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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Timothy James Slack

    Related profiles found in government register
  • Mr Timothy James Slack
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Airedale Quay, Drighlington, Bradford, LS13 1NZ, England

      IIF 1
    • 19 Lumb Hall Way, Drighlington, Bradford, BD11 1LL, United Kingdom

      IIF 2
    • 19 Lumb Hall Way, Lumb Hall Way, Bradford, BD11 1LL, United Kingdom

      IIF 3
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 4
    • Unit 6, Artist Street, Leeds, LS12 2EW, United Kingdom

      IIF 5
    • 130, Old Street, London, EC1V 9BD, England

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 8
    • 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 9
  • Mr Timothy James Slack
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • St. Georges House, Gaddesby Lane, Rearsby, Leicester, LE7 4YH, England

      IIF 10
  • Slack, Timothy James
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 11
  • Slack, Timothy James
    English chef born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lumb Hall Way, Drighlington, Bradford, BD11 1LL, United Kingdom

      IIF 12
  • Slack, Timothy James
    English company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Artist Street, Leeds, LS12 2EW, United Kingdom

      IIF 13
  • Slack, Timothy James
    English director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 14
    • 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 15
  • Slack, Timothy James
    English electrical engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lumb Hall Way, Lumb Hall Way, Bradford, BD11 1LL, United Kingdom

      IIF 16
  • Slack, Timothy James
    English electrical englineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lumb Hall Way, Drighlington, Bradford, BD11 1LL, United Kingdom

      IIF 17
  • Slack, Timothy James
    English electronic engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Airedale Quay, Drighlington, Bradford, LS13 1NZ, England

      IIF 18
  • Slack, Timothy James
    English fire & security engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lumb Hall Way, Drighlington, BD11 1LL, United Kingdom

      IIF 19
  • Slack, Timothy James
    English software developer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Timothy Slack
    English born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lumb Hall Way, Drighlington, BD11 1LL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Slack, Timothy James
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • St. Georges House, Gaddesby Lane, Rearsby, Leicester, LE7 4YH, England

      IIF 25
  • Timothy Slack
    English born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Airedale Quay, Leeds, West Yorkshire, LS13 1NZ, United Kingdom

      IIF 26
  • Mr Timothy Slack
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slack, Timothy
    English born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 City Mills, Peel Street, Morley, Leeds, LS27 8QL, England

      IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Slack, Timothy
    English access engineer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lumb Hall Way, Drighlington, BD11 1LL, United Kingdom

      IIF 34
  • Slack, Timothy
    English director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Airedale Quay, Leeds, West Yorkshire, LS13 1NZ, United Kingdom

      IIF 35
  • Slack, Timothy
    English chef born in February 1982

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • 32, Jennys Lane, Ravenstone, Leicestershire, LE67 2AP, United Kingdom

      IIF 36
  • Slack, Timothy
    British builder born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bradford Road, Drighlington, Bradford, West Yorkshire, BD11 1AS, United Kingdom

      IIF 37
  • Slack, Timothy
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slack, Timothy

    Registered addresses and corresponding companies
    • 1, Bradford Road, Drighlington, Bradford, West Yorkshire, BD11 1AS, United Kingdom

      IIF 42
    • 19 Lumb Hall Way, Drighlington, Bradford, BD11 1LL, United Kingdom

      IIF 43
    • 19 Lumb Hall Way, Lumb Hall Way, Bradford, BD11 1LL, United Kingdom

      IIF 44
    • 19, Lumb Hall Way, Drighlington, BD11 1LL, United Kingdom

      IIF 45
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 22
  • 1
    @T AUTOMOTIVE LIMITED
    13894667
    36 Tyndall Court Commerce Road, Lynchwood, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    ARONA ADVENTURES LTD
    14597728
    Unit 6 Artist Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    ATELIER TECH LTD
    11514306
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    DELTA ENG LTD
    - now 15015029
    HACK CARAVAN LTD
    - 2024-01-30 15015029 10544615
    The Cottage First Floor Alex House, South Parade Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-20 ~ now
    IIF 33 - Director → ME
    2023-07-20 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    FLAMEGUARD FIRE & SECURITY SYSTEMS LIMITED
    10383727
    19 Lumb Hall Way, Drighlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 19 - Director → ME
  • 6
    GEAR SX LTD
    11692913
    19 Lumb Hall Way, Drighlington, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 17 - Director → ME
    2018-11-22 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    GEARS SIX LTD
    12542965
    11 Airedale Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    HACK CARAVAN LIMITED
    10544615 15015029
    19 Lumb Hall Way, Drighlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    R R BUILD & DESIGN LTD
    13684395
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2021-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    SHARROW MASTERY LTD
    09857768
    7 Limewood Way, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-11 ~ 2017-03-13
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-03-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    THE ELDERFLOWER RESTAURANT LTD
    08334789
    8 Mill Lane Mews, Mill Lane, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 36 - Director → ME
  • 12
    THE HOOK FISHERIES (BRADFORD) LIMITED
    13414232
    1 Bradford Road, Drighlington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    THE HOOK FISHERIES LIMITED
    13405578
    1 Bradford Road, Drighlington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    THE HOOK WHOLESALE LIMITED
    13405549
    1 Bradford Road, Drighlington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    THE HOUSE OF PROPERTY MANAGEMENT LTD
    13921635
    St. Georges House Gaddesby Lane, Rearsby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE VINEGAR HILL GROUP LIMITED
    10710829
    Office One, Richardshaw Business Centre Richardshaw Road, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    TIMOTHY JAMES HOLDINGS LIMITED
    13294378
    16 Bond Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 18
    TIMOTHY JAMES PRESTIGE LTD
    11688825
    19 Lumb Hall Way, Lumb Hall Way, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 16 - Director → ME
    2018-11-21 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    TJS RENOVATIONS LIMITED
    13414258
    1 Bradford Road, Drighlington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    WEST YORKSHIRE BUILDING COMPANY LTD
    11425981
    Unit 5 City Mills Peel Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Officer
    2018-06-21 ~ now
    IIF 32 - Director → ME
    2018-06-21 ~ 2019-08-16
    IIF 45 - Secretary → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    WYBC LTD
    12437312
    11 Airedale Quay Drighlington, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 22
    YORKSHIRE BUILD LTD
    13062483
    1 Bradford Road, Drighlington, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 37 - Director → ME
    2020-12-04 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.