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

Lockett, Timothy James

    Related profiles found in government register
  • Lockett, Timothy James
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Windle & Bowker, Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA

      IIF 1
    • icon of address Healthcare House, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 2
    • icon of address Healthcare House, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 3
    • icon of address Manor Hill, Off The Square, Grassington, Skipton, North Yorkshire, BD23 5AT

      IIF 4
    • icon of address Riversyde Cottage, Main Street Burnsall, Skipton, North Yorkshire, BD23 6BU

      IIF 5
  • Lockett, Timothy James
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72 Kirkgate, Silsden, Keighley, West Yorkshire, BD20 0PA, England

      IIF 6 IIF 7 IIF 8
    • icon of address Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET

      IIF 10
    • icon of address 70-72 Kirkgate, Silsden, West Yorkshire, BD20 0PA, England

      IIF 11
    • icon of address C/o Deliver Net Limited, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 12
    • icon of address Healthcare House, Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 13
    • icon of address Healthcare House, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 14
    • icon of address Healthcare House, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Riversyde Cottage, Main Street Burnsall, Skipton, North Yorkshire, BD23 6BU

      IIF 20 IIF 21
  • Lockett, Timothy James
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address Ivy End Bank Newton, Gargrave, Skipton, North Yorkshire, BD23 3NT

      IIF 22
  • Lockett, Timothy James
    British

    Registered addresses and corresponding companies
    • icon of address C/o Windle & Bowker, Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA

      IIF 23
    • icon of address Riversyde Cottage, Main Street Burnsall, Skipton, North Yorkshire, BD23 6BU

      IIF 24 IIF 25
  • Lockett, Timothy James
    British director

    Registered addresses and corresponding companies
    • icon of address 70-72 Kirkgate, Silsden, Keighley, West Yorkshire, BD20 0PA, England

      IIF 26
  • Mr Timothy James Lockett
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Windle & Bowker, Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA

      IIF 27
    • icon of address 70-72, Kirkgate, Silsden, Keighley, West Yorkshire, BD20 0PA, England

      IIF 28 IIF 29
    • icon of address York House, 45 Seymour Street, London, W1H 7JT, England

      IIF 30
    • icon of address Healthcare House, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 31
    • icon of address Riversyde Cottage, Main Street, Burnsall, Skipton, BD23 6BU, England

      IIF 32
  • Timothy James Lockett
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Cottage, Main Street, Burnsall, Skipton, BD23 6BP, England

      IIF 33
  • Lockett, Timothy James

    Registered addresses and corresponding companies
    • icon of address Healthcare House, Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 70-72 Kirkgate, Silsden, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 70-72 Kirkgate, Silsden, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -379,780 GBP2024-03-25
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Tennant Hall, Blenheim Grove, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Grassington Hub, Manor Hill Off The Square, Grassington, Skipton, North Yorkshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4,898 GBP2023-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Healthcare House, Keighley Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address C/o Deliver Net Limited Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 70-72 Kirkgate, Silsden, Keighley, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 70-72 Kirkgate Silsden, Keighley, West Yorkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,668,506 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-11-14 ~ now
    IIF 26 - Secretary → ME
  • 15
    icon of address 70-72 Kirkgate Silsden, Keighley, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    428,222 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Windle & Bowker, Croft House, Station Road, Barnoldswick, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    146,470 GBP2021-02-28
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-02-05 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2021-01-31
    IIF 13 - Director → ME
    icon of calendar 2018-12-19 ~ 2021-01-31
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-01-31
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DELIVER-NET LIMITED - 2005-08-08
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2021-10-15
    IIF 20 - Director → ME
    icon of calendar 2007-11-14 ~ 2021-01-31
    IIF 25 - Secretary → ME
    icon of calendar 2005-03-11 ~ 2007-07-19
    IIF 24 - Secretary → ME
  • 3
    icon of address 70-72 Kirkgate Silsden, Keighley, West Yorkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,668,506 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-12
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HUNTLEIGH HYGEIA PLC - 2000-06-12
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1999-06-10
    IIF 22 - Director → ME
  • 5
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2016-09-29
    IIF 2 - Director → ME
  • 6
    GALALINK LIMITED - 2000-01-28
    icon of address The Lodge, 139-141 Cambridge Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,023 GBP2024-01-31
    Officer
    icon of calendar 2000-01-21 ~ 2008-03-19
    IIF 5 - Director → ME
  • 7
    icon of address Kennerley Works, 161 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2018-01-24
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.