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

Christopher Luke Timms

    Related profiles found in government register
  • Christopher Luke Timms
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Timms
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, United Kingdom

      IIF 5
  • Mr Christopher Timms
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 6
    • icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD, United Kingdom

      IIF 7
  • Timms, Christopher Luke
    British accountant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76-78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, United Kingdom

      IIF 8
    • icon of address 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, United Kingdom

      IIF 9
  • Mr Christopher Luke Timms
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Flitwick, Bedford, Bedfordshire, MK45 1DU

      IIF 10
    • icon of address 42 High Street, Flitwick, Bedfordshire, MK45 1DU, England

      IIF 11
    • icon of address 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 12
    • icon of address C/o Band, 111 Charterhouse Street, Farringdon, London, EC1M 6AW, England

      IIF 13
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 24
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 25 IIF 26
    • icon of address 1, Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 27
  • Timms, Christopher
    British accountant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 28
  • Timms, Christopher
    English director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 29
  • Timms, Christopher Luke
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 30
    • icon of address 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Band, 111 Charterhouse Street, Farringdon, London, EC1M 6AW, England

      IIF 36
    • icon of address C/o Band, 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 37
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 41
    • icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD, United Kingdom

      IIF 42
  • Timms, Christopher Luke
    British accountant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 43
    • icon of address 26/28, Headlands, Kettering, Northamptonshire, NN7 1JE, United Kingdom

      IIF 44
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 45
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 46 IIF 47
    • icon of address 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, United Kingdom

      IIF 48
  • Timms, Christopher Luke
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 49
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 50
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 51
  • Timms, Christopher Luke
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Timms, Christopher Luke
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 92
  • Timms, Christopher
    born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Flitwick, Bedfordshire, MK45 1DU, United Kingdom

      IIF 93
  • Timms, Christopher Luke
    British accountant born in March 1981

    Registered addresses and corresponding companies
  • Timms, Christopher Luke
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 96
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 97
    • icon of address 1, Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 98
  • Timms, Christopher Luke
    British accountant

    Registered addresses and corresponding companies
    • icon of address 16 Haynes Road, Bedford, MK42 9PG

      IIF 99
  • Timms, Christopher
    Uk director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Flitwick, Bedford, MK45 1DU, England

      IIF 100
  • Timms, Christopher Luke

    Registered addresses and corresponding companies
  • Timms, Christopher

    Registered addresses and corresponding companies
    • icon of address 26/28, Headlands, Kettering, Northamptonshire, NN15 7HP, United Kingdom

      IIF 103 IIF 104
child relation
Offspring entities and appointments
Active 31
  • 1
    HWSEM PROPERTY LIMITED - 2020-03-25
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,864 GBP2024-03-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    FORTUS EAST LIMITED - 2024-04-20
    HW PETERBOROUGH LIMITED - 2020-04-02
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -655 GBP2025-03-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 33 - Director → ME
  • 3
    FORTUS LIMITED - 2024-04-18
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -510 GBP2025-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 34 - Director → ME
  • 4
    HAINES WATTS FLITWICK LIMITED - 2017-03-03
    HW PRESCOTT GENDY ASLAM LIMITED - 2009-01-30
    HW FLITWICK LIMITED - 2013-10-08
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,727 GBP2016-03-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 5
    FORTUS MIDLANDS LIMITED - 2024-04-22
    HAINES WATTS (SEM) LIMITED - 2020-04-02
    HAINES WATTS NORTHAMPTONSHIRE LIMITED - 2017-04-03
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,193 GBP2025-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 31 - Director → ME
  • 6
    HAINES WATTS NORTHAMPTONSHIRE LLP - 2016-02-29
    HW NORTHAMPTONSHIRE LLP - 2013-07-22
    HW NORTHAMPTONSHIRE LLP - 2019-12-03
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 7
    THE TAX RETURN FACTORY LIMITED - 2004-11-17
    HW KETTERING LIMITED - 2015-04-26
    LASKEY AND CO LIMITED - 2009-01-30
    icon of address 26/28 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MALICK INVESTMENTS LIMITED - 2012-07-25
    MALICK & CO LIMITED - 2017-03-02
    HAINES WATTS PETERBOROUGH CITY LIMITED - 2019-12-03
    MALICK & CO LTD - 2008-12-09
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306 GBP2021-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 46 - Director → ME
  • 9
    FORTUS SOUTH LIMITED - 2021-03-24
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 83 - Director → ME
  • 10
    HWE LLP - 2019-12-03
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,756 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    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
  • 12
    STELARIS LIMITED - 2021-03-25
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 14
    icon of address 136-140 Bedford Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 93 - LLP Designated Member → ME
  • 15
    icon of address 42 High Street, Flitwick, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 100 - Director → ME
  • 16
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    458 GBP2016-03-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 26/28 Headlands, Kettering
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2012-05-14 ~ dissolved
    IIF 104 - Secretary → ME
  • 20
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,136,927 GBP2024-03-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    icon of address 42 High Street, Flitwick, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 111 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,581,209 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MINIFIE & TIMMS LIMITED - 2021-03-30
    FORTUS HOLDINGS LIMITED - 2024-04-29
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    HAINES WATTS (EAST) LIMITED - 2020-04-02
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 41 - Director → ME
  • 28
    STELARIS LIMITED - 2023-12-13
    CHILTERN & PENTLAND INVESTMENTS LIMITED - 2021-03-26
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,481 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 26/28 Headlands, Kettering, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 53 - Director → ME
Ceased 50
  • 1
    HWSEM PROPERTY LIMITED - 2020-03-25
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,864 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-11-24
    IIF 11 - Has significant influence or control OE
  • 2
    HAINES WATTS FLITWICK LIMITED - 2017-03-03
    HW PRESCOTT GENDY ASLAM LIMITED - 2009-01-30
    HW FLITWICK LIMITED - 2013-10-08
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,727 GBP2016-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-12-31
    IIF 94 - Director → ME
  • 3
    HW HUNTINGDON LIMITED - 2020-04-03
    icon of address Tc Group 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    242 GBP2022-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-10-15
    IIF 74 - Director → ME
  • 4
    HW LEICESTERSHIRE LIMITED - 2019-12-03
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ 2020-11-26
    IIF 51 - Director → ME
  • 5
    HAINES WATTS PETERBOROUGH LIMITED - 2019-12-03
    P&A ACCOUNTANCY SERVICES (1984) LIMITED - 2016-03-02
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    524 GBP2020-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-10-15
    IIF 86 - Director → ME
  • 6
    HAINES WATTS EAST REGIONAL REFERRALS LTD - 2020-03-25
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2020-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2020-10-15
    IIF 47 - Director → ME
  • 7
    HWE LLP - 2019-12-03
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2020-10-15
    IIF 98 - LLP Designated Member → ME
  • 8
    FORTUS LONDON LIMITED - 2023-05-03
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    246,494 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2023-12-19
    IIF 56 - Director → ME
  • 9
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    COMPRESS YOURSELF.COM LIMITED - 2011-09-20
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,297 GBP2018-06-30
    Officer
    icon of calendar 2011-04-05 ~ 2012-06-13
    IIF 8 - Director → ME
  • 11
    icon of address Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,833 GBP2016-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2016-04-08
    IIF 103 - Secretary → ME
  • 12
    F A SIMMS & PARTNERS PLC - 2007-06-14
    F A SIMMS & PARTNERS HOLDINGS PLC - 2011-07-07
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2024-07-31
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-19
    IIF 67 - Director → ME
  • 13
    NO. 629 LEICESTER LIMITED - 2007-06-14
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,584 GBP2024-07-31
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-19
    IIF 60 - Director → ME
  • 14
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 69 - Director → ME
  • 15
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 75 - Director → ME
  • 16
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 85 - Director → ME
  • 17
    FORTUS TRUSTEES LIMITED - 2024-03-14
    FORTUS COMMERCIAL FINANCE LIMITED - 2024-08-14
    FORTUS RECOVERY LIMITED - 2021-02-25
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2023-12-19
    IIF 91 - Director → ME
  • 18
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2021-02-28
    IIF 68 - Director → ME
  • 19
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2020-06-12
    IIF 72 - Director → ME
  • 20
    FORTUS NORTH LIMITED - 2024-04-18
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    113,433 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2023-12-19
    IIF 73 - Director → ME
  • 21
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ 2023-12-19
    IIF 88 - Director → ME
  • 22
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2023-07-17
    IIF 78 - Director → ME
  • 23
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 76 - Director → ME
  • 24
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 80 - Director → ME
  • 25
    FORTUS WEALTH MANAGEMENT (NORTH) LIMITED - 2025-06-27
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,029 GBP2024-03-31
    Officer
    icon of calendar 2022-07-06 ~ 2024-04-18
    IIF 87 - Director → ME
  • 26
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-10-02
    IIF 84 - Director → ME
  • 27
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    837 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2023-12-19
    IIF 59 - Director → ME
  • 28
    FORTUS CAPITAL LIMITED - 2022-08-01
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2023-06-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2022-07-10
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 29
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    790,463 GBP2024-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-12-19
    IIF 57 - Director → ME
  • 30
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2019-05-15
    IIF 43 - Director → ME
  • 31
    HAINES WATTS LUTON LIMITED - 2017-04-03
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    428 GBP2019-03-31
    Officer
    icon of calendar 2013-07-29 ~ 2020-06-30
    IIF 45 - Director → ME
    icon of calendar 2013-07-29 ~ 2020-06-30
    IIF 102 - Secretary → ME
  • 32
    FORTUS SOUTH LIMITED - 2022-06-30
    HJS (READING) LIMITED - 2021-03-28
    SINNETT & TANSLEY LIMITED - 2016-02-29
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,711 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ 2022-06-30
    IIF 71 - Director → ME
  • 33
    icon of address The Milking Parlour, 4 Church Lane, Colmworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2016-08-01 ~ 2019-06-28
    IIF 92 - Director → ME
    icon of calendar 2016-08-01 ~ 2019-06-28
    IIF 101 - Secretary → ME
  • 34
    icon of address 28 Headlands, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2011-09-17
    IIF 90 - Director → ME
  • 35
    MORGAN SOAR MANAGEMENT LIMITED - 2018-04-05
    C3 (HOLDINGS) LIMITED - 2015-10-07
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-01
    Officer
    icon of calendar 2020-03-31 ~ 2020-10-15
    IIF 77 - Director → ME
  • 36
    THE LYNDON CONSULTANCY LTD - 2014-07-04
    LYNDON HR LTD - 2005-03-17
    REDFIN FINANCIAL MANAGEMENT LTD - 2014-07-14
    THE LYNDON CONSULTANCY LTD - 2005-03-15
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    44,190 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ 2023-12-19
    IIF 55 - Director → ME
  • 37
    icon of address 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    182,770 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-10-30 ~ 2023-10-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,136,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-25 ~ 2021-04-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 39
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-10-15
    IIF 81 - Director → ME
    icon of calendar 2020-02-03 ~ 2020-02-03
    IIF 50 - Director → ME
  • 40
    MINIFIE & TIMMS LIMITED - 2021-03-30
    FORTUS HOLDINGS LIMITED - 2024-04-29
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    HAINES WATTS (EAST) LIMITED - 2020-04-02
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,425 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ 2023-12-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2024-08-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    STELARIS LIMITED - 2023-12-13
    CHILTERN & PENTLAND INVESTMENTS LIMITED - 2021-03-26
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,481 GBP2024-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2025-01-31
    IIF 64 - Director → ME
  • 43
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2009-02-01
    IIF 95 - Director → ME
    icon of calendar 2007-03-21 ~ 2009-02-01
    IIF 99 - Secretary → ME
  • 44
    icon of address 4 Office Village Cygnet Park, Hampton, Peterborough, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ 2023-07-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-07-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    TC CH HOLDINGS LIMITED - 2023-06-12
    icon of address 4 Office Village, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-09 ~ 2023-08-22
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-07-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 1 Rushmills, Northampton, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-08 ~ 2023-07-17
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-07-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    TC SEM HOLDINGS LIMITED - 2023-06-12
    icon of address 1 Rushmills, Northampton, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-08-18
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-07-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 48
    FORTUS RECOVERY LIMITED - 2022-05-04
    HJS RECOVERY (UK) LTD - 2021-03-01
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,426 GBP2024-03-31
    Officer
    icon of calendar 2021-02-28 ~ 2022-04-30
    IIF 89 - Director → ME
  • 49
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-05-24
    IIF 79 - Director → ME
  • 50
    YORKSHIRE COAST AUDITS LIMITED - 2002-05-21
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-04
    IIF 70 - 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.