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

Whitworth, Timothy James

    Related profiles found in government register
  • Whitworth, Timothy James
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Pioneer Court, Morton Palms, Darlington, County Durham, DL1 4WD, England

      IIF 1
    • Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 2 IIF 3
  • Whitworth, Timothy James
    British chairman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ

      IIF 4
  • Whitworth, Timothy James
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 5
    • Sharow Hall, Sharow, Ripon, Yorkshire, HG4 5BP

      IIF 6 IIF 7 IIF 8
    • Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 9
  • Whitworth, Timothy James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • HG4

      IIF 10
    • Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 11
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12
    • Unit 9, Pioneer Court, Morton Palms, Darlington, County Durham, DL1 4WD, England

      IIF 13
    • Weetons Leeds Road, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EW, England

      IIF 14
    • Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 15 IIF 16 IIF 17
    • 2100 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 21
    • 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 22
    • Sharow Hall, Sharow, Ripon, Yorkshire, HG4 5BP

      IIF 23 IIF 24
  • Whitworth, Timothy James
    British operations director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sharow Hall, Sharow, Ripon, Yorkshire, HG4 5BP

      IIF 25 IIF 26
    • 23-24 West Park, Harrogate, Yorkshire, HG1 1BJ

      IIF 27
  • Whitworth, Timothy James
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Ure Bank Top, Ripon, North Yorkshire, HG4 1JD

      IIF 28
  • Mr Timothy James Whitworth
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 29
    • Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 30
    • Weetons Leeds Road, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EW, England

      IIF 31
    • Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 32 IIF 33 IIF 34
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ

      IIF 37
    • The Studio, Ure Bank Top, Ripon, North Yorkshire, HG4 1JD

      IIF 38
    • Bowcliffe Hall, Bramham, Wetherby, England And Wales, LS23 6LP, United Kingdom

      IIF 39
    • Bowcliffe Hall, Bramham, Wetherby, LS23 6LP

      IIF 40
    • Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 41
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, England

      IIF 42
    • Tgh, Bowcliffe Hall, Wetherby, LS23 6LP, United Kingdom

      IIF 43
    • Suite 1a, Swinegate Court East, York, North Yorkshire, YO1 8AJ

      IIF 44 IIF 45
  • Timothy James Whitworth
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 46
  • Mr Tim James Whitworth
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 47
child relation
Offspring entities and appointments
Active 7
  • 1
    Weetons Leeds Road, Pannal, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,222 GBP2024-10-31
    Officer
    2021-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 3
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (3 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    -195,734 GBP2023-12-31
    Officer
    2014-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    Weetons Leeds Road, Pannal, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121 GBP2023-01-31
    Officer
    2014-03-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    Bowcliffe Hall, Bramham, Wetherby
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Bowcliffe Hall, Bramham, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2018-01-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Studio, Ure Bank Top, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    436,632 GBP2024-03-31
    Officer
    2014-07-21 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,616 GBP2024-12-31
    Person with significant control
    2021-05-31 ~ 2025-04-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    REPUBLIC (UK) LIMITED - 2003-08-21
    P L COMPANY 10 LIMITED - 2002-01-30
    2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ 2012-11-01
    IIF 24 - Director → ME
  • 3
    P L COMPANY 9 LIMITED - 2002-01-30
    2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ 2012-11-01
    IIF 23 - Director → ME
  • 4
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,468,000 GBP2024-12-31
    Officer
    2019-04-11 ~ 2024-10-15
    IIF 15 - Director → ME
  • 5
    CUISINE SOLUTIONS LIMITED - 2018-07-26
    3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -474,700 GBP2022-12-31
    Officer
    2019-05-20 ~ 2020-12-31
    IIF 12 - Director → ME
  • 6
    REPUBLIC (RETAIL) LIMITED - 2013-03-13
    BEST COMPANY (U.K.) LIMITED - 2003-08-21
    DAWNSTRETCH LIMITED - 1988-03-01
    Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    1996-12-05 ~ 2012-02-21
    IIF 25 - Director → ME
  • 7
    C/o Ernst & Young Llp, Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2004-01-28 ~ 2012-02-21
    IIF 6 - Director → ME
  • 8
    Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    2020-12-21 ~ 2021-11-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    Camburgh House, 27 New Dover Road, Canterbury, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    324 GBP2024-12-31
    Officer
    2019-05-20 ~ 2021-12-16
    IIF 11 - Director → ME
    Person with significant control
    2019-05-20 ~ 2022-07-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PHILPOTTS LIMITED - 2019-04-18
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2013-01-09 ~ 2014-02-28
    IIF 13 - Director → ME
  • 11
    PHILPOTTS (HOLDINGS) LIMITED - 2019-04-18
    CROSSCO (963) LIMITED - 2006-08-16
    146-156 Sarehole Road, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-01-09 ~ 2014-02-28
    IIF 1 - Director → ME
  • 12
    RAMUS SEAFOOD LIMITED - 1999-07-01
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -358,472 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-20
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    PL COMPANY 5 LIMITED - 2003-08-21
    PETROLEUM ARGUS (RUSSIA) LIMITED - 2001-08-08
    P L COMPANY 5 LIMITED - 2001-07-06
    Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-08-03 ~ 2012-02-21
    IIF 26 - Director → ME
  • 14
    86-90 Paul Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -794,453 GBP2024-03-31
    Person with significant control
    2016-08-30 ~ 2020-12-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-08-01 ~ 2021-08-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-10-18 ~ 2012-02-21
    IIF 7 - Director → ME
  • 16
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2005-10-18 ~ 2012-02-21
    IIF 8 - Director → ME
  • 17
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,135 GBP2024-12-31
    Officer
    2014-01-15 ~ 2025-09-29
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    CATCLIFFE WHOLESALE LIMITED - 2021-12-22
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,412 GBP2024-12-31
    Officer
    2017-03-08 ~ 2024-10-15
    IIF 16 - Director → ME
    Person with significant control
    2017-03-08 ~ 2025-04-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    274,118 GBP2024-12-31
    Officer
    2014-03-21 ~ 2025-09-29
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    297,776 GBP2024-12-31
    Officer
    2021-01-01 ~ 2024-10-15
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 21
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-06-06 ~ 2012-02-21
    IIF 22 - Director → ME
  • 22
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2010-06-21 ~ 2012-12-13
    IIF 21 - Director → ME
  • 23
    LOFTUS GRANTCHESTER FARMS RETAIL LIMITED - 2013-02-05
    Weetons Leeds Road Leeds Road, Pannal, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -531,358 GBP2024-12-31
    Officer
    2012-11-23 ~ 2016-10-17
    IIF 27 - Director → ME
  • 24
    AGHOCO 1126 LIMITED - 2013-02-05
    Weetons Leeds Road Leeds Road, Pannal, Harrogate, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-11-23 ~ 2024-10-07
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    JTF WHOLESALE LIMITED - 2021-10-04
    FORWARD STRIDES (VENTURES) LIMITED - 2009-04-02
    C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ 2020-01-16
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-16
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 26
    P L COMPANY 12 LIMITED - 2002-01-30
    2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ 2012-11-01
    IIF 10 - Director → ME

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.