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

Whitworth, Timothy James

    Related profiles found in government register
  • Whitworth, Timothy James
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 1 IIF 2
  • Whitworth, Timothy James
    British chairman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker Industrial Estate, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ

      IIF 3
  • Whitworth, Timothy James
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 4
    • icon of address Sharow Hall, Sharow, Ripon, Yorkshire, HG4 5BP

      IIF 5 IIF 6 IIF 7
    • icon of address Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 8
  • Whitworth, Timothy James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address HG4

      IIF 9
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 10
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 11
    • icon of address Unit 9, Pioneer Court, Morton Palms, Darlington, County Durham, DL1 4WD, England

      IIF 12 IIF 13
    • icon of address Weetons Leeds Road, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EW, England

      IIF 14
    • icon of address Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 15 IIF 16 IIF 17
    • icon of address 2100 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 21
    • icon of address 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 22
    • icon of address Sharow Hall, Sharow, Ripon, Yorkshire, HG4 5BP

      IIF 23 IIF 24
  • Whitworth, Timothy James
    British operations director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharow Hall, Sharow, Ripon, Yorkshire, HG4 5BP

      IIF 25 IIF 26
    • icon of address 23-24 West Park, Harrogate, Yorkshire, HG1 1BJ

      IIF 27
  • Whitworth, Timothy James
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Ure Bank Top, Ripon, North Yorkshire, HG4 1JD

      IIF 28
  • Mr Timothy James Whitworth
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 29
    • icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 30
    • icon of address Weetons Leeds Road, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EW, England

      IIF 31
    • icon of address Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 32 IIF 33 IIF 34
    • icon of address Walker Industrial Estate, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ

      IIF 37
    • icon of address The Studio, Ure Bank Top, Ripon, North Yorkshire, HG4 1JD

      IIF 38
    • icon of address Bowcliffe Hall, Bramham, Wetherby, England And Wales, LS23 6LP, United Kingdom

      IIF 39
    • icon of address Bowcliffe Hall, Bramham, Wetherby, LS23 6LP

      IIF 40
    • icon of address Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 41
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, England

      IIF 42
    • icon of address Tgh, Bowcliffe Hall, Wetherby, LS23 6LP, United Kingdom

      IIF 43
    • icon of address Suite 1a, Swinegate Court East, York, North Yorkshire, YO1 8AJ

      IIF 44 IIF 45
  • Timothy James Whitworth
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 46
  • Mr Tim James Whitworth
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 47
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,222 GBP2024-10-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (3 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    -195,734 GBP2023-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121 GBP2023-01-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bowcliffe Hall, Bramham, Wetherby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Bowcliffe Hall, Bramham, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Studio, Ure Bank Top, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    436,632 GBP2024-03-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,616 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-31 ~ 2025-04-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    P L COMPANY 10 LIMITED - 2002-01-30
    REPUBLIC (UK) LIMITED - 2003-08-21
    icon of address 2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2012-11-01
    IIF 24 - Director → ME
  • 3
    P L COMPANY 9 LIMITED - 2002-01-30
    icon of address 2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2012-11-01
    IIF 23 - Director → ME
  • 4
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,468,000 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2024-10-15
    IIF 15 - Director → ME
  • 5
    CUISINE SOLUTIONS LIMITED - 2018-07-26
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -474,700 GBP2022-12-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-12-31
    IIF 11 - Director → ME
  • 6
    BEST COMPANY (U.K.) LIMITED - 2003-08-21
    REPUBLIC (RETAIL) LIMITED - 2013-03-13
    DAWNSTRETCH LIMITED - 1988-03-01
    icon of address Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-12-05 ~ 2012-02-21
    IIF 25 - Director → ME
  • 7
    icon of address C/o Ernst & Young Llp, Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2012-02-21
    IIF 5 - Director → ME
  • 8
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-11-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    324 GBP2024-12-31
    Officer
    icon of calendar 2019-05-20 ~ 2021-12-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2022-07-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PHILPOTTS LIMITED - 2019-04-18
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2014-02-28
    IIF 13 - Director → ME
  • 11
    CROSSCO (963) LIMITED - 2006-08-16
    PHILPOTTS (HOLDINGS) LIMITED - 2019-04-18
    icon of address 146-156 Sarehole Road, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-09 ~ 2014-02-28
    IIF 12 - Director → ME
  • 12
    RAMUS SEAFOOD LIMITED - 1999-07-01
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -358,472 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-20
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    PETROLEUM ARGUS (RUSSIA) LIMITED - 2001-08-08
    P L COMPANY 5 LIMITED - 2001-07-06
    PL COMPANY 5 LIMITED - 2003-08-21
    icon of address Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2012-02-21
    IIF 26 - Director → ME
  • 14
    icon of address 86-90 Paul Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -794,453 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-01 ~ 2021-08-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-30 ~ 2020-12-21
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2012-02-21
    IIF 6 - Director → ME
  • 16
    icon of address Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2012-02-21
    IIF 7 - Director → ME
  • 17
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,135 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2025-09-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    CATCLIFFE WHOLESALE LIMITED - 2021-12-22
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,412 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2024-10-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2025-04-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    274,118 GBP2024-12-31
    Officer
    icon of calendar 2014-03-21 ~ 2025-09-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    297,776 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-10-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-07
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 21
    icon of address Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2012-02-21
    IIF 22 - Director → ME
  • 22
    icon of address Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2012-12-13
    IIF 21 - Director → ME
  • 23
    LOFTUS GRANTCHESTER FARMS RETAIL LIMITED - 2013-02-05
    icon of address Weetons Leeds Road Leeds Road, Pannal, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -531,358 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2016-10-17
    IIF 27 - Director → ME
  • 24
    AGHOCO 1126 LIMITED - 2013-02-05
    icon of address Weetons Leeds Road Leeds Road, Pannal, Harrogate, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2024-10-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    JTF WHOLESALE LIMITED - 2021-10-04
    FORWARD STRIDES (VENTURES) LIMITED - 2009-04-02
    icon of address C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2020-01-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-16
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 26
    P L COMPANY 12 LIMITED - 2002-01-30
    icon of address 2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2012-11-01
    IIF 9 - 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.