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

Ashton, Timothy Maxwell

    Related profiles found in government register
  • Ashton, Timothy Maxwell
    British business owner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 1 IIF 2 IIF 3
    • St. Georges House 215-219, Chester Road, Manchester, M15 4JE

      IIF 11
    • County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 12
    • County Hall, Lancashire County Council, Democratic Services Department, Preston, Lancashire, PR1 0LD, England

      IIF 13 IIF 14
    • Po Box 78, County Hall, Preston, PR1 8XJ

      IIF 15 IIF 16
    • 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 17
    • No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 18
  • Ashton, Timothy Maxwell
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bakery, Green Street, Lytham St Annes, FY8 5LG

      IIF 19
  • Ashton, Timothy Maxwell
    British county councillor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pendle Place, Lytham, Lancashire, FY8 4JB

      IIF 20
  • Ashton, Timothy Maxwell
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 21 IIF 22
  • Ashton, Timothy Maxwell
    British horticulturalist born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 23
  • Ashton, Timothy Maxwell
    British lecturer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pendle Place, Lytham, Lancashire, FY8 4JB

      IIF 24
  • Ashton, Timothy Maxwell
    British ppartner in retail business born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB

      IIF 25
  • Ashton, Timothy Maxwell
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, England

      IIF 26
  • Ashton, Timothy Maxwell
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10 Pendle Place, Lytham St Annes, Lancashire, FY8 4JB, England

      IIF 27
  • Ashton, Timothy Maxwell
    British nurseryman born in September 1961

    Registered addresses and corresponding companies
    • 27 Dock Road, Lytham, Lytham St Annes, Lancashire, FY8 5AG

      IIF 28
  • Mr Timothy Maxwell Ashton
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 29 IIF 30
  • Mr Timothy Maxwell Ashton
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    Park View Centre Qe11 Parkview Playing Fields, Park View Road, Lytham St. Annes, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 24 - director → ME
  • 2
    Po Box 78, County Hall, Preston
    Dissolved corporate (10 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 15 - director → ME
  • 3
    LANCASHIRE COUNTY ENTERPRISES (INVESTMENTS) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED - 1989-12-20
    COOPERVIEW INVESTMENTS LIMITED - 1984-03-30
    Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved corporate (9 parents, 3 offsprings)
    Officer
    2015-05-22 ~ dissolved
    IIF 12 - director → ME
  • 4
    LANCASHIRE COUNTY ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 1989-12-20
    LANCASHIRE ENTERPRISES (WHITE CROSS) LIMITED - 1987-12-17
    MANDEBA PROPERTIES LIMITED - 1984-03-30
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Corporate (8 parents, 1 offspring)
    Officer
    2015-05-22 ~ now
    IIF 13 - director → ME
  • 5
    LANCASHIRE COUNTY ENTERPRISES LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES LIMITED - 1989-10-18
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2015-05-22 ~ now
    IIF 14 - director → ME
  • 6
    LANCASHIRE ENTERPRISES (LEASING) LIMITED - 1989-12-20
    FISH ANCILLARY EQUIPMENT LIMITED - 1987-12-17
    VALGREN FISHING COMPANY LIMITED - 1979-12-31
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (10 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 17 - director → ME
  • 7
    STRONGRATE LIMITED - 1989-12-20
    St. Georges House 215-219 Chester Road, Manchester
    Dissolved corporate (9 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 11 - director → ME
  • 8
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (10 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 18 - director → ME
  • 9
    HAMPSON'S WHISKY LIMITED - 2013-12-09
    Old Bakery, Green Street, Lytham St Annes
    Corporate (6 parents)
    Equity (Company account)
    -939,932 GBP2024-03-31
    Officer
    2020-07-13 ~ now
    IIF 27 - director → ME
  • 10
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    HAVENPROJECT LIMITED - 1993-03-31
    Po Box 78, County Hall, Preston
    Dissolved corporate (10 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 16 - director → ME
  • 12
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    66,585 GBP2023-06-30
    Officer
    2018-06-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MYTHOP GARDENS MANAGEMENT LTD - 2021-10-15
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    C/o Frp Advisory Trading Limited, Derby House, 12, Winckley Square, Preston, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    254,326 GBP2020-02-29
    Officer
    ~ 1994-03-29
    IIF 28 - director → ME
  • 2
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    82,907 GBP2024-03-31
    Officer
    1999-12-16 ~ 2011-07-15
    IIF 25 - director → ME
  • 3
    LANCASHIRE HERITAGE TRUST - 1997-08-01
    PENDLE HERITAGE CENTRE LIMITED - 1991-08-21
    Park Hill, Barrowford, Nelson, Lancashire
    Corporate (6 parents, 1 offspring)
    Officer
    2009-08-06 ~ 2013-07-11
    IIF 20 - director → ME
  • 4
    Po Box 78, County Hall, Preston
    Dissolved corporate (10 parents)
    Officer
    2009-07-24 ~ 2013-10-17
    IIF 2 - director → ME
  • 5
    LANCASHIRE COUNTY ENTERPRISES (INVESTMENTS) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED - 1989-12-20
    COOPERVIEW INVESTMENTS LIMITED - 1984-03-30
    Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved corporate (9 parents, 3 offsprings)
    Officer
    2009-07-24 ~ 2013-07-30
    IIF 3 - director → ME
  • 6
    LANCASHIRE COUNTY ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 1989-12-20
    LANCASHIRE ENTERPRISES (WHITE CROSS) LIMITED - 1987-12-17
    MANDEBA PROPERTIES LIMITED - 1984-03-30
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Corporate (8 parents, 1 offspring)
    Officer
    2009-07-24 ~ 2013-07-30
    IIF 8 - director → ME
  • 7
    LANCASHIRE COUNTY ENTERPRISES LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES LIMITED - 1989-10-18
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2008-05-22 ~ 2013-06-04
    IIF 4 - director → ME
  • 8
    LANCASHIRE ENTERPRISES (LEASING) LIMITED - 1989-12-20
    FISH ANCILLARY EQUIPMENT LIMITED - 1987-12-17
    VALGREN FISHING COMPANY LIMITED - 1979-12-31
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (10 parents)
    Officer
    2009-07-24 ~ 2013-10-17
    IIF 10 - director → ME
  • 9
    STRONGRATE LIMITED - 1989-12-20
    St. Georges House 215-219 Chester Road, Manchester
    Dissolved corporate (9 parents)
    Officer
    2009-07-24 ~ 2013-10-17
    IIF 5 - director → ME
  • 10
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (10 parents)
    Officer
    2009-07-24 ~ 2013-10-17
    IIF 9 - director → ME
  • 11
    Assembly Rooms, Dicconson Terrace, Lytham St Annes, Lancashire, United Kingdom
    Corporate (11 parents)
    Officer
    2004-10-21 ~ 2019-09-10
    IIF 23 - director → ME
  • 12
    LANCASHIRE AND BLACKPOOL TOURIST BOARD LIMITED - 2012-05-08
    One Express, 1 George Leigh Street, Manchester
    Corporate (2 parents)
    Officer
    2009-07-29 ~ 2011-04-09
    IIF 1 - director → ME
  • 13
    HAMPSON'S WHISKY LIMITED - 2013-12-09
    Old Bakery, Green Street, Lytham St Annes
    Corporate (6 parents)
    Equity (Company account)
    -939,932 GBP2024-03-31
    Officer
    2020-03-16 ~ 2020-03-16
    IIF 19 - director → ME
  • 14
    HAVENPROJECT LIMITED - 1993-03-31
    Po Box 78, County Hall, Preston
    Dissolved corporate (10 parents)
    Officer
    2009-07-24 ~ 2013-10-17
    IIF 7 - director → ME
  • 15
    County Hall, Preston, Lancashire
    Dissolved corporate (15 parents)
    Officer
    2009-07-26 ~ 2010-12-13
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.