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

Ashton, Timothy Maxwell

    Related profiles found in government register
  • Ashton, Timothy Maxwell
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bakery, Green Street, Lytham St Annes, FY8 5LG

      IIF 1
    • 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 2
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 3 IIF 4
  • Ashton, Timothy Maxwell
    British business owner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 5 IIF 6 IIF 7
    • St. Georges House 215-219, Chester Road, Manchester, M15 4JE

      IIF 14
    • County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 15
    • County Hall, Lancashire County Council, Democratic Services Department, Preston, Lancashire, PR1 0LD, England

      IIF 16 IIF 17
    • Po Box 78, County Hall, Preston, PR1 8XJ

      IIF 18 IIF 19
    • 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 20
    • No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 21
  • Ashton, Timothy Maxwell
    British county councillor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pendle Place, Lytham, Lancashire, FY8 4JB

      IIF 22
  • Ashton, Timothy Maxwell
    British horticulturalist born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 23
  • Ashton, Timothy Maxwell
    British lecturer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pendle Place, Lytham, Lancashire, FY8 4JB

      IIF 24
  • Ashton, Timothy Maxwell
    British ppartner in retail business born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 25
  • Ashton, Timothy Maxwell
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10 Pendle Place, Lytham St Annes, Lancashire, FY8 4JB, England

      IIF 26
    • Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, England

      IIF 27
  • Ashton, Timothy Maxwell
    British nurseryman born in September 1961

    Registered addresses and corresponding companies
    • 27 Dock Road, Lytham, Lytham St Annes, Lancashire, FY8 5AG

      IIF 28
  • Mr Timothy Maxwell Ashton
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 29 IIF 30
  • Mr Timothy Maxwell Ashton
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, England

      IIF 31
  • Ashton, Timothy Maxwell

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    ARTS PARTNERSHIP FOR LYTHAM COMMUNITY INTEREST COMPANY
    09486361
    Park View Centre Qe11 Parkview Playing Fields, Park View Road, Lytham St. Annes, England
    Dissolved Corporate (6 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 24 - Director → ME
  • 2
    ASHTONS (MYTHOP) LIMITED
    00514226
    C/o Frp Advisory Trading Limited, Derby House, 12, Winckley Square, Preston, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    ~ 1994-03-29
    IIF 28 - Director → ME
  • 3
    CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE)
    00511329
    17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (22 parents)
    Officer
    1999-12-16 ~ 2011-07-15
    IIF 25 - Director → ME
  • 4
    HERITAGE TRUST FOR THE NORTH WEST
    - now 01397038
    LANCASHIRE HERITAGE TRUST - 1997-08-01
    PENDLE HERITAGE CENTRE LIMITED - 1991-08-21
    Park Hill, Barrowford, Nelson, Lancashire
    Active Corporate (62 parents, 1 offspring)
    Officer
    2009-08-06 ~ 2013-07-11
    IIF 22 - Director → ME
  • 5
    LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED
    02227450
    Po Box 78, County Hall, Preston
    Dissolved Corporate (33 parents)
    Officer
    2009-07-24 ~ 2013-10-17
    IIF 5 - Director → ME
    2015-05-22 ~ dissolved
    IIF 18 - Director → ME
  • 6
    LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
    - now 01722467 01726163... (more)
    LANCASHIRE COUNTY ENTERPRISES (INVESTMENTS) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED - 1989-12-20
    COOPERVIEW INVESTMENTS LIMITED - 1984-03-30
    Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (50 parents, 5 offsprings)
    Officer
    2015-05-22 ~ dissolved
    IIF 15 - Director → ME
    2009-07-24 ~ 2013-07-30
    IIF 6 - Director → ME
  • 7
    LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED
    - now 01726163 01722467... (more)
    LANCASHIRE COUNTY ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 1989-12-20
    LANCASHIRE ENTERPRISES (WHITE CROSS) LIMITED - 1987-12-17
    MANDEBA PROPERTIES LIMITED - 1984-03-30
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (56 parents, 1 offspring)
    Officer
    2009-07-24 ~ 2013-07-30
    IIF 11 - Director → ME
    2015-05-22 ~ 2025-06-10
    IIF 16 - Director → ME
  • 8
    LANCASHIRE COUNTY DEVELOPMENTS LIMITED
    - now 01624144 01726163... (more)
    LANCASHIRE COUNTY ENTERPRISES LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES LIMITED - 1989-10-18
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (82 parents, 4 offsprings)
    Officer
    2008-05-22 ~ 2013-06-04
    IIF 7 - Director → ME
    2015-05-22 ~ 2025-06-10
    IIF 17 - Director → ME
  • 9
    LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED
    - now 01127453 02437772... (more)
    LANCASHIRE ENTERPRISES (LEASING) LIMITED - 1989-12-20
    FISH ANCILLARY EQUIPMENT LIMITED - 1987-12-17
    VALGREN FISHING COMPANY LIMITED - 1979-12-31
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (34 parents)
    Officer
    2009-07-24 ~ 2013-10-17
    IIF 13 - Director → ME
    2015-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 10
    LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED
    - now 02437190 01722467... (more)
    STRONGRATE LIMITED - 1989-12-20
    St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (33 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 14 - Director → ME
    2009-07-24 ~ 2013-10-17
    IIF 8 - Director → ME
  • 11
    LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)
    02015836
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (33 parents)
    Officer
    2009-07-24 ~ 2013-10-17
    IIF 12 - Director → ME
    2015-05-22 ~ dissolved
    IIF 21 - Director → ME
  • 12
    LYTHAM TOWN TRUST LIMITED
    02523744
    Assembly Rooms, Dicconson Terrace, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (51 parents)
    Officer
    2004-10-21 ~ 2019-09-10
    IIF 23 - Director → ME
  • 13
    MARKETING LANCASHIRE LIMITED - now
    LANCASHIRE AND BLACKPOOL TOURIST BOARD LIMITED
    - 2012-05-08 05039554
    One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (77 parents)
    Officer
    2009-07-29 ~ 2011-04-09
    IIF 2 - Director → ME
  • 14
    MYTHOP GARDENS LIMITED
    - now 06967183
    HAMPSON'S WHISKY LIMITED - 2013-12-09
    Old Bakery, Green Street, Lytham St Annes
    Active Corporate (8 parents)
    Officer
    2020-03-16 ~ 2020-03-16
    IIF 1 - Director → ME
    2020-07-13 ~ now
    IIF 26 - Director → ME
  • 15
    MYTHOP MANAGEMENT COMPANY LIMITED
    13731601
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED
    - now 02792560
    HAVENPROJECT LIMITED - 1993-03-31
    Po Box 78, County Hall, Preston
    Dissolved Corporate (35 parents)
    Officer
    2009-07-24 ~ 2013-10-17
    IIF 10 - Director → ME
    2015-05-22 ~ dissolved
    IIF 19 - Director → ME
  • 17
    PRESTON VISION LIMITED
    06713764
    County Hall, Preston, Lancashire
    Dissolved Corporate (42 parents)
    Officer
    2009-07-26 ~ 2010-12-13
    IIF 9 - Director → ME
  • 18
    T&S ASHTON DEVELOPMENTS LIMITED
    11393002
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TA 2021 LTD
    - now 13657288
    MYTHOP GARDENS MANAGEMENT LTD
    - 2021-10-15 13657288
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-10-01 ~ now
    IIF 3 - Director → ME
    2025-08-26 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2021-10-01 ~ 2025-08-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors 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.