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

Loughlin, Timothy Patrick

    Related profiles found in government register
  • Loughlin, Timothy Patrick
    British accountant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Wrenbeck Drive, Otley, West Yorkshire, LS21 2BR

      IIF 1
    • icon of address Rofta House, Rudgate Thorp Arch, Wetherby, Leeds, LS23 7QA

      IIF 2
    • icon of address Rofta House, Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA, United Kingdom

      IIF 3
  • Loughlin, Timothy Patrick
    British chartered accountant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cliff Cottages, Harmby Road, Leyburn, DL8 5NS, England

      IIF 4
    • icon of address 16-26, Albert Road, Middlesbrough, TS1 1QA, England

      IIF 5
    • icon of address Rofta House Rudgate, Thorp Arch, Wetherby, LS23 7QA

      IIF 6
  • Loughlin, Timothy Patrick
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rofta House, Rudgate Thorp Arch, Wetherby, West Yorkshire, LS23 7QA

      IIF 7
  • Loughlin, Timothy Patrick
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, G31 4AU, Scotland

      IIF 8
    • icon of address Rofta House, Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

      IIF 14
  • Loughlin, Timothy Patrick
    British finance director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Wrenbeck Drive, Otley, West Yorkshire, LS21 2BR

      IIF 15
  • Loughlin, Timothy Patrick
    British none born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rofta House, Thorp Arch, Wetherby, Leeds, West Yorkshire, LS23 7QA

      IIF 16 IIF 17
    • icon of address Rofta House, Thorp Arch, Wetherby, Leeds, West Yorkshire, LS23 7QA, United Kingdom

      IIF 18
  • Loughlin, Timothy Patrick
    British accountant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 16-26, Albert Road, Middlesbrough, Cleveland, TS1 1QA, England

      IIF 19 IIF 20 IIF 21
    • icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, TS1 1QA, United Kingdom

      IIF 22
  • Loughlin, Timothy Patrick
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 16-26, Albert Road, Middlesbrough, Cleveland, TS1 1QA, England

      IIF 23
  • Mr Timothy Patrick Loughlin
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-26, Albert Road, Middlesbrough, TS1 1QA, England

      IIF 24
  • Loughlin, Timothy Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Rofta House, Thorp Arch, Wetherby, Leeds, West Yorkshire, LS23 7QA

      IIF 25 IIF 26
    • icon of address Rofta House, Thorp Arch, Wetherby, Leeds, West Yorkshire, LS23 7QA, United Kingdom

      IIF 27
    • icon of address Rofta House Rudgate, Thorp Arch, Wetherby, LS23 7QA

      IIF 28
    • icon of address Rofta House, Rudgate Thorp Arch, Wetherby, Leeds, LS23 7QA

      IIF 29
    • icon of address Rofta House, Rudgate Thorp Arch, Wetherby, West Yorkshire, LS23 7QA

      IIF 30 IIF 31
    • icon of address Rofta House, Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Loughlin, Timothy Patrick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 54 Wrenbeck Drive, Otley, West Yorkshire, LS21 2BR

      IIF 38
  • Loughlin, Timothy Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, G31 4AU, Scotland

      IIF 39
    • icon of address Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

      IIF 40
  • Loughlin, Timothy Patrick

    Registered addresses and corresponding companies
    • icon of address 54 Wrenbeck Drive, Otley, West Yorkshire, LS21 2BR

      IIF 41
  • Loughlin, Tim
    British

    Registered addresses and corresponding companies
    • icon of address Rofta House, Rudgate Thorp Arch, Wetherby, West Yorkshire, LS23 7QA

      IIF 42
child relation
Offspring entities and appointments
Active 4
  • 1
    JGWCO 236 LIMITED - 2004-02-10
    icon of address Rofta House, Rudgate Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-12-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    MIDAS IT SOLUTIONS LIMITED - 2010-06-08
    icon of address Bwc Business Solutions, 8 Park Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-05-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (5 parents)
    Equity (Company account)
    198,150 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 16-26 Albert Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,909 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    ADVANCED TECHNOLOGY MAINTENANCE LIMITED - 1994-01-14
    ADVANCED TECHNOLOGY MARKETING LIMITED - 1989-11-28
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 16 - Director → ME
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 25 - Secretary → ME
  • 2
    LAUNCHEARTH LIMITED - 2004-11-12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2004-10-28 ~ 2016-11-10
    IIF 14 - Director → ME
    icon of calendar 2004-10-28 ~ 2016-11-10
    IIF 40 - Secretary → ME
  • 3
    LINETEX COMPUTERS LIMITED - 2011-07-01
    LSR LIMITED - 1991-06-19
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,418 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 10 - Director → ME
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 32 - Secretary → ME
  • 4
    ACCESS COMPUTING LIMITED - 2014-12-22
    HENJAC 213 LIMITED - 1993-05-27
    icon of address Elphinstone Suite First Floor, City Park, Alexandra Parade, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-04-12 ~ 2016-11-10
    IIF 8 - Director → ME
    icon of calendar 2006-04-12 ~ 2016-11-10
    IIF 39 - Secretary → ME
  • 5
    ESTEEM NETWORK SERVICES LTD - 2012-05-28
    ESTEEM WEB SERVICES LIMITED - 2009-09-01
    E-POSITORY LIMITED - 2002-03-30
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,106 GBP2025-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-11-10
    IIF 2 - Director → ME
    icon of calendar 2003-02-28 ~ 2016-11-10
    IIF 29 - Secretary → ME
  • 6
    ESTEEM SYSTEMS PLC - 2004-11-16
    ESTEEM COMPUTERS PLC - 2000-12-08
    ESSTEEM COMPUTERS PLC - 1996-07-10
    E.S.S. COMPUTERS LIMITED - 1994-05-13
    MAJORDRAW LIMITED - 1986-04-30
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2016-11-10
    IIF 6 - Director → ME
    icon of calendar 2003-02-28 ~ 2016-11-10
    IIF 28 - Secretary → ME
  • 7
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2016-11-10
    IIF 30 - Secretary → ME
  • 8
    SUPANET LIMITED - 2011-09-07
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-05-17 ~ 2002-05-24
    IIF 41 - Secretary → ME
  • 9
    icon of address 2 Cliff Cottages, Harmby Road, Leyburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2018-06-09
    IIF 4 - Director → ME
  • 10
    INDEPENDENT HOME CARE & NURSING SERVICES LIMITED - 1989-04-26
    RINDLEFORD LIMITED - 1985-06-03
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-01 ~ 1999-03-11
    IIF 15 - Director → ME
  • 11
    LINETEX COMPUTER SOLUTIONS LIMITED - 2011-07-01
    ESTEEM MANAGED SERVICES LTD - 2011-07-01
    ESTEEM SERVICES (WETHERBY) LIMITED - 2009-09-01
    ASPIRANT LIMITED - 2002-05-21
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2016-11-10
    IIF 31 - Secretary → ME
  • 12
    3.P.M. LIMITED - 1995-01-03
    L.I.S.P. LIMITED - 1990-09-18
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 9 - Director → ME
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 37 - Secretary → ME
  • 13
    LINETEX COMPUTER SERVICES LIMITED - 1995-01-03
    STRATEGIC PLANNING & RECRUITMENT LIMITED - 1991-05-20
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 13 - Director → ME
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 35 - Secretary → ME
  • 14
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 11 - Director → ME
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 34 - Secretary → ME
  • 15
    SAOIRSE HOLDINGS LIMITED - 2019-01-29
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,048,523 GBP2023-12-31
    Officer
    icon of calendar 2019-02-05 ~ 2020-03-01
    IIF 21 - Director → ME
  • 16
    NORTHERN STABLE LIMITED - 2025-03-21
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2025-03-11
    IIF 20 - Director → ME
  • 17
    ICONVERT LIMITED - 2025-03-21
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,204,391 GBP2023-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-06-30
    IIF 23 - Director → ME
  • 18
    FLEXCITY LIMITED - 2008-07-31
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,221 GBP2025-03-31
    Officer
    icon of calendar 2010-07-15 ~ 2016-11-10
    IIF 3 - Director → ME
    icon of calendar 2010-07-15 ~ 2016-11-10
    IIF 36 - Secretary → ME
  • 19
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 12 - Director → ME
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 33 - Secretary → ME
  • 20
    icon of address 4 Falcon Court, Hastings House, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,100 GBP2024-05-31
    Officer
    icon of calendar 2019-06-27 ~ 2020-02-05
    IIF 22 - Director → ME
  • 21
    TECHNOLOGY MANAGEMENT GROUP PLC - 2006-10-27
    ADVANCED TECHNOLOGY MAINTENANCE LIMITED - 1989-11-28
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 17 - Director → ME
    icon of calendar 2010-07-14 ~ 2016-11-10
    IIF 26 - Secretary → ME
  • 22
    icon of address Indigo House, Time Technology, Park, Blackburn Road, Simonstone, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2003-01-31
    IIF 1 - Director → ME
    icon of calendar 2000-01-31 ~ 2003-01-31
    IIF 38 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.