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 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 1
  • Mr Robert Lee Jack Bull
    Born in May 1977
    Individual (230 offsprings)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 2
  • 1
    Bull, Robert Lee Jack
    Director born in May 1977
    Individual (230 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2024-05-29
    OF - Director → CIF 0
  • 2
    Williams, Jason Mark
    Director born in November 1985
    Individual (127 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ 2022-11-22
    OF - Director → CIF 0
parent relation
Company in focus

TIME GB GROUP LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • TIME GB GROUP LIMITED
    Info
    Registered number 10914706
    icon of addressC/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London WC2N 6JU
    PRIVATE LIMITED COMPANY incorporated on 2017-08-14 and dissolved on 2025-01-03 (7 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-08-13
    CIF 0
  • TIME GB GROUP LIMITED
    S
    Registered number missing
    icon of address7th Floor Dashwood House, Old Broad Street, London, United Kingdom, EC2M 1QS
    Limited Company
    CIF 1 CIF 2
  • TIME GB GROUP LIMITED
    S
    Registered number missing
    icon of addressRoyale House 1550, Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressRoyale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressRoyale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    HAPPY VALLEY PARKS LIMITED - 2020-10-19
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRoyale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of addressRoyale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressRoyale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of addressC/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-09-07
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWhite Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-09-07
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    SYMONDSTONE COUNTRY PARK LIMITED - 2016-10-05
    icon of addressC/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,945 GBP2016-10-31
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-09-07
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressC/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-09-07
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.