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

Trigg, Timothy Jon

    Related profiles found in government register
  • 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 1
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 2
  • 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 3
    • 1 Pleasant View, Erwood, Builth Wells, Powys, LD2 3EJ, Wales

      IIF 4 IIF 5
    • 21, The Tannery, Godalming, GU7 1FW, England

      IIF 6
    • 21, The Tannery, Godalming, Surrey, GU7 1FW, England

      IIF 7
    • 21 The Tannery, Station Approach, Godalming, Surrey, GU7 1FW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 11
  • 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 12
  • 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 13
  • Trigg, Timothy Jon
    British chartered accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • 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 20 IIF 21 IIF 22
  • 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 23
  • 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 31
  • Trigg, Timothy Jon
    British chartered accountant

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

      IIF 32
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, England

      IIF 33
  • Trigg, Timothy Jon

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

      IIF 34
    • 8, De Breos Court, Hay-on-wye, Hereford, HR3 5DL, United Kingdom

      IIF 35
    • 1 Merton Mansions, Bushey Road, London, SW20 8DQ

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

      IIF 37
  • Trigg, Timothy

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

      IIF 38 IIF 39 IIF 40
    • 21 The Tannery, Station Approach, Godalming, GU7 1FW, England

      IIF 41
    • 1, Merton Mansions, London, SW20 8DQ, United Kingdom

      IIF 42
  • 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 43
child relation
Offspring entities and appointments 27
  • 1
    123 UK SALES LIMITED
    08840202
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    123FRIDAY LTD
    - now 10069257 09227686
    123FRIDAY 2016 LIMITED
    - 2016-10-25 10069257 09227686
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-17 ~ 2016-11-28
    IIF 11 - Director → ME
  • 3
    4EI LIMITED - now
    PONTRILAS RENEWABLE ENERGY LIMITED
    - 2011-10-05 05307353
    PONTILAS RENEWABLE ENERGY LIMITED
    - 2006-05-26 05307353
    PONTRILAS POWER LIMITED
    - 2006-05-10 05307353
    39-49 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2004-12-08 ~ 2006-07-31
    IIF 26 - Secretary → ME
  • 4
    74I LIMITED
    08689982
    21 The Tannery Station Approach, Godalming, England
    Dissolved Corporate (6 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    ACORN POWER DEVELOPMENT (UK) LIMITED
    - now 03198049
    ENFRANCHISE 211 LIMITED - 1996-05-30
    1 Pleasant View, Erwood, Builth Wells, Powys, Wales
    Dissolved Corporate (10 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 5 - Director → ME
    1999-08-09 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    APPRAISAL & VALUATION CONSULTANTS LIMITED
    - now 03981786
    RIDGEMERE SERVICES LIMITED - 2000-07-17
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2000-07-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    ATHENA DATA CENTRES LTD
    - now 10762780
    IDC ACHILL ROCK LIMITED
    - 2018-09-11 10762780
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (3 parents)
    Officer
    2017-05-10 ~ 2018-02-09
    IIF 8 - Director → ME
    2018-06-26 ~ 2019-03-26
    IIF 40 - Secretary → ME
    Person with significant control
    2017-05-10 ~ 2018-02-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    ATHENA VAULTS LIMITED
    - now 11544779
    DCSC VAULT LTD
    - 2018-11-06 11544779
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    2018-08-31 ~ 2018-11-23
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    BATCH LIMITED - now
    BATCH.CO.UK LIMITED
    - 2011-07-13 03743992
    6 Bell Yard, London
    Active Corporate (32 parents)
    Officer
    2004-10-20 ~ 2010-06-16
    IIF 16 - Director → ME
  • 10
    BOOK TOKENS LIMITED
    00379411
    6 Bell Yard, London
    Active Corporate (47 parents)
    Officer
    2004-09-29 ~ 2010-06-16
    IIF 18 - Director → ME
  • 11
    DATA CENTRE (DC) LTD
    10760272
    Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2017-05-09 ~ 2018-02-09
    IIF 9 - Director → ME
    2018-06-26 ~ 2019-03-26
    IIF 39 - Secretary → ME
    Person with significant control
    2017-05-09 ~ 2017-07-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    EARTHDELTA INVESTMENTS LIMITED
    03867423
    1 Pleasant View, Erwood, Builth Wells, Powys, Wales
    Dissolved Corporate (5 parents)
    Officer
    2000-02-20 ~ dissolved
    IIF 4 - Director → ME
    1999-11-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    EAST COAST POWER LIMITED
    07779213
    11 Blackmore Vale Close, Templecombe, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 19 - Director → ME
    2011-09-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    ESHER ESTATES LIMITED
    00079737
    8 De Breos Court, Hay-on-wye, Hereford, England
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 1 - Director → ME
    ~ now
    IIF 33 - Secretary → ME
  • 15
    GIG UK LTD
    06939696
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-15 ~ 2018-02-09
    IIF 3 - Director → ME
    2017-04-20 ~ 2018-02-09
    IIF 38 - Secretary → ME
  • 16
    GREEN RENEWABLE FUEL LIMITED
    05357071
    One America Square, Crosswall, London
    Dissolved Corporate (7 parents)
    Officer
    2005-02-08 ~ 2006-07-31
    IIF 27 - Secretary → ME
  • 17
    ISLAND GAS OPERATIONS LIMITED - now
    KP RENEWABLES (OPERATIONS) LIMITED
    - 2011-01-05 03999194
    KP BIOENERGY LIMITED
    - 2004-10-08 03999194
    KWIKPOWER MANAGEMENT LIMITED
    - 2002-11-21 03999194
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (27 parents)
    Officer
    2000-12-31 ~ 2005-11-09
    IIF 36 - Secretary → ME
  • 18
    OLMACK GREEN IT LIMITED
    10269838
    Unit 13 Holford Industrial Estate, Tameside Drive, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-07-08 ~ 2018-02-09
    IIF 6 - Director → ME
    Person with significant control
    2016-07-08 ~ 2017-03-17
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    OLMACK SAFE CLOUD LIMITED
    10867026
    15 Coronation Drive, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-14 ~ 2017-11-21
    IIF 10 - Director → ME
  • 20
    PELLERIN INVESTMENTS LIMITED
    05212400
    21 The Tannery, Godalming, England
    Dissolved Corporate (5 parents)
    Officer
    2004-08-23 ~ dissolved
    IIF 13 - Director → ME
    2004-08-23 ~ 2016-12-01
    IIF 31 - Secretary → ME
  • 21
    POWER PARTNERS LIMITED
    06802055
    21 The Tannery, Godalming, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-26 ~ 2022-02-01
    IIF 7 - Director → ME
    2009-01-26 ~ 2022-02-01
    IIF 34 - Secretary → ME
  • 22
    STAR ENERGY GROUP PLC - now
    IGAS ENERGY PLC - 2023-06-21
    ISLAND GAS RESOURCES PLC - 2009-12-11
    KP RENEWABLES PLC
    - 2007-12-28 04981279
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (44 parents, 10 offsprings)
    Officer
    2003-12-01 ~ 2005-11-09
    IIF 25 - Secretary → ME
  • 23
    THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED
    03849680
    6 Bell Yard, London
    Active Corporate (66 parents, 2 offsprings)
    Officer
    2004-09-24 ~ 2010-06-16
    IIF 17 - Director → ME
  • 24
    THE GREEN RENEWABLE ENERGY COMPANY LIMITED
    05087150
    39-49 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2005-01-02 ~ 2006-07-25
    IIF 15 - Director → ME
    2004-08-18 ~ 2006-07-31
    IIF 29 - Secretary → ME
  • 25
    THE TANNERY (GODALMING) MANAGEMENT COMPANY LIMITED
    10497600
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-03-02 ~ 2025-03-19
    IIF 12 - Director → ME
  • 26
    THORPE MARSH POWER LIMITED
    06637894
    1 More London Place, London
    Liquidation Corporate (18 parents)
    Officer
    2008-07-03 ~ 2009-04-17
    IIF 14 - Director → ME
    2008-07-03 ~ 2013-01-23
    IIF 28 - Secretary → ME
  • 27
    TRIGG & CO LIMITED
    08840215
    8 De Breos Court, Hay-on-wye, Hereford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-01-10 ~ now
    IIF 2 - Director → ME
    2014-01-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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.