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 Michael James

    Related profiles found in government register
  • Mr Timothy Michael James
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Knox Road, Guildford, Surrey, GU2 9AH, United Kingdom

      IIF 1
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 2 IIF 3
  • James, Timothy Michael
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elm Park Road, London, SW3 6BP, United Kingdom

      IIF 4
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 5
  • James, Timothy Michael
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Quarry Court, Lime Quarry Mews, Guildford, Surrey, GU1 2RD

      IIF 6
    • icon of address 4, Quarry Court, Lime Quarry Mews, Merrow, Guildford, Surrey, GU1 2RD, United Kingdom

      IIF 7
    • icon of address 13, Elm Park Road, London, SW3 6BP, United Kingdom

      IIF 8 IIF 9
    • icon of address 49, Whitehall, London, SW1A 2BX, England

      IIF 10
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 11
    • icon of address Westfield House, Marden, Tonbridge, Kent, TN12 9JA

      IIF 12
  • James, Timothy Michael
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elm Park Road, London, SW3 6BP, England

      IIF 13
    • icon of address 657, Fulham Road, Fulham Road, London, SW6 5PY, England

      IIF 14
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 15
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 16 IIF 17 IIF 18
    • icon of address Westfield House, Marden, Tonbridge, Kent, TN12 9JA

      IIF 19
  • James, Timothy Michael
    British director of estate agency born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, Marden, Tonbridge, Kent, TN12 9JA

      IIF 20 IIF 21
  • James, Timothy Michael
    British estate agent born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • James, Timothy Michael
    British none born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elm Park Road, London, SW3 6BP, Uk

      IIF 28
  • James, Timothy Michael
    born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quarry Court, Lime Quarry Mews Merrow, Guildford, Surrey, GU1 2RD, England

      IIF 29
    • icon of address 13, Elm Park Road, London, SW3 6BP

      IIF 30
    • icon of address 13, Elm Park Road, London, SW3 6BP, United Kingdom

      IIF 31
    • icon of address Flat 1, 46 Crooked Billet, London, SW19 4RQ, England

      IIF 32
  • James, Timothy Michael
    born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Petersham Place, London, SW7 5PX, United Kingdom

      IIF 33 IIF 34
  • James, Timothy Michael
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 35
  • James, Timothy Michael
    British

    Registered addresses and corresponding companies
    • icon of address Sigma Business Centre, Suite 3, 7 Havelock Place, Harrow, Middlesex, HA1 1LJ, United Kingdom

      IIF 36
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 37
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    HEMSHORE LIMITED - 2007-01-08
    ALBANY ADVISERS LIMITED - 2009-04-28
    icon of address 657 Fulham Road, Fulham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 49 Whitehall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 10 - Director → ME
  • 3
    25 STANHOPE GARDENS LIMITED - 1993-05-10
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    22,828 GBP2024-08-31
    Officer
    icon of calendar 1993-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    icon of calendar 2003-01-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address 4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 30 - LLP Member → ME
  • 6
    KENSINGTON & CHELSEA EIS LIMITED - 1999-11-30
    icon of address 37 Knox Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -621,705 GBP2018-06-30
    Officer
    icon of calendar 1999-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Sigma Business Centre Suite 3, 7 Havelock Place, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 32 - LLP Designated Member → ME
  • 8
    FARLEY MANAGEMENT COMPANY LIMITED - 2008-04-17
    KENSINGTON AND CHELSEA INVESTMENTS LIMITED - 2008-12-04
    icon of address Sigma Business Centre Suite 3, 7 Havelock Place, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-04-02 ~ now
    IIF 36 - Secretary → ME
  • 9
    icon of address 4 Quarry Court, Lime Quarry Mews, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 13 Elm Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 35 - Director → ME
    icon of calendar 1996-01-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (57 parents)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 34 - LLP Member → ME
  • 13
    icon of address 4 Quarry Court, Lime Quarry Mews Merrow, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 29 - LLP Designated Member → ME
Ceased 20
  • 1
    35/49 QUEEN'S GATE TERRACE MANAGEMENT COMPANY LIMITED - 2000-01-21
    FACECALL LIMITED - 1999-10-18
    icon of address 87 York Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    119,566 GBP2024-07-31
    Officer
    icon of calendar 1999-08-17 ~ 2001-12-18
    IIF 21 - Director → ME
  • 2
    HEMSHORE LIMITED - 2007-01-08
    ALBANY ADVISERS LIMITED - 2009-04-28
    icon of address 657 Fulham Road, Fulham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-03 ~ 2009-10-31
    IIF 12 - Director → ME
  • 3
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2013-05-29
    IIF 7 - Director → ME
  • 4
    EXCLUSIVE VILLAS LIMITED - 1999-03-17
    icon of address 3 Glynstell Road, Nottage, Porthcawl, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,439 GBP2020-11-30
    Officer
    icon of calendar ~ 1998-05-15
    IIF 23 - Director → ME
  • 5
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-01-29 ~ 1999-11-09
    IIF 20 - Director → ME
  • 6
    icon of address Kpmg Llp, Fao J Outen, Fao J Outen, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2003-02-13
    IIF 19 - Director → ME
  • 7
    icon of address 125 Sloane Street, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    170,137 GBP2024-09-30
    Officer
    icon of calendar 2012-08-23 ~ 2015-09-08
    IIF 8 - Director → ME
  • 8
    ROWLEY BRIDGE LIMITED - 1993-06-14
    SILCOTT PROPERTIES LIMITED - 2016-06-26
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2019-08-06
    IIF 18 - Director → ME
  • 9
    KENSINGTON & CHELSEA REIT LIMITED - 2016-06-26
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2019-08-06
    IIF 15 - Director → ME
  • 10
    OSPREY MANAGEMENT COMPANY LIMITED(THE) - 2016-06-08
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2019-08-06
    IIF 16 - Director → ME
  • 11
    KCR RESIDENTIAL REIT LIMITED - 2017-11-24
    NEWTON HORNER PROPERTY LTD - 2017-09-06
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-27
    IIF 17 - Director → ME
  • 12
    K&C REIT PLC - 2017-11-24
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ 2019-08-06
    IIF 11 - Director → ME
  • 13
    FARLEY MANAGEMENT COMPANY LIMITED - 2008-04-17
    KENSINGTON AND CHELSEA INVESTMENTS LIMITED - 2008-12-04
    icon of address Sigma Business Centre Suite 3, 7 Havelock Place, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-01-21
    IIF 26 - Director → ME
  • 14
    NORTHACRE PLC - 2018-07-13
    icon of address 3 Orchard Place, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1997-10-22 ~ 1998-08-10
    IIF 24 - Director → ME
  • 15
    PEDSTOWE LIMITED - 2008-07-04
    ABERWAY LIMITED - 2005-10-31
    HUMBERTS LIMITED - 2008-06-13
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-25
    IIF 27 - Director → ME
  • 16
    FARLEY GROUP PLC - 2006-12-11
    DEALSTORE II PLC - 2003-12-19
    HUMBERTS GROUP PLC - 2008-07-04
    PEDSTOWE PLC - 2009-04-23
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2008-01-21
    IIF 22 - Director → ME
  • 17
    TOURDEAL LIMITED - 2006-04-06
    FARLEY TRUSTEES LIMITED - 2007-03-29
    HUMBERTS TRUSTEES LIMITED - 2008-06-13
    icon of address 5th Floor, 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2008-01-21
    IIF 25 - Director → ME
  • 18
    icon of address Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-27 ~ 2014-10-28
    IIF 28 - Director → ME
  • 19
    icon of address The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2025-11-04
    IIF 33 - LLP Member → ME
  • 20
    KING STREET PARTNERS LLP - 2006-01-05
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    73,752 GBP2024-03-31
    Officer
    icon of calendar 2003-09-15 ~ 2015-06-19
    IIF 31 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.