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

Trigg, Timothy Jon

    Related profiles found in government register
  • Trigg, Timothy Jon

    Registered addresses and corresponding companies
    • 21, The Tannery, Godalming, Surrey, GU7 1FW, England

      IIF 1
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 2
    • 1 Merton Mansions, Bushey Road, London, SW20 8DQ

      IIF 3
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 4
  • Trigg, Timothy

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 5 IIF 6 IIF 7
    • 21 The Tannery, Station Approach, Godalming, GU7 1FW, England

      IIF 8
    • 1, Merton Mansions, London, SW20 8DQ, United Kingdom

      IIF 9
  • Trigg, Timothy Jon
    British

    Registered addresses and corresponding companies
  • Trigg, Timothy Jon
    British chaetered accountant

    Registered addresses and corresponding companies
    • Black Fox House, Suckley Lane, Pembridge, Leominster, HR6 9DW, England

      IIF 17
  • Trigg, Timothy Jon
    British chartered accountant

    Registered addresses and corresponding companies
    • 1 Pleasant View, Erwood, Builth Wells, Powys, LD2 3EJ, Wales

      IIF 18
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, England

      IIF 19
  • Trigg, Timothy Jon
    British chaetered accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Tannery, Godalming, GU7 1FW, England

      IIF 20
  • Trigg, Timothy Jon
    British chartered accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tj Trigg
    English born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 27
  • Trigg, Timothy Jon
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, England

      IIF 28
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 29
  • Trigg, Timothy Jon
    British chartered accountant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 30
    • 1 Pleasant View, Erwood, Builth Wells, Powys, LD2 3EJ, Wales

      IIF 31 IIF 32
    • 21, The Tannery, Godalming, GU7 1FW, England

      IIF 33
    • 21, The Tannery, Godalming, Surrey, GU7 1FW, England

      IIF 34
    • 21 The Tannery, Station Approach, Godalming, Surrey, GU7 1FW, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 38
  • Trigg, Timothy Jon
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 39
  • Timothy Jon Trigg
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pleasant View, Builth Wells, LD2 3EJ, United Kingdom

      IIF 40
  • Mr Timothy Jon Trigg
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 The Tannery, Station Approach, Godalming, GU7 1FW, United Kingdom

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    21 The Tannery Station Approach, Godalming, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,509 GBP2021-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    ENFRANCHISE 211 LIMITED - 1996-05-30
    1 Pleasant View, Erwood, Builth Wells, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 32 - Director → ME
    1999-08-09 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    RIDGEMERE SERVICES LIMITED - 2000-07-17
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,914,087 GBP2024-06-30
    Officer
    2000-07-25 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    1 Pleasant View, Erwood, Builth Wells, Powys, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,814 GBP2015-10-31
    Officer
    2000-02-20 ~ dissolved
    IIF 31 - Director → ME
    1999-11-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    11 Blackmore Vale Close, Templecombe, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 26 - Director → ME
    2011-09-19 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    8 De Breos Court, Hay-on-wye, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,324 GBP2024-12-31
    Officer
    ~ now
    IIF 28 - Director → ME
    ~ now
    IIF 19 - Secretary → ME
  • 8
    21 The Tannery, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,249 GBP2017-08-31
    Officer
    2004-08-23 ~ dissolved
    IIF 20 - Director → ME
  • 9
    8 De Breos Court, Hay-on-wye, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,167 GBP2024-01-31
    Officer
    2014-01-10 ~ now
    IIF 29 - Director → ME
    2014-01-10 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    123FRIDAY 2016 LIMITED - 2016-10-25
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-17 ~ 2016-11-28
    IIF 38 - Director → ME
  • 2
    PONTRILAS RENEWABLE ENERGY LIMITED - 2011-10-05
    PONTILAS RENEWABLE ENERGY LIMITED - 2006-05-26
    PONTRILAS POWER LIMITED - 2006-05-10
    39-49 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-08 ~ 2006-07-31
    IIF 12 - Secretary → ME
  • 3
    IDC ACHILL ROCK LIMITED - 2018-09-11
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,288,709 GBP2021-05-31
    Officer
    2017-05-10 ~ 2018-02-09
    IIF 35 - Director → ME
    2018-06-26 ~ 2019-03-26
    IIF 7 - Secretary → ME
    Person with significant control
    2017-05-10 ~ 2018-02-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    DCSC VAULT LTD - 2018-11-06
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-08-31
    Person with significant control
    2018-08-31 ~ 2018-11-23
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    BATCH.CO.UK LIMITED - 2011-07-13
    6 Bell Yard, London
    Active Corporate (11 parents)
    Officer
    2004-10-20 ~ 2010-06-16
    IIF 23 - Director → ME
  • 6
    6 Bell Yard, London
    Active Corporate (10 parents)
    Officer
    2004-09-29 ~ 2010-06-16
    IIF 25 - Director → ME
  • 7
    Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    2017-05-09 ~ 2018-02-09
    IIF 36 - Director → ME
    2018-06-26 ~ 2019-03-26
    IIF 6 - Secretary → ME
    Person with significant control
    2017-05-09 ~ 2017-07-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ 2018-02-09
    IIF 30 - Director → ME
    2017-04-20 ~ 2018-02-09
    IIF 5 - Secretary → ME
  • 9
    One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    2005-02-08 ~ 2006-07-31
    IIF 13 - Secretary → ME
  • 10
    KP RENEWABLES (OPERATIONS) LIMITED - 2011-01-05
    KP BIOENERGY LIMITED - 2004-10-08
    KWIKPOWER MANAGEMENT LIMITED - 2002-11-21
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    2000-12-31 ~ 2005-11-09
    IIF 3 - Secretary → ME
  • 11
    Unit 13 Holford Industrial Estate, Tameside Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -61,790 GBP2018-07-31
    Officer
    2016-07-08 ~ 2018-02-09
    IIF 33 - Director → ME
    Person with significant control
    2016-07-08 ~ 2017-03-17
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    15 Coronation Drive, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-14 ~ 2017-11-21
    IIF 37 - Director → ME
  • 13
    21 The Tannery, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,249 GBP2017-08-31
    Officer
    2004-08-23 ~ 2016-12-01
    IIF 17 - Secretary → ME
  • 14
    21 The Tannery, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -323 GBP2020-12-31
    Officer
    2009-01-26 ~ 2022-02-01
    IIF 34 - Director → ME
    2009-01-26 ~ 2022-02-01
    IIF 1 - Secretary → ME
  • 15
    IGAS ENERGY PLC - 2023-06-21
    ISLAND GAS RESOURCES PLC - 2009-12-11
    KP RENEWABLES PLC - 2007-12-28
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2003-12-01 ~ 2005-11-09
    IIF 11 - Secretary → ME
  • 16
    6 Bell Yard, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2004-09-24 ~ 2010-06-16
    IIF 24 - Director → ME
  • 17
    39-49 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2005-01-02 ~ 2006-07-25
    IIF 22 - Director → ME
    2004-08-18 ~ 2006-07-31
    IIF 15 - Secretary → ME
  • 18
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-03-02 ~ 2025-03-19
    IIF 39 - Director → ME
  • 19
    1 More London Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -7,365,305 GBP2022-12-31
    Officer
    2008-07-03 ~ 2009-04-17
    IIF 21 - Director → ME
    2008-07-03 ~ 2013-01-23
    IIF 14 - Secretary → 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.