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

Dunn, Tim Michael

    Related profiles found in government register
  • Dunn, Tim Michael
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 123, Victoria Street, London, SW1E 6DE, England

      IIF 1 IIF 2
  • Dunn, Tim Michael
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 33 Glasshouse Street, London, W1B 5DG

      IIF 3
    • icon of address 5th Floor, 33 Glasshouse Street, London, W1B 5DG, Uk

      IIF 4 IIF 5
    • icon of address Communications House 26, York Street, London, W1U 6PZ

      IIF 6
  • Dunn, Tim Michael
    British investment executive born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 123 Victoria Street, London, SW1E 6DE, England

      IIF 7 IIF 8 IIF 9
    • icon of address 25, Bedford Street, London, WC2E 9ES

      IIF 10 IIF 11 IIF 12
    • icon of address 141, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA, England

      IIF 13
  • Dunn, Tim Michael
    British investment partner born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Howick Place, London, SW1P 1GW, England

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 25, First Floor, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 18
  • Dunn, Tim Michael
    British investment professional born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Tim Michael
    British private equity practitioner born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 33 Glasshouse Street, London, W1B 5DG

      IIF 23
    • icon of address 50 Lothian Road, Edinburgh, Midlothian, EH3 9BY

      IIF 24
  • Dunn, Timothy Michael
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES

      IIF 25
    • icon of address 67 Gowan Avenue, Fulham, London, SW6 6RH

      IIF 26 IIF 27
  • Dunn, Timothy Michael
    British investment manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Timothy Michael
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 123, Victoria Street, London, SW1E 6DE, England

      IIF 32
  • Dunn, Timothy Michael
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Powerhouse Great Park Road, Bradley Stoke, Bristol, BS32 4RU, England

      IIF 33
    • icon of address The Coade Ninth Floor, 98 Vauxhall Walk, London, SE11 5EL, England

      IIF 34
  • Dunn, Timothy Michael
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Timothy Michael
    British investment manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Gowan Avenue, Fulham, London, SW6 6RH

      IIF 42
  • Dunn, Timothy Michael
    British investment partner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Powerhouse Great Park Road, Bradley Stoke, Bristol, BS32 4RU, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Dunn, Timothy Michael
    British partner / investor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Timothy Michael
    British investmant manager

    Registered addresses and corresponding companies
    • icon of address 67 Gowan Avenue, Fulham, London, SW6 6RH

      IIF 49
  • Dunn, Timothy Michael
    British investment manager

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Coade Ninth Floor, 98 Vauxhall Walk, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Unit 3 The Powerhouse Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    18,948,086 GBP2024-04-30
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 33 - Director → ME
  • 3
    PAPERTHEME LIMITED - 1997-01-27
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 32 - LLP Member → ME
  • 5
    PHOENIX SECURITIES INVESTMENTS LIMITED - 1990-11-01
    DLJ PHOENIX PRIVATE EQUITY LIMITED - 2000-05-04
    PHOENIX FUND MANAGERS LIMITED - 1997-04-14
    DLJ EUROPEAN PRIVATE EQUITY LIMITED - 2001-03-27
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 1 - Director → ME
  • 6
    LOTHIAN FIFTY (752) LIMITED - 2001-02-02
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 24 - Director → ME
Ceased 40
  • 1
    DE FACTO 2300 LIMITED - 2021-06-21
    TTG BIDCO LIMITED - 2022-06-06
    icon of address Suite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2021-10-19
    IIF 16 - Director → ME
  • 2
    icon of address The Coade Ninth Floor, 98 Vauxhall Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,465 GBP2025-01-31
    Officer
    icon of calendar 2024-06-27 ~ 2025-06-06
    IIF 46 - Director → ME
  • 3
    CYBANETIX MIDCO 2 LIMITED - 2024-08-07
    icon of address The Coade Ninth Floor, 98 Vauxhall Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -621,061 GBP2025-01-31
    Officer
    icon of calendar 2024-06-27 ~ 2025-06-06
    IIF 47 - Director → ME
  • 4
    CYBANETIX MIDCO 1 LIMITED - 2024-08-07
    icon of address The Coade Ninth Floor, 98 Vauxhall Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-06-27 ~ 2025-06-06
    IIF 48 - Director → ME
  • 5
    DE FACTO 1369 LIMITED - 2006-07-06
    NFT DISTRIBUTION OPERATIONS LIMITED - 2020-05-27
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 31 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 50 - Secretary → ME
  • 6
    DE FACTO 1835 LIMITED - 2011-02-11
    icon of address Rina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-17
    IIF 4 - Director → ME
  • 7
    DE FACTO 1836 LIMITED - 2011-02-11
    icon of address Rina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ 2016-07-20
    IIF 35 - Director → ME
  • 8
    DE FACTO 1834 LIMITED - 2011-02-11
    icon of address Rina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-17
    IIF 5 - Director → ME
  • 9
    DE FACTO 1647 LIMITED - 2008-06-30
    EXPOTEL GROUP LIMITED - 2016-10-28
    NOVA TOPCO LIMITED - 2008-11-17
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2012-08-30
    IIF 25 - Director → ME
  • 10
    MARERACE LIMITED - 1991-10-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,635,807 GBP2017-12-31
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-22
    IIF 37 - Director → ME
  • 11
    DE FACTO 1962 LIMITED - 2012-05-30
    GLOBAL NAVIGATION SOLUTIONS ACQUISITIONS LIMITED - 2012-11-02
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-24 ~ 2012-11-21
    IIF 6 - Director → ME
  • 12
    GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED - 2020-05-27
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2012-11-29
    DE FACTO 1982 LIMITED - 2012-10-29
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-26 ~ 2020-05-26
    IIF 12 - Director → ME
  • 13
    GNS MIDCO 1 LIMITED - 2020-05-27
    DE FACTO 1980 LIMITED - 2012-10-25
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-26 ~ 2012-11-21
    IIF 10 - Director → ME
  • 14
    GNS MIDCO 2 LIMITED - 2020-05-27
    DE FACTO 1981 LIMITED - 2012-10-25
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2012-11-21
    IIF 11 - Director → ME
  • 15
    KASE DEVELOPMENTS LIMITED - 1991-10-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    332,880 GBP2018-12-31
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-22
    IIF 36 - Director → ME
  • 16
    icon of address Unit 3 The Powerhouse Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,652,924 GBP2024-04-30
    Officer
    icon of calendar 2023-03-21 ~ 2023-06-01
    IIF 43 - Director → ME
  • 17
    icon of address Unit 3 The Powerhouse Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ 2023-06-01
    IIF 45 - Director → ME
  • 18
    icon of address Unit 3 The Powerhouse Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ 2023-06-01
    IIF 44 - Director → ME
  • 19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-22
    IIF 39 - Director → ME
  • 20
    DE FACTO 1368 LIMITED - 2006-07-06
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 29 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 51 - Secretary → ME
  • 21
    DE FACTO 1363 LIMITED - 2006-07-06
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 28 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 53 - Secretary → ME
  • 22
    DE FACTO 1393 LIMITED - 2006-07-27
    icon of address 2central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2006-08-14
    IIF 30 - Director → ME
    icon of calendar 2006-07-27 ~ 2006-08-14
    IIF 52 - Secretary → ME
  • 23
    WATCHTRIP LIMITED - 1989-07-18
    PROTOCOL WORLDWIDE LIMITED - 2001-11-08
    PROTOCOL UK LIMITED - 1999-06-01
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-22
    IIF 41 - Director → ME
  • 24
    DE FACTO 1645 LIMITED - 2008-06-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2008-07-18
    IIF 26 - Director → ME
    icon of calendar 2010-04-21 ~ 2010-04-22
    IIF 38 - Director → ME
  • 25
    DE FACTO 1646 LIMITED - 2008-06-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-22
    IIF 40 - Director → ME
    icon of calendar 2008-06-27 ~ 2008-07-18
    IIF 27 - Director → ME
  • 26
    PHOENIX SECURITIES INVESTMENTS LIMITED - 1990-11-01
    DLJ PHOENIX PRIVATE EQUITY LIMITED - 2000-05-04
    PHOENIX FUND MANAGERS LIMITED - 1997-04-14
    DLJ EUROPEAN PRIVATE EQUITY LIMITED - 2001-03-27
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-12-01
    IIF 23 - Director → ME
  • 27
    NFT DISTRIBUTION HOLDINGS LIMITED - 2015-03-26
    DE FACTO 1378 LIMITED - 2006-07-06
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2011-04-06
    IIF 42 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 49 - Secretary → ME
  • 28
    ERA TECHNOLOGY LIMITED - 2017-06-01
    RINA CONSULTING LTD - 2019-12-31
    DE FACTO 1811 LIMITED - 2011-02-22
    icon of address Rina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2011-02-17
    IIF 3 - Director → ME
  • 29
    icon of address New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-18
    IIF 19 - Director → ME
  • 30
    icon of address New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-18
    IIF 22 - Director → ME
  • 31
    icon of address New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-18
    IIF 20 - Director → ME
  • 32
    icon of address New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ 2015-01-15
    IIF 21 - Director → ME
  • 33
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-31
    IIF 8 - Director → ME
  • 34
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-20 ~ 2018-07-31
    IIF 7 - Director → ME
  • 35
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-20 ~ 2018-07-31
    IIF 9 - Director → ME
  • 36
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-20 ~ 2023-01-16
    IIF 13 - Director → ME
  • 37
    DE FACTO 2298 LIMITED - 2021-06-21
    icon of address Suite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ 2021-10-19
    IIF 14 - Director → ME
  • 38
    DE FACTO 2299 LIMITED - 2021-06-21
    icon of address Suite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ 2021-10-19
    IIF 15 - Director → ME
  • 39
    DE FACTO 2268 LIMITED - 2021-08-06
    icon of address Suite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-04 ~ 2021-10-19
    IIF 17 - Director → ME
  • 40
    DE FACTO 2297 LIMITED - 2021-06-21
    icon of address Suite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ 2025-09-30
    IIF 18 - 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.