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

Williams, Timothy James

    Related profiles found in government register
  • Williams, Timothy James
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1
    • Century House, 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG, United Kingdom

      IIF 2
    • Park House, Clifton Park Avenue, York, North Yorkshire, YO30 5PB

      IIF 3
    • James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom

      IIF 4
    • 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG

      IIF 5
    • Park House, Clifton Park Avenue, York, YO30 5PB

      IIF 6
    • Park House, Clifton Park, York, North Yorkshire, YO30 5PB

      IIF 7
    • Park House, Clifton Park, York, North Yorkshire, YO30 5PB, United Kingdom

      IIF 8
    • Park House, Clifton Park, York, YO30 5PB, England

      IIF 9
    • Park House, Clifton Park, York, Yorkshire, YO30 5PB

      IIF 10 IIF 11 IIF 12
    • Spring House Farm New Road, Escrick, York, YO19 6EZ

      IIF 16
  • Williams, Timothy James
    British chairman born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Clifton Park, York, YO30 5PB, England

      IIF 17
  • Williams, Timothy James
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW, United Kingdom

      IIF 18
  • Williams, Timothy James
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Charles Babbage House, Charles Babbage Avenue, Kingsway Business Park, Rochdale, OL16 4NW

      IIF 19
    • Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW, United Kingdom

      IIF 20
    • Charles Babbage House Kingsway Business Park, Rochdale, United Kingdom, OL16 4NW, England

      IIF 21
    • Park House, Clifton Park, York, Yorkshire, YO30 5PB

      IIF 22
    • Spring House Farm, New Road, Escrick, York, North Yorkshire, YO19 6EZ, England

      IIF 23
  • Williams, Timothy James
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Clifton Park, York, YO30 5PB, United Kingdom

      IIF 24
  • Timothy Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Clifton Park, York, North Yorkshire, YO30 5PB, United Kingdom

      IIF 25
  • Mr Timothy James Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 26 IIF 27 IIF 28
    • Park House, Clifton Park Avenue, York, North Yorkshire, YO30 5PB

      IIF 30
    • Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW, United Kingdom

      IIF 31
    • Charles Babbage House, Kingsway Business Park, Rochdale, United Kingdom, OL16 4NW, England

      IIF 32
    • Park House, Clifton Park, York, North Yorkshire, YO30 5PB

      IIF 33
    • Park House, Clifton Park, York, YO30 5PB

      IIF 34
    • Park House, Clifton Park, York, Yorkshire, YO30 5PB

      IIF 35 IIF 36
  • Mr Timothy James Williams
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 24
  • 1
    0044 LIMITED
    04793490
    Park House, Clifton Park, York, England
    Active Corporate (11 parents)
    Equity (Company account)
    35,023 GBP2024-04-30
    Officer
    2016-01-08 ~ now
    IIF 9 - Director → ME
  • 2
    AQUILA CAPITAL LIMITED
    - now 03951757
    NETMOBILE LIMITED
    - 2008-10-21 03951757 07285549, 03375664
    3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2000-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    CELLHIRE (HOLDINGS) LIMITED
    02967988
    Park House, Clifton Park, York, Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    10,100 GBP2024-04-30
    Officer
    1994-09-15 ~ now
    IIF 12 - Director → ME
  • 4
    CELLHIRE GROUP LIMITED
    06236822
    Park House, Clifton Park, York, North Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    2,138,473 GBP2023-05-01 ~ 2024-04-30
    Officer
    2007-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CELLHIRE INTERNATIONAL LIMITED
    - now 02438710
    COMPUTAHIRE LIMITED
    - 1999-01-13 02438710
    Park House, Clifton Park, York, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    ~ now
    IIF 11 - Director → ME
  • 6
    CELLHIRE LIMITED
    - now 02159836
    CELLHIRE PLC
    - 2022-06-22 02159836
    Park House, Clifton Park, York, Yorkshire
    Active Corporate (22 parents, 6 offsprings)
    Equity (Company account)
    10,905,036 GBP2024-04-30
    Officer
    ~ now
    IIF 14 - Director → ME
  • 7
    CELLHIRE OVERSEAS HOLDINGS LIMITED
    - now 02828325
    ENTECH SPECIALIST SERVICES LIMITED
    - 2014-12-19 02828325
    Park House, Clifton Park, York
    Dissolved Corporate (7 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
  • 8
    CELLHIRE UK LIMITED
    - now 02463423
    T.J.W. LIMITED
    - 1998-12-18 02463423
    AUTOHIRE (YORK) LIMITED
    - 1990-05-25 02463423
    Park House, Clifton Park, York, Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    ~ dissolved
    IIF 22 - Director → ME
  • 9
    CLIFTON PARK MANAGEMENT LIMITED
    03571304
    1 London Wall Place, London, England
    Active Corporate (17 parents)
    Officer
    2000-06-15 ~ now
    IIF 16 - Director → ME
  • 10
    EUNICE 1 LIMITED
    - now 04192525 05305370
    WCCTV LIMITED
    - 2022-05-10 04192525 06236854
    3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2001-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    EUNICE 2 LIMITED
    - now 05305370 04192525
    WIRELESS DIAGNOSTICS LIMITED
    - 2022-04-20 05305370 13882755
    3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2004-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    FONEFIX LIMITED
    - now 02235141
    FAXHIRE LIMITED
    - 2001-09-20 02235141
    Park House, Clifton Park, York, Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    -526,570 GBP2024-04-30
    Officer
    ~ now
    IIF 13 - Director → ME
  • 13
    HAMSARD 3667 LIMITED
    13942182 06778337, 11013245, 16103206... (more)
    Park House, Clifton Park, York, North Yorkshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,494,288 GBP2023-05-01 ~ 2024-04-30
    Officer
    2022-05-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-06 ~ 2022-06-27
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    MERCHANTGATE DEVELOPMENTS LIMITED
    16229004
    Park House, Clifton Park, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-04 ~ now
    IIF 24 - Director → ME
  • 15
    NETMOBILE LIMITED
    - now 07285549 03375664, 03951757
    GLOBALSIMSMART LIMITED
    - 2022-02-25 07285549
    3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2010-06-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-27
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    NSMAG LIMITED
    07492104
    The Granary Escrick Road, Wheldrake, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2016-01-31
    Officer
    2011-01-13 ~ dissolved
    IIF 23 - Director → ME
  • 17
    THE HIRE GROUP HOLDINGS LIMITED
    - now 03474101
    SPARKMODE LIMITED
    - 2001-09-25 03474101
    Park House, Clifton Park, York, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    1998-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE HIRE GROUP LIMITED
    02342314
    Park House, Clifton Park, York, Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,753,274 GBP2024-08-31
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    VISMO LIMITED
    04315312
    Park House, Clifton Park Avenue, York, North Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    -484,645 GBP2024-10-31
    Officer
    2001-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    WCCTV GROUP LIMITED
    - now 13044807 06236854
    HAMSARD 3606 LIMITED
    - 2022-05-10 13044807 06778337, 11013245, 16103206... (more)
    James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,495,006 GBP2020-11-26 ~ 2021-07-31
    Officer
    2021-01-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-02-24
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2021-02-24 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WCCTV LIMITED
    - now 06236854 04192525
    WCCTV GROUP LIMITED
    - 2022-05-10 06236854 13044807
    WIRELESS HOLDINGS LIMITED
    - 2019-01-08 06236854
    James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,061 GBP2020-08-01 ~ 2021-07-31
    Officer
    2007-05-03 ~ 2024-12-18
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    WIRELESS CCTV (NORTHERN IRELAND) LIMITED
    NI665005
    6b Upper Water Street, Newry, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-10-10 ~ 2024-12-18
    IIF 19 - Director → ME
  • 23
    WIRELESS CCTV LIMITED
    04192399
    James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    13,618,248 GBP2021-07-31
    Officer
    2001-04-02 ~ 2023-12-31
    IIF 20 - Director → ME
  • 24
    WIRELESS DIAGNOSTICS LIMITED
    - now 13882755 05305370
    AGHOCO 2165 LIMITED
    - 2022-04-20 13882755 07385906, 14247671, 13606790... (more)
    James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-03-03 ~ 2024-12-18
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.