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

Wood, Timothy Barry

    Related profiles found in government register
  • Wood, Timothy Barry
    British

    Registered addresses and corresponding companies
  • Wood, Timothy Barry
    British chartered secretary born in January 1958

    Registered addresses and corresponding companies
    • icon of address Flat 6 Regent House, Regent Road, Ilkley, West Yorkshire, LS29 9LH

      IIF 24
  • Wood, Timothy Barry

    Registered addresses and corresponding companies
  • Wood, Timothy Barry
    British retired born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isio Group, 9th Floor, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 35
  • Wood, Timothy Barry
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, The Drive, Bingley, BD16 2EY, United Kingdom

      IIF 36
  • Wood, Timothy Barry
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Heather Court, Ilkley, West Yorkshire, LS29 9TZ, Uk

      IIF 37
    • icon of address 11, Heather Court, Queens Road, Ilkley, West Yorkshire, LS29 9TZ, Uk

      IIF 38
    • icon of address Cougar Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 3RF, England

      IIF 39
    • icon of address Vox 17, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 40
  • Mr Timothy Barry Wood
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, The Drive, Bingley, BD16 2EY, United Kingdom

      IIF 41
    • icon of address 59, The Drive, Bingley, West Yorkshire, BD16 2EY, United Kingdom

      IIF 42
    • icon of address 11, Heather Court, Ilkley, West Yorkshire, LS29 9TZ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Isio Group 9th Floor, Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Isio Group 9th Floor, Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 35 - Director → ME
Ceased 35
  • 1
    SIMCO 654 LIMITED - 1994-10-11
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 21 - Secretary → ME
  • 2
    SYDENHAM ESTATES LIMITED - 1999-03-09
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 17 - Secretary → ME
  • 3
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-09-30
    IIF 22 - Secretary → ME
  • 4
    BPT (OVERSEAS INVESTMENTS) LIMITED - 2001-11-30
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,110,278 GBP2024-04-30
    Officer
    icon of calendar 1999-03-31 ~ 1999-09-30
    IIF 8 - Secretary → ME
  • 5
    BPT (INVESTMENTS) LIMITED - 2001-10-19
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1999-03-31 ~ 1999-09-30
    IIF 4 - Secretary → ME
  • 6
    ASHDAY PROPERTY COMPANY LIMITED - 1999-03-09
    icon of address Citygate, St. James Boulevard, Newcastle Upon Tyne
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 23 - Secretary → ME
  • 7
    BPT (SHELTERED HOUSING) LIMITED - 2001-11-29
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,349,142 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-09-30
    IIF 6 - Secretary → ME
  • 8
    BPT (RETIREMENT HOMES) LIMITED - 2001-10-19
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-09-30
    IIF 3 - Secretary → ME
  • 9
    BPT HOME REVERSIONS LIMITED - 1998-05-22
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 20 - Secretary → ME
  • 10
    BRADFORD PROPERTY TRUST PLC(THE) - 1999-08-05
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 1999-09-30
    IIF 9 - Secretary → ME
  • 11
    icon of address 29a Botanical Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ 1999-09-30
    IIF 13 - Secretary → ME
  • 12
    BARROW HEPBURN GROUP TRUSTEES LIMITED - 1988-06-27
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2003-03-31
    IIF 1 - Secretary → ME
  • 13
    BROOMCO (1034) LIMITED - 1996-03-04
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2003-03-31
    IIF 5 - Secretary → ME
    icon of calendar 2000-03-28 ~ 2001-04-12
    IIF 11 - Secretary → ME
  • 14
    COMMUNITY COUGARS FOUNDATION - 2022-11-01
    COMMUNITY COUGARS FOUNDATION LIMITED - 2007-07-19
    icon of address Keighley Town Council Keighley Civic Centre, North Street, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    79,162 GBP2024-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2016-07-12
    IIF 37 - Director → ME
  • 15
    icon of address Cougar Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-07-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-06-25
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    45 GBP2024-12-24
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 19 - Secretary → ME
  • 17
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 7 - Secretary → ME
  • 18
    GRAINGER EL INVESTMENTS LIMITED - 2016-05-20
    GRELDEN INVESTMENT CO,LIMITED - 2007-02-19
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 28 - Secretary → ME
  • 19
    icon of address Broxden House, Lamberkine Drive, Perth, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 10 - Secretary → ME
  • 20
    BPT (PEACHEY NUMBER 2) LIMITED - 2003-01-08
    BPT (LIFE TENANCIES) LIMITED - 2001-11-28
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-09-30
    IIF 14 - Secretary → ME
  • 21
    RETIREMENT BRIDGE (PEACHEY) LIMITED - 2016-08-26
    GRAINGER (PEACHEY) LIMITED - 2016-05-20
    BPT (PEACHEY) LIMITED - 2003-01-08
    BPT (ASSISTED LIVING) LIMITED - 2001-11-13
    icon of address Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-09-30
    IIF 2 - Secretary → ME
  • 22
    BPT (RESIDENTIAL MANAGEMENT SERVICES) LIMITED - 2019-06-11
    PINCO 752 LIMITED - 1996-03-19
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 30 - Secretary → ME
  • 23
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 16 - Secretary → ME
  • 24
    COUGARS RUGBY FOUNDATION - 2018-10-04
    icon of address Vox 17 47 Parkwood Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2018-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2018-09-08
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 25
    KLAAK LTD
    - now
    COUGARS RUGBY LIMITED - 2019-04-24
    icon of address 161 Linthorpe Road, Middlesborough, England
    Dissolved Corporate
    Equity (Company account)
    201,964 GBP2018-11-30
    Officer
    icon of calendar 2017-10-06 ~ 2018-10-02
    IIF 36 - Director → ME
    icon of calendar 2017-10-06 ~ 2018-10-02
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-07 ~ 2018-09-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 26
    REGIS GROUP (BARCLAYS) FREEHOLDS LIMITED - 2018-01-09
    BPT (RESIDENTIAL TRADING) LIMITED - 2002-07-16
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,337,214 GBP2020-03-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-09-30
    IIF 26 - Secretary → ME
  • 27
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 32 - Secretary → ME
  • 28
    icon of address Portmill House, Portmill Lane, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-03-24
    Officer
    icon of calendar 1999-06-08 ~ 1999-09-30
    IIF 31 - Secretary → ME
  • 29
    icon of address The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-05-30
    IIF 24 - Director → ME
    icon of calendar ~ 1996-05-30
    IIF 27 - Secretary → ME
  • 30
    C.V. LEASING LIMITED - 1999-04-01
    NELSTAM LIMITED - 1983-07-07
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-30 ~ 1999-09-30
    IIF 29 - Secretary → ME
  • 31
    CAPITAL SECURITIES LIMITED - 1999-04-01
    FORAY 861 LIMITED - 1996-06-20
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-30 ~ 1999-09-30
    IIF 33 - Secretary → ME
  • 32
    ANCABROOK LIMITED - 1986-10-31
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    72 GBP2024-09-30
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 34 - Secretary → ME
  • 33
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 15 - Secretary → ME
  • 34
    TRAFALGAR BUSINESS INVESTMENTS LIMITED - 1997-09-26
    WILCHAP 37 LIMITED - 1997-01-14
    icon of address 2 Satterley Close, Witham St. Hughs, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    39 GBP2023-12-31
    Officer
    icon of calendar 1998-08-07 ~ 1999-09-30
    IIF 18 - Secretary → ME
  • 35
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-09-30
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.