon of address C/o Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 10 - Director → ME
Ceased 32
  • 1
    CRUCIALKEY LIMITED - 1998-09-21
    icon of address The Tillage Barn Ollerton Road, Tuxford, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,440,788 GBP2024-04-30
    Officer
    icon of calendar 2000-04-18 ~ 2016-03-07
    IIF 26 - Director → ME
  • 2
    BARLINGS PROPERTIES LIMITED - 2018-07-10
    BELLROSE DEVELOPMENTS LIMITED - 2022-03-04
    BARLINGS DEVELOPMENTS LIMITED - 2019-04-01
    icon of address C/o Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,385 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-02 ~ 2021-05-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HAMSARD 2399 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2010-10-06
    IIF 44 - Director → ME
  • 4
    HAMSARD 2398 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2010-10-06
    IIF 39 - Director → ME
  • 5
    HAMSARD 2403 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2010-10-06
    IIF 32 - Director → ME
    icon of calendar 2004-10-07 ~ 2004-10-07
    IIF 33 - Director → ME
  • 6
    HAMSARD 2401 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2010-10-06
    IIF 43 - Director → ME
  • 7
    HAMSARD 2400 LIMITED - 2004-10-12
    icon of address Extra Motorway Service Area Great North Road, Haddon, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2010-10-06
    IIF 41 - Director → ME
  • 8
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2010-10-06
    IIF 11 - Director → ME
  • 9
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-10-06
    IIF 46 - Director → ME
  • 10
    EXTRA MSA FORECOURTS BURTLEY WOOD LIMITED - 2006-01-31
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2010-10-06
    IIF 17 - Director → ME
  • 11
    HAMSARD 2139 LIMITED - 2000-05-04
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2010-10-06
    IIF 21 - Director → ME
  • 12
    EXTRA-MSA FORECOURTS LIMITED - 2003-07-15
    HAMSARD 5053 LIMITED - 1999-10-25
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2010-10-06
    IIF 34 - Director → ME
  • 13
    EXTRA-MSA HOLDINGS LIMITED - 2003-07-15
    HAMSARD 5032 LIMITED - 1999-10-25
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2010-10-06
    IIF 47 - Director → ME
  • 14
    EXTRA MSA PROPERTY UK LIMITED - 2010-11-11
    GOLD STAR MSA FORECOURTS LIMITED - 2010-10-27
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2010-10-06
    IIF 27 - Director → ME
  • 15
    SWAYFIELDS (BURTLEY WOOD) LIMITED - 2006-01-31
    SWAYFIELDS (CURTIS MILL GREEN) LIMITED - 2005-03-02
    SHELFCO (NO. 1264) LIMITED - 1997-01-30
    icon of address W1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2010-10-06
    IIF 40 - Director → ME
  • 16
    EXTRA MSA HOLDINGS COBHAM LIMITED - 2006-01-09
    HAMSARD 2137 LIMITED - 2000-05-04
    icon of address W1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2010-10-06
    IIF 14 - Director → ME
  • 17
    EXTRA-MSA SERVICES LIMITED - 2003-07-15
    HAMSARD 5052 LIMITED - 1999-10-25
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2010-10-06
    IIF 42 - Director → ME
  • 18
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2010-10-06
    IIF 12 - Director → ME
  • 19
    BLACKBURN MSA SERVICES LIMITED - 2004-10-12
    BLACKBURN INTERCHANGE LIMITED - 2003-06-13
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2010-10-06
    IIF 16 - Director → ME
  • 20
    CULLOMPTON MSA SERVICES LIMITED - 2004-10-12
    MARGRAM MOTORISTS SERVICES LIMITED - 2003-06-13
    ASPECTBONUS LIMITED - 1998-08-18
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2010-10-06
    IIF 20 - Director → ME
  • 21
    icon of address The Tillage Barn Ollerton Road, Tuxford, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -352,588 GBP2024-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2016-01-14
    IIF 29 - Director → ME
  • 22
    EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED - 2010-08-11
    EXTRA STARBUCKS MSA OPERATIONS LIMITED - 2009-08-25
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-10-06
    IIF 45 - Director → ME
  • 23
    icon of address Mill Farm House Mill Lane, Upton, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2001-09-07
    IIF 31 - Director → ME
  • 24
    SWAYFIELDS EXTRA MSA HOLDINGS LIMITED - 2010-11-01
    HAMSARD 2580 LIMITED - 2003-10-06
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-09-17 ~ 2010-10-07
    IIF 19 - Director → ME
  • 25
    HAMSARD 2784 LIMITED - 2005-03-01
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-22 ~ 2010-10-07
    IIF 13 - Director → ME
  • 26
    SWAYFIELDS (FOLKSTONE) LIMITED - 2005-12-05
    icon of address 1 Castle Hill, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2010-10-07
    IIF 22 - Director → ME
  • 27
    HAMSARD 2783 LIMITED - 2005-03-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-22 ~ 2010-10-07
    IIF 18 - Director → ME
  • 28
    SWAYFIELDS (BRANDS HATCH) LIMITED - 2005-03-02
    icon of address 41 Palace View, Bromley, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ 2010-10-29
    IIF 38 - Director → ME
  • 29
    icon of address 1 Castle Hill, Lincoln, Lincolnshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-12-01 ~ 2010-10-07
    IIF 37 - Director → ME
  • 30
    HAMSARD 2837 LIMITED - 2005-09-27
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2010-10-06
    IIF 15 - Director → ME
  • 31
    SHELFCO (NO. 759) LIMITED - 1992-07-22
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-01 ~ 2010-10-07
    IIF 36 - Director → ME
  • 32
    HAMSARD 2402 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2010-10-06
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.