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

Jackson-smith, Timothy David

    Related profiles found in government register
  • Jackson-smith, Timothy David
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, School House Barn, Dotcliffe Road, Kelbrook, BB18 6TL, United Kingdom

      IIF 1
    • Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

      IIF 2
  • Jackson-smith, Timothy David
    British ceo born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, United Kingdom

      IIF 3
    • 1-3, The Strand, London, WC2N 5EJ

      IIF 4
  • Jackson-smith, Timothy David
    British commercial director & general counsel born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 5
  • Jackson-smith, Timothy David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lee, Barrowford Road, Higham, Burnley, BB129ER, England

      IIF 6
    • White Lee, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER, United Kingdom

      IIF 7
    • Alliance House, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire, PR6 7EN, England

      IIF 8
    • Ground Floor, Woodberry Close, London, N12 0DR

      IIF 9
    • Welken House, 10-11, Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 10
    • 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX

      IIF 11
  • Jackson-smith, Timothy David
    British solicitor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lee, Barrowford Road, Burnley, BB12 9ER, United Kingdom

      IIF 12
    • White Lee, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER

      IIF 13
    • Alliance House, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire, PR6 7EN, England

      IIF 14 IIF 15
    • Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, England

      IIF 16
    • Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 35, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 24
    • Co-operative House 234, Botley Road, Oxford, Oxfordshire, OX2 0HP

      IIF 25
    • Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

      IIF 26 IIF 27 IIF 28
    • Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL, England

      IIF 29
    • Barkhill House, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT, England

      IIF 30
  • Jackson-smith, Timothy David
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 46, Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XU, United Kingdom

      IIF 31
  • Jackson-smith, Timothy David
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 32
  • Jackson-smith, Tim
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, Waddington Road, Clitheroe, BB7 2HN, England

      IIF 33
  • Jackson Smith, Timothy David
    British solicitor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 34 IIF 35
  • Jackson-smith, Timothy David
    British director born in February 1969

    Registered addresses and corresponding companies
    • Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 36
  • Jackson-smith, Timothy David
    British solciitor born in February 1969

    Registered addresses and corresponding companies
    • Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 37
  • Jackson-smith, Timothy David
    British solicitor born in February 1969

    Registered addresses and corresponding companies
  • Jackson-smith, Timothy David
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wellington Street, Leeds, LS1 4DL, England

      IIF 45
  • Jackson Smith, Timothy David
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • White Lee, Barrowford Road, Higham, BB12 9ER

      IIF 46
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 47
  • Jackson-smith, Timothy David
    British

    Registered addresses and corresponding companies
    • Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 48
    • White Lee, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER

      IIF 49 IIF 50
    • 110, Cannon Street, London, EC4N 6EU

      IIF 51
  • Jackson-smith, Timothy David
    British director

    Registered addresses and corresponding companies
    • Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 52
  • Jackson-smith, Timothy David
    British solicitor

    Registered addresses and corresponding companies
    • Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 53 IIF 54
    • White Lee, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER

      IIF 55
  • Jackson Smith, Timothy David
    British solicitor

    Registered addresses and corresponding companies
    • C/o Halliwells Llp, St James Court Brown Street, Manchester, Lancashire, M2 2JF

      IIF 56
  • Mr Tim Jackson-smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, Waddington Road, Clitheroe, BB7 2HN, England

      IIF 57
  • Jackson-smith, Timothy David

    Registered addresses and corresponding companies
    • Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE

      IIF 58 IIF 59 IIF 60
    • Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

      IIF 61 IIF 62 IIF 63
    • Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL, England

      IIF 65
  • Mr Timothy David Jackson-smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, Waddington Road, Clitheroe, BB7 2HN, England

      IIF 66
child relation
Offspring entities and appointments 54
  • 1
    AIR MUSIC AND MEDIA COPYRIGHT LIMITED
    - now 03119625
    AIR MUSIC & MEDIA LIMITED - 2005-06-20
    AIR MUSIC & MEDIA GROUP LIMITED - 2001-09-06
    AIR MUSIC & MEDIA LIMITED - 2000-04-17
    St James Court, 9-12 St James Parade, Bristol
    Dissolved Corporate (14 parents)
    Officer
    2016-11-04 ~ 2017-12-21
    IIF 26 - Director → ME
    2016-11-04 ~ 2017-12-21
    IIF 62 - Secretary → ME
  • 2
    ASET MANAGEMENT LIMITED - now
    TO ASET LIMITED - 2000-05-03
    A.S.E.T. MANAGEMENT LIMITED - 2000-03-30
    DERMILE LIMITED
    - 1996-06-20 03139404
    Acre House, 11-15 William Road, London
    Dissolved Corporate (29 parents)
    Officer
    1996-02-19 ~ 1996-02-28
    IIF 42 - Director → ME
    1996-02-19 ~ 1996-02-28
    IIF 54 - Secretary → ME
  • 3
    ATLANTA 1 INSURANCE SERVICES LIMITED - now
    AUTONET INSURANCE SERVICES LIMITED - 2019-07-22
    AUTO NET INSURANCE SERVICES LIMITED - 2009-01-12
    HALLCO 242 LIMITED
    - 1999-01-11 03642372 05584779... (more)
    Autonet Insurance Nile Street, Burslem, Stoke-on-trent
    Active Corporate (21 parents, 4 offsprings)
    Officer
    1998-10-19 ~ 1998-12-07
    IIF 53 - Secretary → ME
  • 4
    B GLOBAL METERING LIMITED
    04945062
    Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (24 parents)
    Officer
    2010-02-18 ~ 2014-04-17
    IIF 5 - Director → ME
  • 5
    BALCROFT CONSULTING LIMITED
    - now 08338005
    THE FRANK BOYS CONSULTING LIMITED - 2014-07-09
    ALCRO CONSULTING LIMITED - 2014-03-31
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-01 ~ 2016-12-31
    IIF 9 - Director → ME
  • 6
    BGLOBAL PUBLIC LIMITED COMPANY
    - now 05950551
    BT 0602 LIMITED - 2007-03-23
    110 Cannon Street, London
    Dissolved Corporate (14 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 13 - Director → ME
    2014-09-09 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    BSMART ENERGY SOLUTIONS LIMITED
    08137631
    Suite 46 Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 31 - Director → ME
  • 8
    CITRON PRESS PLC
    03642371
    St James's Court Brown Street, Manchester, Greater Manchester
    Liquidation Corporate (7 parents)
    Officer
    1998-10-01 ~ 1999-06-09
    IIF 48 - Secretary → ME
  • 9
    CO-OPERATIVE ENERGY LIMITED - now
    VOLT ENERGY SUPPLY LIMITED
    - 2010-11-09 06993470 00275266
    Central House, Queen Street, Lichfield, England
    Active Corporate (53 parents, 2 offsprings)
    Officer
    2010-06-18 ~ 2010-10-21
    IIF 25 - Director → ME
  • 10
    DITO CAPITAL LIMITED
    09047138
    The Beeches, Waddington Road, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DRAIG TECHNOLOGY LTD.
    03777468
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2012-09-21 ~ 2014-06-20
    IIF 14 - Director → ME
  • 12
    ENSUS LIMITED
    - now 05453404
    JACKCO 124 LIMITED - 2006-02-07
    The Granary, 17a High Street, Yarm
    Dissolved Corporate (23 parents)
    Officer
    2006-07-05 ~ 2007-03-08
    IIF 56 - Secretary → ME
  • 13
    ESG GLOBAL (ENERGY) LTD - now
    UTILISOFT LIMITED
    - 2021-01-04 02931236
    FORMFILL LIMITED - 2007-07-09
    FORMATION TECHNOLOGIES LIMITED - 1997-07-07
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (21 parents, 28 offsprings)
    Officer
    2010-06-18 ~ 2014-06-20
    IIF 23 - Director → ME
  • 14
    FAST FREEZE INTERNATIONAL LIMITED - now
    HOLME STYES LIMITED - 1998-03-09
    MALINLEY LIMITED
    - 1995-05-17 03018858
    22 Longley, Holmfirth, West Yorkshire
    Active Corporate (10 parents)
    Officer
    1995-02-16 ~ 1995-05-10
    IIF 40 - Director → ME
    1995-02-16 ~ 1995-05-10
    IIF 60 - Secretary → ME
  • 15
    FUTURE ENERGY UTILITIES LTD - now
    SIROCCO ENERGY SUPPLY LIMITED
    - 2015-05-01 08500717
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2013-07-01 ~ 2014-06-20
    IIF 22 - Director → ME
  • 16
    GAIA HEAT LIMITED
    - now 07900249 07705350
    CROSSCO (1265) LIMITED - 2012-02-13
    Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2012-04-02 ~ 2016-08-05
    IIF 10 - Director → ME
  • 17
    GAIA POWER CARRINGTON LIMITED
    - now 06930127
    HALLCO 1708 LIMITED
    - 2009-12-23 06930127 06931054... (more)
    71a High Street, Yarm, Tees Valley, England
    Dissolved Corporate (8 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 50 - Secretary → ME
  • 18
    GAIA POWER LIMITED
    - now 06539422
    HALLCO 1602 LIMITED - 2008-05-08
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    GAIA POWER TEES VALLEY LIMITED
    - now 06849142
    GAIA TEES VALLEY LIMITED - 2009-06-27
    HALLCO 1680 LIMITED - 2009-05-14
    45 Ernest Grove, Beckenham, Kent, England
    Active Corporate (8 parents)
    Officer
    2009-07-06 ~ 2023-10-10
    IIF 49 - Secretary → ME
  • 20
    GB ENERGY SUPPLY LTD - now
    ALTITUDE ENERGY SUPPLY LIMITED
    - 2014-10-07 08500842
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (10 parents)
    Officer
    2013-07-01 ~ 2014-06-20
    IIF 17 - Director → ME
  • 21
    GNERGY LIMITED - now
    LUMEN ENERGY SUPPLY LIMITED
    - 2013-06-25 06993060
    58 Leman Street, London
    Liquidation Corporate (12 parents)
    Officer
    2010-06-18 ~ 2013-02-27
    IIF 16 - Director → ME
  • 22
    GSERVE ENERGY SUPPLY LIMITED
    07866326
    Alliance House Library Road, Clayton Le Woods, Chorley, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2012-09-05 ~ 2014-06-20
    IIF 3 - Director → ME
  • 23
    HALLIWELLS LLP
    OC307980
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (232 parents, 1 offspring)
    Officer
    2004-05-26 ~ 2010-01-31
    IIF 47 - LLP Member → ME
  • 24
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HALLIWELLS DIRECTORS LIMITED
    - 2010-12-06 03129716
    HL DIRECTORS LIMITED
    - 2006-06-08 03129716
    Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (20 parents, 773 offsprings)
    Officer
    2005-05-24 ~ 2010-01-21
    IIF 35 - Director → ME
  • 25
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HALLIWELLS SECRETARIES LIMITED
    - 2010-12-06 03129732
    HL SECRETARIES LIMITED
    - 2006-06-08 03129732
    Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (20 parents, 762 offsprings)
    Officer
    2005-05-24 ~ 2010-01-21
    IIF 34 - Director → ME
  • 26
    JETSTREAM ENERGY SUPPLY LTD - now
    TEMPUS ENERGY SUPPLY LTD - 2016-08-18
    JETSTREAM ENERGY SUPPLY LIMITED
    - 2014-12-12 08500923
    Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Dissolved Corporate (12 parents)
    Officer
    2013-07-01 ~ 2014-06-20
    IIF 19 - Director → ME
  • 27
    KNOWLEDGE HEALTH LIMITED - now
    KNOWLEDGE PHARMA LIMITED
    - 2001-10-03 04042771
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2000-12-01 ~ 2001-09-28
    IIF 36 - Director → ME
    2000-12-01 ~ 2001-09-28
    IIF 52 - Secretary → ME
  • 28
    LANCASHIRE PLAYER DEVELOPMENT PROGRAMME LIMITED
    10040226
    5 Canon Court, Institute St., Bolton, England
    Active Corporate (3 parents)
    Officer
    2016-03-03 ~ 2016-03-31
    IIF 12 - Director → ME
  • 29
    MBL GROUP PLC
    - now 04198290 03157572
    AIR MUSIC & MEDIA GROUP PLC - 2008-10-13
    BIRD TRADING LIMITED - 2001-09-06
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (21 parents, 3 offsprings)
    Officer
    2016-04-11 ~ 2018-01-05
    IIF 29 - Director → ME
    2016-11-04 ~ 2017-12-21
    IIF 65 - Secretary → ME
  • 30
    MEDILINK NORTH OF ENGLAND LIMITED - now
    MEDILINK (YORKSHIRE & THE HUMBER) LIMITED
    - 2017-10-23 03355534
    BANNINGHAM LIMITED
    - 1997-05-12 03355534
    Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield, South Yorkshire, England
    Active Corporate (39 parents)
    Officer
    1997-04-14 ~ 2002-09-25
    IIF 58 - Secretary → ME
  • 31
    MVV ENVIRONMENT SERVICES LIMITED - now
    LIGHTNING ENERGY SUPPLY COMPANY LIMITED
    - 2014-04-24 08500792
    40 Creek Road, Plymouth, United Kingdom
    Active Corporate (13 parents)
    Officer
    2013-07-01 ~ 2014-04-15
    IIF 18 - Director → ME
  • 32
    NEAS ENERGY LIMITED - now
    CANDELA ENERGY SUPPLY LIMITED
    - 2012-12-21 06993636
    Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2010-06-18 ~ 2012-11-30
    IIF 24 - Director → ME
  • 33
    NUTECH TRAINING LIMITED
    - now 07516275
    B GLOBAL RESIDENTIAL LIMITED
    - 2012-04-10 07516275
    Alliance House Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 34
    ORSTED POWER SALES (UK) LIMITED - now
    DONG ENERGY POWER SALES UK LIMITED - 2017-10-30
    MAGNETIC ENERGY SUPPLY LIMITED
    - 2012-12-10 07489052
    5 Howick Place, London
    Active Corporate (30 parents)
    Officer
    2012-09-05 ~ 2012-10-30
    IIF 4 - Director → ME
  • 35
    PCMIS HEALTH TECHNOLOGIES LTD - now
    NYCH LIMITED - 2018-04-16
    FORMGRELL LIMITED
    - 1996-03-08 03139400
    Heslington Hall, Heslington, York
    Active Corporate (27 parents)
    Officer
    1996-02-19 ~ 1996-02-27
    IIF 43 - Director → ME
    1996-02-19 ~ 1996-02-27
    IIF 59 - Secretary → ME
  • 36
    PERRYQUEST LIMITED
    03111800
    Heslington Hall, Heslington, York
    Dissolved Corporate (14 parents)
    Officer
    1995-10-18 ~ 1995-11-23
    IIF 44 - Director → ME
  • 37
    PETERHOUSE6 (IETG) LIMITED - now
    PETERHOUSE6 LIMITED - 2007-10-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP LIMITED - 2006-02-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP PLC - 2004-09-17
    LOWFIELDS TECHNOLOGY GROUP LIMITED - 2000-12-08
    MALETONE LIMITED
    - 1995-11-30 03111794
    33 Wigmore Street, London
    Dissolved Corporate (30 parents, 6 offsprings)
    Officer
    1995-10-18 ~ 1995-11-04
    IIF 39 - Director → ME
  • 38
    REDWORTH LTD
    04421232
    Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2016-11-04 ~ 2017-12-21
    IIF 2 - Director → ME
    2016-11-04 ~ 2017-12-21
    IIF 63 - Secretary → ME
  • 39
    ROBIN HOOD ENERGY LIMITED - now
    EUROPA ENERGY SUPPLY LIMITED
    - 2015-01-30 08053212 09035456
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (24 parents)
    Officer
    2013-04-30 ~ 2014-06-20
    IIF 15 - Director → ME
  • 40
    SAMGLOBAL LIMITED
    08002807
    Alliance House Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 8 - Director → ME
  • 41
    SARCUTIM CONSULTANTS LIMITED
    13343900
    The Beeches, Waddington Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2021-04-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 42
    SHOOSMITHS 500 LLP - 2012-05-15
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (380 parents, 15 offsprings)
    Officer
    2017-06-05 ~ 2022-04-30
    IIF 32 - LLP Member → ME
  • 43
    SOLARPLICITY SUPPLY LIMITED - now
    LOCO2 ENERGY SUPPLY LTD. - 2017-04-27
    GANYMEDE ENERGY SUPPLY LIMITED
    - 2014-03-18 08053210
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2013-10-22 ~ 2014-02-25
    IIF 30 - Director → ME
  • 44
    SOURCE BIOSCIENCE LIMITED - now
    SOURCE BIOSCIENCE PLC
    - 2017-08-08 00079136 06474592... (more)
    MEDICAL SOLUTIONS PLC - 2008-03-10
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (41 parents, 19 offsprings)
    Officer
    2015-08-25 ~ 2016-09-15
    IIF 11 - Director → ME
  • 45
    STAND FAST RETURN VALUE LIMITED
    09206521
    Unit 46 & 47 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 6 - Director → ME
  • 46
    THE GARDEN AND HOME TRADING COMPANY LIMITED
    07992560
    Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston
    Active Corporate (8 parents)
    Officer
    2016-11-04 ~ 2017-12-21
    IIF 28 - Director → ME
    2016-11-04 ~ 2017-12-21
    IIF 61 - Secretary → ME
  • 47
    UNIQELL LIMITED
    03118787
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (11 parents)
    Officer
    1995-11-06 ~ 1996-01-30
    IIF 37 - Director → ME
  • 48
    UTILIGROUP HOLDINGS LIMITED - now
    UTILIGROUP LIMITED
    - 2014-08-07 03642322 09007042
    FORMFILL HOLDINGS LIMITED - 2009-10-09
    EVER 1046 LIMITED - 1999-01-25
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2010-06-18 ~ 2014-06-20
    IIF 20 - Director → ME
  • 49
    UTILISERVE LIMITED
    06886305
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2010-06-18 ~ 2014-06-20
    IIF 21 - Director → ME
  • 50
    WALKER MORRIS LLP
    OC338981 08257386... (more)
    33 Wellington Street, Leeds, England
    Active Corporate (102 parents, 11 offsprings)
    Officer
    2022-05-03 ~ now
    IIF 45 - LLP Member → ME
  • 51
    WHITESMOCKS LLP - now
    HL INTERACTIVE LLP
    - 2014-03-03 OC308076 05026636... (more)
    Baltal, Whitesmocks, Durham
    Dissolved Corporate (15 parents)
    Officer
    2008-03-25 ~ 2009-04-30
    IIF 46 - LLP Designated Member → ME
  • 52
    WINDSONG INTERNATIONAL LIMITED
    - now 06473486
    FILMSGAMESMUSIC LIMITED - 2009-03-12
    HALLCO 1577 LIMITED - 2008-03-05
    Ground Floor, St James Court, St James Parade, Bristol
    Dissolved Corporate (10 parents)
    Officer
    2016-11-04 ~ 2017-12-21
    IIF 27 - Director → ME
    2016-11-04 ~ 2017-12-21
    IIF 64 - Secretary → ME
  • 53
    YNY LTD. - now
    BUSINESS LINK YORK AND NORTH YORKSHIRE LIMITED - 2008-10-30
    BUSINESS LINK NORTH YORKSHIRE LIMITED - 2001-10-12
    SAVONMILL LIMITED
    - 1996-03-13 02978412
    County Hall, Racecourse Lane, Northallerton, North Yorkshire
    Dissolved Corporate (39 parents)
    Officer
    1994-10-12 ~ 1996-03-12
    IIF 41 - Director → ME
  • 54
    ZIP PACK PACKAGING TECHNOLOGY LIMITED - now
    FLAIRMILL LIMITED
    - 1995-12-04 03118346
    13-15 Nether Hall Road, Doncaster, England
    Dissolved Corporate (10 parents)
    Officer
    1995-11-06 ~ 1995-11-24
    IIF 38 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.