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

Croston, Timothy John

    Related profiles found in government register
  • Croston, Timothy John
    British cfo born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, Manchester, M1 1EZ

      IIF 1
    • icon of address 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 2
  • Croston, Timothy John
    British commercial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HH

      IIF 3
  • Croston, Timothy John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House 3 Woodlands Park, Newton Le Willows, Merseyside, WA12 0HH

      IIF 4
    • icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willow, WA12 0HH

      IIF 5 IIF 6
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HH

      IIF 7 IIF 8 IIF 9
    • icon of address Laurel House, Ashton Road, Newton-le-willows, WA12 0HH, England

      IIF 10
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HH

      IIF 11
    • icon of address Unit 1, Crest Business Centre, Glen Tye Road, Stirling, FK7 7LH, Scotland

      IIF 12
  • Croston, Timothy John
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, WA12 0HH, England

      IIF 13 IIF 14
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HH, England

      IIF 15
  • Croston, Timothy John
    British director and chief financial officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 16 IIF 17
  • Croston, Timothy John
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HH

      IIF 18
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, WA12 0HH, England

      IIF 19
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, WA12 0HH, United Kingdom

      IIF 20
  • Croston, Timothy John
    British group cfo born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Estuary Boulevard, Estuary Commerce Park, Liverpool, Merseyside, L24 8RF

      IIF 21
  • Croston, Timothy John
    British group chief financial officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, Merseyside, L24 8RF

      IIF 22
  • Croston, Timothy John
    British non-executive director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Carrera Court, Dinnington, Sheffield, S Yorks, S25 2RG, England

      IIF 23
  • Croston, Timothy John
    British cfo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hives, 24/25 Mosley Road, Manchester, M17 1HQ, England

      IIF 24
  • Croston, Timothy John

    Registered addresses and corresponding companies
    • icon of address Laurel House, 3 Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HH

      IIF 25
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HH

      IIF 26
    • icon of address C/o Nichols Plc, Laurel House Woodlands Park, Ashton Road, Newton Le Willows, Merseyside, WA12 0HH

      IIF 27 IIF 28
    • icon of address Laurel House 3 Woodlands Park, Newton Le Willows, Merseyside, WA12 0HH

      IIF 29
    • icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willow, WA12 0HH

      IIF 30 IIF 31
    • icon of address C/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside, WA12 0HH

      IIF 32 IIF 33 IIF 34
    • icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HH

      IIF 36 IIF 37
    • icon of address Laurel House 3 Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HH

      IIF 38
    • icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HH

      IIF 39 IIF 40
    • icon of address Laurel House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, WA12 0HH, England

      IIF 41 IIF 42
    • icon of address Unit 1, Crest Business Centre, Glen Tye Road, Stirling, FK7 7LH, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 2
  • 1
    JUST BEE DRINKS LIMITED - 2022-01-21
    icon of address The Hives, 24/25 Mosley Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    406,546 GBP2024-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 24 - Director → ME
  • 2
    OIL MANAGEMENT SERVICES LTD - 2011-05-24
    TAN DELTA SYSTEMS LTD - 2023-07-28
    icon of address 1 Carrera Court, Dinnington, Sheffield, S Yorks, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    218,952 GBP2021-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 23 - Director → ME
Ceased 33
  • 1
    CABANA SOFT DRINKS (MEDWAY) LIMITED - 1998-05-01
    icon of address Laurel House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,619,475 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-03-02
    IIF 15 - Director → ME
  • 2
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2020-03-02
    IIF 7 - Director → ME
  • 3
    CABANA SOFT DRINKS (EAST SUSSEX) LIMITED - 1997-02-07
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2020-03-02
    IIF 6 - Director → ME
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 30 - Secretary → ME
  • 4
    FRUTINA HOLDINGS LIMITED - 2005-10-26
    KEBIS HOLDINGS LIMITED - 2004-03-19
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2020-03-02
    IIF 5 - Director → ME
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 31 - Secretary → ME
  • 5
    THE REALLY WEIRD DRINKS COMPANY LIMITED - 2009-12-20
    T.& R.SMITH LIMITED - 1982-11-16
    J.N. NICHOLS (VIMTO) CHORLEY LIMITED - 1999-08-10
    NICHOLS LIMITED - 2000-05-10
    NICHOLS TRADING LIMITED - 2004-09-24
    icon of address Laurel House 3 Woodlands Park, Newton Le Willows, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2020-03-02
    IIF 4 - Director → ME
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 29 - Secretary → ME
  • 6
    KEYPLOT LIMITED - 1983-03-17
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 37 - Secretary → ME
  • 7
    VENDRINKS LIMITED - 1979-12-31
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2020-03-02
    IIF 8 - Director → ME
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 39 - Secretary → ME
  • 8
    CABANA SOFT DRINKS (FORTH) LTD - 1997-02-04
    icon of address Unit 1, Crest Business Centre, Glen Tye Road, Stirling
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2020-03-02
    IIF 12 - Director → ME
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 43 - Secretary → ME
  • 9
    icon of address Laurel House, Woodlands Park Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 40 - Secretary → ME
  • 10
    DAYLA SOFT DRINKS (WESTERN) LIMITED - 1998-04-02
    A.J. WINTLE & SONS LIMITED - 1979-12-31
    icon of address Laurel House Woodlands Park, Ashton Road, Newton-le-willows
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2020-03-02
    IIF 11 - Director → ME
  • 11
    DJ DRINKS SOLUTIONS LIMITED - 2006-04-29
    icon of address Laurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,102,492 GBP2018-05-31
    Officer
    icon of calendar 2017-06-02 ~ 2020-03-02
    IIF 14 - Director → ME
  • 12
    CABANA SOFT DRINKS (SOLENT) LIMITED - 1997-01-27
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2020-03-02
    IIF 3 - Director → ME
  • 13
    THE LAD BIBLE LIMITED - 2013-11-18
    THE LADBIBLE GROUP LIMITED - 2017-09-28
    65TWENTY LTD - 2015-11-16
    THE GLOBAL SOCIAL MEDIA GROUP LIMITED - 2014-06-19
    icon of address 20 Dale Street, Manchester
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2020-05-23 ~ 2023-05-31
    IIF 1 - Director → ME
  • 14
    PROJECT APOLLO MIDCO LIMITED - 2021-11-19
    AGHOCO 2094 LIMITED - 2021-10-21
    icon of address 20 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2023-05-31
    IIF 17 - Director → ME
  • 15
    LBG MEDIA LIMITED - 2021-11-26
    PROJECT APOLLO TOPCO LIMITED - 2021-11-19
    icon of address 20 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2023-04-12
    IIF 16 - Director → ME
  • 16
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2020-03-02
    IIF 9 - Director → ME
  • 17
    J.N. NICHOLS (VIMTO) INTERNATIONAL LIMITED - 2000-05-10
    MACRORY STEWART LIMITED - 1984-05-31
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 36 - Secretary → ME
  • 18
    J N NICHOLS (VIMTO) PUBLIC LIMITED COMPANY - 2000-05-10
    icon of address Laurel House, Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (8 parents, 27 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 18 - Director → ME
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 26 - Secretary → ME
  • 19
    GRAHAM YOUNG LIMITED - 1976-12-31
    icon of address C/o Nichols Plc, Laurel House Woodlands Park, Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 27 - Secretary → ME
  • 20
    BRABCO NO: 105 (2001) LIMITED - 2001-07-26
    icon of address 2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2020-07-09
    IIF 22 - Director → ME
  • 21
    MIH URBAN SERVICES LIMITED - 1996-09-16
    icon of address 2 Estuary Boulevard, Estuary Commerce Park, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2020-07-09
    IIF 21 - Director → ME
  • 22
    icon of address Laurel House, 3 Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 25 - Secretary → ME
  • 23
    icon of address C/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 33 - Secretary → ME
  • 24
    icon of address C/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 34 - Secretary → ME
  • 25
    icon of address C/o Nichols Plc, Laurel House Woodlands Park, Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 28 - Secretary → ME
  • 26
    icon of address C/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 35 - Secretary → ME
  • 27
    icon of address C/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 32 - Secretary → ME
  • 28
    GOLDHURST DEVELOPMENTS LIMITED - 2004-03-16
    icon of address Laurel House, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2020-03-02
    IIF 10 - Director → ME
  • 29
    TO CHANGE LTD - 2006-08-22
    icon of address Laurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,815,651 GBP2015-12-31
    Officer
    icon of calendar 2015-03-28 ~ 2020-03-02
    IIF 13 - Director → ME
    icon of calendar 2016-01-08 ~ 2020-03-02
    IIF 41 - Secretary → ME
  • 30
    AGHOCO 1765 LIMITED - 2018-10-10
    icon of address 20 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-23 ~ 2023-05-31
    IIF 2 - Director → ME
  • 31
    NICHOLS DISPENSE LIMITED - 2016-01-04
    icon of address Laurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2020-03-02
    IIF 20 - Director → ME
  • 32
    SOLENT CANNERS (GROUP MANAGEMENT) LIMITED - 1984-08-07
    icon of address Laurel House 3 Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    IIF 38 - Secretary → ME
  • 33
    icon of address Laurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2016-11-08 ~ 2020-03-02
    IIF 19 - Director → ME
    icon of calendar 2016-11-08 ~ 2020-03-02
    IIF 42 - Secretary → 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.