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

Trigg, Timothy Jon

    Related profiles found in government register
  • Trigg, Timothy Jon
    British

    Registered addresses and corresponding companies
    • icon of address 1 Pleasant View, Erwood, Builth Wells, Powys, LD2 3EJ, Wales

      IIF 1
    • icon of address 1 Merton Mansions, Bushey Road, London, SW20 8DQ

      IIF 2 IIF 3 IIF 4
    • icon of address 11, Blackmore Vale Close, Templecombe, Somerset, BA8 0HB, England

      IIF 7
  • Trigg, Timothy Jon
    British chaetered accountant

    Registered addresses and corresponding companies
    • icon of address Black Fox House, Suckley Lane, Pembridge, Leominster, HR6 9DW, England

      IIF 8
  • Trigg, Timothy Jon
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1 Pleasant View, Erwood, Builth Wells, Powys, LD2 3EJ, Wales

      IIF 9
    • icon of address 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, England

      IIF 10
  • Trigg, Timothy Jon

    Registered addresses and corresponding companies
    • icon of address 21, The Tannery, Godalming, Surrey, GU7 1FW, England

      IIF 11
    • icon of address 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 12
    • icon of address 1 Merton Mansions, Bushey Road, London, SW20 8DQ

      IIF 13
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 14
  • Trigg, Timothy

    Registered addresses and corresponding companies
    • icon of address Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 15 IIF 16 IIF 17
    • icon of address 21 The Tannery, Station Approach, Godalming, GU7 1FW, England

      IIF 18
    • icon of address 1, Merton Mansions, London, SW20 8DQ, United Kingdom

      IIF 19
  • Trigg, Timothy Jon
    British chaetered accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Tannery, Godalming, GU7 1FW, England

      IIF 20
  • Trigg, Timothy Jon
    British chartered accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Trigg, Timothy Jon
    British chartered accountant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 27
    • icon of address 1 Pleasant View, Erwood, Builth Wells, Powys, LD2 3EJ, Wales

      IIF 28 IIF 29
    • icon of address 21, The Tannery, Godalming, GU7 1FW, England

      IIF 30
    • icon of address 21, The Tannery, Godalming, Surrey, GU7 1FW, England

      IIF 31
    • icon of address 21 The Tannery, Station Approach, Godalming, Surrey, GU7 1FW, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, England

      IIF 35
    • icon of address 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 36
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 37
  • Trigg, Timothy Jon
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 38
  • Mr Tj Trigg
    English born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 39
  • Mr Timothy Jon Trigg
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 The Tannery, Station Approach, Godalming, GU7 1FW, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Timothy Jon Trigg
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pleasant View, Builth Wells, LD2 3EJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cotton Court, Church Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address 21 The Tannery Station Approach, Godalming, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,509 GBP2021-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    ENFRANCHISE 211 LIMITED - 1996-05-30
    icon of address 1 Pleasant View, Erwood, Builth Wells, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1999-08-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    RIDGEMERE SERVICES LIMITED - 2000-07-17
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,914,087 GBP2024-06-30
    Officer
    icon of calendar 2000-07-25 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    icon of address 1 Pleasant View, Erwood, Builth Wells, Powys, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,814 GBP2015-10-31
    Officer
    icon of calendar 2000-02-20 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1999-11-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 11 Blackmore Vale Close, Templecombe, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address 8 De Breos Court, Hay-on-wye, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,324 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    icon of calendar ~ now
    IIF 10 - Secretary → ME
  • 8
    icon of address 21 The Tannery, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,249 GBP2017-08-31
    Officer
    icon of calendar 2004-08-23 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 8 De Breos Court, Hay-on-wye, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,167 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 36 - Director → ME
    icon of calendar 2014-01-10 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    123FRIDAY 2016 LIMITED - 2016-10-25
    icon of address Cotton Court, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2016-11-28
    IIF 37 - Director → ME
  • 2
    PONTRILAS RENEWABLE ENERGY LIMITED - 2011-10-05
    PONTILAS RENEWABLE ENERGY LIMITED - 2006-05-26
    PONTRILAS POWER LIMITED - 2006-05-10
    icon of address 39-49 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-31
    IIF 3 - Secretary → ME
  • 3
    IDC ACHILL ROCK LIMITED - 2018-09-11
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,288,709 GBP2021-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-02-09
    IIF 32 - Director → ME
    icon of calendar 2018-06-26 ~ 2019-03-26
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-02-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    DCSC VAULT LTD - 2018-11-06
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-11-23
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    BATCH.CO.UK LIMITED - 2011-07-13
    icon of address 6 Bell Yard, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2010-06-16
    IIF 23 - Director → ME
  • 6
    icon of address 6 Bell Yard, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2010-06-16
    IIF 25 - Director → ME
  • 7
    icon of address Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-02-09
    IIF 33 - Director → ME
    icon of calendar 2018-06-26 ~ 2019-03-26
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-07-05
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ 2018-02-09
    IIF 27 - Director → ME
    icon of calendar 2017-04-20 ~ 2018-02-09
    IIF 15 - Secretary → ME
  • 9
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2006-07-31
    IIF 4 - Secretary → ME
  • 10
    KWIKPOWER MANAGEMENT LIMITED - 2002-11-21
    KP RENEWABLES (OPERATIONS) LIMITED - 2011-01-05
    KP BIOENERGY LIMITED - 2004-10-08
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2005-11-09
    IIF 13 - Secretary → ME
  • 11
    icon of address Unit 13 Holford Industrial Estate, Tameside Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -61,790 GBP2018-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2018-02-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-03-17
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    icon of address 15 Coronation Drive, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2017-11-21
    IIF 34 - Director → ME
  • 13
    icon of address 21 The Tannery, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,249 GBP2017-08-31
    Officer
    icon of calendar 2004-08-23 ~ 2016-12-01
    IIF 8 - Secretary → ME
  • 14
    icon of address 21 The Tannery, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -323 GBP2020-12-31
    Officer
    icon of calendar 2009-01-26 ~ 2022-02-01
    IIF 31 - Director → ME
    icon of calendar 2009-01-26 ~ 2022-02-01
    IIF 11 - Secretary → ME
  • 15
    KP RENEWABLES PLC - 2007-12-28
    IGAS ENERGY PLC - 2023-06-21
    ISLAND GAS RESOURCES PLC - 2009-12-11
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-01 ~ 2005-11-09
    IIF 2 - Secretary → ME
  • 16
    icon of address 6 Bell Yard, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ 2010-06-16
    IIF 24 - Director → ME
  • 17
    icon of address 39-49 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-02 ~ 2006-07-25
    IIF 22 - Director → ME
    icon of calendar 2004-08-18 ~ 2006-07-31
    IIF 6 - Secretary → ME
  • 18
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-03-02 ~ 2025-03-19
    IIF 38 - Director → ME
  • 19
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -7,365,305 GBP2022-12-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-17
    IIF 21 - Director → ME
    icon of calendar 2008-07-03 ~ 2013-01-23
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.