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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Timothy Lloyd Williams

    Related profiles found in government register
  • Mr Timothy Lloyd Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31b The Link 49, Effra Road, London, SW2 1BZ

      IIF 1
    • Hillside Forge, Northlew, Okehampton, Devon, EX20 3NR, United Kingdom

      IIF 2
    • Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 3 IIF 4
    • Hillside Forge, Northlew, Okehampton, EX20 3NR, United Kingdom

      IIF 5
    • Hillside Old Forge, Northlew, Okehampton, Devon, EX20 3NR, United Kingdom

      IIF 6
  • Mr Timothy Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nexus House, 139 High Street, Portishead, North Somerset, BS20 6PY

      IIF 7
  • Mr Tim Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 8
  • Williams, Timothy Lloyd
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Forge, Northlew, Okehampton, EX20 3NR, United Kingdom

      IIF 9
    • Hillside Old Forge, Northlew, Okehampton, Devon, EX20 3NR, United Kingdom

      IIF 10
  • Williams, Timothy Lloyd
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Timothy Lloyd
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Green Dragon, Milltown Lane, Northlew, EX20 3NN, England

      IIF 14
    • Hilliside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 15
    • Hillside Forge, Hillside Forge, Northlew, Okehampton, Devon, EX20 3NR, United Kingdom

      IIF 16
    • Hillside Forge, Northlew, Okehampton, Devon, EX20 3NR, United Kingdom

      IIF 17
    • Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 18 IIF 19 IIF 20
  • Williams, Timothy Lloyd
    British finance & it director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 84, Coleridge Road, Cambridge, Cambridgeshire, CB1 3PJ, England

      IIF 26
  • Williams, Timothy Lloyd
    British finance director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Tim
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 30
  • Williams, Timothy
    British

    Registered addresses and corresponding companies
    • 20 Pemberton Road, East Molesey, Surrey, KT8 9LH

      IIF 31 IIF 32
  • Williams, Timothy
    British director

    Registered addresses and corresponding companies
    • Hillside Forge, Hillside Forge, Northlew, Okehampton, Devon, EX20 3NR, United Kingdom

      IIF 33
  • Williams, Timothy
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Pemberton Road, East Molesey, Surrey, KT8 9LH

      IIF 34
  • Williams, Timothy
    British builder born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cider Barn, Whitehouse Lane, Severn Beach, Bristol, BS35 4NN, United Kingdom

      IIF 35
  • Williams, Timothy
    British mail order & database services born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Pemberton Road, East Molesey, Surrey, KT8 9LH

      IIF 36
  • Williams, Timothy

    Registered addresses and corresponding companies
    • Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 37
    • Hillside Old Forge, Northlew, Okehampton, Devon, EX20 3NR, England

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    BLOCZ IO LIMITED
    10312178
    86 - 90 Paul Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -412,338 GBP2024-09-30
    Officer
    2020-04-03 ~ 2021-05-27
    IIF 21 - Director → ME
  • 2
    CARSTOP TECHNOLOGIES LIMITED
    11614423
    Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    DATA CENTRE INTELLIGENCE LTD
    12049364
    5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    DATAQUBE GLOBAL LTD
    12047542
    8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (5 parents)
    Total liabilities (Company account)
    153,548 GBP2020-12-31
    Officer
    2019-11-15 ~ 2023-06-09
    IIF 15 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-06-11
    IIF 4 - Has significant influence or control OE
  • 5
    DC INTELLIGENCE (GLOBAL) LIMITED
    10750986
    5100 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2019-11-01 ~ 2021-10-12
    IIF 11 - Director → ME
  • 6
    DC INTELLIGENCE LIMITED
    - now 08734122
    DATACENTER INVESTMENT LTD - 2015-06-03
    C/o R2 Advisory Limited, 60 Cannon Street, London
    Liquidation Corporate (7 parents)
    Total liabilities (Company account)
    2,021,708 GBP2020-12-31
    Officer
    2019-10-08 ~ 2021-10-12
    IIF 25 - Director → ME
  • 7
    DCI (BRACKNELL) LIMITED
    12529569
    5100 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 8
    DCI TECHNICAL SERVICES LIMITED
    12496760
    5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-04 ~ 2021-10-12
    IIF 23 - Director → ME
  • 9
    DIGITAL FABRIC LIMITED
    10530556
    Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2020-04-03 ~ dissolved
    IIF 24 - Director → ME
  • 10
    DNSZERO LIMITED
    11169136
    Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-04-03 ~ dissolved
    IIF 20 - Director → ME
  • 11
    GLOBAL GREEN GENERATION (MTG) LTD - now
    DATAQUBE IT LIMITED
    - 2023-12-11 13180127
    Unit 31b The Link 49 Effra Road, London, Effra Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,127 GBP2024-02-28
    Officer
    2021-02-04 ~ 2022-02-09
    IIF 14 - Director → ME
    Person with significant control
    2021-02-04 ~ 2022-09-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HOF HOLDINGS LTD
    10627539
    Hillside Old Forge, Northlew, Okehampton, Devon, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    55,829 GBP2025-02-28
    Officer
    2017-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    INTERNATIONAL TECHNOLOGY SOLUTIONS GROUP LTD
    12421383
    Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-23 ~ 2021-10-12
    IIF 27 - Director → ME
  • 14
    LTS SPV1 LIMITED
    07237771
    2-5 Rock Place, West, C/o Madeleine Fashion Ltd, Brighton, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2010-04-28 ~ 2018-05-23
    IIF 38 - Secretary → ME
  • 15
    LTS2021 LIMITED - now
    LONG TALL SALLY LIMITED
    - 2021-04-21 01240753
    2-5 Rock Place, West, C/o Madeleine Fashion Ltd, Brighton, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    13,834 GBP2023-09-30
    Officer
    2007-12-03 ~ 2017-06-20
    IIF 16 - Director → ME
    2007-12-03 ~ 2017-06-20
    IIF 33 - Secretary → ME
  • 16
    MY MIND (HOLDINGS) LIMITED
    10186410
    Unit 40 Faraday Mill Business Park, Plymouth, Devon, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,873 GBP2024-09-30
    Officer
    2020-04-03 ~ 2021-05-27
    IIF 22 - Director → ME
  • 17
    MY PERFECT PITCH LTD
    16476501
    Hillside Forge, Northlew, Okehampton, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    SARAH RAVEN'S KITCHEN & GARDEN LIMITED - now
    SARAH RAVEN'S KITCHEN & GARDEN LIMITED
    - 2025-08-18 06694059
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    In Administration Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,391,909 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-01-25 ~ 2025-02-25
    IIF 29 - Director → ME
    2023-06-12 ~ 2025-02-25
    IIF 37 - Secretary → ME
  • 19
    SOMETHING TO LOOK FORWARD TO LIMITED
    09637644
    84 Coleridge Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-06-12 ~ 2025-05-25
    IIF 26 - Director → ME
  • 20
    THE NORTHLEW BREWING COMPANY LTD
    10888144
    Hillside Forge, Northlew, Okehampton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    12,441 GBP2022-12-31
    Officer
    2017-07-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    THE NORTHLEW DISTILLERY LTD
    11466318
    Hillside Forge, Northlew, Okehampton, United Kingdom
    Active Corporate (8 parents)
    Total liabilities (Company account)
    9,368 GBP2024-07-31
    Officer
    2018-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-16 ~ 2024-07-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE SQUARE SHOP CIC
    12416397
    Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    WHISTL FULFILMENT (FARNBOROUGH) LIMITED - now
    JUST DATA SYSTEMS LIMITED
    - 2018-02-05 04873262
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,189,427 GBP2016-01-31
    Officer
    2004-02-03 ~ 2007-11-13
    IIF 36 - Director → ME
    2004-02-13 ~ 2007-11-13
    IIF 32 - Secretary → ME
  • 24
    WHISTL FULFILMENT (RUSHDEN) LIMITED - now
    PRISM-DM LIMITED
    - 2018-02-05 05057687
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -523,724 GBP2016-01-31
    Officer
    2004-02-27 ~ 2007-11-13
    IIF 34 - Director → ME
    2004-02-27 ~ 2007-11-13
    IIF 31 - Secretary → ME
  • 25
    WILLIAMS BRISTOL LIMITED
    09274029
    Nexus House, 139 High Street, Portishead, North Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2014-10-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    WYZEWORK LTD
    12047544
    Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-11-15 ~ 2021-10-12
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.