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

Whiting, Timothy James

    Related profiles found in government register
  • Whiting, Timothy James
    British director born in May 1965

    Registered addresses and corresponding companies
  • Whiting, Timothy James
    British managing director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 57 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 6
  • Whiting, Timothy James
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 7
  • Whiting, Timothy James
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 8
    • icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS, England

      IIF 9
  • Whiting, Timothy James
    British ceo born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 10
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 11
  • Whiting, Timothy James
    British chairman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornes Farm Business Park, Pontefract Lane, Leeds, LS9 0DN, United Kingdom

      IIF 12
    • icon of address Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, M22 5XB, England

      IIF 13
  • Whiting, Timothy James
    British chief executive born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kington Grange, Kington Lane, Claverdon, Warwickshire, CV35 8PW, England

      IIF 14
  • Whiting, Timothy James
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN, United Kingdom

      IIF 15
  • Whiting, Timothy James
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kington Grange, Kington Lane, Claverdon, Warwickshire, CV35 8PW

      IIF 16 IIF 17 IIF 18
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 20
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QD

      IIF 21
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 22 IIF 23 IIF 24
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, England

      IIF 29 IIF 30 IIF 31
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 32
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 33 IIF 34 IIF 35
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN

      IIF 42 IIF 43
  • Mr Timothy James Whiting
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marys House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 44
    • icon of address 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 45
    • icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lady Stirrup, Flat 1 18 Montagu Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,867 GBP2024-04-30
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,304 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 20 - Director → ME
  • 4
    DMWSL 649 PLC - 2011-03-08
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 29 - Director → ME
  • 5
    DMWSL 659 LIMITED - 2011-03-15
    PHOSPHORUS HOLDCO LIMITED - 2013-09-13
    icon of address Centrral Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -675 GBP2018-09-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    599,246 GBP2024-03-31
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    WIZCOM LIMITED - 2011-09-12
    K & S (483) LIMITED - 2003-02-18
    icon of address Weston Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2006-09-26
    IIF 18 - Director → ME
  • 2
    CSH (STOKE) 19 LIMITED - 2004-12-02
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 23 - Director → ME
  • 3
    GREENSTACK 3 LIMITED - 2006-10-24
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 37 - Director → ME
  • 4
    PHONES FOR YOU LIMITED - 2011-10-12
    GREENSTACK 1 LIMITED - 2006-10-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 41 - Director → ME
  • 5
    AVANA BAKERIES LIMITED - 2011-12-05
    icon of address Premier House Centrium Business, Park Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2001-09-01
    IIF 1 - Director → ME
  • 6
    MOBILESERV 5 LIMITED - 2016-11-23
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2013-10-25
    IIF 21 - Director → ME
  • 7
    HAJCO 116 LIMITED - 1993-05-25
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2014-01-06
    IIF 27 - Director → ME
  • 8
    BUTTERKUP FOODS LIMITED - 1991-09-20
    SAMAC FOOD SERVICES LIMITED - 1986-08-28
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2001-09-01
    IIF 3 - Director → ME
  • 9
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-29 ~ 2013-10-25
    IIF 15 - Director → ME
  • 10
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    INHOCO 2238 LIMITED - 2001-06-04
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2014-01-06
    IIF 33 - Director → ME
  • 11
    MOBILESERV 3 LIMITED - 2009-02-27
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2014-01-06
    IIF 24 - Director → ME
  • 12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-08 ~ 2021-10-31
    IIF 9 - Director → ME
  • 13
    FLEX 4U LIMITED - 2011-03-02
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2014-01-06
    IIF 28 - Director → ME
  • 14
    4U GROUP LIMITED - 2012-12-20
    GREENSTACK 2 LIMITED - 2006-10-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 34 - Director → ME
  • 15
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2013-10-25
    IIF 16 - Director → ME
  • 16
    icon of address 6-12 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2013-10-25
    IIF 19 - Director → ME
  • 17
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-29
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2014-01-06
    IIF 35 - Director → ME
  • 19
    RANDOLPH NEWCO 101 LIMITED - 2006-07-25
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 11 - Director → ME
  • 20
    RANDOLPH UK HOLDCO 1 LIMITED - 2006-07-26
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2014-01-06
    IIF 36 - Director → ME
  • 21
    RANDOLPH UK HOLDCO 2 LIMITED - 2006-07-26
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2014-01-06
    IIF 32 - Director → ME
  • 22
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2014-01-06
    IIF 39 - Director → ME
  • 23
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 10 - Director → ME
  • 24
    THE DISCOVERY STORE LIMITED - 2004-06-21
    K & S (415) LIMITED - 2001-06-15
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 26 - Director → ME
  • 25
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2014-01-06
    IIF 25 - Director → ME
  • 26
    GREENSTACK 4 LIMITED - 2006-10-24
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 38 - Director → ME
  • 27
    MOBILES 2 YOUR DOOR LIMITED - 2011-10-12
    GREENSTACK 5 LIMITED - 2006-10-24
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 40 - Director → ME
  • 28
    DMWSL 644 LIMITED - 2011-03-15
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2014-01-06
    IIF 30 - Director → ME
  • 29
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    REACH TELECOM LIMITED - 2004-01-23
    PIPEX HOMECALL LIMITED - 2008-09-29
    GRINDCO 318 LIMITED - 2000-10-19
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-11 ~ 2006-03-22
    IIF 17 - Director → ME
  • 30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2014-01-06
    IIF 22 - Director → ME
  • 31
    R.F. BROOKES LIMITED - 2011-12-05
    R.F.BROOKES(LEICESTER)LIMITED - 1982-01-25
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-01 ~ 2001-09-01
    IIF 2 - Director → ME
  • 32
    4U LIMITED - 1997-01-02
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    HAJCO 117 LIMITED - 1993-05-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-11 ~ 2003-09-22
    IIF 6 - Director → ME
  • 33
    K & S (475) LIMITED - 2002-10-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2003-09-22
    IIF 4 - Director → ME
  • 34
    icon of address C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2021-08-18
    IIF 12 - Director → ME
  • 35
    PIMCO 2784 LIMITED - 2008-07-24
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2013-10-25
    IIF 42 - Director → ME
  • 36
    ST ANDREW'S MEMBERSHIP SERVICES LTD - 2008-07-23
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2013-10-25
    IIF 43 - Director → ME
  • 37
    HELIUM MIRACLE 306 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-05 ~ 2025-09-04
    IIF 13 - Director → ME
  • 38
    CORPORATE 4U LIMITED - 2003-10-20
    K & S (445) LIMITED - 2001-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2003-09-22
    IIF 5 - 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.