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

Barnett, Timothy Paul

    Related profiles found in government register
  • Barnett, Timothy Paul
    British solicitor born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, The Hub, 900 Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 1
    • icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 2 IIF 3
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 4
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 5 IIF 6 IIF 7
    • icon of address 12 Moss Close, Wells, BA5 1FX, England

      IIF 9
  • Barnett, Timothy Paul
    British law student born in September 1981

    Registered addresses and corresponding companies
    • icon of address 118 Heatherstone Avenue, Dibden Purlieu, Southampton, Hampshire, SO45 4LA

      IIF 10
  • Mr Timothy Paul Barnett
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, The Hub, 900 Stonehouse Business Park, Sperry Way, Stonehouse, GL10 3UT, United Kingdom

      IIF 11
    • icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 12 IIF 13
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 14
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 15 IIF 16 IIF 17
    • icon of address 12 Moss Close, Wells, BA5 1FX, England

      IIF 19
  • Barnett, Tim
    English solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 20
  • Barnett, Timothy Paul

    Registered addresses and corresponding companies
    • icon of address 102-104, Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 21 IIF 22
    • icon of address Gladstone House, 77-79 High Street, Egham, TW20 9HY, United Kingdom

      IIF 23 IIF 24
    • icon of address The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 25 IIF 26
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 27
  • Mr Tim Barnett
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 28
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address First Floor, The Hub 900 Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    JP INVESTCO 5 LIMITED - 2021-03-10
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-23 ~ 2020-11-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2020-11-26
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2022-07-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-07-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,186 GBP2020-05-31
    Officer
    icon of calendar 2019-02-28 ~ 2019-12-31
    IIF 21 - Secretary → ME
  • 4
    F2P HOLDINGS LTD - 2019-06-14
    9 HOLDINGS LTD - 2018-07-05
    NINE FINANCE LIMITED - 2017-01-27
    icon of address The Hub Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2021-02-10
    IIF 25 - Secretary → ME
  • 5
    EVE NETWORKS HOLDINGS LTD - 2021-03-19
    JP INVESTCO 3 LIMITED - 2021-03-18
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,400 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 18 - Has significant influence or control OE
  • 6
    JP INVESTCO 4 LIMITED - 2020-09-30
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ 2021-02-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 15 - Has significant influence or control OE
  • 7
    FREE TO PERFORM HOLDINGS LTD - 2019-06-14
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-02-28 ~ 2020-02-28
    IIF 27 - Secretary → ME
  • 8
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    15,250 GBP2023-06-30
    Officer
    icon of calendar 2019-02-28 ~ 2021-02-10
    IIF 24 - Secretary → ME
  • 9
    JP INVESTCO 2 LIMITED - 2021-03-18
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,283,044 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 16 - Has significant influence or control OE
  • 10
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 17 - Has significant influence or control OE
  • 11
    FTPTG HOLDINGS LTD - 2020-06-18
    9 GROUP (HOLDINGS) LTD - 2020-11-27
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,200 GBP2019-06-30
    Officer
    icon of calendar 2019-02-28 ~ 2020-09-29
    IIF 23 - Secretary → ME
  • 12
    FTP GROUP (TELECOM) LTD - 2023-10-17
    FTP GROUP LTD - 2021-03-17
    9 GROUP LTD - 2021-03-10
    TELINVEST LIMITED - 2016-08-19
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Voluntary Arrangement Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,338,369 GBP2019-06-30
    Officer
    icon of calendar 2019-02-28 ~ 2020-05-26
    IIF 26 - Secretary → ME
  • 13
    icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    9 GROUP (PARTNERS) LTD - 2022-07-29
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-16 ~ 2020-08-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2020-08-19
    IIF 19 - Has significant influence or control OE
  • 15
    TB TESTCO LTD - 2021-09-29
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ 2021-09-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2021-09-29
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    CHANNEL TELECOM WHOLESALE LTD - 2020-08-14
    CABLE TELECOM (GB) LIMITED - 2013-06-19
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    238,120 GBP2019-05-31
    Officer
    icon of calendar 2019-02-28 ~ 2019-12-31
    IIF 22 - Secretary → ME
  • 17
    icon of address 236 Helen Gladstone House Nelson Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,011 GBP2024-03-31
    Officer
    icon of calendar 2004-08-09 ~ 2004-10-07
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.