The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Hoare, Andrew
    Director born in July 1956
    Individual (3 offsprings)
    Officer
    2023-06-18 ~ now
    OF - Director → CIF 0
  • 2
    Heminway, Christopher Roger
    Company Director born in October 1962
    Individual (16 offsprings)
    Officer
    2018-07-12 ~ now
    OF - Director → CIF 0
    Mr Christopher Roger Heminway
    Born in October 1962
    Individual (16 offsprings)
    Person with significant control
    2020-08-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Beniams, Sheila Mary
    Director born in January 1964
    Individual (1 offspring)
    Officer
    2024-08-29 ~ now
    OF - Director → CIF 0
  • 4
    Wallace, Gary
    Finance Director born in August 1991
    Individual (7 offsprings)
    Officer
    2022-04-22 ~ now
    OF - Director → CIF 0
    Wallace, Gary
    Individual (7 offsprings)
    Officer
    2022-04-22 ~ now
    OF - Secretary → CIF 0
  • 5
    Furniss, Richard John
    Company Director born in July 1964
    Individual (5 offsprings)
    Officer
    2022-04-29 ~ now
    OF - Director → CIF 0
  • 6
    Hall, Andrew Douglas
    Company Director born in July 1963
    Individual (7 offsprings)
    Officer
    2018-10-11 ~ now
    OF - Director → CIF 0
  • 7
    Moody, Jason James
    Company Director born in February 1988
    Individual (5 offsprings)
    Officer
    2024-03-21 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Freeman, Alex
    Company Director born in February 1967
    Individual (9 offsprings)
    Officer
    2018-09-05 ~ 2019-09-05
    OF - Director → CIF 0
  • 2
    Robertson, Darren
    Company Director born in September 1983
    Individual
    Officer
    2022-04-29 ~ 2024-02-29
    OF - Director → CIF 0
  • 3
    Pugh, Steven Daniel
    Company Director born in June 1983
    Individual (1 offspring)
    Officer
    2022-04-29 ~ 2022-12-12
    OF - Director → CIF 0
  • 4
    Randall, Lisa
    Company Director born in February 1971
    Individual (6 offsprings)
    Officer
    2019-09-05 ~ 2024-08-19
    OF - Director → CIF 0
  • 5
    Cavey, Alison Bridget
    Company Director born in January 1967
    Individual (5 offsprings)
    Officer
    2018-09-05 ~ 2019-09-05
    OF - Director → CIF 0
  • 6
    Hine, Andrew Thomas Peter
    Accountant born in October 1960
    Individual (2 offsprings)
    Officer
    2011-07-05 ~ 2022-04-29
    OF - Director → CIF 0
    Hine, Andrew Thomas Peter
    Individual (2 offsprings)
    Officer
    2011-07-05 ~ 2022-04-29
    OF - Secretary → CIF 0
    Mr Andrew Thomas Peter Hine
    Born in October 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Kelly, Hugh-peter Granville
    Engineer born in April 1949
    Individual (1 offspring)
    Officer
    2011-07-05 ~ 2019-09-05
    OF - Director → CIF 0
    Mr Hugh-peter Granville Kelly
    Born in April 1949
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-08-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    HEPHAESTUS CONSULTING LTD - 2011-11-18
    160, Great North Road, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-08-14 ~ 2020-08-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TIME TO ACT PLC

Previous names
TIME TO ACT LIMITED - 2023-11-01
GREENSPUR RENEWABLES LIMITED - 2019-10-12
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
386,009 GBP2020-03-31
213,205 GBP2018-12-31
Fixed Assets - Investments
1,103,265 GBP2020-03-31
100 GBP2018-12-31
Fixed Assets
1,489,274 GBP2020-03-31
213,305 GBP2018-12-31
Debtors
549,458 GBP2020-03-31
597,955 GBP2018-12-31
Cash at bank and in hand
132,637 GBP2020-03-31
8,537 GBP2018-12-31
Current Assets
682,095 GBP2020-03-31
606,492 GBP2018-12-31
Creditors
Amounts falling due within one year
-14,015 GBP2020-03-31
-91,846 GBP2018-12-31
Net Current Assets/Liabilities
668,080 GBP2020-03-31
514,646 GBP2018-12-31
Total Assets Less Current Liabilities
2,157,354 GBP2020-03-31
727,951 GBP2018-12-31
Net Assets/Liabilities
2,157,354 GBP2020-03-31
727,951 GBP2018-12-31
Equity
Called up share capital
104,910 GBP2020-03-31
191 GBP2018-12-31
Share premium
3,204,016 GBP2020-03-31
1,105,704 GBP2018-12-31
Retained earnings (accumulated losses)
-1,151,572 GBP2020-03-31
-377,944 GBP2018-12-31
Equity
2,157,354 GBP2020-03-31
727,951 GBP2018-12-31
Average Number of Employees
42019-01-01 ~ 2020-03-31
62018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
386,009 GBP2020-03-31
213,205 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2020-03-31
0 GBP2018-12-31

Related profiles found in government register
  • TIME TO ACT PLC
    Info
    TIME TO ACT LIMITED - 2023-11-01
    GREENSPUR RENEWABLES LIMITED - 2019-10-12
    Registered number 07693175
    Levelq, Surtees Business Park, Stockton-on-tees TS18 3HR
    Public Limited Company incorporated on 2011-07-05 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-04-24
    CIF 0
  • TIME TO ACT LIMITED
    S
    Registered number 07693175
    160-162, Great North Road, Hatfield, England, AL9 5JW
    England in England, United Kingdom
    CIF 1
  • TIME TO ACT LIMITED
    S
    Registered number 07693175
    160-162, Great North Road, Hatfield, England, England, AL9 5JW
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • TIME TO ACT LIMITED
    S
    Registered number 07693175
    160-162, Great North Road, Hatfield, Herts, England, AL9 5JW
    Privale Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    DIFFUSION ALLOYS NORTH EAST LIMITED - 2014-09-25
    Teesport Commerce Park Dockside Road, South Bank, Middlesbrough, Cleveland, England
    Active Corporate (3 parents)
    Person with significant control
    2019-08-14 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    Diffusion Alloys Teesport Commerce Park, Dockside Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents)
    Person with significant control
    2019-08-14 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Time To Act Limited Levelq, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2020-03-31
    Person with significant control
    2022-03-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    C/o Time To Act Limited Levelq, Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2023-01-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    DIFFUSION ALLOYS NORTH EAST LIMITED - 2014-09-25
    Teesport Commerce Park Dockside Road, South Bank, Middlesbrough, Cleveland, England
    Active Corporate (3 parents)
    Person with significant control
    2019-08-14 ~ 2019-10-03
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    BLIMPTREE LIMITED - 1982-05-11
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    211,171 GBP2021-03-31
    Person with significant control
    2019-08-14 ~ 2021-02-17
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    C/o Time To Act Limited Levelq, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2020-03-31
    Person with significant control
    2016-07-14 ~ 2021-01-04
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.