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

George, Timothy Mark

    Related profiles found in government register
  • George, Timothy Mark
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 1
  • George, Timothy Mark
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU, United Kingdom

      IIF 2 IIF 3
    • icon of address Marlow International, Parkway, Marlow, SL7 1YL, England

      IIF 4
  • George, Tim Mark
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
  • George, Tim Mark
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Treadaway Technical Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, HP10 9RS, England

      IIF 6
  • George, Tim Mark
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU, United Kingdom

      IIF 7
    • icon of address Marlow International, Parkway, Marlow, SL7 1YL, England

      IIF 8 IIF 9 IIF 10
  • George, Tim Mark
    British it contractor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Treadaway Technical Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, HP10 9RS, England

      IIF 11
  • Mr Timothy Mark George
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Mr Tim Mark George
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
  • George, Tim Mark, Mr.
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
  • George, Tim Mark, Mr.
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Treadaway Business Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, HP10 9RS, England

      IIF 15
    • icon of address Marlow International, Parkway, Marlow, SL7 1YL, England

      IIF 16
  • George, Timothy
    British senior programmer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Drove Road, Biggleswade, Beds, SG18 0HN

      IIF 17
  • George, Timothy
    British programmer

    Registered addresses and corresponding companies
    • icon of address 126 Drove Road, Biggleswade, Beds, SG18 0HN

      IIF 18
  • Mr. Timothy Mark George
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Treadaway Business Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, HP10 9RS

      IIF 19
    • icon of address Unit 9, Treadaway Tech Centre, Treadaway Hill, Loudwater, High Wycombe, HP10 9RS, England

      IIF 20 IIF 21
    • icon of address Jubilee House, Globe Park, Third Avenue, Marlow, SL7 1EY, England

      IIF 22
  • Mr. Tim Mark George
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Johns Court, Easton Street, High Wycombe, HP11 1JX, England

      IIF 23
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    ATECH PLUMBING LIMITED - 2012-01-05
    icon of address Unit 9 Treadaway Technical Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 9 Treadaway Technical Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9 Treadaway Business Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,711 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,134 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    KOOKABURRA TOPCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-15 ~ 2024-10-01
    IIF 8 - Director → ME
  • 2
    KOOKABURRA BIDCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-15 ~ 2024-10-01
    IIF 10 - Director → ME
  • 3
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    977,840 GBP2021-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2024-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TRAILBLAZER IT LIMITED - 2011-01-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,194,001 GBP2023-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-10-01
    IIF 2 - Director → ME
  • 5
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-02 ~ 2024-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-02-15
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    COMPUTER WHOLESALE LIMITED - 1998-06-25
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    700,357 GBP2022-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-10-01
    IIF 4 - Director → ME
  • 7
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,280 GBP2021-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2024-10-01
    IIF 7 - Director → ME
  • 8
    icon of address 126a Drove Road, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-05-03
    IIF 17 - Director → ME
    icon of calendar 2004-12-05 ~ 2018-04-28
    IIF 18 - Secretary → ME
  • 9
    EUC CONSULTING LTD - 2018-04-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,137 GBP2022-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2024-10-01
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.