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

Ashton, Timothy Maxwell

    Related profiles found in government register
  • Ashton, Timothy Maxwell
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, England

      IIF 1
  • Ashton, Timothy Maxwell
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Pendle Place, Lytham St Annes, Lancashire, FY8 4JB, England

      IIF 2
  • Ashton, Timothy Maxwell
    British nurseryman born in September 1961

    Registered addresses and corresponding companies
    • icon of address 27 Dock Road, Lytham, Lytham St Annes, Lancashire, FY8 5AG

      IIF 3
  • Ashton, Timothy Maxwell
    British business owner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 4 IIF 5 IIF 6
    • icon of address St. Georges House 215-219, Chester Road, Manchester, M15 4JE

      IIF 14
    • icon of address County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 15
    • icon of address County Hall, Lancashire County Council, Democratic Services Department, Preston, Lancashire, PR1 0LD, England

      IIF 16 IIF 17
    • icon of address Po Box 78, County Hall, Preston, PR1 8XJ

      IIF 18 IIF 19
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 20
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 21
  • Ashton, Timothy Maxwell
    British college lecturer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 22
  • Ashton, Timothy Maxwell
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bakery, Green Street, Lytham St Annes, FY8 5LG

      IIF 23
  • Ashton, Timothy Maxwell
    British county councillor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pendle Place, Lytham, Lancashire, FY8 4JB

      IIF 24
  • Ashton, Timothy Maxwell
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 25
  • Ashton, Timothy Maxwell
    British horticulturalist born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 26
  • Ashton, Timothy Maxwell
    British lecturer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pendle Place, Lytham, Lancashire, FY8 4JB

      IIF 27
  • Ashton, Timothy Maxwell
    British ppartner in retail business born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 28
  • Mr Timothy Maxwell Ashton
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, England

      IIF 29
  • Ashton, Timothy Maxwell

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 30
  • Mr Timothy Maxwell Ashton
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Park View Centre Qe11 Parkview Playing Fields, Park View Road, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Po Box 78, County Hall, Preston
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 18 - Director → ME
  • 3
    LANCASHIRE COUNTY ENTERPRISES (INVESTMENTS) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED - 1989-12-20
    COOPERVIEW INVESTMENTS LIMITED - 1984-03-30
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 4
    LANCASHIRE ENTERPRISES (LEASING) LIMITED - 1989-12-20
    FISH ANCILLARY EQUIPMENT LIMITED - 1987-12-17
    VALGREN FISHING COMPANY LIMITED - 1979-12-31
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 5
    STRONGRATE LIMITED - 1989-12-20
    icon of address St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 21 - Director → ME
  • 7
    HAMPSON'S WHISKY LIMITED - 2013-12-09
    icon of address Old Bakery, Green Street, Lytham St Annes
    Active Corporate (6 parents)
    Equity (Company account)
    -939,932 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    HAVENPROJECT LIMITED - 1993-03-31
    icon of address Po Box 78, County Hall, Preston
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    107,643 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MYTHOP GARDENS MANAGEMENT LTD - 2021-10-15
    icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2025-08-26 ~ now
    IIF 30 - Secretary → ME
Ceased 16
  • 1
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12, Winckley Square, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254,326 GBP2020-02-29
    Officer
    icon of calendar ~ 1994-03-29
    IIF 3 - Director → ME
  • 2
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,907 GBP2024-03-31
    Officer
    icon of calendar 1999-12-16 ~ 2011-07-15
    IIF 28 - Director → ME
  • 3
    LANCASHIRE HERITAGE TRUST - 1997-08-01
    PENDLE HERITAGE CENTRE LIMITED - 1991-08-21
    icon of address Park Hill, Barrowford, Nelson, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-06 ~ 2013-07-11
    IIF 24 - Director → ME
  • 4
    icon of address Po Box 78, County Hall, Preston
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2013-10-17
    IIF 5 - Director → ME
  • 5
    LANCASHIRE COUNTY ENTERPRISES (INVESTMENTS) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED - 1989-12-20
    COOPERVIEW INVESTMENTS LIMITED - 1984-03-30
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-24 ~ 2013-07-30
    IIF 6 - Director → ME
  • 6
    LANCASHIRE ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 1989-12-20
    LANCASHIRE ENTERPRISES (WHITE CROSS) LIMITED - 1987-12-17
    MANDEBA PROPERTIES LIMITED - 1984-03-30
    LANCASHIRE COUNTY ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 2002-10-01
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-24 ~ 2013-07-30
    IIF 11 - Director → ME
    icon of calendar 2015-05-22 ~ 2025-06-10
    IIF 16 - Director → ME
  • 7
    LANCASHIRE ENTERPRISES LIMITED - 1989-10-18
    LANCASHIRE COUNTY ENTERPRISES LIMITED - 2002-10-01
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-22 ~ 2013-06-04
    IIF 7 - Director → ME
    icon of calendar 2015-05-22 ~ 2025-06-10
    IIF 17 - Director → ME
  • 8
    LANCASHIRE ENTERPRISES (LEASING) LIMITED - 1989-12-20
    FISH ANCILLARY EQUIPMENT LIMITED - 1987-12-17
    VALGREN FISHING COMPANY LIMITED - 1979-12-31
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2013-10-17
    IIF 13 - Director → ME
  • 9
    STRONGRATE LIMITED - 1989-12-20
    icon of address St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2013-10-17
    IIF 8 - Director → ME
  • 10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2013-10-17
    IIF 12 - Director → ME
  • 11
    icon of address Assembly Rooms, Dicconson Terrace, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2019-09-10
    IIF 26 - Director → ME
  • 12
    LANCASHIRE AND BLACKPOOL TOURIST BOARD LIMITED - 2012-05-08
    icon of address One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2011-04-09
    IIF 4 - Director → ME
  • 13
    HAMPSON'S WHISKY LIMITED - 2013-12-09
    icon of address Old Bakery, Green Street, Lytham St Annes
    Active Corporate (6 parents)
    Equity (Company account)
    -939,932 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-03-16
    IIF 23 - Director → ME
  • 14
    HAVENPROJECT LIMITED - 1993-03-31
    icon of address Po Box 78, County Hall, Preston
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2013-10-17
    IIF 10 - Director → ME
  • 15
    icon of address County Hall, Preston, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2009-07-26 ~ 2010-12-13
    IIF 9 - Director → ME
  • 16
    MYTHOP GARDENS MANAGEMENT LTD - 2021-10-15
    icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2025-08-26
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.