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

Timmins, Paul John

    Related profiles found in government register
  • Timmins, Paul John
    British building control surveyor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhill, Chapmans Town Road, Rushlake Green, East Sussex, TN21 9PS

      IIF 1
  • Timmins, Paul John
    British chartered surveyor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Berkeley Street, London, W1J 8DX, United Kingdom

      IIF 2
    • icon of address 24, Bruton Place, London, W1J 6NE, England

      IIF 3
    • icon of address Fernhill, Chapmans Town Road, Rushlake Green, East Sussex, TN21 9PS

      IIF 4
  • Timmins, Paul John
    British consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhill, Chapmans Town Road, Rushlake Green, East Sussex, TN21 9PS

      IIF 5
  • Timmins, Paul John
    British surveyor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhill Chapmans, Town Road, Rushlake Green, East Sussex, TN21 9PS, United Kingdom

      IIF 6
    • icon of address Fernhill, Chapmans Town Road, Rushlake Green, Heathfield, TN21 9PS, England

      IIF 7
    • icon of address Fernhill, Chapmans Town Road, Rushlake Green, East Sussex, TN21 9PS

      IIF 8 IIF 9 IIF 10
  • Timmins, Paul John
    British chartered surveyor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Nuffield House, 41-46 Piccadilly, London, W1J 0DS, United Kingdom

      IIF 11
  • Timmins, Paul John
    British chartered surveyor - managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tinworth Street, London, SE11 5AL, England

      IIF 12
  • Timmins, Paul John
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Timmins, Paul John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhill, Chapmans Town Road, Rushlake Green, Heathfield, East Sussex, TN21 9PS, United Kingdom

      IIF 16
  • Mr Paul John Timmins
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
  • Timmins, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address Fornhill, Chapmans Town Road, Rush Lake Green, East Sussex, TN21 9PS

      IIF 18
  • Mr Paul John Timmins
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    BUILDING CONTROL ACADEMY LIMITED - 2009-10-27
    icon of address 5 Underwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-15 ~ dissolved
    IIF 6 - Director → ME
  • 2
    APPROVED INSPECTOR SERVICES LTD - 2021-03-16
    BUILDING CONTROL SPECIAL SERVICES LIMITED - 2000-07-14
    TIPCOVER LIMITED - 1997-10-17
    icon of address C/o Businessrescueecpert, 49 Duke Street, Darlington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,145,724 GBP2022-09-30
    Officer
    icon of calendar 2000-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 24 Bruton Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 24 Bruton Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 24 Bruton Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 24 Bruton Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    A. B. E. ENTERPRISES LIMITED - 2007-07-17
    icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -327,436 GBP2016-08-31
    Officer
    icon of calendar 2008-02-28 ~ 2008-04-28
    IIF 9 - Director → ME
  • 2
    AIS BUILDING CONTROL LIMITED - 2017-12-13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,468,348 GBP2024-09-30
    Officer
    icon of calendar 2017-12-15 ~ 2025-05-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2025-05-29
    IIF 17 - Has significant influence or control OE
  • 3
    icon of address Nhbc, Nhbc House Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Equity (Company account)
    736 GBP2020-03-31
    Officer
    icon of calendar 2009-03-12 ~ 2010-05-28
    IIF 4 - Director → ME
    icon of calendar 2008-02-18 ~ 2009-03-12
    IIF 18 - Secretary → ME
  • 4
    COMPETENCE IN BUILDINGS LIMITED - 2021-12-01
    icon of address 12 Tinworth Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-08-02 ~ 2024-05-09
    IIF 12 - Director → ME
  • 5
    icon of address 26 Store Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    136,969 GBP2023-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2024-03-28
    IIF 2 - Director → ME
  • 6
    icon of address 71-75 C/o Approved Consultant Services Limited, Shelton Street, Covent Garden, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,310 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2025-05-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2025-05-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BAA BUILDING CONTROL SERVICES LIMITED - 2012-10-12
    BAA BUILDING SERVICES LIMITED - 1997-05-19
    icon of address The Compass Centre Nelson Road, Hounslow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2000-08-31
    IIF 1 - Director → ME
  • 8
    BBS BUILDING CONTROL LIMITED - 2018-09-28
    APPROVED INSPECTOR CONSULTANTS LTD - 2004-09-24
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,545,372 GBP2016-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2002-03-10
    IIF 5 - Director → ME
  • 9
    icon of address Unit 13 Apex Park, Fraserfields Way, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -639,291 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-04
    IIF 11 - Director → ME
  • 10
    INCORPORATED ASSOCIATION OF ARCHITECTS AND SURVEYORS(THE) - 1993-02-19
    icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2008-12-12
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.