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

Mr Timothy Justin Donlon

    Related profiles found in government register
  • Mr Timothy Justin Donlon
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 The Mews, Little Brunswick Street, Huddersfield, HD1 5JL, United Kingdom

      IIF 1
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 2
    • icon of address Unit 10 Crigglestone Industrial Estate, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3HT, England

      IIF 3
    • icon of address 99/101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, England

      IIF 4 IIF 5
    • icon of address Chatsworth House, 3rd Floor, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY

      IIF 6
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, North Yorkshire, YO26 6RB

      IIF 16
  • Donlon, Timothy Justin
    British building contractor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 The Mews, Little Brunswick Street, Huddersfield, HD1 5JL, United Kingdom

      IIF 17
  • Donlon, Timothy Justin
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, England

      IIF 18
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 19 IIF 20 IIF 21
  • Donlon, Timothy Justin
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 22
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 23
    • icon of address 99/101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, England

      IIF 24 IIF 25
    • icon of address Chatsworth, House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY

      IIF 26
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, England

      IIF 27
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, United Kingdom

      IIF 28
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 29 IIF 30
    • icon of address Hutton House, Dale Road, Sheriff Hutton, York, North Yorkshire, YO60 6RZ, England

      IIF 31
    • icon of address Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 32
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, North Yorkshire, YO26 6RB

      IIF 33
  • Donlon, Timothy Justin
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99/101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, England

      IIF 34
  • Donlon, Timothy Justin
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Crigglestone Industrial Estate, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3HT, England

      IIF 35
    • icon of address Chatsworth House, 3rd Floor, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY

      IIF 36
    • icon of address Bank House, Main Street, Heslington, York, YO10 5EB, United Kingdom

      IIF 37
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address 1 1 The Mews, Little Brunswick Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    HARE AND RANSOME (NORTH WEST) LIMITED - 2015-01-20
    SCARBOROUGH HEALTH SERVICES LIMITED - 2014-09-30
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FIVES PROPERTY LLP - 2013-04-17
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    BRIDGE END DEVELOPMENTS LIMITED - 2010-09-06
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,428 GBP2016-01-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Chatsworth House 3rd Floor, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (6 parents)
    Cash at bank and in hand (Company account)
    600 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    MY CHOCOLATE EXPLOSION LIMITED - 2012-11-05
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,526 GBP2016-10-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,638 GBP2016-08-31
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 14
    WILLIAM ANELAY HOLDINGS LIMITED - 2011-08-04
    icon of address Hutton House Dale Road, Sheriff Hutton, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 23 - Director → ME
  • 17
    HPR (NORTH) LIMITED - 2010-06-09
    TROUGHTON ASSOCIATES LIMITED - 1995-10-05
    icon of address Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 26 - Director → ME
Ceased 8
  • 1
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -126,319 GBP2021-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2017-04-12
    IIF 28 - Director → ME
  • 2
    ANELAY CONSERVATION LIMITED - 2015-02-20
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -157,779 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2018-08-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANELAY MASONRY LLP - 2013-01-31
    ANELAY MASONS LLP - 2009-09-18
    icon of address Unit 10 Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    42,000 GBP2020-06-30
    Officer
    icon of calendar 2010-07-01 ~ 2018-10-19
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2019-06-05
    IIF 3 - Has significant influence or control OE
  • 4
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2016-06-24
    IIF 18 - Director → ME
  • 5
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -894,061 GBP2024-06-29
    Officer
    icon of calendar 2014-11-14 ~ 2017-04-12
    IIF 24 - Director → ME
  • 6
    BRIDGE END DEVELOPMENTS LIMITED - 2010-09-06
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,428 GBP2016-01-31
    Officer
    icon of calendar 2010-07-20 ~ 2014-11-01
    IIF 27 - Director → ME
  • 7
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (6 parents)
    Cash at bank and in hand (Company account)
    600 GBP2018-09-30
    Officer
    icon of calendar 2011-09-21 ~ 2013-01-01
    IIF 32 - Director → ME
  • 8
    WILLIAM ANELAY DEVELOPMENTS LTD - 2012-05-21
    A E S ANCHORING LIMITED - 2010-05-13
    REVIEW UP LIMITED - 2008-03-07
    A.E. HOUGHTON & SON LIMITED - 2004-02-23
    REVIEW UP LIMITED - 1997-05-15
    icon of address 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,568 GBP2017-06-30
    Officer
    icon of calendar 2008-03-17 ~ 2017-04-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-07-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.