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

Mr Timothy Slack

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bradford Road, Drighlington, Bradford, BD11 1AS, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1, Bradford Road, Drighlington, Bradford, BD11 1AS, United Kingdom

      IIF 5
  • Mr Timothy Slack
    English born in February 1982

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Timothy Slack
    English born in February 1982

    Resident in United Kingdom

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

      IIF 10
  • Slack, Timothy
    British builder born in February 1982

    Resident in United Kingdom

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

      IIF 11
  • Slack, Timothy
    British director born in February 1982

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 16
  • Slack, Timothy
    English director born in February 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Slack, Timothy
    English engineer born in February 1982

    Resident in United Kingdom

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

      IIF 19
  • Mr Timothy James Slack
    British born in March 1970

    Resident in England

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

      IIF 20
  • Mr Timothy James Slack
    English born in February 1982

    Resident in England

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

      IIF 21
    • icon of address 19 Lumb Hall Way, Drighlington, Bradford, BD11 1LL, United Kingdom

      IIF 22
    • icon of address 19 Lumb Hall Way, Lumb Hall Way, Bradford, BD11 1LL, United Kingdom

      IIF 23
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 24
    • icon of address Unit 6, Artist Street, Leeds, LS12 2EW, United Kingdom

      IIF 25
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 28
    • icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 29
  • Slack, Timothy James
    British director born in March 1970

    Resident in England

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

      IIF 30
  • Slack, Timothy James
    English chef born in February 1982

    Resident in England

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

      IIF 31
  • Slack, Timothy James
    English company director born in February 1982

    Resident in England

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

      IIF 32
  • Slack, Timothy James
    English director born in February 1982

    Resident in England

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

      IIF 33
    • icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 34 IIF 35
  • Slack, Timothy James
    English electrical engineer born in February 1982

    Resident in England

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

      IIF 36
  • Slack, Timothy James
    English electrical englineer born in February 1982

    Resident in England

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

      IIF 37
  • Slack, Timothy James
    English electronic engineer born in February 1982

    Resident in England

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

      IIF 38
  • Slack, Timothy James
    English fire & security engineer born in February 1982

    Resident in England

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

      IIF 39
  • Slack, Timothy James
    English software developer born in February 1982

    Resident in England

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

      IIF 40
  • Slack, Timothy
    English chef born in February 1982

    Resident in Leicestershire

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

      IIF 41
  • Slack, Timothy

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

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

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

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

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

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6 Artist Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    HACK CARAVAN LTD - 2024-01-30
    icon of address The Cottage First Floor Alex House, South Parade Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    455,208 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-07-20 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Lumb Hall Way, Drighlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 19 Lumb Hall Way, Drighlington, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-11-22 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Airedale Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Lumb Hall Way, Drighlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Mill Lane Mews, Mill Lane, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 1 Bradford Road, Drighlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 1 Bradford Road, Drighlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 1 Bradford Road, Drighlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address St. Georges House Gaddesby Lane, Rearsby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Office One, Richardshaw Business Centre Richardshaw Road, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 16 Bond Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 17
    icon of address 19 Lumb Hall Way, Lumb Hall Way, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-11-21 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Bradford Road, Drighlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 5 City Mills Peel Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    265 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Airedale Quay Drighlington, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 21
    icon of address 1 Bradford Road, Drighlington, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-12-04 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 7 Limewood Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-04-11 ~ 2017-03-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-03-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 5 City Mills Peel Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    265 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-08-16
    IIF 45 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.