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

Mr Timothy James Williams

    Related profiles found in government register
  • Mr Timothy James Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Park House, Clifton Park Avenue, York, North Yorkshire, YO30 5PB

      IIF 5
    • icon of address Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW, United Kingdom

      IIF 6
    • icon of address Charles Babbage House, Kingsway Business Park, Rochdale, United Kingdom, OL16 4NW, England

      IIF 7
    • icon of address Park House, Clifton Park, York, North Yorkshire, YO30 5PB

      IIF 8
    • icon of address Park House, Clifton Park, York, YO30 5PB

      IIF 9
    • icon of address Park House, Clifton Park, York, Yorkshire, YO30 5PB

      IIF 10 IIF 11
  • Timothy Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Clifton Park, York, North Yorkshire, YO30 5PB, United Kingdom

      IIF 12
  • Mr Timothy James Williams
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom

      IIF 13
  • Williams, Timothy James
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 14
    • icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG, United Kingdom

      IIF 15
    • icon of address Park House, Clifton Park Avenue, York, North Yorkshire, YO30 5PB

      IIF 16
    • icon of address James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom

      IIF 17
    • icon of address 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG

      IIF 18
    • icon of address Park House, Clifton Park Avenue, York, YO30 5PB

      IIF 19
    • icon of address Park House, Clifton Park, York, North Yorkshire, YO30 5PB

      IIF 20
    • icon of address Park House, Clifton Park, York, North Yorkshire, YO30 5PB, United Kingdom

      IIF 21
    • icon of address Park House, Clifton Park, York, YO30 5PB, England

      IIF 22
    • icon of address Park House, Clifton Park, York, Yorkshire, YO30 5PB

      IIF 23 IIF 24 IIF 25
    • icon of address Spring House Farm New Road, Escrick, York, YO19 6EZ

      IIF 29
  • Williams, Timothy James
    British chairman born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Clifton Park, York, YO30 5PB, England

      IIF 30
  • Williams, Timothy James
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW, United Kingdom

      IIF 31
  • Williams, Timothy James
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Babbage House, Charles Babbage Avenue, Kingsway Business Park, Rochdale, OL16 4NW

      IIF 32
    • icon of address Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW, United Kingdom

      IIF 33
    • icon of address Charles Babbage House Kingsway Business Park, Rochdale, United Kingdom, OL16 4NW, England

      IIF 34
    • icon of address Park House, Clifton Park, York, Yorkshire, YO30 5PB

      IIF 35
    • icon of address Spring House Farm, New Road, Escrick, York, North Yorkshire, YO19 6EZ, England

      IIF 36
  • Williams, Timothy James
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Clifton Park, York, YO30 5PB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Park House, Clifton Park, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,023 GBP2024-04-30
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 22 - Director → ME
  • 2
    NETMOBILE LIMITED - 2008-10-21
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,100 GBP2024-04-30
    Officer
    icon of calendar 1994-09-15 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Park House, Clifton Park, York, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,138,473 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 20 - Director → ME
  • 5
    COMPUTAHIRE LIMITED - 1999-01-13
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 6
    CELLHIRE PLC - 2022-06-22
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    10,905,036 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 7
    ENTECH SPECIALIST SERVICES LIMITED - 2014-12-19
    icon of address Park House, Clifton Park, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    T.J.W. LIMITED - 1998-12-18
    AUTOHIRE (YORK) LIMITED - 1990-05-25
    icon of address Park House, Clifton Park, York, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-15 ~ now
    IIF 29 - Director → ME
  • 10
    WCCTV LIMITED - 2022-05-10
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    WIRELESS DIAGNOSTICS LIMITED - 2022-04-20
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2004-12-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    FAXHIRE LIMITED - 2001-09-20
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -526,570 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Park House, Clifton Park, York, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,494,288 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Park House, Clifton Park, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 37 - Director → ME
  • 15
    GLOBALSIMSMART LIMITED - 2022-02-25
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address The Granary Escrick Road, Wheldrake, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2016-01-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 36 - Director → ME
  • 17
    SPARKMODE LIMITED - 2001-09-25
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 1998-03-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,753,274 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Park House, Clifton Park Avenue, York, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -484,645 GBP2024-10-31
    Officer
    icon of calendar 2001-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    HAMSARD 3606 LIMITED - 2022-05-10
    icon of address James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,495,006 GBP2020-11-26 ~ 2021-07-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Park House, Clifton Park, York, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,138,473 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Park House, Clifton Park, York, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,494,288 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-06-27
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    GLOBALSIMSMART LIMITED - 2022-02-25
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-27
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    HAMSARD 3606 LIMITED - 2022-05-10
    icon of address James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,495,006 GBP2020-11-26 ~ 2021-07-31
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-02-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    WCCTV GROUP LIMITED - 2022-05-10
    WIRELESS HOLDINGS LIMITED - 2019-01-08
    icon of address James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,061 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2007-05-03 ~ 2024-12-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address 6b Upper Water Street, Newry, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2019-10-10 ~ 2024-12-18
    IIF 32 - Director → ME
  • 7
    icon of address James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    13,618,248 GBP2021-07-31
    Officer
    icon of calendar 2001-04-02 ~ 2023-12-31
    IIF 33 - Director → ME
  • 8
    AGHOCO 2165 LIMITED - 2022-04-20
    icon of address James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-03-03 ~ 2024-12-18
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.