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

Jackson-smith, Timothy David

    Related profiles found in government register
  • Jackson-smith, Timothy David
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, School House Barn, Dotcliffe Road, Kelbrook, BB18 6TL, United Kingdom

      IIF 1
  • Jackson-smith, Timothy David
    British ceo born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, United Kingdom

      IIF 2
    • icon of address 1-3, The Strand, London, WC2N 5EJ

      IIF 3
  • Jackson-smith, Timothy David
    British commercial director & general counsel born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 4
  • Jackson-smith, Timothy David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lee, Barrowford Road, Higham, Burnley, BB129ER, England

      IIF 5
    • icon of address White Lee, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER, United Kingdom

      IIF 6
    • icon of address Alliance House, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire, PR6 7EN, England

      IIF 7
    • icon of address Ground Floor, Woodberry Close, London, N12 0DR

      IIF 8
    • icon of address Welken House, 10-11, Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 9
    • icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX

      IIF 10
  • Jackson-smith, Timothy David
    British solicitor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lee, Barrowford Road, Burnley, BB12 9ER, United Kingdom

      IIF 11
    • icon of address White Lee, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER

      IIF 12
    • icon of address Alliance House, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire, PR6 7EN, England

      IIF 13 IIF 14
    • icon of address Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, England

      IIF 15
    • icon of address Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 35, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 23
    • icon of address Co-operative House 234, Botley Road, Oxford, Oxfordshire, OX2 0HP

      IIF 24
    • icon of address Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL, England

      IIF 29
    • icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT, England

      IIF 30
  • Jackson-smith, Timothy David
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 46, Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XU, United Kingdom

      IIF 31
  • Jackson-smith, Timothy David
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 32
  • Jackson-smith, Tim
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a School House Barn, Dotcliffe Road, Kelbrook, Barnoldswick, Lancashire, BB18 6TL, United Kingdom

      IIF 33
  • Jackson Smith, Timothy David
    British solicitor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 34 IIF 35
  • Jackson-smith, Timothy David
    British director born in February 1969

    Registered addresses and corresponding companies
    • icon of address Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 36
  • Jackson-smith, Timothy David
    British solciitor born in February 1969

    Registered addresses and corresponding companies
    • icon of address Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 37
  • Jackson-smith, Timothy David
    British solicitor born in February 1969

    Registered addresses and corresponding companies
  • Jackson-smith, Timothy David
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wellington Street, Leeds, LS1 4DL, England

      IIF 45
  • Jackson Smith, Timothy David
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lee, Barrowford Road, Higham, BB12 9ER

      IIF 46
    • icon of address 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 47
  • Jackson-smith, Timothy David
    British

    Registered addresses and corresponding companies
    • icon of address Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 48
    • icon of address White Lee, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER

      IIF 49
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 50
  • Jackson-smith, Timothy David
    British director

    Registered addresses and corresponding companies
    • icon of address Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 51
  • Jackson-smith, Timothy David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 52 IIF 53
    • icon of address White Lee, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER

      IIF 54 IIF 55
  • Jackson Smith, Timothy David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address C/o Halliwells Llp, St James Court Brown Street, Manchester, Lancashire, M2 2JF

      IIF 56
  • Mr Tim Jackson-smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a School House Barn, Dotcliffe Road, Kelbrook, Barnoldswick, BB18 6TL, United Kingdom

      IIF 57
  • Jackson-smith, Timothy David

    Registered addresses and corresponding companies
    • icon of address Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL, England

      IIF 65
  • Mr Timothy David Jackson-smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Waddington Road, Clitheroe, BB7 2HN, England

      IIF 66
child relation
Offspring entities and appointments
Active 10
  • 1
    BT 0602 LIMITED - 2007-03-23
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address Suite 46 Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address The Beeches, Waddington Road, Clitheroe, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,879 GBP2024-03-30
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HALLCO 1708 LIMITED - 2009-12-23
    icon of address 71a High Street, Yarm, Tees Valley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 49 - Secretary → ME
  • 5
    HALLCO 1602 LIMITED - 2008-05-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    B GLOBAL RESIDENTIAL LIMITED - 2012-04-10
    icon of address Alliance House Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Alliance House Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address The Beeches, Waddington Road, Clitheroe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,967 GBP2024-03-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 46 & 47 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 33 Wellington Street, Leeds, England
    Active Corporate (60 parents, 11 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 45 - LLP Member → ME
Ceased 44
  • 1
    AIR MUSIC & MEDIA LIMITED - 2005-06-20
    AIR MUSIC & MEDIA GROUP LIMITED - 2001-09-06
    AIR MUSIC & MEDIA LIMITED - 2000-04-17
    icon of address St James Court, 9-12 St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 25 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 62 - Secretary → ME
  • 2
    A.S.E.T. MANAGEMENT LIMITED - 2000-03-30
    TO ASET LIMITED - 2000-05-03
    DERMILE LIMITED - 1996-06-20
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-28
    IIF 42 - Director → ME
    icon of calendar 1996-02-19 ~ 1996-02-28
    IIF 53 - Secretary → ME
  • 3
    AUTONET INSURANCE SERVICES LIMITED - 2019-07-22
    HALLCO 242 LIMITED - 1999-01-11
    AUTO NET INSURANCE SERVICES LIMITED - 2009-01-12
    icon of address Autonet Insurance Nile Street, Burslem, Stoke-on-trent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-10-19 ~ 1998-12-07
    IIF 52 - Secretary → ME
  • 4
    icon of address Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2014-04-17
    IIF 4 - Director → ME
  • 5
    ALCRO CONSULTING LIMITED - 2014-03-31
    THE FRANK BOYS CONSULTING LIMITED - 2014-07-09
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,378 GBP2022-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2016-12-31
    IIF 8 - Director → ME
  • 6
    icon of address St James's Court Brown Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1999-06-09
    IIF 48 - Secretary → ME
  • 7
    VOLT ENERGY SUPPLY LIMITED - 2010-11-09
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2010-10-21
    IIF 24 - Director → ME
  • 8
    icon of address Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2014-06-20
    IIF 13 - Director → ME
  • 9
    JACKCO 124 LIMITED - 2006-02-07
    icon of address The Granary, 17a High Street, Yarm
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2007-03-08
    IIF 56 - Secretary → ME
  • 10
    FORMFILL LIMITED - 2007-07-09
    FORMATION TECHNOLOGIES LIMITED - 1997-07-07
    UTILISOFT LIMITED - 2021-01-04
    icon of address Brisance House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2014-06-20
    IIF 22 - Director → ME
  • 11
    MALINLEY LIMITED - 1995-05-17
    HOLME STYES LIMITED - 1998-03-09
    icon of address 22 Longley, Holmfirth, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,002,437 GBP2024-06-30
    Officer
    icon of calendar 1995-02-16 ~ 1995-05-10
    IIF 40 - Director → ME
    icon of calendar 1995-02-16 ~ 1995-05-10
    IIF 60 - Secretary → ME
  • 12
    SIROCCO ENERGY SUPPLY LIMITED - 2015-05-01
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-06-20
    IIF 21 - Director → ME
  • 13
    CROSSCO (1265) LIMITED - 2012-02-13
    icon of address Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -15,652,686 GBP2024-06-30
    Officer
    icon of calendar 2012-04-02 ~ 2016-08-05
    IIF 9 - Director → ME
  • 14
    HALLCO 1680 LIMITED - 2009-05-14
    GAIA TEES VALLEY LIMITED - 2009-06-27
    icon of address 45 Ernest Grove, Beckenham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,012 GBP2023-03-31
    Officer
    icon of calendar 2009-07-06 ~ 2023-10-10
    IIF 55 - Secretary → ME
  • 15
    ALTITUDE ENERGY SUPPLY LIMITED - 2014-10-07
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-06-20
    IIF 16 - Director → ME
  • 16
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    icon of address 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2013-02-27
    IIF 15 - Director → ME
  • 17
    icon of address Alliance House Library Road, Clayton Le Woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-06-20
    IIF 2 - Director → ME
  • 18
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2010-01-31
    IIF 47 - LLP Member → ME
  • 19
    HL DIRECTORS LIMITED - 2006-06-08
    HALLIWELLS DIRECTORS LIMITED - 2010-12-06
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2010-01-21
    IIF 35 - Director → ME
  • 20
    HL SECRETARIES LIMITED - 2006-06-08
    HALLIWELLS SECRETARIES LIMITED - 2010-12-06
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-05-24 ~ 2010-01-21
    IIF 34 - Director → ME
  • 21
    TEMPUS ENERGY SUPPLY LTD - 2016-08-18
    JETSTREAM ENERGY SUPPLY LIMITED - 2014-12-12
    icon of address Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2018-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2014-06-20
    IIF 18 - Director → ME
  • 22
    KNOWLEDGE PHARMA LIMITED - 2001-10-03
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-28
    IIF 36 - Director → ME
    icon of calendar 2000-12-01 ~ 2001-09-28
    IIF 51 - Secretary → ME
  • 23
    icon of address 10 Fox Lane, Hoghton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,118 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-31
    IIF 11 - Director → ME
  • 24
    BIRD TRADING LIMITED - 2001-09-06
    AIR MUSIC & MEDIA GROUP PLC - 2008-10-13
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ 2018-01-05
    IIF 29 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 65 - Secretary → ME
  • 25
    BANNINGHAM LIMITED - 1997-05-12
    MEDILINK (YORKSHIRE & THE HUMBER) LIMITED - 2017-10-23
    icon of address Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield, South Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    200,339 GBP2024-12-31
    Officer
    icon of calendar 1997-04-14 ~ 2002-09-25
    IIF 58 - Secretary → ME
  • 26
    LIGHTNING ENERGY SUPPLY COMPANY LIMITED - 2014-04-24
    icon of address 40 Creek Road, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-04-15
    IIF 17 - Director → ME
  • 27
    CANDELA ENERGY SUPPLY LIMITED - 2012-12-21
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2012-11-30
    IIF 23 - Director → ME
  • 28
    MAGNETIC ENERGY SUPPLY LIMITED - 2012-12-10
    DONG ENERGY POWER SALES UK LIMITED - 2017-10-30
    icon of address 5 Howick Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2012-10-30
    IIF 3 - Director → ME
  • 29
    NYCH LIMITED - 2018-04-16
    FORMGRELL LIMITED - 1996-03-08
    icon of address Heslington Hall, Heslington, York
    Active Corporate (5 parents)
    Equity (Company account)
    1,540,508 GBP2022-07-31
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-27
    IIF 43 - Director → ME
    icon of calendar 1996-02-19 ~ 1996-02-27
    IIF 59 - Secretary → ME
  • 30
    icon of address Heslington Hall, Heslington, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-18 ~ 1995-11-23
    IIF 44 - Director → ME
  • 31
    PETERHOUSE6 LIMITED - 2007-10-24
    MALETONE LIMITED - 1995-11-30
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP LIMITED - 2006-02-24
    LOWFIELDS TECHNOLOGY GROUP LIMITED - 2000-12-08
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP PLC - 2004-09-17
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-10-18 ~ 1995-11-04
    IIF 39 - Director → ME
  • 32
    icon of address Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    93,668 GBP2024-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 28 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 63 - Secretary → ME
  • 33
    EUROPA ENERGY SUPPLY LIMITED - 2015-01-30
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2014-06-20
    IIF 14 - Director → ME
  • 34
    SHOOSMITHS 500 LLP - 2012-05-15
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (177 parents, 11 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ 2022-04-30
    IIF 32 - LLP Member → ME
  • 35
    GANYMEDE ENERGY SUPPLY LIMITED - 2014-03-18
    LOCO2 ENERGY SUPPLY LTD. - 2017-04-27
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2013-10-22 ~ 2014-02-25
    IIF 30 - Director → ME
  • 36
    MEDICAL SOLUTIONS PLC - 2008-03-10
    SOURCE BIOSCIENCE PLC - 2017-08-08
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-15
    IIF 10 - Director → ME
  • 37
    icon of address Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    5,194,088 GBP2024-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 27 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 61 - Secretary → ME
  • 38
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-06 ~ 1996-01-30
    IIF 37 - Director → ME
  • 39
    EVER 1046 LIMITED - 1999-01-25
    UTILIGROUP LIMITED - 2014-08-07
    FORMFILL HOLDINGS LIMITED - 2009-10-09
    icon of address Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2014-06-20
    IIF 19 - Director → ME
  • 40
    icon of address Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2014-06-20
    IIF 20 - Director → ME
  • 41
    HL INTERACTIVE LLP - 2014-03-03
    icon of address Baltal, Whitesmocks, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2009-04-30
    IIF 46 - LLP Designated Member → ME
  • 42
    HALLCO 1577 LIMITED - 2008-03-05
    FILMSGAMESMUSIC LIMITED - 2009-03-12
    icon of address Ground Floor, St James Court, St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 26 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 64 - Secretary → ME
  • 43
    YNY LTD.
    - now
    BUSINESS LINK NORTH YORKSHIRE LIMITED - 2001-10-12
    SAVONMILL LIMITED - 1996-03-13
    BUSINESS LINK YORK AND NORTH YORKSHIRE LIMITED - 2008-10-30
    icon of address County Hall, Racecourse Lane, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1996-03-12
    IIF 41 - Director → ME
  • 44
    FLAIRMILL LIMITED - 1995-12-04
    icon of address 13-15 Nether Hall Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,390,258 GBP2022-12-31
    Officer
    icon of calendar 1995-11-06 ~ 1995-11-24
    IIF 38 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.