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

Sisson, Tim

    Related profiles found in government register
  • Sisson, Tim
    British solicitor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Anson Close, Grantham, Lincolnshire, NG31 7EN, United Kingdom

      IIF 1
    • icon of address 53, High Street, Leadenham, Lincoln, Lincolnshire, LN5 0PN, England

      IIF 2
    • icon of address The Gables, 53 High Street, Leadenham, Lincoln, Lincolnshire, LN5 0PN, United Kingdom

      IIF 3
    • icon of address 89 The Pastures, Long Bennington, Newark, Nottinghamshire, NG23 5EG

      IIF 4 IIF 5 IIF 6
    • icon of address 13, Castlebridge Office Village, Kirtley Drive, Nottingham, NG7 1UT, United Kingdom

      IIF 12
    • icon of address 17, Cavendish Crescent North, The Park, Nottingham, NG7 1BA, United Kingdom

      IIF 13
    • icon of address Pearl Assurance House, Friar Lane, Nottingham, Nottinghamshire, NG1 6BX, United Kingdom

      IIF 14
    • icon of address Pearl Assurance House, Friar Lane, Nottingham, Notts, NG1 6BX, Uk

      IIF 15
  • Sisson, Tim
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, The Pastures, Long Bennington, Newark, Nottinghamshire, NG23 5EG

      IIF 16
  • Sisson, Tim
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, Friar Lane, Nottingham, Nottinghamshire, NG1 6BX, United Kingdom

      IIF 17
  • Sisson, Tim
    British solicitor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Manor Crescent, Carlton, Nottingham, Nottinghamshire, NG4 3BA

      IIF 18
  • Mr Tim Sisson
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Linby Lane, Linby, Nottinghamshire, NG15 8AF, England

      IIF 19
    • icon of address 13 Castlebridge Office Village, Kirtley Drive, Nottingham, NG7 1UT, England

      IIF 20
    • icon of address 13, Castlebridge Office Village, Kirtley Drive, Nottingham, NG7 1UT, United Kingdom

      IIF 21 IIF 22
    • icon of address 22 Regent Street, Nottingham, NG1 5BQ

      IIF 23
  • Sisson, Tim

    Registered addresses and corresponding companies
    • icon of address 5 Friar Lane, Nottingham, NG1 6BX

      IIF 24
  • Mr Tim Sisson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, Friar Lane, Nottingham, Nottinghamshire, NG1 6BX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Orchard Cottage, Linby Lane, Linby, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    925,413 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    FELUCA LIMITED - 1993-06-09
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -228,531 GBP2020-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 37 South Parade, Grantham, Lincs
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 13 Castlebridge Office Village, Kirtley Drive, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    896,046 GBP2024-03-31
    Officer
    icon of calendar 2009-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 15
  • 1
    icon of address 13 Castlebridge Office Village, Kirtley Drive, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2024-11-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2024-11-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address 122 Barrowby Road, Grantham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2009-10-23
    IIF 16 - LLP Designated Member → ME
  • 3
    CLEARDIAL LIMITED - 1996-01-10
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ 1997-12-30
    IIF 5 - Director → ME
  • 4
    MARKETHEATH LIMITED - 1995-09-14
    icon of address Alister Biggar - Jrw Group, 19 Buccleuch Street, 19 Buccleuch Street, Hawick, Borders, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-14 ~ 1995-10-16
    IIF 4 - Director → ME
  • 5
    icon of address 11 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ 2015-04-17
    IIF 2 - Director → ME
  • 6
    CHARLES LAWRENCE RECYCLING LIMITED - 2018-01-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-30 ~ 2003-02-28
    IIF 9 - Director → ME
  • 7
    CHARLES LAWRENCE ENGINEERING LIMITED - 2018-01-31
    REPLAY MAINTENANCE LIMITED - 2003-01-22
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2003-02-28
    IIF 10 - Director → ME
  • 8
    CHARLES LAWRENCE TENNIS COURTS LIMITED - 2018-01-31
    BRUNEL HOUSE LIMITED - 2001-07-30
    CHARLES LAWRENCE GROUP LIMITED - 2000-12-13
    ANGELFILE LIMITED - 2000-08-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2002-04-26
    IIF 8 - Director → ME
  • 9
    icon of address Long Bennington Church Of England Academy Main Road, Long Bennington, Newark, England
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2012-03-16 ~ 2015-08-31
    IIF 3 - Director → ME
  • 10
    icon of address The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    4,368,272 GBP2018-12-31
    Officer
    icon of calendar 2011-07-26 ~ 2011-08-02
    IIF 15 - Director → ME
  • 11
    icon of address 11 Clarendon Street Clarendon Street, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,300 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-03-31
    IIF 18 - Director → ME
    icon of calendar ~ 1993-04-26
    IIF 24 - Secretary → ME
  • 12
    GRASSHOPPER SURFACES LIMITED - 2007-05-15
    CHARLES LAWRENCE GROUP PLC - 2000-08-30
    CHARLES LAWRENCE SURFACES PLC - 1997-08-14
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,450,063 GBP2024-12-31
    Officer
    icon of calendar 1995-09-13 ~ 1996-11-22
    IIF 11 - Director → ME
  • 13
    icon of address Studio 1 Brookfield Cottage, Barrow On Trent, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2002-12-06
    IIF 6 - Director → ME
  • 14
    BLUE BOOK LIMITED - 2005-03-17
    icon of address Henton House 1a Green Close, Keyworth, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,076 GBP2022-07-31
    Officer
    icon of calendar 2003-09-15 ~ 2003-10-06
    IIF 7 - Director → ME
  • 15
    icon of address 17 Cavendish Crescent North, The Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2025-02-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-12-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.