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

Williamson, Timothy

    Related profiles found in government register
  • Williamson, Timothy
    British broker/facilitator born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 1
  • Williamson, Timothy
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 449, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 2
    • icon of address 499, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 3
    • icon of address Unit 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 4 IIF 5 IIF 6
  • Williamson, Timothy
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX

      IIF 7
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 8
    • icon of address 244, Sharoe Green Lane, Fulwood, Preston, PR2 9HD, England

      IIF 9
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 10
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 11
    • icon of address Daisy Field, Inglewhite Road, Goosnargh, Preston, PR3 2EB, United Kingdom

      IIF 12
  • Williamson, Timothy
    British investment facilitator born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 13
  • Williamson, Tim
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Sharoe Green Lane, Fulwood, Preston, PR2 9HD, England

      IIF 14
  • Williamson, Tim
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Sharoe Green Lane, Fulwood, Preston, PR2 9HD, England

      IIF 15 IIF 16
  • Williamson, Tim
    British international liaison lead born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Road, Victoria Road, Fulwood, Preston, PR2 8ND, England

      IIF 17
  • Williamson, Timothy
    British builder born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348-350, Lytham Road, Blackpool, Lancashire, FY4 1DW

      IIF 18
  • Williamson, Tim
    British broker born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 19
  • Williamson, Tim
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 20
  • Williamson, Tim
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 21
    • icon of address Unit 5, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, United Kingdom

      IIF 22
    • icon of address Unit 5, Lions Drive, Cunningham Court, Blackburn, Lancs, BB1 2QX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 11, Bridge Street, Bury, Lancashire, BL09AB, England

      IIF 30
    • icon of address C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 31
    • icon of address C/o Mj Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 32
    • icon of address 10, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 33
    • icon of address 212, Cop Lane, Penwortham, Preston, PR1 9AB, United Kingdom

      IIF 34
    • icon of address 244, Sharoe Green Lane, Fulwood, Preston, Lancashire, PR2 9HD, United Kingdom

      IIF 35
    • icon of address Unit 10 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 36
  • Williamson, Tim
    British gas engineer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Cop Lane, Penwortham, Preston, PR1 9AB, United Kingdom

      IIF 37
  • Williamson, Tim
    British investment facilitator born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cable Court, Pittman Way, Preston, Lancashire, PR2 9YW, England

      IIF 38
  • Williamson, Tim
    British manufacturer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Woodplumpton Rd, Preston, PR2 3LF, England

      IIF 39
  • Williamson, Tim
    British sales & marketing director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bollin Mews, Cheshire, Cheshire, SK10 4DP, United Kingdom

      IIF 40
  • Mr Tim Williamson
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 41
    • icon of address 244, Sharoe Green Lane, Fulwood, Preston, PR2 9HD, England

      IIF 42 IIF 43
    • icon of address 9 Victoria Road, Victoria Road, Fulwood, Preston, PR2 8ND, England

      IIF 44
    • icon of address Unit 10 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 45
  • Mr Timothy Williamson
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 46 IIF 47
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 48
  • Mr Tim Williamson
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bridge Street, Bury, Lancashire, BL09AB, England

      IIF 49
    • icon of address 10 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 50
    • icon of address 10, Cable Court, Pittman Way, Preston, Lancashire, PR2 9YW, England

      IIF 51
    • icon of address 10, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 52
    • icon of address 244, Sharoe Green Lane, Preston, PR2 9HD, United Kingdom

      IIF 53
    • icon of address Unit 10 Cable Court, Pittman Way, Preston, PR2 9YW, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 5 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,998 GBP2023-12-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 5 Lions Drive, Cunningham Court, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Unit 5 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 10 Cable Court, Pittman Way, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 244 Sharoe Green Lane, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Unit 5 Lions Drive, Cunningham Court, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -20,785 GBP2022-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Unit 5 Lions Drive, Cunningham Court, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Unit 5 Lions Drive, Cunningham Court, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Cable Court Pittman Way, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,778 GBP2022-03-31
    Officer
    icon of calendar 2022-01-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 6 - Director → ME
  • 14
    MR.GO UK LIMITED - 2021-02-08
    icon of address 244 Sharoe Green Lane, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    ALGO FUELS LTD - 2022-11-09
    icon of address 449 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,940 GBP2024-11-30
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 2 - Director → ME
  • 16
    ALGO INVESTMENTS LTD - 2022-11-08
    icon of address 499 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -273,486 GBP2023-11-30
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 244 Sharoe Green Lane, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 15 - Director → ME
  • 18
    ASTBURY REAL ESTATE LIMITED - 2015-11-20
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address 244 Sharoe Green Lane, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 5 Lions Drive, Cunningham Court, Blackburn, Lancs, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -15,384 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 28 - Director → ME
  • 21
    BLUEBELL FOREST LTD - 2018-11-29
    icon of address Unit 5 Cunningham Court, Lions Drive, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 244 Sharoe Green Lane, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 23
    GREY MARE LIMITED - 2019-08-14
    icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Daisy Field Inglewhite Road, Goosnargh, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 25
    EUROPE TWG LIMITED - 2016-07-29
    TWG GLOBAL LIMITED - 2015-10-23
    icon of address 9 Victoria Road Victoria Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,800 GBP2021-01-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 18 - Director → ME
Ceased 14
  • 1
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,998 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-03-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-03-30
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 5 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-04-26
    IIF 25 - Director → ME
  • 3
    icon of address C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -612 GBP2020-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2019-01-16
    IIF 31 - Director → ME
  • 4
    icon of address 5 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2019-04-26
    IIF 26 - Director → ME
  • 5
    VALEPRIME LIMITED - 2009-04-28
    icon of address Unit 10 Cable Court Pittman Way, Fulwood, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2009-04-07 ~ 2011-12-01
    IIF 34 - Director → ME
  • 6
    icon of address Unit E, Office A8 Astra Business Centre Longridge Road, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    3,550 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2019-07-29 ~ 2019-07-29
    IIF 32 - Director → ME
    icon of calendar 2019-11-21 ~ 2020-12-01
    IIF 1 - Director → ME
  • 7
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,695 GBP2022-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2020-09-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-09-11
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 10 Cable Court Pittman Way, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-10-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    NATURE BASED SOLUTIONS (GLOBAL) LTD - 2022-11-09
    ALGO EUROPE LTD - 2022-11-08
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2024-05-22
    IIF 5 - Director → ME
  • 10
    ALGO GLOBAL LTD - 2022-11-08
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2024-05-22
    IIF 4 - Director → ME
  • 11
    icon of address 12 Bollin Mews, Cheshire, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-01
    IIF 40 - Director → ME
  • 12
    KEYSTONE INVESTMENT GROUP LTD - 2015-11-20
    KEY PROPERTY INV CO UK LIMITED - 2015-11-17
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ 2016-04-27
    IIF 8 - Director → ME
  • 13
    icon of address Moss Farm Moss Lane, Farington Moss, Leyland, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2021-02-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    icon of address 31 Sulby Drive, Ribbleton, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2013-09-17
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.