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

Pollock, Timothy Hugo

    Related profiles found in government register
  • Pollock, Timothy Hugo
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mca Shepherd Smail Ltd, Unit 5 Priory Court,priory Estate,poulton, Cirencester, Gloucestershire, GL7 5JB, United Kingdom

      IIF 1
    • icon of address Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

      IIF 2
  • Pollock, Timothy Hugo
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Windrush, Burford, Gloucestershire, OX18 4TT, England

      IIF 3
  • Pollock, Timothy Hugo
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Windrush, Burford, Gloucestershire, OX18 4TT, England

      IIF 4 IIF 5
  • Pollock, Timothy Hugo
    British regional director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Pollock, Timothy Hugo
    British strategic development director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stokenchurch House, Oxford Road, Stokenchurch, High Wycombe, Bucks, HP14 3SX, England

      IIF 10
  • Pollock, Timothy Hugo
    British born in December 1958

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN

      IIF 11
  • Pollock, Timothy Hugo
    British agricultural merchant born in December 1958

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN

      IIF 12
  • Pollock, Timothy Hugo
    British company director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN

      IIF 13 IIF 14
  • Pollock, Timothy Hugo
    British director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN

      IIF 15 IIF 16 IIF 17
  • Pollock, Timothy Hugo
    British grain merchant born in December 1958

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN

      IIF 18
  • Pollock, Timothy Hugo
    British managing director born in December 1958

    Registered addresses and corresponding companies
  • Pollock, Timothy Hugo
    British merchant born in December 1958

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN

      IIF 24
  • Pollock, Timothy Hugo
    United Kingdom director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stokenchurch House, Oxford Road, Stokenchurch, High Wycombe, Bucks, HP14 3SX, England

      IIF 25
  • Pollock, Timothy Hugo
    British company director

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN

      IIF 26
  • Pollock, Timothy Hugo
    British managing director

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN

      IIF 27
  • Mr Timothy Hugo Pollock
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mca Shepherd Smail Ltd, Unit 5 Priory Court,priory Estate,poulton, Cirencester, Gloucestershire, GL7 5JB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Mca Shepherd Smail Ltd, Unit 5 Priory Court,priory Estate,poulton, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,259 GBP2025-07-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 2 - Director → ME
  • 3
    TAPPIT RESOURCES LIMITED - 2003-07-16
    icon of address Lallemand Animal Nutrition Uk Limited, Spring Lane North, Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 8 - Director → ME
Ceased 22
  • 1
    LALLEMAND ANIMAL NUTRITION UK LIMITED - 2014-05-30
    ALDERPOME LIMITED - 1991-11-08
    BIOTAL INDUSTRIAL PRODUCTS LIMITED - 2014-05-27
    CHEMIEEUROPE LIMITED - 1993-07-19
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2016-08-01
    IIF 5 - Director → ME
  • 2
    VELOCITY 133 LIMITED - 1991-08-02
    WMF CROP MARKETING (GROUPS) LIMITED - 1997-04-22
    icon of address Cefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset, England
    Active Corporate (15 parents)
    Equity (Company account)
    297,304 GBP2024-06-30
    Officer
    icon of calendar 2000-05-17 ~ 2004-06-07
    IIF 24 - Director → ME
  • 3
    DLF TRIFOLIUM LTD. - 2015-09-25
    DLF-PERRYFIELDS LIMITED - 2004-08-20
    CENTREADVICE LIMITED - 1994-11-04
    PERRYFIELDS HOLDINGS LIMITED - 2001-04-05
    icon of address Thorn Farm, Evesham Road, Inkberrow, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-10 ~ 2001-02-22
    IIF 11 - Director → ME
  • 4
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2005-08-31
    IIF 21 - Director → ME
  • 5
    VIKING GRAIN STORAGE LIMITED - 2003-05-21
    icon of address Honeypot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2005-08-31
    IIF 19 - Director → ME
    icon of calendar 2002-07-08 ~ 2002-12-10
    IIF 27 - Secretary → ME
  • 6
    BROOMCO (853) LIMITED - 1995-06-05
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    CPL INDUSTRIES LIMITED - 2023-07-18
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2006-01-12
    IIF 13 - Director → ME
    icon of calendar 2005-10-03 ~ 2006-01-12
    IIF 26 - Secretary → ME
  • 7
    icon of address Four Elms Mills Bardfield Road, Bardfield Saling, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,697,269 GBP2024-09-30
    Officer
    icon of calendar 1999-06-16 ~ 2005-08-31
    IIF 20 - Director → ME
  • 8
    BIOTAL INTERNATIONAL LIMITED - 1994-12-20
    FILBUK 347 LIMITED - 1994-12-07
    BIOTAL LIMITED - 2014-05-30
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2023-01-31
    Officer
    icon of calendar 2009-01-02 ~ 2016-08-01
    IIF 4 - Director → ME
  • 9
    LIFE-CARE PRODUCTS LIMITED - 2014-08-29
    icon of address Units 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2016-08-01
    IIF 7 - Director → ME
  • 10
    PARCANE LIMITED - 1995-01-04
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2023-01-31
    Officer
    icon of calendar 2009-01-30 ~ 2016-08-01
    IIF 3 - Director → ME
  • 11
    HILLVIEW PRODUCTS LIMITED - 2013-12-05
    FIELDGATE CONSULTANTS LIMITED - 2004-03-10
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2016-08-01
    IIF 6 - Director → ME
  • 12
    LUDGATE 175 LIMITED - 1998-08-27
    OPENFIELD AGRICULTURE PLC - 2008-11-14
    GRAINFARMERS PLC - 2008-11-14
    SCATS GRAIN LIMITED - 2001-10-01
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-18 ~ 2005-08-31
    IIF 23 - Director → ME
  • 13
    LUDGATE 185 LIMITED - 1999-01-13
    GRAINFARMERS UAP LIMITED - 2006-09-06
    SCATS AGRIPRODUCTS LIMITED - 2003-12-31
    GRAINFARMERS ARABLE LIMITED - 2008-11-14
    SCATS AGRISEEDS LIMITED - 1999-12-01
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2005-08-31
    IIF 15 - Director → ME
  • 14
    EXITGRASP LIMITED - 1999-10-19
    ORGANIC GRAIN MARKETING COMPANY LIMITED - 2000-01-11
    icon of address Taylorcocks Shoreham Road, Upper Beeding, Steyning, England
    Active Corporate (9 parents)
    Equity (Company account)
    186,922 GBP2024-08-31
    Officer
    icon of calendar 2002-03-05 ~ 2005-06-30
    IIF 14 - Director → ME
  • 15
    GRAINFARMERS UAP LIMITED - 2003-12-31
    LUDGATE 313 LIMITED - 2003-09-04
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2005-08-31
    IIF 17 - Director → ME
  • 16
    NU SPIRIT PLC - 2002-09-27
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2002-09-30
    IIF 12 - Director → ME
  • 17
    GRAINFARMERS LIMITED - 2001-10-01
    SCATS GROUNDCARE LIMITED - 2000-04-04
    SCATS AGRIPRODUCTS LIMITED - 1999-12-01
    COUNTRYWIDE GRAIN LIMITED - 2001-04-09
    LUDGATE 205 LIMITED - 1999-08-31
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-23 ~ 2005-08-31
    IIF 22 - Director → ME
  • 18
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2005-08-31
    IIF 16 - Director → ME
  • 19
    GRAINFARMERS GROUP LIMITED - 2003-06-02
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2005-08-31
    IIF 18 - Director → ME
  • 20
    THAMES VALLEY AND CHILTERN AIR AMBULANCE TRUST - 2015-03-11
    icon of address Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, Bucks, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2019-12-12
    IIF 25 - Director → ME
  • 21
    icon of address Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, Bucks, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2019-12-12
    IIF 10 - Director → ME
  • 22
    MICROBIAL DEVELOPMENTS LIMITED - 2016-03-04
    icon of address 11 -13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-31 ~ 2016-08-01
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.