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

Brooksbank, Timothy Damien

    Related profiles found in government register
  • Brooksbank, Timothy Damien
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Chesterfield, Derbyshire, S41 9ES, England

      IIF 1
    • Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB

      IIF 2
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 3
    • 6 Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP, England

      IIF 4
    • Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP

      IIF 5
    • 18, Castle Grove Drive, Leeds, LS6 4BR

      IIF 6
    • 18-20, Castle Grove Drive, Leeds, LS6 4BR, England

      IIF 7
    • The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 8
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 9
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 10
    • 82, St. John Street, London, EC1M 4JN

      IIF 11
    • 84, C/o Hilco Capital, Grosvenor Street, London, W1K 3JZ, England

      IIF 12
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 13
    • Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 14
    • Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS

      IIF 15
    • Hoyle Court, Otley Road, Charlestown, Shipley, BD17 6JS, England

      IIF 16
    • 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 17 IIF 18
    • 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 19 IIF 20
  • Brooksbank, Timothy Damien
    British business executive born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Barnard Buildings, Rutland Street, Bradford, West Yorkshire, BD4 7EA

      IIF 21
  • Brooksbank, Timothy Damien
    British business person born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 22
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 23
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 24 IIF 25 IIF 26
    • 38, Somers Road, Rugby, CV22 7DH, England

      IIF 27 IIF 28
  • Brooksbank, Timothy Damien
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cornwall House, Cornwall Terrace, Bradford, West Yorkshire, BD8 7JS

      IIF 29
  • Brooksbank, Timothy Damien
    British chairman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 30
    • Apartment 6, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 31 IIF 32
  • Brooksbank, Timothy Damien
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 33
    • 6, Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 34
    • Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS, England

      IIF 35
  • Brooksbank, Timothy Damien
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, Timothy Damien, Mr.
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Railway Street, Grimsby, N E Lincolnshire, DN32 7DB

      IIF 40
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 41
    • 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 42
  • Brooksbank, Timothy Damien, Mr.
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, Timothy Damien
    British director born in March 1969

    Registered addresses and corresponding companies
    • Fardene Farm, Newsholme Dene Oakworth, Keighley, West Yorkshire, BD22 0QA

      IIF 51
  • Brooksbank, Tim
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 52
  • Brooksbank, Timothy
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 53
  • Brooksbank, Timothy
    British business person born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 54
  • Brooksbank, Tim
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Leeds, LS1 4PR

      IIF 55
  • Brooksbank, Tim
    British businessman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 56
  • Mr Timothy Damien Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lincoln's View, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 57
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 58
    • 6, Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 59 IIF 60
    • 6 Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP, England

      IIF 61 IIF 62
    • Apartment 6, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 63 IIF 64
    • Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP

      IIF 65
    • T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 66
    • 18, Castle Grove Drive, Leeds, LS6 4BR

      IIF 67
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 68
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 69 IIF 70 IIF 71
    • 1 Bibby Street, Bibby Street, Rode Heath, Stoke-on-trent, ST7 3RR, England

      IIF 72
  • Mr. Timothy Damien Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 73
  • Tim Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 74
  • Mr Timothy Brooksbank
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 75
  • Mr Tim Brooksbank
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 76
child relation
Offspring entities and appointments 55
  • 1
    AMTECH DEVELOPMENTS (UK) LIMITED
    09563513 03643557
    C/o Insolvency One Limited, 1 Aire Street, Leeds
    Liquidation Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    260,873 GBP2016-03-31
    Officer
    2020-02-27 ~ now
    IIF 55 - Director → ME
  • 2
    AMTECH DEVELOPMENTS HOLDINGS LTD
    - now 12410289
    TGMP4 LTD
    - 2020-02-21 12410289 12249662, 12379879, 12249797
    C/o Insolvency One, 1 Aire Street Suite 2.03, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-01-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARRESTA LTD
    03563010
    Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    570,768 GBP2021-12-31
    Officer
    2023-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 4
    ARROW BUTLER CASTINGS LIMITED
    - now 02377673
    W.H. BUTLER DIECASTING (1989) LIMITED - 2003-03-04
    RAPID 8199 LIMITED - 1989-06-28
    Station Road, Chesterfield, Derbyshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    488,718 GBP2024-12-31
    Officer
    2023-07-07 ~ now
    IIF 1 - Director → ME
  • 5
    AURA HERITAGE LIMITED
    12004566
    Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -605,169 GBP2022-12-31
    Officer
    2019-05-20 ~ 2019-11-22
    IIF 33 - Director → ME
    Person with significant control
    2019-05-20 ~ 2019-11-22
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BAILDON MASONIC HALL COMPANY LIMITED
    00526711
    Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (49 parents, 1 offspring)
    Equity (Company account)
    180,952 GBP2019-12-31
    Officer
    2006-01-11 ~ now
    IIF 15 - Director → ME
  • 7
    BECKER (SLIDING PARTITIONS) LIMITED
    02010956
    The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    1,190,699 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 8 - Director → ME
  • 8
    BENDY TAX I LTD
    12607423 12604244
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 50 - Director → ME
  • 9
    BENDY TAX LTD
    12604244 12607423
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 43 - Director → ME
  • 10
    BUTLER & BRITANNIA HOLDINGS LTD
    14807963
    81 Canfield Gardens, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    2023-04-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-04-17 ~ 2023-11-02
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CALIBRE UK LIMITED
    - now 02549739 09901005
    CALIBRE ELECTRONICS LIMITED
    - 1992-03-16 02549739
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (11 parents)
    Profit/Loss (Company account)
    -2,449,289 GBP2021-01-01 ~ 2021-12-31
    Officer
    ~ 2018-05-31
    IIF 29 - Director → ME
  • 12
    CONNECT PRECISION HOLDINGS LTD
    14743071
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2023-03-20 ~ 2024-05-06
    IIF 25 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-11-02
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    2023-12-15 ~ 2024-05-06
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CONNECT PRECISION LIMITED
    04215425
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Insolvency Proceedings Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,566 GBP2022-12-31
    Officer
    2023-05-10 ~ 2024-05-10
    IIF 21 - Director → ME
  • 14
    COWAL HOLDINGS LIMITED
    12569521
    6 Morton Court Morton Lane, East Morton, Keighley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-23 ~ 2021-04-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-15 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 15
    COWAL TECHNOLOGY LTD.
    - now 09901005
    COWAL ELECTRONICS LTD.
    - 2018-04-17 09901005
    CALIBRE U.K. LIMITED
    - 2017-07-04 09901005 02549739
    6 Morton Court Morton Lane, East Morton, Keighley, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,762 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    2016-12-08 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 16
    CRADLE MONEY I LTD
    12608688 12604833
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 47 - Director → ME
  • 17
    CRADLE MONEY LTD
    12604833 12608688
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 46 - Director → ME
  • 18
    FERRYBRIDGE WORKSHOPS LTD
    - now 07152679 15084308, 16412559
    BRITANNIA PRECISION COMPONENTS LIMITED
    - 2023-12-20 07152679
    84 C/o Hilco Capital, Grosvenor Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    379,169 GBP2023-12-31
    Officer
    2023-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-05-19
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FERRYBRIDGE WORKSHOPS RE LIMITED
    - now 16412559 07152679, 15084308
    HUK 164 LIMITED
    - 2025-06-26 16412559 14998899, 14013181, 12572737... (more)
    84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-06-26 ~ now
    IIF 42 - Director → ME
  • 20
    FOWLER AND HOLDEN HOLDINGS LTD
    13152057
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2021-01-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-01-22 ~ 2022-06-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    FOWLER AND HOLDEN LIMITED
    - now 02766585 08568819
    SPEED 3124 LIMITED - 1993-03-01
    Railway Street, Grimsby, N E Lincolnshire
    Active Corporate (13 parents)
    Equity (Company account)
    3,177,195 GBP2024-12-31
    Officer
    2021-02-01 ~ now
    IIF 40 - Director → ME
  • 22
    FUEL PAID I LTD
    12831264 12825608
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 39 - Director → ME
  • 23
    FUEL PAID LIMITED
    12825608 12831264
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-20 ~ dissolved
    IIF 37 - Director → ME
  • 24
    G.S.S. FASTENERS LIMITED
    02651968
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,145,934 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 19 - Director → ME
  • 25
    HOYLE COURT BAILDON LIMITED
    - now 03206502
    VALHURST LIMITED - 1996-06-17
    Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (20 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2013-07-14 ~ 2015-05-31
    IIF 35 - Director → ME
    2020-04-21 ~ now
    IIF 16 - Director → ME
  • 26
    INGRAMS BAR LIMITED
    SC614829
    Kerryfern, 2 Manse Avenue, Dunoon, Argyll & Bute, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,899.07 GBP2024-12-31
    Officer
    2018-11-27 ~ 2020-12-31
    IIF 32 - Director → ME
    Person with significant control
    2018-11-27 ~ 2020-12-31
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 27
    INTHEAIRNET LIMITED - now
    IEC IN-FLIGHT SYSTEMS LIMITED
    - 2004-06-01 04522968
    WHITE CHAIR LIMITED
    - 2002-10-03 04522968
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (13 parents)
    Officer
    2002-10-03 ~ 2004-05-25
    IIF 51 - Director → ME
  • 28
    LENDING STABLE LTD
    12547077
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,962.35 GBP2024-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 29
    LEVEL THREADS LIMITED
    16364663
    18-20 Castle Grove Drive, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 7 - Director → ME
  • 30
    MORTON RESIDENTS MANAGEMENT COMPANY LIMITED
    06062841
    C/o Tim Brooksbank, 6 Morton Court, Morton Court Morton Lane, East Morton, Keighley, West Yorkshire
    Active Corporate (16 parents)
    Equity (Company account)
    10,329 GBP2025-03-31
    Officer
    2011-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PRECISION SOMERS LIMITED
    - now 00861746
    PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED - 2002-03-26
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    266,709 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 18 - Director → ME
  • 32
    PT & SOMERS HOLDINGS LTD
    - now 12249662
    TGMP 2 LTD - 2019-12-11
    81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Officer
    2023-09-15 ~ dissolved
    IIF 54 - Director → ME
  • 33
    PT ENGINEERS LIMITED
    - now 04404099
    PRECISION TOOLMAKERS AND ENGINEERS (RUGBY) LIMITED - 2004-12-21
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (13 parents)
    Equity (Company account)
    1,867,419 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 17 - Director → ME
  • 34
    RCF & GSS HOLDINGS LTD
    - now 12379879
    TGMP3 LTD - 2020-02-25
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 10 - Director → ME
  • 35
    RCF BOLT & NUT CO (TIPTON) LIMITED
    - now 01266907
    RAY COOPER (FASTENERS) LIMITED - 1994-04-20
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (16 parents)
    Equity (Company account)
    1,250,788 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 20 - Director → ME
  • 36
    TAILOR MONEY I LTD
    12611725 12604089
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 45 - Director → ME
  • 37
    TAILOR MONEY LTD
    12604089 12611725
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 44 - Director → ME
  • 38
    TAPLANES HOLDINGS LTD
    11318261
    Station Court, Harrogate, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    29,600 GBP2024-12-31
    Officer
    2023-09-18 ~ now
    IIF 14 - Director → ME
  • 39
    TAPLANES LIMITED
    01426038
    Station Court, Nidd, Harrogate
    Active Corporate (15 parents)
    Equity (Company account)
    2,956,642 GBP2024-12-31
    Officer
    2023-09-18 ~ now
    IIF 13 - Director → ME
  • 40
    TAX PAID I LTD
    12607745 12603906
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 48 - Director → ME
  • 41
    TAX PAID LTD
    12603906 12607745
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 49 - Director → ME
  • 42
    TGM INDUSTRIAL GROUP LTD
    13687254
    81 Canfield Gardens, London, England
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    49,613 GBP2024-12-31
    Officer
    2022-06-01 ~ now
    IIF 9 - Director → ME
  • 43
    TGM PACKAGING HOLDINGS LTD
    11066386
    81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    TGM VESSELTEC HOLDINGS LTD
    13337513
    81 Canfield Gardens, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2021-04-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-10-21
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    TGM0923 LTD
    - now 15084308
    FERRYBRIDGE WORKSHOPS LTD
    - 2023-09-08 15084308 07152679, 16412559
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    2023-08-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-08-21 ~ 2024-12-02
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    THE CROWN HOTEL (DUNOON) LIMITED
    SC614836
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2018-11-27 ~ 2021-11-22
    IIF 31 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE HOLY LOCH INN LTD
    SC609450
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    TISOPEDON I LTD
    13122608 13121433
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 38 - Director → ME
  • 49
    TISOPEDON LTD
    13121433 13122608
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-01-08 ~ dissolved
    IIF 36 - Director → ME
  • 50
    UNION FASTENERS HOLDINGS LTD
    14235574
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-09-15 ~ dissolved
    IIF 26 - Director → ME
  • 51
    UNION FASTENERS LIMITED
    - now 04040727 04085713
    ALCA FASTENERS LIMITED - 2019-03-25
    NOVEMBER GREEN LIMITED - 2000-10-31
    Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,144,588 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 2 - Director → ME
  • 52
    VESSELTEC HOLDINGS LIMITED
    10583502
    38 Somers Road, Rugby, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2021-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 53
    VESSELTEC UK LIMITED
    - now 03806325
    VASSELTEC UK LIMITED - 1999-07-21
    Limes Farm, 11 Treelands, Barnsley, South Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    152,111 GBP2024-03-31
    Officer
    2021-07-08 ~ 2023-12-30
    IIF 27 - Director → ME
  • 54
    VISUAL PACKAGING (PLASTICS) LIMITED
    02363620
    Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (10 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Officer
    2023-09-15 ~ now
    IIF 11 - Director → ME
  • 55
    YORKSHIRE WR MASONIC ACTIVITIES LIMITED
    04634747
    18 Castle Grove Drive, Leeds
    Active Corporate (35 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,620 GBP2024-12-31
    Officer
    2024-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 67 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.