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

Whiting, Timothy James

    Related profiles found in government register
  • Whiting, Timothy James
    British director born in May 1965

    Registered addresses and corresponding companies
  • Whiting, Timothy James
    British managing director born in May 1965

    Registered addresses and corresponding companies
    • 57 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 6
  • Whiting, Timothy James
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 7
  • Whiting, Timothy James
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS, England

      IIF 8
  • Whiting, Timothy James
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 9
  • Whiting, Timothy James
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kington Grange, Kington Lane, Claverdon, Warwickshire, CV35 8PW, England

      IIF 10
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, England

      IIF 11
  • Whiting, Timothy James
    British ceo born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 12
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 13
  • Whiting, Timothy James
    British chairman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornes Farm Business Park, Pontefract Lane, Leeds, LS9 0DN, United Kingdom

      IIF 14
    • Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, M22 5XB, England

      IIF 15
  • Whiting, Timothy James
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN, United Kingdom

      IIF 16
  • Whiting, Timothy James
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kington Grange, Kington Lane, Claverdon, Warwickshire, CV35 8PW

      IIF 17 IIF 18 IIF 19
    • Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 21
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QD

      IIF 22
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 23 IIF 24 IIF 25
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, England

      IIF 30 IIF 31
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 32
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 33 IIF 34 IIF 35
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN

      IIF 42 IIF 43
  • Mr Timothy James Whiting
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 44
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 45
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments 45
  • 1
    18 MONTAGU SQUARE LIMITED
    03976039
    Lady Stirrup, Flat 1 18 Montagu Square, London
    Active Corporate (12 parents)
    Officer
    2014-01-17 ~ now
    IIF 10 - Director → ME
  • 2
    20:20 INSURANCE SERVICES LIMITED - now
    WIZCOM LIMITED
    - 2011-09-12 04557771
    K & S (483) LIMITED
    - 2003-02-18 04557771 04557779... (more)
    Weston Road, Crewe, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2003-02-17 ~ 2006-09-26
    IIF 19 - Director → ME
  • 3
    4U BUSINESS LIMITED
    - now 05114332
    CSH (STOKE) 19 LIMITED - 2004-12-02
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (11 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 24 - Director → ME
  • 4
    4U LIMITED
    - now 05956865 02795597... (more)
    GREENSTACK 3 LIMITED
    - 2006-10-24 05956865 05956869... (more)
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 37 - Director → ME
  • 5
    4U WI-FI LIMITED
    - now 05956859
    PHONES FOR YOU LIMITED
    - 2011-10-12 05956859 05956869
    GREENSTACK 1 LIMITED
    - 2006-10-24 05956859 06508418... (more)
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 41 - Director → ME
  • 6
    AB OLD CO LIMITED - now
    AVANA BAKERIES LIMITED
    - 2011-12-05 00815338
    Premier House Centrium Business, Park Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (38 parents)
    Officer
    1999-04-01 ~ 2001-09-01
    IIF 1 - Director → ME
  • 7
    ASSURANT DEVICE CARE LIMITED - now
    MOBILESERV 5 LIMITED
    - 2016-11-23 07068992 06778242... (more)
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2009-11-06 ~ 2013-10-25
    IIF 22 - Director → ME
  • 8
    CAUDWELL SUBSIDIARY HOLDINGS LIMITED
    - now 02795595
    HAJCO 116 LIMITED - 1993-05-25
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2003-10-07 ~ 2014-01-06
    IIF 28 - Director → ME
  • 9
    CHARNWOOD FOODS LIMITED
    - now 01205129
    BUTTERKUP FOODS LIMITED - 1991-09-20
    SAMAC FOOD SERVICES LIMITED - 1986-08-28
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (34 parents)
    Officer
    1999-04-01 ~ 2001-09-01
    IIF 3 - Director → ME
  • 10
    DIGITAL SERVICES (UK) LIMITED
    04111025
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2009-12-29 ~ 2013-10-25
    IIF 16 - Director → ME
  • 11
    DIRECT SOLUTIONS (GB) LIMITED
    - now 04141453
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    INHOCO 2238 LIMITED - 2001-06-04
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (14 parents)
    Officer
    2008-02-29 ~ 2014-01-06
    IIF 33 - Director → ME
  • 12
    E.Z. PAY LIMITED
    - now 06778242
    MOBILESERV 3 LIMITED
    - 2009-02-27 06778242 07068992... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-12-22 ~ 2014-01-06
    IIF 25 - Director → ME
  • 13
    EWKIN LIVESTOCK LIMITED
    07712131
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    2020-09-29 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IGLOO INVESTMENT TOPCO LIMITED
    11014501
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2020-04-08 ~ 2021-10-31
    IIF 8 - Director → ME
  • 15
    JUMP 4U LIMITED
    - now 07493495
    FLEX 4U LIMITED
    - 2011-03-02 07493495
    Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-01-14 ~ 2014-01-06
    IIF 29 - Director → ME
  • 16
    LIFE MOBILE LIMITED
    - now 05956966
    4U GROUP LIMITED
    - 2012-12-20 05956966
    GREENSTACK 2 LIMITED
    - 2006-10-24 05956966 05956869... (more)
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 34 - Director → ME
  • 17
    LIFESTYLE SERVICES GROUP LIMITED
    - now 05114385
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2006-09-26 ~ 2013-10-25
    IIF 17 - Director → ME
  • 18
    LSG ESPANA LTD
    07031975
    6-12 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2009-09-28 ~ 2013-10-25
    IIF 20 - Director → ME
  • 19
    LUDLOW BIO ENERGY LTD
    08635305
    110-114 Duke Street, Liverpool, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-29
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MOBILESERV 2 LIMITED
    06754070 06957500... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-20 ~ 2014-01-06
    IIF 35 - Director → ME
  • 21
    MOBILESERV LIMITED
    - now 05863265 07068992... (more)
    RANDOLPH NEWCO 101 LIMITED - 2006-07-25
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 13 - Director → ME
  • 22
    MOBILESERV UK HOLDCO 1 LIMITED
    - now 05886314 05886335... (more)
    RANDOLPH UK HOLDCO 1 LIMITED - 2006-07-26
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 36 - Director → ME
  • 23
    MOBILESERV UK HOLDCO 2 LIMITED
    - now 05886335 05889081... (more)
    RANDOLPH UK HOLDCO 2 LIMITED - 2006-07-26
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 32 - Director → ME
  • 24
    MOBILESERV UK HOLDCO 3 LIMITED
    05889081 05886335... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 39 - Director → ME
  • 25
    MOBILESERV UKCO LIMITED
    05890320
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 12 - Director → ME
  • 26
    MUST HAVE IT LIMITED
    - now 04177082
    THE DISCOVERY STORE LIMITED - 2004-06-21
    K & S (415) LIMITED - 2001-06-15
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (13 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 27 - Director → ME
  • 27
    PHONES 4 U GROUP LIMITED
    04943837
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (10 parents)
    Officer
    2004-02-04 ~ 2014-01-06
    IIF 26 - Director → ME
  • 28
    PHONES 4U DIRECT LIMITED
    - now 05956860
    GREENSTACK 4 LIMITED
    - 2006-10-24 05956860 05956869... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 38 - Director → ME
  • 29
    PHONES 4U LIMITED
    03154198
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (37 parents)
    Officer
    2005-11-24 ~ now
    IIF 21 - Director → ME
  • 30
    PHONES FOR YOU LIMITED
    - now 05956869 05956859
    MOBILES 2 YOUR DOOR LIMITED
    - 2011-10-12 05956869
    GREENSTACK 5 LIMITED
    - 2006-10-24 05956869 06499798... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 40 - Director → ME
  • 31
    PHONES4U FINANCE PLC
    - now 07552754
    DMWSL 649 PLC - 2011-03-08
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    2011-04-27 ~ now
    IIF 30 - Director → ME
  • 32
    PHOSPHORUS ACQUISITION LIMITED
    - now 07405102
    DMWSL 644 LIMITED - 2011-03-15
    Central Square, 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (11 parents)
    Officer
    2011-04-27 ~ 2014-01-06
    IIF 31 - Director → ME
  • 33
    PHOSPHORUS HOLDCO PLC
    - now 07479181
    PHOSPHORUS HOLDCO LIMITED
    - 2013-09-13 07479181
    DMWSL 659 LIMITED - 2011-03-15
    Centrral Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (10 parents)
    Officer
    2011-04-27 ~ now
    IIF 11 - Director → ME
  • 34
    PIPEX UK LIMITED - now
    PIPEX HOMECALL LIMITED - 2008-09-29
    CAUDWELL COMMUNICATIONS LIMITED
    - 2006-05-05 04063120 05114232... (more)
    REACH TELECOM LIMITED
    - 2004-01-23 04063120
    GRINDCO 318 LIMITED - 2000-10-19
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    2002-02-11 ~ 2006-03-22
    IIF 18 - Director → ME
  • 35
    POLICY ADMINISTRATION SERVICES LIMITED
    03907386
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (23 parents)
    Officer
    2002-06-26 ~ 2014-01-06
    IIF 23 - Director → ME
  • 36
    RFB OLD CO LIMITED - now
    R.F. BROOKES LIMITED
    - 2011-12-05 00998670
    R.F.BROOKES(LEICESTER)LIMITED - 1982-01-25
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (38 parents)
    Officer
    1995-07-01 ~ 2001-09-01
    IIF 2 - Director → ME
  • 37
    SEYMOUR ADVISORY LTD
    10386935 OC426928
    31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SEYMOUR ADVISORY SERVICES LLP
    OC426928 10386935
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-04-13 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
  • 39
    SINGLEPOINT (4U) LIMITED
    - now 02795597 03270899
    4U LIMITED - 1997-01-02
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    HAJCO 117 LIMITED - 1993-05-28
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (39 parents, 1 offspring)
    Officer
    2002-02-11 ~ 2003-09-22
    IIF 6 - Director → ME
  • 40
    SINGLEPOINT PAYMENT SERVICES LIMITED
    - now 04540211
    K & S (475) LIMITED - 2002-10-02
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (29 parents)
    Officer
    2002-10-18 ~ 2003-09-22
    IIF 4 - Director → ME
  • 41
    SPEEDBOAT HOLDCO LIMITED
    08075400
    C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (13 parents, 11 offsprings)
    Officer
    2017-05-26 ~ 2021-08-18
    IIF 14 - Director → ME
  • 42
    STAMS HOLDING LIMITED
    - now 06616997
    PIMCO 2784 LIMITED
    - 2008-07-24 06616997 06576240... (more)
    Two Snowhill, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2008-06-30 ~ 2013-10-25
    IIF 42 - Director → ME
  • 43
    STAMS LIMITED
    - now 04783263 06588671
    ST ANDREW'S MEMBERSHIP SERVICES LTD
    - 2008-07-23 04783263
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (24 parents)
    Officer
    2008-06-30 ~ 2013-10-25
    IIF 43 - Director → ME
  • 44
    T&J HOLDCO LIMITED
    - now 12553626
    HELIUM MIRACLE 306 LIMITED - 2020-10-28
    Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-07-05 ~ 2025-09-04
    IIF 15 - Director → ME
  • 45
    VODAFONE BUSINESS SERVICES LIMITED - now
    CORPORATE 4U LIMITED
    - 2003-10-20 04321446
    K & S (445) LIMITED - 2001-12-31
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (31 parents)
    Officer
    2002-11-29 ~ 2003-09-22
    IIF 5 - 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.