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

Lacey, Tim

    Related profiles found in government register
  • Lacey, Tim
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quotient Financial Solutions Ltd, Unit 7 Commodore Hse Battersea, Reach Juniper Drive London, SW18 1TW, United Kingdom

      IIF 1
  • Lacey, Tim Edward
    British commercial director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pegasus Way, Bowerhill, Melksham, Wiltshire, SN12 6TR, United Kingdom

      IIF 2
    • icon of address Fern Court, Derby Road, Denby, Ripley, Derbyshire, DE5 8LG, United Kingdom

      IIF 3
  • Lacey, Tim Edward
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Millhouse Design, Roughton Road, Kirkby-on-bain, Woodhall Spa, LN10 6YL, England

      IIF 4
  • Lacey, Tim Edward
    British director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 5
  • Mr Tim Edward Lacey
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 6
  • Lacey, Tim Edward
    British business consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, St. Ann's Road, London, SW13 9LH, England

      IIF 7
  • Lacey, Tim Edward
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, S71 3HS, England

      IIF 8
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HS

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, Avon, BS1 4RW, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, England

      IIF 14 IIF 15
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 21
    • icon of address Unit4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 22
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 23
    • icon of address Unit 8 Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, United Kingdom

      IIF 24
  • Mr Tim Edward Lacey
    British born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, Avon, BS1 4RW, United Kingdom

      IIF 25
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 26
  • Tim Edward Lacey
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 27
  • Mr. Tim Edward Lacey
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, Avon, BS1 4RW, United Kingdom

      IIF 28
    • icon of address 15a, St. Ann's Road, London, SW13 9LH, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    M8 INDUSTRIALS LTD - 2021-05-31
    SPECIALIST INDUSTRIALS LTD - 2023-02-06
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    28,304 GBP2024-03-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,205,925 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address 15a St. Ann's Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -221 GBP2024-07-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Ln10 6yl, C/o Millhouse Design Roughton Road, Kirkby-on-bain, Woodhall Spa, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 4 - Director → ME
  • 5
    THE PRODUCTS STORE LIMITED - 2023-02-06
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    20,962 GBP2024-03-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Sable Accounting, Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 1 - Director → ME
Ceased 17
  • 1
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,356,162 GBP2022-03-31
    Officer
    icon of calendar 2022-06-21 ~ 2023-01-19
    IIF 14 - Director → ME
  • 2
    icon of address Goldoak House Oaklands Business Centre, Oaklands Park, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,524,250 GBP2021-03-31
    Officer
    icon of calendar 2018-08-23 ~ 2023-01-19
    IIF 24 - Director → ME
  • 3
    icon of address Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ 2023-02-09
    IIF 22 - Director → ME
  • 4
    icon of address Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,972,753 GBP2021-03-31
    Officer
    icon of calendar 2019-10-23 ~ 2023-02-09
    IIF 21 - Director → ME
  • 5
    LOCUST HOLDINGS LIMITED - 2021-01-25
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    3,478,408 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2019-10-23 ~ 2023-02-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2016-06-17
    IIF 3 - Director → ME
  • 7
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-06-17
    IIF 2 - Director → ME
  • 8
    REVERSEPHASE LIMITED - 1988-08-08
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,449 GBP2021-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-02-09
    IIF 8 - Director → ME
  • 9
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    662,848 GBP2021-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-02-09
    IIF 11 - Director → ME
  • 10
    B.S.B. HOLDINGS (CUDWORTH) LIMITED - 2009-06-18
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,176 GBP2021-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-01-19
    IIF 15 - Director → ME
  • 11
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    76,529 GBP2021-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-01-19
    IIF 9 - Director → ME
  • 12
    BEAVERSWOOD HOLDINGS LIMITED - 2018-07-05
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-06-14 ~ 2023-02-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2020-12-23
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ 2023-01-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2022-08-11
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    B.S.B. ERECTIONS (BARNSLEY) LIMITED - 2002-12-19
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,067,204 GBP2021-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-02-09
    IIF 10 - Director → ME
  • 15
    WALNUT MIDCO LIMITED - 2022-07-27
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-07 ~ 2023-01-19
    IIF 19 - Director → ME
  • 16
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,643,348 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-01-19
    IIF 17 - Director → ME
  • 17
    WALNUT BIDCO LIMITED - 2022-07-27
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-08 ~ 2023-02-09
    IIF 20 - 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.