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

Timms, Christopher Luke

    Related profiles found in government register
  • Timms, Christopher Luke
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 1
    • icon of address 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Band, 111 Charterhouse Street, Farringdon, London, EC1M 6AW, England

      IIF 7
    • icon of address C/o Band, 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 8
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 12
    • icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD, United Kingdom

      IIF 13
  • Timms, Christopher Luke
    British accountant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 14
    • icon of address 26/28, Headlands, Kettering, Northamptonshire, NN7 1JE, United Kingdom

      IIF 15
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 16
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 17 IIF 18
    • icon of address 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, United Kingdom

      IIF 19
  • Timms, Christopher Luke
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 20
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 21
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 22
  • Timms, Christopher Luke
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Timms, Christopher Luke
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 63
  • Timms, Christopher Luke
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 64
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 65
    • icon of address 1, Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 66
  • Timms, Christopher Luke
    British accountant born in March 1981

    Registered addresses and corresponding companies
  • Mr Christopher Luke Timms
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Flitwick, Bedford, Bedfordshire, MK45 1DU

      IIF 69
    • icon of address 42 High Street, Flitwick, Bedfordshire, MK45 1DU, England

      IIF 70
    • icon of address 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 71
    • icon of address C/o Band, 111 Charterhouse Street, Farringdon, London, EC1M 6AW, England

      IIF 72
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 83
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 84 IIF 85
    • icon of address 1, Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 86
  • Timms, Christopher Luke
    British accountant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76-78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, United Kingdom

      IIF 87
    • icon of address 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, United Kingdom

      IIF 88
  • Timms, Christopher
    Uk director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Flitwick, Bedford, MK45 1DU, England

      IIF 89
  • Timms, Christopher Luke
    British accountant

    Registered addresses and corresponding companies
    • icon of address 16 Haynes Road, Bedford, MK42 9PG

      IIF 90
  • Timms, Christopher
    born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Flitwick, Bedfordshire, MK45 1DU, United Kingdom

      IIF 91
  • Timms, Christopher
    British accountant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 92
  • Timms, Christopher Luke

    Registered addresses and corresponding companies
  • Timms, Christopher
    English director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 95
  • Mr Christopher Timms
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 96
    • icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD, United Kingdom

      IIF 97
  • Christopher Timms
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, United Kingdom

      IIF 98
  • Christopher Luke Timms
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Timms, Christopher

    Registered addresses and corresponding companies
    • icon of address 26/28, Headlands, Kettering, Northamptonshire, NN15 7HP, United Kingdom

      IIF 103 IIF 104
child relation
Offspring entities and appointments
Active 31
  • 1
    HWSEM PROPERTY LIMITED - 2020-03-25
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,864 GBP2024-03-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 2
    FORTUS EAST LIMITED - 2024-04-20
    HW PETERBOROUGH LIMITED - 2020-04-02
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -655 GBP2025-03-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 4 - Director → ME
  • 3
    FORTUS LIMITED - 2024-04-18
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -510 GBP2025-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 5 - Director → ME
  • 4
    HAINES WATTS FLITWICK LIMITED - 2017-03-03
    HW PRESCOTT GENDY ASLAM LIMITED - 2009-01-30
    HW FLITWICK LIMITED - 2013-10-08
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,727 GBP2016-03-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 95 - Director → ME
  • 5
    FORTUS MIDLANDS LIMITED - 2024-04-22
    HAINES WATTS (SEM) LIMITED - 2020-04-02
    HAINES WATTS NORTHAMPTONSHIRE LIMITED - 2017-04-03
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,193 GBP2025-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 2 - Director → ME
  • 6
    HAINES WATTS NORTHAMPTONSHIRE LLP - 2016-02-29
    HW NORTHAMPTONSHIRE LLP - 2013-07-22
    HW NORTHAMPTONSHIRE LLP - 2019-12-03
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 7
    THE TAX RETURN FACTORY LIMITED - 2004-11-17
    HW KETTERING LIMITED - 2015-04-26
    LASKEY AND CO LIMITED - 2009-01-30
    icon of address 26/28 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 88 - Director → ME
  • 8
    MALICK INVESTMENTS LIMITED - 2012-07-25
    MALICK & CO LIMITED - 2017-03-02
    HAINES WATTS PETERBOROUGH CITY LIMITED - 2019-12-03
    MALICK & CO LTD - 2008-12-09
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306 GBP2021-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 17 - Director → ME
  • 9
    FORTUS SOUTH LIMITED - 2021-03-24
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 54 - Director → ME
  • 10
    HWE LLP - 2019-12-03
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,756 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    STELARIS LIMITED - 2021-03-25
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 14
    icon of address 136-140 Bedford Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 15
    icon of address 42 High Street, Flitwick, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 89 - Director → ME
  • 16
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    458 GBP2016-03-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 92 - Director → ME
  • 17
    icon of address 26/28 Headlands, Kettering
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-05-14 ~ dissolved
    IIF 104 - Secretary → ME
  • 20
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,136,927 GBP2024-03-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 23
    icon of address 42 High Street, Flitwick, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 111 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,581,209 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MINIFIE & TIMMS LIMITED - 2021-03-30
    FORTUS HOLDINGS LIMITED - 2024-04-29
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    HAINES WATTS (EAST) LIMITED - 2020-04-02
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 12 - Director → ME
  • 28
    STELARIS LIMITED - 2023-12-13
    CHILTERN & PENTLAND INVESTMENTS LIMITED - 2021-03-26
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,481 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 26/28 Headlands, Kettering, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 24 - Director → ME
Ceased 50
  • 1
    HWSEM PROPERTY LIMITED - 2020-03-25
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,864 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-11-24
    IIF 70 - Has significant influence or control OE
  • 2
    HAINES WATTS FLITWICK LIMITED - 2017-03-03
    HW PRESCOTT GENDY ASLAM LIMITED - 2009-01-30
    HW FLITWICK LIMITED - 2013-10-08
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,727 GBP2016-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-12-31
    IIF 67 - Director → ME
  • 3
    HW HUNTINGDON LIMITED - 2020-04-03
    icon of address Tc Group 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    242 GBP2022-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-10-15
    IIF 45 - Director → ME
  • 4
    HW LEICESTERSHIRE LIMITED - 2019-12-03
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ 2020-11-26
    IIF 22 - Director → ME
  • 5
    HAINES WATTS PETERBOROUGH LIMITED - 2019-12-03
    P&A ACCOUNTANCY SERVICES (1984) LIMITED - 2016-03-02
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    524 GBP2020-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-10-15
    IIF 57 - Director → ME
  • 6
    HAINES WATTS EAST REGIONAL REFERRALS LTD - 2020-03-25
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2020-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2020-10-15
    IIF 18 - Director → ME
  • 7
    HWE LLP - 2019-12-03
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2020-10-15
    IIF 66 - LLP Designated Member → ME
  • 8
    FORTUS LONDON LIMITED - 2023-05-03
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    246,494 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2023-12-19
    IIF 27 - Director → ME
  • 9
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    COMPRESS YOURSELF.COM LIMITED - 2011-09-20
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,297 GBP2018-06-30
    Officer
    icon of calendar 2011-04-05 ~ 2012-06-13
    IIF 87 - Director → ME
  • 11
    icon of address Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,833 GBP2016-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2016-04-08
    IIF 103 - Secretary → ME
  • 12
    F A SIMMS & PARTNERS PLC - 2007-06-14
    F A SIMMS & PARTNERS HOLDINGS PLC - 2011-07-07
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2024-07-31
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-19
    IIF 38 - Director → ME
  • 13
    NO. 629 LEICESTER LIMITED - 2007-06-14
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,584 GBP2024-07-31
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-19
    IIF 31 - Director → ME
  • 14
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 40 - Director → ME
  • 15
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 46 - Director → ME
  • 16
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 56 - Director → ME
  • 17
    FORTUS TRUSTEES LIMITED - 2024-03-14
    FORTUS COMMERCIAL FINANCE LIMITED - 2024-08-14
    FORTUS RECOVERY LIMITED - 2021-02-25
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2023-12-19
    IIF 62 - Director → ME
  • 18
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2021-02-28
    IIF 39 - Director → ME
  • 19
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2020-06-12
    IIF 43 - Director → ME
  • 20
    FORTUS NORTH LIMITED - 2024-04-18
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    113,433 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2023-12-19
    IIF 44 - Director → ME
  • 21
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ 2023-12-19
    IIF 59 - Director → ME
  • 22
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2023-07-17
    IIF 49 - Director → ME
  • 23
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 47 - Director → ME
  • 24
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-15
    IIF 51 - Director → ME
  • 25
    FORTUS WEALTH MANAGEMENT (NORTH) LIMITED - 2025-06-27
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,029 GBP2024-03-31
    Officer
    icon of calendar 2022-07-06 ~ 2024-04-18
    IIF 58 - Director → ME
  • 26
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-10-02
    IIF 55 - Director → ME
  • 27
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    837 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2023-12-19
    IIF 30 - Director → ME
  • 28
    FORTUS CAPITAL LIMITED - 2022-08-01
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2023-06-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2022-07-10
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 29
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    790,463 GBP2024-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-12-19
    IIF 28 - Director → ME
  • 30
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2019-05-15
    IIF 14 - Director → ME
  • 31
    HAINES WATTS LUTON LIMITED - 2017-04-03
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    428 GBP2019-03-31
    Officer
    icon of calendar 2013-07-29 ~ 2020-06-30
    IIF 16 - Director → ME
    icon of calendar 2013-07-29 ~ 2020-06-30
    IIF 94 - Secretary → ME
  • 32
    FORTUS SOUTH LIMITED - 2022-06-30
    HJS (READING) LIMITED - 2021-03-28
    SINNETT & TANSLEY LIMITED - 2016-02-29
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,711 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ 2022-06-30
    IIF 42 - Director → ME
  • 33
    icon of address The Milking Parlour, 4 Church Lane, Colmworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2016-08-01 ~ 2019-06-28
    IIF 63 - Director → ME
    icon of calendar 2016-08-01 ~ 2019-06-28
    IIF 93 - Secretary → ME
  • 34
    icon of address 28 Headlands, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2011-09-17
    IIF 61 - Director → ME
  • 35
    MORGAN SOAR MANAGEMENT LIMITED - 2018-04-05
    C3 (HOLDINGS) LIMITED - 2015-10-07
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-01
    Officer
    icon of calendar 2020-03-31 ~ 2020-10-15
    IIF 48 - Director → ME
  • 36
    THE LYNDON CONSULTANCY LTD - 2014-07-04
    LYNDON HR LTD - 2005-03-17
    REDFIN FINANCIAL MANAGEMENT LTD - 2014-07-14
    THE LYNDON CONSULTANCY LTD - 2005-03-15
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    44,190 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ 2023-12-19
    IIF 26 - Director → ME
  • 37
    icon of address 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    182,770 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-10-30 ~ 2023-10-10
    IIF 85 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,136,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-25 ~ 2021-04-30
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 39
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-10-15
    IIF 52 - Director → ME
    icon of calendar 2020-02-03 ~ 2020-02-03
    IIF 21 - Director → ME
  • 40
    MINIFIE & TIMMS LIMITED - 2021-03-30
    FORTUS HOLDINGS LIMITED - 2024-04-29
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    HAINES WATTS (EAST) LIMITED - 2020-04-02
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,425 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ 2023-12-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2024-08-29
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    STELARIS LIMITED - 2023-12-13
    CHILTERN & PENTLAND INVESTMENTS LIMITED - 2021-03-26
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,481 GBP2024-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2025-01-31
    IIF 35 - Director → ME
  • 43
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2009-02-01
    IIF 68 - Director → ME
    icon of calendar 2007-03-21 ~ 2009-02-01
    IIF 90 - Secretary → ME
  • 44
    icon of address 4 Office Village Cygnet Park, Hampton, Peterborough, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ 2023-07-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-07-13
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    TC CH HOLDINGS LIMITED - 2023-06-12
    icon of address 4 Office Village, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-09 ~ 2023-08-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-07-06
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 1 Rushmills, Northampton, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-08 ~ 2023-07-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-07-17
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    TC SEM HOLDINGS LIMITED - 2023-06-12
    icon of address 1 Rushmills, Northampton, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-08-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-07-06
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 48
    FORTUS RECOVERY LIMITED - 2022-05-04
    HJS RECOVERY (UK) LTD - 2021-03-01
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,426 GBP2024-03-31
    Officer
    icon of calendar 2021-02-28 ~ 2022-04-30
    IIF 60 - Director → ME
  • 49
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-05-24
    IIF 50 - Director → ME
  • 50
    YORKSHIRE COAST AUDITS LIMITED - 2002-05-21
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-04
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.