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

Mcinnes, Timothy Ian

    Related profiles found in government register
  • Mcinnes, Timothy Ian
    British

    Registered addresses and corresponding companies
    • 2 Minster Drive, Bowdon, Altrincham, Cheshire, WA14 3FA

      IIF 1 IIF 2
  • Mcinnes, Timothy Ian
    British chartered accountant

    Registered addresses and corresponding companies
  • Mcinnes, Timothy Ian
    British finance director

    Registered addresses and corresponding companies
    • 2 Minster Drive, Bowdon, Altrincham, Cheshire, WA14 3FA

      IIF 19
    • 34 Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP

      IIF 20
  • Mcinnes, Timothy Ian

    Registered addresses and corresponding companies
    • 34 Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP

      IIF 21 IIF 22 IIF 23
    • Parkway, Deeside Industrial Park, Deeside, Flintshire, CH5 2NS, Wales

      IIF 24
  • Mcinnes, Timothy Ian
    British chartered accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minster Drive, Bowdon, Altrincham, Cheshire, WA14 3FA

      IIF 25 IIF 26 IIF 27
    • 34, Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP, United Kingdom

      IIF 30
    • Parkway, Deeside Industrial Park, Deeside, Flintshire, CH5 2NS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Parkway, Deeside Industrial Park, Deeside, Flintshire, CH5 2NS, Wales

      IIF 34
    • Manchester Business Park 3000, Aviator Way, Manchester, M22 5TG

      IIF 35
  • Mcinnes, Timothy Ian
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mcinnes, Timothy Ian
    British finance director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minster Drive, Bowdon, Altrincham, Cheshire, WA14 3FA

      IIF 39
  • Mcinnes, Timothy Ian
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP

      IIF 40
  • Mcinnes, Timothy Ian
    British chartered accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcinnes, Timothy Ian
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP

      IIF 55
  • Mr Timothy Ian Mcinnes
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21, Buttermere Drive, Alderley Edge, Cheshire, SK9 7WA, England

      IIF 56
    • 2 Minster Drive, Bowdon, Altrincham, Cheshire, WA14 3FA, England

      IIF 57
child relation
Offspring entities and appointments
Active 4
  • 1
    Manchester Business Park 3000 Aviator Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 35 - director → ME
  • 2
    Parkway, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 32 - director → ME
  • 3
    HIGHTREES EXECUTIVE SERVICES LIMITED - 2011-11-24
    21 Buttermere Drive, Alderley Edge, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-02-28 ~ now
    IIF 53 - director → ME
    2000-02-28 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    MCINNES SMALLMAN LTD - 2006-08-18
    34 Cumberland Drive, Bowdon, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2005-11-09 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    BANNER CHEMICALS HOLDINGS LIMITED - 2004-10-05
    SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
    FLAG TECHNOLOGY GROUP LIMITED - 1997-09-01
    ARTFULPHOTO LIMITED - 1995-09-25
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    1998-06-30 ~ 1999-11-12
    IIF 38 - director → ME
    1998-06-05 ~ 1999-11-12
    IIF 4 - secretary → ME
  • 2
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    4,115,000 GBP2021-04-30
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 48 - director → ME
    2008-08-06 ~ 2009-06-26
    IIF 11 - secretary → ME
  • 3
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Corporate (6 parents, 4 offsprings)
    Officer
    1998-07-29 ~ 1999-11-12
    IIF 28 - director → ME
    1998-06-05 ~ 1999-11-12
    IIF 5 - secretary → ME
  • 4
    Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ 2012-04-30
    IIF 30 - director → ME
  • 5
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (3 parents)
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 41 - director → ME
  • 6
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 47 - director → ME
  • 7
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 42 - director → ME
    2008-08-06 ~ 2009-06-26
    IIF 18 - secretary → ME
  • 8
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    306,000 GBP2021-04-30
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 49 - director → ME
    2008-08-06 ~ 2009-06-26
    IIF 13 - secretary → ME
  • 9
    A S G MIDLANDS LIMITED - 2001-02-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    85,000 GBP2021-04-30
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 51 - director → ME
    2008-08-06 ~ 2009-06-26
    IIF 17 - secretary → ME
  • 10
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    33,000 GBP2021-04-30
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 50 - director → ME
    2008-08-06 ~ 2009-06-26
    IIF 14 - secretary → ME
  • 11
    Anderton Hall Recovery C/o Mph Recovery City Mills, Peel Street, Morley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-02-12 ~ 2007-03-20
    IIF 40 - director → ME
  • 12
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,374,000 GBP2021-04-30
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 45 - director → ME
    2008-12-18 ~ 2009-06-26
    IIF 20 - secretary → ME
  • 13
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,000 GBP2021-04-30
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 52 - director → ME
    2008-08-06 ~ 2009-06-26
    IIF 16 - secretary → ME
  • 14
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,669,000 GBP2021-04-30
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 44 - director → ME
    2008-08-06 ~ 2009-06-26
    IIF 15 - secretary → ME
  • 15
    ANSA GROUP LIMITED - 2011-10-21
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2009-03-24 ~ 2009-06-26
    IIF 46 - director → ME
    2008-08-06 ~ 2009-06-26
    IIF 23 - secretary → ME
  • 16
    AEGIS TRADING LIMITED - 2001-01-03
    95 King Street, Lancaster, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -31,437 GBP2016-12-31
    Officer
    1998-06-30 ~ 1999-11-12
    IIF 36 - director → ME
    1998-06-30 ~ 1999-11-12
    IIF 8 - secretary → ME
  • 17
    93 Church Lane, Marple, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    12,299 GBP2024-11-30
    Officer
    2007-12-07 ~ 2008-08-07
    IIF 55 - director → ME
  • 18
    EXCELSIOR TECHNOLOGIES LIMITED - 2017-02-07
    INHOCO 3123 LIMITED - 2004-09-27
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2012-07-12 ~ 2014-05-31
    IIF 34 - director → ME
    2012-02-13 ~ 2014-05-31
    IIF 24 - secretary → ME
  • 19
    Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1,615,286 GBP2018-03-31
    Officer
    2008-08-06 ~ 2008-09-27
    IIF 12 - secretary → ME
  • 20
    BRISBANE TOPCO LIMITED - 2012-12-11
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-09-10 ~ 2014-05-31
    IIF 31 - director → ME
  • 21
    BRISBANE MIDCO LIMITED - 2012-11-21
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-09-10 ~ 2014-07-30
    IIF 33 - director → ME
  • 22
    ECOLAB SERVICES LIMITED - 2004-04-01
    TERMINIX LIMITED - 2003-04-14
    TERMINIX PETER COX LIMITED - 1999-07-08
    PETER COX LIMITED - 1997-12-22
    STATGO LIMITED - 1990-11-19
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2009-03-24 ~ 2010-02-26
    IIF 54 - director → ME
    2008-08-06 ~ 2010-01-19
    IIF 22 - secretary → ME
  • 23
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    1999-04-30 ~ 1999-11-12
    IIF 9 - secretary → ME
  • 24
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Corporate (5 parents)
    Officer
    1998-11-30 ~ 1999-11-12
    IIF 39 - director → ME
    1998-11-30 ~ 1999-11-12
    IIF 19 - secretary → ME
  • 25
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Corporate (6 parents, 4 offsprings)
    Officer
    1998-07-29 ~ 1999-11-12
    IIF 27 - director → ME
    1998-06-05 ~ 1999-11-12
    IIF 1 - secretary → ME
  • 26
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    1998-06-05 ~ 1999-11-12
    IIF 37 - director → ME
    1999-04-30 ~ 1999-11-12
    IIF 2 - secretary → ME
  • 27
    EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Corporate (2 parents)
    Officer
    1998-07-29 ~ 1999-11-12
    IIF 29 - director → ME
    1998-06-05 ~ 1999-11-12
    IIF 7 - secretary → ME
  • 28
    SAMUEL BANNER TRADING LIMITED - 2001-01-03
    FLEMINGATE INVESTMENTS LIMITED - 1992-11-12
    DIKAPPA (NUMBER 158) LIMITED - 1980-12-31
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    1998-07-29 ~ 1999-11-12
    IIF 25 - director → ME
    1998-06-05 ~ 1999-11-12
    IIF 6 - secretary → ME
  • 29
    SAMUEL BANNER & CO.LIMITED - 2001-01-03
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    1997-09-29 ~ 1999-11-12
    IIF 26 - director → ME
    1998-06-05 ~ 1999-11-12
    IIF 3 - secretary → ME
  • 30
    MCINNES SMALLMAN LTD - 2006-08-18
    34 Cumberland Drive, Bowdon, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2005-11-09 ~ 2005-11-09
    IIF 10 - secretary → 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.