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

Tupman, Alexander Timothy

    Related profiles found in government register
  • Tupman, Alexander Timothy
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 1
  • Tupman, Alexander Timothy
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Engine House, Ashley Lane, Saltaire, Bradford, West Yorkshire, BD17 7DB

      IIF 2
    • icon of address City Place House, Basinghall Street, London, EC2V 5DU, England

      IIF 3 IIF 4
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

      IIF 5 IIF 6 IIF 7
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, United Kingdom

      IIF 11 IIF 12
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, SG12 0SS

      IIF 13
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, SG12 0SS, England

      IIF 14 IIF 15 IIF 16
  • Tupman, Alexander
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, The Lakes, Northampton, NN4 7HD, England

      IIF 19
  • Tupman, Alex
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Copthall Avenue, London, Copthall Avenue, London, EC2R 7BP, England

      IIF 20 IIF 21
  • Tupman, Alex
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, City Place House, 55 Basinghall Street, London, EC2V 5DU, England

      IIF 22 IIF 23
  • Tupman, Timothy Alexander
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 24
    • icon of address Riverbridge House, Guildford Road, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 25
  • Tupman, Timothy Alexander
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Tupman, Timothy Alexander
    British finance director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 30
  • Tupman, Alex
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Copthall Avenue, London, England, EC2R 7BP, England

      IIF 31
  • Tupman, Alex
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Chancellor House, 5 Thomas More Square, London, E1W 1YW

      IIF 32
    • icon of address 8th Floor, City Place House, 55 Basinghall Street, London, EC2V 5DU, England

      IIF 33
  • Mr Timothy Alexander Tupman
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlands, Berden, Bishop's Stortford, CM23 1AB, United Kingdom

      IIF 34
  • Tupman, Timothy Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 35
  • Tupman, Timothy Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 36
    • icon of address Parkside House, 14 Hockerill Street, Bishops Stortford, CM23 2DW

      IIF 37
  • Tupman, Timothy Alexander
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlton Lodge, Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, AL6 0LT, England

      IIF 38
  • Tupman, Timothy Alexander
    British entrepreneur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlands, Berden, Bishop's Stortford, CM23 1AB, United Kingdom

      IIF 39
  • Mr Alex Tupman
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Copthall Avenue, London, England, EC2R 7BP, England

      IIF 40
  • Tupman, Timothy Alexander

    Registered addresses and corresponding companies
    • icon of address Highlands, Berden, Bishop's Stortford, CM23 1AB, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 156 Cherry Tree Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,493 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-09-30 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    CC.NETWORKS LIMITED - 2014-11-03
    1VOICE TECHNICAL SERVICES LTD - 2007-04-27
    GARDENFOLD LIMITED - 2001-07-24
    icon of address 4th Floor Chancellor House, 5 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Century House, The Lakes, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -145,506 GBP2024-06-30
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 25 Copthall Avenue, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Harlton Lodge Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,473 GBP2015-06-30
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 38 - Director → ME
  • 7
    RANDALL'S 1 LTD - 2025-01-21
    icon of address Century House, The Lakes, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 20 - Director → ME
Ceased 27
  • 1
    APPROVED SOLUTIONS LIMITED - 2009-08-26
    ATC (UK) LIMITED - 2008-02-18
    AT SALES LTD. - 2006-05-16
    CANON VOICE & DATA (UK) LIMITED - 2002-11-12
    EUROPEAN INVESTMENT CORPORATION LIMITED - 1999-07-13
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2009-06-01
    IIF 29 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-07-25
    IIF 36 - Secretary → ME
  • 2
    A T HOLDINGS LIMITED - 2005-07-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2009-03-24
    IIF 26 - Director → ME
    icon of calendar 2002-04-12 ~ 2005-05-25
    IIF 37 - Secretary → ME
  • 3
    BRITANNIA BUSINESS COMMUNICATIONS LIMITED - 2009-08-26
    BRITANNIA TELECOM GROUP LIMITED - 2008-11-21
    RAMPDUEL LIMITED - 2003-04-29
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2009-06-01
    IIF 1 - Director → ME
  • 4
    CONNECT MANAGED SERVICES LIMITED - 2020-02-18
    CONNECT COMMUNICATIONS HOLDINGS LIMITED - 2015-06-11
    WINTER HILL FORTY EIGHT LIMITED - 2005-10-07
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2021-01-14
    IIF 23 - Director → ME
  • 5
    SHOO 591 LIMITED - 2014-10-01
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2021-01-14
    IIF 33 - Director → ME
  • 6
    CONNECT MANAGED SERVICES LIMITED - 2015-06-09
    CONNECT COMMUNICATIONS GROUP LIMITED - 2014-08-05
    CONNECT VOICE MESSAGING LIMITED - 1998-07-21
    LIFESTYLE EUROPE LIMITED - 1992-09-22
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2021-01-14
    IIF 22 - Director → ME
  • 7
    EAST ANGLIAN COMPUTER SYSTEMS LIMITED - 2000-05-05
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    417,485 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 5 - Director → ME
  • 8
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 10 - Director → ME
  • 9
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 7 - Director → ME
  • 10
    MODE PRINT SOLUTIONS LIMITED - 2022-12-16
    MODE COPIERS LIMITED - 2012-03-29
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,470,847 GBP2017-12-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 6 - Director → ME
  • 11
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,161,835 GBP2021-04-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-01-14
    IIF 2 - Director → ME
  • 12
    ROCOM LIMITED - 2010-10-02
    ROCOM GROUP LIMITED - 2006-09-14
    ROCOM LIMITED - 1996-03-22
    ROCOM SYSTEMS LIMITED - 1986-11-20
    DEWFORD LIMITED - 1981-12-31
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-24
    IIF 27 - Director → ME
  • 13
    NIX COMMUNICATIONS GROUP LIMITED - 2021-11-24
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 18 - Director → ME
  • 14
    MODE PRINT SOLUTIONS LIMITED - 2012-03-29
    icon of address Mode House Thundridge Business Park, Thundridge, Ware
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 13 - Director → ME
  • 15
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 11 - Director → ME
  • 16
    ESPRIA LIMITED - 2022-12-16
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2023-07-28
    IIF 14 - Director → ME
  • 17
    MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,669,394 GBP2017-12-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 12 - Director → ME
  • 18
    COMMUNICATION DESIGN LIMITED - 2013-03-19
    ROCOM SYSTEMS LIMITED - 1989-05-23
    ROCOM LIMITED - 1986-11-20
    BRIGHTSHIRE LIMITED - 1985-12-20
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,401,427 GBP2023-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-24
    IIF 28 - Director → ME
  • 19
    MODE COMMUNICATIONS LIMITED - 2021-11-24
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 17 - Director → ME
  • 20
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 15 - Director → ME
  • 21
    NAZ NEWCO LIMITED - 2019-08-28
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 16 - Director → ME
  • 22
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2021-01-14
    IIF 4 - Director → ME
  • 23
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-02 ~ 2021-01-14
    IIF 3 - Director → ME
  • 24
    icon of address Harlton Lodge Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,473 GBP2015-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2009-09-18
    IIF 24 - Director → ME
    icon of calendar 2009-06-10 ~ 2011-05-31
    IIF 35 - Secretary → ME
  • 25
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 8 - Director → ME
  • 26
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,129,295 GBP2021-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 9 - Director → ME
  • 27
    YOUR NETWORK SERVICES LIMITED - 2009-08-26
    ROCOM NETWORK SERVICES LIMITED - 2009-03-31
    SERVASSURE LIMITED - 2008-02-18
    T-LIAISON COMMUNICATIONS LIMITED - 2007-02-21
    ROCOM NETWORK SERVICES LIMITED - 2003-10-14
    ROCOM TBI LIMITED - 1998-12-24
    TELEBERMUDA INTERNATIONAL (U.K.) LIMITED - 1997-11-21
    icon of address Grant Thornton Uk Llp, 30 Finbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2009-06-01
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.