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

Askew, Tim

    Related profiles found in government register
  • Askew, Tim
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, CH5 3XP, United Kingdom

      IIF 1
  • Askew, Tim David
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 2
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 3
    • icon of address Ffrith Y Rhos, Cyffylliog, Ruthin, Clwyd, LL15 2DP, United Kingdom

      IIF 4
  • Askew, Tim David
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 5
  • Askew, Tim David
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 6
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 7
    • icon of address Bryn Mawr Industrial Estate, Pinfold Lane, Alltami, Mold, Clwyd, CH7 6NZ, Wales

      IIF 8
    • icon of address Unit 3a, Broncoed Business Park, Wrexham Road, Mold, Clwyd, CH7 1HP, United Kingdom

      IIF 9
    • icon of address Ffrith Y Rhos, Cyffylliog, Ruthin, LL15 2DP

      IIF 10 IIF 11 IIF 12
  • Mr Tim Askew
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Evolution House, Lakeside Business Village, Ewloe, CH5 3XP, United Kingdom

      IIF 14
  • Mr Tim David Askew
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, CH5 3XP, United Kingdom

      IIF 15
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 16
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 17
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 18
    • icon of address Ffrith Y Rhos, Cyffylliog, Ruthin, LL15 2DP, United Kingdom

      IIF 19
  • Askew, Tim David
    British director born in October 1965

    Registered addresses and corresponding companies
    • icon of address Tan Yr Hengoed, Bontuchel, Ruthin, Clwyd, LL15 2DD

      IIF 20
  • Askew, Timothy David
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY, England

      IIF 21
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 22
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 23
    • icon of address Unit 6b, Roman Way, Rugby, Warwickshire, CV21 1DB

      IIF 24
  • Askew, Tim David

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 25
  • Mr Tim David Askew
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-12-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Unit 6b, Roman Way, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,024,452 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Ffrith Y Rhos, Cyffylliog, Ruthin, Clwyd, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,498 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 2 Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,648 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 21 - Director → ME
  • 6
    H S (500) LIMITED - 2004-06-04
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    901,456 GBP2023-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Ffrith Y Rhos, Cyffylliog, Ruthin, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    UK FIRE DOORS LIMITED - 2018-10-31
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    PROFILE LIMITED - 1999-11-02
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    670,659 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,375,158 GBP2024-06-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    A.P. UNSWORTH LIMITED - 2002-09-18
    icon of address Pv Works Montonfields Road, Eccles, Manchester, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ now
    IIF 20 - Director → ME
Ceased 5
  • 1
    icon of address Unit 5 Evolution House, Lakeside Business Village St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-04 ~ 2009-04-08
    IIF 11 - Director → ME
    icon of calendar 2010-12-02 ~ 2010-12-02
    IIF 6 - Director → ME
  • 2
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2009-06-01
    IIF 13 - Director → ME
  • 3
    DOYLESTER TWENTY FOUR LIMITED - 2006-06-08
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate
    Officer
    icon of calendar 2006-04-26 ~ 2009-06-01
    IIF 10 - Director → ME
  • 4
    KENSINGTON SPECIALIST JOINERY LIMITED - 2021-12-21
    icon of address Unit 5b Bradbury Road Whinbank Road, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100,675 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2021-03-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2019-02-12
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2018-08-01 ~ 2019-02-12
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    SANDERSON ENTERPRISES LIMITED - 2024-04-10
    ASKEW VENTURES LIMITED - 2011-04-11
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,531 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2011-04-11
    IIF 9 - Director → ME
    icon of calendar 2008-12-22 ~ 2009-06-01
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.