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

Goode, Timothy James

    Related profiles found in government register
  • Goode, Timothy James
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Pts House, 50 Liverpool Street, London, EC2M 7PR

      IIF 1
    • 74, Fore Street, Newlyn, Penzance, Cornwall, TR18 5JR, England

      IIF 2
  • Goode, Timothy James
    British banker born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN, United Kingdom

      IIF 3
    • Harbour Lights, 74 Fore Street, Newlyn, Penzance, Cornwall, TR8 5JR, England

      IIF 4
  • Goode, Timothy James
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adams Park, Hillbottom Road, Sands, High Wycombe, Buckinghamshire, HP12 4HJ

      IIF 5
    • Harvest Barn, Alscot Lane, Princes Risborough, Buckinghamshire, HP27 9RU

      IIF 6
  • Goode, Timothy James
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN, United Kingdom

      IIF 7
  • Goode, Timothy James
    British n/k born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom

      IIF 8
  • Goode, Timothy
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 9
  • Goode, Timothy James
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 10
    • 74, Fore Street, Newlyn, Penzance, Cornwall, TR18 5JR, England

      IIF 11
    • Harbour Lights, Fore Street, Newlyn, Penzance, Cornwall, TR18 5JR, United Kingdom

      IIF 12
  • Goode, Timothy James
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Harbour Lights 74 Fore Street, Fore Street, Newlyn, Penzance, TR18 5JR, England

      IIF 13
  • Goode, Timothy James
    British bank executive born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN, United Kingdom

      IIF 14
  • Goode, Timothy James
    British banker born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • Harbour Lights, 74 Fore Street, Newlyn, Penzance, Cornwall, TR8 5JR, England

      IIF 16
    • Lacey House Lacey Green, Princes Risborough, Buckinghamshire, HP27 0RB

      IIF 17 IIF 18
  • Goode, Timothy James
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lacey House Lacey Green, Princes Risborough, Buckinghamshire, HP27 0RB

      IIF 19
  • Goode, Timothy James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lacey House Lacey Green, Princes Risborough, Buckinghamshire, HP27 0RB

      IIF 20 IIF 21
  • Goode, Timothy James
    British group treasurer born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lacey House Lacey Green, Princes Risborough, Buckinghamshire, HP27 0RB

      IIF 22
  • Goode, Timothy James
    British treasurer born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Goode, Timothy James
    British bank director born in March 1952

    Registered addresses and corresponding companies
    • Lower Farm Oakley Road, Chinnor, Oxfordshire, OX9 4HR

      IIF 32
  • Goode, Timothy
    British financier born in March 1952

    Resident in Britain

    Registered addresses and corresponding companies
    • St Crispin, Mill Lane, Monks Risborough, Princes Risborough, Buckinghamshire, HP27 9LG, England

      IIF 33
  • Mr Timothy James Goode
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 34
    • Harbour Lights, 74 Fore Street, Newlyn, Penzance, Cornwall, TR8 5JR, England

      IIF 35 IIF 36
    • Harbour Lights, Fore Street, Newlyn, Penzance, Cornwall, TR18 5JR, United Kingdom

      IIF 37
  • Mr Timothy James Goode
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Harvey Jaskel, Solicitors, 51 New Cavendish Street, London, W1G 9TG, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    Eastwood House, 6 Rainbow Street, Leominster, Herefordshire
    Corporate (12 parents)
    Officer
    2014-10-04 ~ now
    IIF 33 - director → ME
  • 2
    TYROLESE (667) LIMITED - 2009-07-21
    Harbour Lights 74 Fore Street, Newlyn, Penzance, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    -2,649,900 GBP2023-09-30
    Officer
    2009-07-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FRYE CONSULTING LIMITED - 2017-06-16
    1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -34,338 GBP2023-12-31
    Officer
    2017-06-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    1st Floor Luckyn Lane, Basildon, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    2020-02-07 ~ dissolved
    IIF 9 - director → ME
  • 5
    The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 14 - director → ME
  • 6
    CASSLEY GROUP LIMITED - 2013-12-10
    EUROPEAN AMERICAN CAPITAL GROUP LIMITED - 2013-05-21
    GRISONS PEAK GROUP LIMITED - 2003-09-03
    Harbour Lights 74 Fore Street, Newlyn, Penzance, Cornwall, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    384,556 GBP2020-12-31
    Officer
    2003-02-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 7
    The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2003-01-29 ~ now
    IIF 3 - director → ME
  • 8
    Harbour Lights 74 Fore Street, Newlyn, Penzance, Cornwall, England
    Corporate (2 parents)
    Officer
    2003-01-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    The Mill House Boundary Road, Loudwater, High Wycombe, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 7 - director → ME
  • 10
    74 Fore Street, Newlyn, Penzance, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 2 - director → ME
  • 11
    24072, Sc146119: Companies House Default Address, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 21 - director → ME
  • 12
    WYCOMBE WANDERERS FOUNDERS TRUST - 2008-08-15
    3 Kingswood Place, High Wycombe, Bucks
    Corporate (11 parents)
    Officer
    2008-07-14 ~ now
    IIF 6 - director → ME
Ceased 21
  • 1
    HALIFAX ASSET FINANCE LIMITED - 2002-05-29
    HALIFAX LEASING NO.1 LIMITED - 1997-10-09
    HALIFAX HOLDINGS LIMITED - 1996-12-20
    25 Gresham Street, London
    Corporate (5 parents, 15 offsprings)
    Officer
    1996-12-19 ~ 2000-05-23
    IIF 24 - director → ME
  • 2
    Adams Park Hillbottom Road, Sands, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2013-04-22 ~ 2013-09-16
    IIF 5 - director → ME
  • 3
    1 Oulton Crescent, Potters Bar, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2019-08-14 ~ 2020-02-10
    IIF 11 - director → ME
  • 4
    FRANK ADAMS'S LEGACY LIMITED - 2012-10-26
    TYROLESE (722) LIMITED - 2012-04-02
    Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Corporate (5 parents)
    Officer
    2012-07-12 ~ 2015-03-25
    IIF 8 - director → ME
  • 5
    ARANDORA LIMITED - 1997-06-25
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    1997-06-25 ~ 2000-05-23
    IIF 23 - director → ME
  • 6
    PRINCIPAL PORTFOLIOS 2 PLC - 2000-02-01
    25 Gresham Street, London
    Corporate (5 parents)
    Officer
    1998-04-03 ~ 2000-05-23
    IIF 27 - director → ME
  • 7
    PRINTSILVER LIMITED - 1997-06-25
    25 Gresham Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    1997-06-25 ~ 2000-05-23
    IIF 30 - director → ME
  • 8
    LEX VEHICLE LEASING (1998) LIMITED - 2000-01-04
    WORLDAPPLY LIMITED - 1998-07-30
    Trinity Road, Halifax, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    1998-12-31 ~ 2000-05-23
    IIF 28 - director → ME
  • 9
    INKERMAN (UK) LIMITED - 2002-04-08
    VIDAMED LTD. - 1996-10-18
    The Old Court, 8 Tufton Street, Ashford, Kent, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    270,849 GBP2024-04-30
    Officer
    2004-04-01 ~ 2008-09-17
    IIF 18 - director → ME
  • 10
    Coptic House, 4-5 Mount Stuart Square, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2006-04-07 ~ 2007-09-17
    IIF 20 - director → ME
  • 11
    1 More London Place, London
    Corporate (2 parents, 4 offsprings)
    Officer
    1998-12-31 ~ 2000-06-08
    IIF 31 - director → ME
  • 12
    PRINCIPAL PORTFOLIOS 4 PLC - 2002-01-04
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1998-04-03 ~ 2000-05-23
    IIF 25 - director → ME
  • 13
    PRINCIPAL PORTFOLIOS 3 PLC - 2000-09-21
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1998-04-03 ~ 2000-05-23
    IIF 29 - director → ME
  • 14
    HAMSARD 2332 LIMITED - 2001-08-16
    14 Charterhouse Square, 3rd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2001-08-22 ~ 2002-12-31
    IIF 17 - director → ME
  • 15
    HALIFAX LEASING (DECEMBER NO 2) LIMITED - 2001-12-07
    HALIFAX LEASING (MARCH) LIMITED - 2000-09-15
    HALIFAX LEASING NO. 2 LIMITED - 1997-10-09
    HALIFAX HOUSING SERVICES LIMITED - 1997-04-04
    1 More London Place, London
    Corporate (3 parents)
    Officer
    1997-03-17 ~ 2000-05-23
    IIF 26 - director → ME
  • 16
    MEEDIA MOBILE PLC - 2008-07-18
    The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-06-10 ~ 2011-03-01
    IIF 1 - director → ME
  • 17
    81 Station Road, Marlow, Bucks
    Dissolved corporate (1 parent)
    Officer
    2006-05-24 ~ 2010-05-21
    IIF 19 - director → ME
  • 18
    ZENDBARON LIMITED - 1981-12-31
    Belgrave House, 76 Buckingham Palace Road, London
    Corporate (4 parents)
    Officer
    ~ 1994-05-26
    IIF 32 - director → ME
  • 19
    HALIFAX PROJECT INVESTMENTS LIMITED - 2002-05-03
    BROOMCO (1827) LIMITED - 1999-05-10
    25 Gresham Street, London
    Corporate (4 parents)
    Officer
    1999-05-10 ~ 2000-05-23
    IIF 22 - director → ME
  • 20
    Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Corporate (1 parent)
    Equity (Company account)
    -44,297 GBP2024-02-28
    Officer
    2018-02-22 ~ 2019-05-28
    IIF 15 - director → ME
  • 21
    EUROPEAN AMERICAN CAPITAL HOLDINGS LIMITED - 2020-08-04
    1st Floor Luckyn Lane, Basildon, Essex, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -10,105 GBP2023-02-28
    Officer
    2019-02-26 ~ 2020-09-18
    IIF 12 - director → ME
    Person with significant control
    2019-02-26 ~ 2020-09-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.