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

Warrington, Timothy Robin

    Related profiles found in government register
  • Warrington, Timothy Robin
    British co director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shatterford Fish Wildlife, Sanctuary Bridgenorth Road, Kidderminster, West Midlands, DY12 1TW

      IIF 1
  • Warrington, Timothy Robin
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW

      IIF 2
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW, United Kingdom

      IIF 3 IIF 4
    • icon of address Shatterford Fish Wildlife, Sanctuary Bridgenorth Road, Kidderminster, West Midlands, DY12 1TW

      IIF 5
  • Warrington, Timothy Robin
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Bewdley, DY12 1TW, United Kingdom

      IIF 6
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW, United Kingdom

      IIF 7
    • icon of address Excelsior House, Excelsior Works, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 8
    • icon of address Shatterford Fish Wildlife, Sanctuary Bridgenorth Road, Kidderminster, West Midlands, DY12 1TW

      IIF 9
  • Warrington, Timthoy Robin
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 10
  • Warrington, Tim
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview, Birch Bank, Shatterford, Bewdley, DY12 1TW, United Kingdom

      IIF 11
    • icon of address Excelsior House, Excelsior House, Mucklow Hill, Halesowen, West Midlands, B62 8EP, United Kingdom

      IIF 12
  • Warrington, Timothy Robin
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shatterford Lakes, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 13
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 14
  • Warrington, Timothy Robin
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Excelsior Work, Mucklow Hill, Halesowen, West Midlands, B62 8EP, United Kingdom

      IIF 15
  • Warrington, Thomas
    British company director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview, Birch Bank, Shatterford, Bewdley, DY12 1TW, United Kingdom

      IIF 16
  • Warrington, Thomas
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shatterford Fisheries, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 17
    • icon of address Excelsior House, Excelsior Work, Mucklow Hill, Halesowen, West Midlands, B62 8EP, United Kingdom

      IIF 18
  • Warrington, Thomas
    British fishery owner born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shatterford Lakes, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 19
  • Warrington, Thomas
    British robotics engineer born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 20
  • Warrington, Tim, Mr.
    English company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 21
  • Warrington, Timothy
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 22
  • Mr Tim Warrington
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview, Birch Bank, Shatterford, Bewdley, DY12 1TW, United Kingdom

      IIF 23
    • icon of address Excelsior House, Excelsior House, Mucklow Hill, Halesowen, West Midlands, B62 8EP, United Kingdom

      IIF 24
    • icon of address Shatterford Fish Wildlife Sanctuary, Bridgenorth Road, Kidderminster, West Midlands, DY12 1TW, England

      IIF 25
  • Mr Timthoy Robin Warrington
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 26
  • Warrington, Tim Robin, Mr.
    English company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 27
  • Warrington, Tim Robin, Mr.
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exh, Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 28
  • Warrington, Tom, Mr.
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Paper Mill, Alveley, Bridgnorth, WV15 6HE, England

      IIF 29
  • Mr Thomas Warrington
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview, Birch Bank, Shatterford, Bewdley, DY12 1TW, United Kingdom

      IIF 30
    • icon of address Shatterford Lakes Ltd, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 31
    • icon of address Excelsior House, Mucklow Hill, Halesowen, West Midlands, B62 8EP, England

      IIF 32
  • Mr. Tim Warrington
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 33
  • Warrington, Tom
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shatterford Lakes, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 34
  • Mr Timothy Warrington
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 35
  • Mr Timothy Robin Warrington
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 36
    • icon of address Shatterford Lakes, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 37
    • icon of address C/o Resus Digital Ltd, Excelsior House, Excelsior Works, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 38
    • icon of address Excelsior House, Excelsior Work, Mucklow Hill, Halesowen, West Midlands, B62 8EP, United Kingdom

      IIF 39
    • icon of address Excelsior House, Excelsior Works, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 40
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 41
  • Mr. Tim Robin Warrington
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 42
    • icon of address Exh, Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Excelsior House, Mucklow Hill, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,514 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Shatterford Lakes Ltd Birch Bank, Shatterford, Bewdley, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,477 GBP2024-06-30
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Exh, Excelsior House, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Excelsior House Excelsior Works, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Unit 2 Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address The Kennels, Bridgnorth Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Excelsior House, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    icon of calendar 2020-03-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-15 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
  • 8
    SNAPALLOY LIMITED - 2025-01-27
    icon of address C/o Resus Digital Ltd Excelsior House, Excelsior Works, Mucklow Hill, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    P C SHOP (MIDLANDS) LIMITED - 2010-07-21
    icon of address Excelsior House, Excelsior Works Mucklow Hill, Halesowen, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    188,116 GBP2019-06-30
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 2 - Director → ME
  • 10
    LAKEVIEW FARM LIMITED - 2009-07-10
    icon of address Unit 2 Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,847 GBP2016-03-31
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lakeview Birch Bank, Shatterford, Bewdley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,879 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 118 Paper Mill Alveley, Bridgnorth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,917 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Excelsior House Excelsior House, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Excelsior House, Mucklow Hill, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Honey Brook Kennells, Bridgnorth Road, Kidderminster, England, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    GLOBAL PHOTO BOOTHS (HOLDINGS) LIMITED - 2016-08-19
    icon of address Excelsior House Excelsior Works, Mucklow Hill, Halesowen, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    302,547 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    LANDLORD.CO.UK LTD - 2007-05-04
    icon of address 14 Mendip Road Mendip Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2014-12-23
    IIF 1 - Director → ME
  • 2
    icon of address Excelsior House, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-15
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Lakeview Birch Bank, Shatterford, Bewdley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,879 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2023-05-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2023-05-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 118 Paper Mill Alveley, Bridgnorth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,917 GBP2024-12-31
    Officer
    icon of calendar 2020-08-16 ~ 2023-05-31
    IIF 13 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-05-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 67 Wimpole Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -296,502 GBP2022-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2024-04-23
    IIF 15 - Director → ME
    icon of calendar 2017-09-28 ~ 2023-01-28
    IIF 18 - Director → ME
    icon of calendar 2023-02-15 ~ 2023-12-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2024-04-23
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,440 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-03-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2024-03-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 7
    icon of address 13 Stourdale Road, Cradley Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    987 GBP2024-07-31
    Officer
    icon of calendar 2009-03-24 ~ 2014-12-23
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.