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 John Andrews

    Related profiles found in government register
  • Mr Timothy John Andrews
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hollywood Monster Ltd, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 1 IIF 2
    • The Studio, Redfern Park Way, Birmingham, B11 2BF, England

      IIF 3
    • Heath Farm House, Old School Lane, Lighthorne, Warwick, CV35 0AU, England

      IIF 4
  • Timothy John Andrews
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Redfern Park Way, Tyseley, Birmingham, B11 2BF, England

      IIF 5
  • Mr Timothy John Andrews
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 542 King Edwards Wharf, Sheepcote Street, Birmingham, West Midlands, B16 8AB, United Kingdom

      IIF 6
  • Mr Timothy John Andrews
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 Colworth House, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 7
  • Timothy John Andrews
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 8
  • Andrews, Timothy John
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 77, Dorridge Road, Dorridge, Solihull, B93 8BT, United Kingdom

      IIF 9
    • Heath Farmhouse, Old School Lane, Lighthorne, Warwick, CV35 0AU, England

      IIF 10
  • Andrews, Timothy John
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 11
  • Andrews, Timothy John
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 12
    • C/o Hollywood Monster Ltd, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 13
    • The Studios, Redfern Park Way, Tyseley, Birmingham, B11 2BF, England

      IIF 14
    • 77, Dorridge Road, Dorridge, Solihull, B93 8BT, United Kingdom

      IIF 15
    • Centre Block 4th Floor Central Court, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 16
    • 7a Chester Road, Chester Road, Streetly, Sutton Coldfield, B74 2HP, United Kingdom

      IIF 17
    • Bambo Barn Rowney Green Lane, Rowney Green, Worcestershire, B48 7QZ

      IIF 18
  • Andrews, Timothy John
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Heath Farmhouse, Old School Lane, Lighthorne, Warwick, CV35 0AU, England

      IIF 19
  • Andrews, Timothy John
    English businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 542 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB, England

      IIF 20
  • Andrews, Timothy John
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 Colworth House, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 21
  • Andrews, Timothy
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hollywood Monster Ltd, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 22
  • Andrews, Timothy John
    British businessman

    Registered addresses and corresponding companies
    • Heath Farmhouse, Old School Lane, Lighthorne, Warwick, CV35 0AU, England

      IIF 23
  • Andrews, Timothy John
    British director

    Registered addresses and corresponding companies
    • Bambo Barn Rowney Green Lane, Rowney Green, Worcestershire, B48 7QZ

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o Hollywood Monster Ltd Redfern Parkway, Tyseley, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2024-08-07 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2024-08-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    HAMSARD 3595 LIMITED - 2020-11-19
    The Studios Redfern Park Way, Tyseley, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,099,035 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Hollywood Monster Redfern Park Way, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 9 - director → ME
  • 4
    85 Coventry Road, Coleshill, Birmingham, Warwickshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,377 GBP2023-06-30
    Officer
    2018-07-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    MONSTER DIGITAL LIMITED - 2009-07-27
    MONSTER MEDIA (DIGITAL & SCREEN) LIMITED - 2002-12-11
    The Studios Redfern Park Way, Tyseley, Birmingham, West Midlands
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    877,765 GBP2023-11-30
    Officer
    2002-05-22 ~ now
    IIF 10 - director → ME
    2002-05-22 ~ now
    IIF 23 - secretary → ME
  • 6
    TIM ANDREWS LIMITED - 2011-02-24
    The Studios, Redfern Park Way, Tyseley, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2011-02-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    C/o Hollywood Monster Ltd Redfern Parkway, Tyseley, Birmingham, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,023 GBP2023-07-31
    Officer
    2022-02-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    HOLLYWOOD MONSTER (SYGNET) LTD - 2023-05-19
    C/o Frp Advisory Trading Limited, Centre Block 4th Floor Central Court Central Court Knoll Rise, Orpington
    Corporate (4 parents)
    Officer
    2023-04-14 ~ now
    IIF 16 - director → ME
  • 9
    35 Colworth House Sharnbrook, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,277 GBP2019-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    HOLLYWOOD SIGNS LIMITED - 2011-02-24
    First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved corporate (4 parents)
    Officer
    1998-12-15 ~ dissolved
    IIF 18 - director → ME
    1998-12-15 ~ dissolved
    IIF 24 - secretary → ME
  • 11
    16 Myrtlebury Way, Rougemont Park, Exeter, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 15 - director → ME
Ceased 4
  • 1
    7a Chester Road Chester Road, Streetly, Sutton Coldfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    104 GBP2018-09-30
    Officer
    2017-07-26 ~ 2018-10-24
    IIF 17 - director → ME
  • 2
    ISLAND PROPERTIES (IOW) LIMITED - 2022-07-01
    2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-06 ~ 2022-06-10
    IIF 12 - director → ME
    Person with significant control
    2020-11-06 ~ 2022-06-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    8 Midland Croft, Birmingham, England
    Corporate (4 parents)
    Officer
    2012-04-23 ~ 2013-11-01
    IIF 11 - director → ME
  • 4
    MONSTER DIGITAL LIMITED - 2009-07-27
    MONSTER MEDIA (DIGITAL & SCREEN) LIMITED - 2002-12-11
    The Studios Redfern Park Way, Tyseley, Birmingham, West Midlands
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    877,765 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-11-19
    IIF 3 - Ownership of shares – More than 50% but less than 75% 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.