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

Allison, Timothy John

    Related profiles found in government register
  • Allison, Timothy John
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5, Croxley Park, Hatters Lane, Watford, WD18 8YE, England

      IIF 1 IIF 2
  • Allison, Timothy John
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YE, England

      IIF 3
  • Allison, Timothy John
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Allison, Timothy John
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Adam Street, London, WC2N 6LA

      IIF 20
    • icon of address 15, Adam Street, London, WC2N 6LA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 250, Brook Drive, Green Park, Reading, Berkshire, RG2 6UA, United Kingdom

      IIF 24
    • icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YE, England

      IIF 25 IIF 26
  • Allison, Timothy John
    British group treasurer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allison, Timothy John
    British treasurer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    ELLENBOROUGH 120 LIMITED - 1993-12-10
    ENDO.PLUS (U.K.) LIMITED - 2005-01-24
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 3
    LILIA-WHITE LIMITED - 1985-10-07
    LILIA-WHITE SALES LIMITED - 1976-12-31
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 42 - Director → ME
  • 5
    SOUTHALLS (HOLDINGS) LIMITED - 1991-09-23
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Director → ME
Ceased 34
  • 1
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    46,439 GBP2015-05-31
    Officer
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 16 - Director → ME
    icon of calendar 2016-01-04 ~ 2017-05-03
    IIF 20 - Director → ME
  • 2
    LOGICA EUROFIN UK LIMITED - 2016-10-19
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2012-09-14
    IIF 24 - Director → ME
  • 3
    HACKREMCO (NO.1749) LIMITED - 2000-12-07
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-09-14
    IIF 53 - Director → ME
  • 4
    FORAY 1180 LIMITED - 1999-03-17
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-09-14
    IIF 54 - Director → ME
  • 5
    icon of address 250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2012-09-14
    IIF 47 - Director → ME
  • 6
    THOR STRIX LIMITED - 2004-04-27
    LOGICA LIMITED - 2008-05-15
    icon of address 250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-09-14
    IIF 52 - Director → ME
  • 7
    LEGIBUS NINETY-FIVE LIMITED - 1979-12-31
    icon of address 250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-09-14
    IIF 55 - Director → ME
  • 8
    TEAM 121 (SOFTWARE) LIMITED - 1999-08-03
    121 SOFTWARE LIMITED - 1999-05-04
    ENABLE TECHNOLOGY LIMITED - 1997-12-09
    LOGICA TEAM 121 (SOFTWARE) LIMITED - 2003-09-25
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-09-19
    IIF 56 - Director → ME
  • 9
    ELLENBOROUGH 120 LIMITED - 1993-12-10
    ENDO.PLUS (U.K.) LIMITED - 2005-01-24
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 38 - Director → ME
  • 10
    AVESA NO. 2 LIMITED - 2003-06-18
    RMC TREASURY LIMITED - 2003-06-23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2005-04-15
    IIF 49 - Director → ME
  • 11
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2005-04-15
    IIF 50 - Director → ME
  • 12
    FORELAND AGGREGATES LIMITED - 1976-12-31
    WAVE ENERGY LIMITED - 2004-04-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2005-04-15
    IIF 51 - Director → ME
  • 13
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-04-15
    IIF 48 - Director → ME
  • 14
    AVESA NO. 1 LIMITED - 2003-06-23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2005-04-15
    IIF 46 - Director → ME
  • 15
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2021-03-26
    IIF 45 - Director → ME
    icon of calendar 2013-10-03 ~ 2017-06-23
    IIF 41 - Director → ME
  • 16
    SMITH & NEPHEW FABRICS LIMITED - 1987-06-12
    NIVEA LIMITED - 2000-07-24
    LANCASHIRE KNITTING COMPANY LIMITED - 1991-12-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 34 - Director → ME
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 18 - Director → ME
  • 17
    PINCO 1673 LIMITED - 2001-10-15
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 13 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 27 - Director → ME
  • 18
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 6 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 31 - Director → ME
  • 19
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2021-03-26
    IIF 44 - Director → ME
  • 20
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2021-03-26
    IIF 25 - Director → ME
  • 21
    SMITH & NEPHEW PLASTICS (HOLDINGS) LIMITED - 1983-08-26
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 5 - Director → ME
    icon of calendar 2013-10-03 ~ 2017-06-23
    IIF 40 - Director → ME
  • 22
    icon of address Building 5 Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2021-03-26
    IIF 7 - Director → ME
  • 23
    SMITH & NEPHEW TEXTILES LIMITED - 1981-12-31
    SMITH & NEPHEW TEXTILES LTD - 1993-05-01
    SMITH & NEPHEW TEXTILES LIMITED - 1979-12-31
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 37 - Director → ME
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 4 - Director → ME
  • 24
    RAPID 8468 LIMITED - 1989-09-01
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 30 - Director → ME
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 8 - Director → ME
  • 25
    HERTS PHARMACEUTICALS LIMITED - 1980-12-31
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 11 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 29 - Director → ME
  • 26
    SOUTHALLS (HOLDINGS) LIMITED - 1991-09-23
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 32 - Director → ME
  • 27
    RAISEGRADE LIMITED - 2003-01-07
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2017-06-23
    IIF 36 - Director → ME
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 9 - Director → ME
  • 28
    RARELETTER LIMITED - 2003-01-07
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 12 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 33 - Director → ME
  • 29
    T.J. SMITH NEPHEW (HOLDINGS) LIMITED - 1983-08-26
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 15 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 28 - Director → ME
  • 30
    SMITH & NEPHEW OMEGA LIMITED - 2005-11-18
    PINCO 1759 LIMITED - 2002-05-28
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2021-03-26
    IIF 39 - Director → ME
  • 31
    GALA COSMETIC GROUP PLASTICS LIMITED - 1983-12-16
    SANACO (1980) NOMINEES LIMITED - 1990-02-21
    SMITH & NEPHEW Z LIMITED - 2005-11-18
    SMITH & NEPHEW (1980) NOMINEES LIMITED - 1998-06-12
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2021-03-26
    IIF 26 - Director → ME
  • 32
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-05-03
    IIF 22 - Director → ME
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 10 - Director → ME
  • 33
    HINDERS-LESLIES LIMITED - 1991-09-23
    SMITH & NEPHEW AGENCIES LIMITED - 1991-12-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 19 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-05-03
    IIF 35 - Director → ME
  • 34
    WILLIAM GRANT & SONS LIMITED - 1992-02-14
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2021-03-26
    IIF 23 - Director → ME
    icon of calendar 2013-10-03 ~ 2017-06-23
    IIF 43 - 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.