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

Mr Timothy James Hanley

    Related profiles found in government register
  • Mr Timothy James Hanley
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 1
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 2
    • icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 7
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 8
    • icon of address Floor 2, Suite 3, The Outset, Sankey Street, Warrington, Cheshire, WA1 1NN, United Kingdom

      IIF 9
  • Hanley, Timothy James
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 10
  • Hanley, Timothy James
    British coo born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hanley, Timothy James
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL

      IIF 19
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, England

      IIF 20
  • Hanley, Timothy James
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 21
    • icon of address Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 22
  • Hanley, Timothy James
    British Australian director born in April 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 55, Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 23
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 24
  • Hanley, Timothy James

    Registered addresses and corresponding companies
    • icon of address 55, Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 25
    • icon of address Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    513 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    2,556,330 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MIYATAHANLEY LIMITED - 2005-09-13
    MIYATA ASSOCIATES LIMITED - 2005-03-07
    HAPI BUSINESS SERVICES LIMITED - 2002-07-24
    icon of address C/o Collinsons Chartered Accountants, 55 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    889,621 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 21 - Director → ME
  • 5
    INDR LTD
    - now
    LIGHTNING LAB LIMITED - 2020-06-11
    RAINMAKER SOFTWARE LIMITED - 2021-11-25
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    8,985 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    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
  • 6
    DEPENDONIT LIMITED - 2005-09-13
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    178,980 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    @ITS (SEARCH & SELECTION) LIMITED - 2020-04-02
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,283 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Oak House Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    2,556,330 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ 2023-02-02
    IIF 16 - Director → ME
  • 2
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    889,621 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INDR LTD
    - now
    LIGHTNING LAB LIMITED - 2020-06-11
    RAINMAKER SOFTWARE LIMITED - 2021-11-25
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    8,985 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2024-01-31
    IIF 13 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,001 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2013-03-23
    IIF 24 - Director → ME
  • 5
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,556,323 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2023-02-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2022-03-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    281,798 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2023-02-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -612,636 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ 2024-11-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-02-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    3,215 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ 2024-11-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2024-11-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Oak House Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ 2024-11-25
    IIF 12 - 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.