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

Mr Steven John Timmis

    Related profiles found in government register
  • Mr Steven John Timmis
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 1 IIF 2
    • Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 3
    • C/o Sempar, Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 4
    • Pennant House, Salem Street, Stoke-on-trent, ST1 5PR

      IIF 5
  • Mr Steven Timmis
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 6 IIF 7
    • Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 8
  • Timmis, Steven John
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 9 IIF 10
    • C/o Sempar, Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 11
    • E-innovation Centre, Priorslee, Telford, Shropshire, TF2 9FT

      IIF 12
  • Timmis, Steven John
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 13
    • Commerce House, Festival Park, Stoke-on-trent, ST1 5BE, England

      IIF 14
    • Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 15
  • Timmis, Steven John
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 16
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 17 IIF 18 IIF 19
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 20
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, United Kingdom

      IIF 21 IIF 22
    • Lymedale Business Centre, Hooters Hall Road, Newcastle-under-lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 23
    • The Showground, Forton Road, Newport, Shropshire, TF10 8BU

      IIF 24
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 25
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0ND

      IIF 26
    • Commerce House, Festival Park, Stoke-on-trent, ST1 5BE

      IIF 27
  • Steven Timmis
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 28
  • Timmis, Steven John

    Registered addresses and corresponding companies
    • Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    YOUNG BRITAIN LIMITED - 2019-10-28
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,078 GBP2023-12-31
    Officer
    2013-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    870,832 GBP2023-10-31
    Officer
    2024-10-04 ~ now
    IIF 25 - Director → ME
  • 5
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,000 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Sempar, Ground Floor Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 23 - Director → ME
  • 7
    Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,621 GBP2024-02-29
    Officer
    2016-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    SEMPAR CORPORATE FINANCE LIMITED - 2023-04-17
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Sempar, Ground Floor Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,578 GBP2022-02-28
    Officer
    2017-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    2021-11-24 ~ now
    IIF 27 - Director → ME
  • 11
    Commerce House, Festival Park, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    559,664 GBP2024-03-31
    Officer
    2024-01-29 ~ now
    IIF 14 - Director → ME
  • 12
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    E-innovation Centre, Priorslee, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,235 GBP2023-07-31
    Officer
    2015-06-30 ~ 2016-03-11
    IIF 12 - Director → ME
  • 2
    Mirage Business Park, 1st Floor Moorland Road, Burslem, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,390 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2020-10-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    264 Banbury Road Summertown, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    256,278 GBP2022-07-01 ~ 2023-06-30
    Officer
    2015-06-01 ~ 2016-04-18
    IIF 29 - Secretary → ME
  • 4
    FRUITION ACCOUNTANCY (STERLING) LIMITED - 2024-05-25
    HCB ACCOUNTANTS (STERLING) LIMITED - 2021-03-01
    STERLING FINANCIAL ACCOUNTANCY AND TAX LIMITED - 2016-08-10
    LOW COST PROFESSIONALS GROUP LIMITED - 2014-07-30
    29 Wood Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    611 GBP2023-09-30
    Officer
    2014-06-01 ~ 2015-05-29
    IIF 26 - Director → ME
  • 5
    The Showground, Forton Road, Newport, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,378 GBP2024-05-31
    Officer
    2015-01-01 ~ 2019-06-26
    IIF 24 - Director → ME
  • 6
    Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,288,393 GBP2022-01-31
    Officer
    2014-01-28 ~ 2014-12-01
    IIF 21 - Director → ME
  • 7
    STERLING FINANCIAL WEALTH SERVICES LIMITED - 2014-03-21
    Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    70,732 GBP2024-01-31
    Officer
    2014-01-07 ~ 2015-05-29
    IIF 22 - Director → ME
  • 8
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2015-10-01
    IIF 16 - Director → ME
  • 9
    STERLING FINANCIAL ACCOUNTANCY AND TAX LIMITED - 2014-07-29
    The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ 2015-05-29
    IIF 20 - Director → ME
© 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.