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.

Jump to: Offsprings
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
    • Unit 9, Pioneer Court, Morton Palms, Darlington, County Durham, DL1 4WD, England

      IIF 1
    • Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 2 IIF 3
  • Whitworth, Timothy James
    British chairman born in October 1971

    Resident in England

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

      IIF 4
  • Whitworth, Timothy James
    British company director born in October 1971

    Resident in England

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

      IIF 5
    • Sharow Hall, Sharow, Ripon, Yorkshire, HG4 5BP

      IIF 6 IIF 7 IIF 8
    • Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 9
  • Whitworth, Timothy James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • HG4

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

      IIF 11
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12
    • Unit 9, Pioneer Court, Morton Palms, Darlington, County Durham, DL1 4WD, England

      IIF 13
    • Weetons Leeds Road, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EW, England

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

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

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

      IIF 22
    • 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
    • Sharow Hall, Sharow, Ripon, Yorkshire, HG4 5BP

      IIF 25 IIF 26
    • 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
    • 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
    • Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

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

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

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

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

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

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

      IIF 39
    • Bowcliffe Hall, Bramham, Wetherby, LS23 6LP

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

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

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

      IIF 43
    • 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
    • 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
    • Weetons, Leeds Road, Pannal, Harrogate, HG3 1EW, England

      IIF 47
child relation
Offspring entities and appointments 33
  • 1
    AUDIENCE MARKETING LIMITED
    13429650
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (5 parents)
    Person with significant control
    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
    BEST COMPANY (U.K.) LIMITED
    - now 04313347 02025406
    REPUBLIC (UK) LIMITED
    - 2003-08-21 04313347 04221841
    P L COMPANY 10 LIMITED - 2002-01-30
    2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2002-02-01 ~ 2012-11-01
    IIF 24 - Director → ME
  • 3
    BEST JEANSWEAR LIMITED
    - now 04313339
    P L COMPANY 9 LIMITED - 2002-01-30
    2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2002-02-01 ~ 2012-11-01
    IIF 23 - Director → ME
  • 4
    BIZDAQ (UK) LIMITED
    08847971
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (6 parents)
    Officer
    2019-04-11 ~ 2024-10-15
    IIF 15 - Director → ME
  • 5
    D&A SEAFOOD SOLUTIONS LTD
    - now 09389550
    CUISINE SOLUTIONS LIMITED - 2018-07-26
    3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (10 parents)
    Officer
    2019-05-20 ~ 2020-12-31
    IIF 12 - Director → ME
  • 6
    GIANT RETAIL LIMITED
    11353967
    Weetons Leeds Road, Pannal, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 7
    GUILD REALISATIONS LIMITED - now
    REPUBLIC (RETAIL) LIMITED
    - 2013-03-13 02025406
    BEST COMPANY (U.K.) LIMITED
    - 2003-08-21 02025406 04313347
    DAWNSTRETCH LIMITED - 1988-03-01
    Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    1996-12-05 ~ 2012-02-21
    IIF 25 - Director → ME
  • 8
    INHOCO 3017 LIMITED
    04956592 05017829... (more)
    C/o Ernst & Young Llp, Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2004-01-28 ~ 2012-02-21
    IIF 6 - Director → ME
  • 9
    LAS MARINAS LIMITED
    13091897
    Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-12-21 ~ 2021-11-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    LONSTILE LIMITED
    08268243
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (9 parents)
    Officer
    2021-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 11
    MBR GROUP LIMITED
    11894575
    Camburgh House, 27 New Dover Road, Canterbury, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-05-20 ~ 2021-12-16
    IIF 11 - Director → ME
    Person with significant control
    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
  • 12
    PTS REALISATIONS LIMITED - now
    PHILPOTTS LIMITED
    - 2019-04-18 02001192
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (16 parents)
    Officer
    2013-01-09 ~ 2014-02-28
    IIF 13 - Director → ME
  • 13
    PTSH REALISATIONS LIMITED - now
    PHILPOTTS (HOLDINGS) LIMITED
    - 2019-04-18 05838607
    CROSSCO (963) LIMITED - 2006-08-16
    146-156 Sarehole Road, Birmingham
    Active Corporate (13 parents, 1 offspring)
    Officer
    2013-01-09 ~ 2014-02-28
    IIF 1 - Director → ME
  • 14
    RAMUS SEAFOODS LIMITED
    - now 03789061
    RAMUS SEAFOOD LIMITED - 1999-07-01
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-20
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    REPUBLIC (U.K.) LIMITED
    - now 04221841 04313347
    PL COMPANY 5 LIMITED
    - 2003-08-21 04221841 04313339... (more)
    PETROLEUM ARGUS (RUSSIA) LIMITED
    - 2001-08-08 04221841 04221838
    P L COMPANY 5 LIMITED - 2001-07-06
    Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2001-08-03 ~ 2012-02-21
    IIF 26 - Director → ME
  • 16
    SHORTLISTER SOLUTIONS LIMITED
    07752916
    86-90 Paul Street, London
    Active Corporate (6 parents)
    Person with significant control
    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
    2016-08-30 ~ 2020-12-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    TEEN BIDCO LIMITED
    05590444
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    2005-10-18 ~ 2012-02-21
    IIF 7 - Director → ME
  • 18
    TEEN TOPCO LIMITED
    05590460
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    2005-10-18 ~ 2012-02-21
    IIF 8 - Director → ME
  • 19
    TGH CAPITAL LIMITED
    08841445
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2014-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 20
    TGH DEVELOPMENT LIMITED
    08951791
    Weetons Leeds Road, Pannal, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    TGH ENTERPRISE LIMITED
    08846138
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (4 parents)
    Officer
    2014-01-15 ~ 2025-09-29
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    TGH FRANCE LIMITED
    09342948
    Bowcliffe Hall, Bramham, Wetherby
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    TGH PROPERTY (GRIMSBY) LIMITED
    - now 10658069
    CATCLIFFE WHOLESALE LIMITED
    - 2021-12-22 10658069
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (4 parents)
    Officer
    2017-03-08 ~ 2024-10-15
    IIF 16 - Director → ME
    Person with significant control
    2017-03-08 ~ 2025-04-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    TGH PROPERTY LIMITED
    08951798
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-03-21 ~ 2025-09-29
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    THE BIZSALES GROUP LIMITED
    08845266
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-01-01 ~ 2024-10-15
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 26
    TPG RAINCOAT III, LIMITED
    07288029 07288025... (more)
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2011-06-06 ~ 2012-02-21
    IIF 22 - Director → ME
  • 27
    TPG RAINCOAT IV, LIMITED
    07288028 07288025... (more)
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    2010-06-21 ~ 2012-12-13
    IIF 21 - Director → ME
  • 28
    WEETONS (RETAIL) LIMITED
    - now 05375019
    LOFTUS GRANTCHESTER FARMS RETAIL LIMITED
    - 2013-02-05 05375019
    Weetons Leeds Road Leeds Road, Pannal, Harrogate, North Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2012-11-23 ~ 2016-10-17
    IIF 27 - Director → ME
  • 29
    WEETONS HOLDINGS LIMITED
    - now 08218946
    AGHOCO 1126 LIMITED
    - 2013-02-05 08218946 08218951... (more)
    Weetons Leeds Road Leeds Road, Pannal, Harrogate, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-11-23 ~ 2024-10-07
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 30
    WHOLESALE REALISATIONS LTD - now
    JTF WHOLESALE LIMITED
    - 2021-10-04 05660877
    FORWARD STRIDES (VENTURES) LIMITED - 2009-04-02
    C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2014-01-20 ~ 2020-01-16
    IIF 4 - Director → ME
    Person with significant control
    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
  • 31
    YCSC LIMITED
    11139043
    Bowcliffe Hall, Bramham, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    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
  • 32
    YORKSHIRE CLASSIC AND SPORTS CARS LLP
    OC385857
    The Studio, Ure Bank Top, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Officer
    2014-07-21 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    ZEIGO LIMITED
    - now 04334101
    P L COMPANY 12 LIMITED - 2002-01-30
    2100 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2002-02-01 ~ 2012-11-01
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.