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 John Henry Webber

    Related profiles found in government register
  • Mr Timothy John Henry Webber
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, BB9 5SP, England

      IIF 1
    • icon of address 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 2 IIF 3
    • icon of address 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 4
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 5
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 6
  • Webber, Timothy John Henry
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, BB9 5SP, England

      IIF 7 IIF 8 IIF 9
    • icon of address 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 10
    • icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 14
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 15
    • icon of address Barnfield Construction Limited, Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 16
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 17 IIF 18
    • icon of address Barnfield Construction Ltd, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 19
  • Webber, Timothy John Henry
    British chairman / managing director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harris Building, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 20
  • Webber, Timothy John Henry
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 21
    • icon of address Barnfield Construction Limtied, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 22
  • Webber, Timothy John Henry
    British managing director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, BB9 5SP, England

      IIF 23 IIF 24
  • Webber, Timothy John Henry
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP, England

      IIF 25
    • icon of address 8, Kenyon Rd, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 26
    • icon of address 8, Kenyon Road, Nelson, Lancashire, BB9 5SP, England

      IIF 27
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 28
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 29
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 30 IIF 31 IIF 32
    • icon of address County Hall, Lancashire County Council, Democratic Services Department, Preston, Lancashire, PR1 0LD, England

      IIF 33
  • Webber, Timothy John Henry
    British builder born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 34 IIF 35
  • Webber, Timothy John Henry
    British building contractor born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 36
  • Webber, Timothy John Henry
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craigmore, 281 Keighley Road, Colne, Lancashire, BB8 7HD

      IIF 37
    • icon of address Craigmore, Keighley Road, Colne, Lancashire, BB8 7HF

      IIF 38 IIF 39 IIF 40
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 41
  • Webber, Timothy John Henry
    British contractor and developer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Groundwork Enviroment Centre, Bob Watts Building, Nova Scotia Wharf Bolton Road, Blackburn Lancashire, BB2 3GE

      IIF 42
  • Webber, Timothy John Henry
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craigmore, 281 Keighley Road, Colne, Lancashire, BB8 7HD

      IIF 43 IIF 44
    • icon of address 8, Kenyon Rd, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP, England

      IIF 45
    • icon of address 8, Kenyon Road, Nelson, Lancashire, BB9 5SP, England

      IIF 46
    • icon of address 8, Kenyon Road, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 47
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 48
  • Webber, Timothy John Henry
    British managing director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rumford Place, Liverpool, L3 9BY, England

      IIF 49
    • icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP, England

      IIF 50 IIF 51
  • Webber, Timothy John Henry
    British property developer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 52
  • Webber, Timothy John Henry
    British

    Registered addresses and corresponding companies
    • icon of address Craigmore, 281 Keighley Road, Colne, Lancashire, BB8 7HD

      IIF 53
  • Webber, Timothy John Henry
    British builder

    Registered addresses and corresponding companies
    • icon of address Craigmore, 281 Keighley Road, Colne, Lancashire, BB8 7HD

      IIF 54
  • Webber, Timothy John Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address Craigmore, Keighley Road, Colne, Lancashire, BB8 7HF

      IIF 55
  • Webber, Timothy
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, BB9 5SP, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 50 - Director → ME
  • 2
    PARTMICRO LIMITED - 1995-08-02
    icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    154,931 GBP2020-12-31
    Officer
    icon of calendar 1996-05-22 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COBCO 932 LIMITED - 2012-04-17
    icon of address 8 Kenyon Road, Nelson, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -45,916 GBP2024-03-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,376,514 GBP2023-12-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 9 - Director → ME
  • 6
    GENESIS BUSINESS PARK LIMITED - 2011-09-06
    icon of address 8 Kenyon Road, Nelson, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -308,479 GBP2023-12-31
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    7,906,435 GBP2017-12-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 8
    BARNFIELD HOLDINGS LIMITED - 2004-02-26
    BARNFIELD CONTRACTORS (UK) LIMITED - 2004-02-02
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,746,444 GBP2024-12-31
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 32 - Director → ME
  • 9
    BARNFIELD ELECTRONIC HOUSE LIMITED - 2011-02-01
    MODUS BARNFIELD LIMITED - 2004-03-29
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,720 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 31 - Director → ME
  • 10
    BARNFIELD NELSON LIMITED - 2012-10-22
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,011 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    8,291,456 GBP2020-03-31
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 56 - Director → ME
  • 15
    BARNFIELD GROUP LIMITED - 2012-10-22
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    574 GBP2019-12-31
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 41 - Director → ME
  • 16
    SIMBROWN LIMITED - 1993-10-25
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-26 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,133 GBP2021-12-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 51 - Director → ME
  • 18
    icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1 Belle Vue Square, Broughton Road, Skipton, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -62,074 GBP2021-03-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 24 - Director → ME
  • 20
    PALLIASSE LIMITED - 1995-06-09
    icon of address The Globe Centre, St James Square, Accrington, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,909,012 GBP2024-12-31
    Officer
    icon of calendar 1995-06-12 ~ now
    IIF 28 - Director → ME
  • 21
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,873 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,684,550 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 12 - Director → ME
  • 24
    BARNFIELD (CRONTON ROAD) LTD - 2016-05-28
    icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,713 GBP2024-12-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 47 - Director → ME
  • 26
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    43,136 GBP2024-03-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 10 - Director → ME
  • 27
    URBANTRAVEL LIMITED - 2004-05-26
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (7 parents)
    Equity (Company account)
    41,048 GBP2016-12-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 48 - Director → ME
  • 28
    EXTRAKEEN LIMITED - 2005-11-18
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 52 - Director → ME
  • 29
    COBCO 884 LIMITED - 2009-11-06
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    62,471 GBP2024-03-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,619,463 GBP2024-03-31
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 19 - Director → ME
  • 31
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    200,224 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 17 - Director → ME
  • 32
    PENDLE COMMERCIAL PROPERTIES LIMITED - 2005-09-13
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    RIBBLE INDUSTRIAL ESTATES LIMITED - 1997-02-28
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,715,903 GBP2019-04-12
    Officer
    icon of calendar 1997-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 34
    icon of address Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    RIBBLE INDUSTRIAL ESTATES LIMITED - 2009-07-02
    icon of address Ribble Court 1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    647,140 GBP2025-01-31
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 15 - Director → ME
  • 36
    icon of address 8 Kenyon Road, Brierfield, Nelson, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,408 GBP2025-03-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 26 - Director → ME
  • 37
    icon of address 8 Kenyon Road, Nelson, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 46 - Director → ME
Ceased 13
  • 1
    BARNFIELD NELSON LIMITED - 2012-10-22
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-27
    IIF 2 - Has significant influence or control OE
  • 2
    SIMBROWN LIMITED - 1993-10-25
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-26 ~ 2008-09-24
    IIF 54 - Secretary → ME
  • 3
    icon of address Moon View Stackhouse Lane, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2009-01-05
    IIF 44 - Director → ME
  • 4
    EAST LANCASHIRE PARTNERSHIP LIMITED - 2006-03-17
    icon of address The Globe Centre, Saint James Square, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2009-05-15
    IIF 40 - Director → ME
  • 5
    GROUNDWORK PENNINE LANCASHIRE TRUST - 2013-09-11
    BLACKBURN GROUNDWORK TRUST - 2007-07-27
    icon of address Prospect House, Wharf Street, Blackburn, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,792,744 GBP2017-03-31
    Officer
    icon of calendar 2010-10-20 ~ 2013-06-26
    IIF 42 - Director → ME
  • 6
    icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Nelson, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-09-28
    IIF 45 - Director → ME
  • 7
    icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2015-05-28
    IIF 49 - Director → ME
  • 8
    PENDLE AMENITIES LIMITED - 1996-08-27
    icon of address Town Hall, Market Street, Nelson Pendle, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-17 ~ 2002-08-20
    IIF 37 - Director → ME
  • 9
    PENDLE COMMERCIAL PROPERTIES LIMITED - 2005-09-13
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-05-30
    IIF 53 - Secretary → ME
  • 10
    RIBBLE INDUSTRIAL ESTATES LIMITED - 2009-07-02
    icon of address Ribble Court 1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    647,140 GBP2025-01-31
    Officer
    icon of calendar 1999-01-29 ~ 1999-05-18
    IIF 43 - Director → ME
  • 11
    icon of address Harris Building, Corporation Street, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2025-05-02
    IIF 20 - Director → ME
  • 12
    T J H WEBBER LIMITED - 2005-02-14
    icon of address Rendezvous Hotel, Keighley Road, Skipton, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    40,315 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2009-06-12
    IIF 38 - Director → ME
  • 13
    icon of address The Globe Centre, Saint James Square, Accrington, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2009-09-24
    IIF 39 - Director → ME
    icon of calendar 2007-10-08 ~ 2009-09-24
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.