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

Howard, Timothy David

    Related profiles found in government register
  • Howard, Timothy David

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Hamilton House, Church Street, Altrincham, Cheshire, WA14 4DR, England

      IIF 1
    • icon of address Aquila House, 35 London Road, Redhill, Surrey, RH1 1NJ

      IIF 2 IIF 3 IIF 4
    • icon of address Aquila House, 35 London Road, Redhill, Surrey, RH1 1NJ, England

      IIF 9
    • icon of address Aquila House, 35 London Road, Redhill, Surrey, RH1 1NJ

      IIF 10 IIF 11
  • Howard, Timothy David
    British accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 126 Colmore Row, Birmingham, B3 3AP, England

      IIF 12
    • icon of address Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU

      IIF 13
    • icon of address Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, England

      IIF 14
    • icon of address Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, United Kingdom

      IIF 15
  • Howard, Timothy David
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, City View, 6 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 16 IIF 17
    • icon of address Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 18
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 19
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 20 IIF 21 IIF 22
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 25
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 26 IIF 27 IIF 28
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 30
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 31 IIF 32
    • icon of address Global House, Crofton Close, Lincoln, LN3 4NT

      IIF 33 IIF 34
    • icon of address Global House, Crofton Close, Lincoln, LN3 4NT, England

      IIF 35
    • icon of address Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 36 IIF 37 IIF 38
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 39 IIF 40 IIF 41
  • Howard, Timothy David
    British finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, United Kingdom

      IIF 42
    • icon of address Aquila House, 35 London Road, Redhill, Surrey, RH1 1NJ

      IIF 43 IIF 44 IIF 45
    • icon of address Aquila House, 35 London Road, Redhill, Surrey, RH1 1NJ, England

      IIF 46
  • Howard, Timothy David
    British financial director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 47
  • Mr Timothy David Howard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, England

      IIF 48
    • icon of address Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Heatherdene Brackley Avenue, Hartley Wintney, Hook, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37.50 GBP2025-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Heatherdene Brackley Avenue, Hartley Wintney, Hook, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Heatherdene Brackley Avenue, Hartley Wintney, Hook, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,304 GBP2024-09-30
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD LIMITED - 2002-11-27
    LYNX HEYWOOD LIMITED - 2002-11-05
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    icon of address Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 39
  • 1
    icon of address 1st Floor Hamilton House, Church Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2014-03-17
    IIF 7 - Secretary → ME
  • 2
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2015-12-09
    IIF 47 - Director → ME
  • 3
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-03-17
    IIF 3 - Secretary → ME
  • 4
    ATLANTIC STAR LIMITED - 2003-08-21
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-03-17
    IIF 4 - Secretary → ME
  • 5
    RED TOWN LIMITED - 2006-01-31
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-03-17
    IIF 10 - Secretary → ME
  • 6
    AQUILA 2005 LTD - 2005-07-21
    icon of address 2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-02-18 ~ 2014-03-17
    IIF 8 - Secretary → ME
  • 7
    icon of address International House International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-03-23 ~ 2023-03-24
    IIF 12 - Director → ME
  • 8
    icon of address 2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-17
    IIF 46 - Director → ME
    icon of calendar 2011-02-18 ~ 2013-04-10
    IIF 9 - Secretary → ME
  • 9
    UK MULTINATIONAL LIMITED - 1996-06-20
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 21 - Director → ME
  • 10
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 16 - Director → ME
  • 11
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 29 - Director → ME
  • 12
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 23 - Director → ME
  • 13
    EDGE TELECOM LIMITED - 2008-08-01
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 39 - Director → ME
  • 14
    INTERWEB DESIGN LTD. - 2008-08-01
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 19 - Director → ME
  • 15
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 41 - Director → ME
  • 16
    SKYWEBS LIMITED - 1998-09-21
    AQUILA GROUP HOLDINGS LIMITED - 2019-01-30
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-17
    IIF 44 - Director → ME
    icon of calendar 2010-02-18 ~ 2014-03-17
    IIF 6 - Secretary → ME
  • 17
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 17 - Director → ME
  • 18
    COMMSXCHANGE LIMITED - 2017-06-12
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 27 - Director → ME
  • 19
    BIS SOFTWARE LIMITED - 1987-01-13
    MISYS INTERNATIONAL BANKING SYSTEMS LIMITED - 2017-07-12
    BIS BANKING SYSTEMS INTERNATIONAL LIMITED - 1994-03-23
    KINGSLEY-SMITH AND ASSOCIATES LIMITED - 1976-12-31
    MIDAS-KAPITI INTERNATIONAL LIMITED - 2001-09-28
    ACT INTERNATIONAL LIMITED - 1995-11-03
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-04 ~ 2010-08-16
    IIF 13 - Director → ME
  • 20
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 20 - Director → ME
  • 21
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 25 - Director → ME
  • 22
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 18 - Director → ME
  • 23
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    WAN SERVICES LIMITED - 2015-02-04
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 38 - Director → ME
  • 24
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 33 - Director → ME
  • 25
    AQUILA SOFTWARE LIMITED - 2002-11-27
    icon of address 2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-17
    IIF 43 - Director → ME
    icon of calendar 2011-02-18 ~ 2013-04-10
    IIF 2 - Secretary → ME
  • 26
    HOURHELP LIMITED - 1991-08-16
    icon of address 1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2014-03-17
    IIF 1 - Secretary → ME
  • 27
    AQUILA TRAINING LIMITED - 2012-03-16
    AQUILA GROUP HOLDINGS LIMITED - 2001-06-29
    icon of address 2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-17
    IIF 45 - Director → ME
    icon of calendar 2011-02-18 ~ 2013-04-10
    IIF 5 - Secretary → ME
  • 28
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 35 - Director → ME
  • 29
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 28 - Director → ME
  • 30
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 26 - Director → ME
  • 31
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-02 ~ 2019-10-07
    IIF 30 - Director → ME
  • 32
    DIVITIAS BIDCO LIMITED - 2021-03-16
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 32 - Director → ME
  • 33
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 40 - Director → ME
  • 34
    GCI COM LIMITED - 2017-01-06
    FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 34 - Director → ME
  • 35
    HALLCO 1733 LIMITED - 2010-04-14
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 37 - Director → ME
  • 36
    DIVITIAS MIDCO LIMITED - 2021-03-16
    NASSTAR GROUP LIMITED - 2024-10-31
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 31 - Director → ME
  • 37
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 24 - Director → ME
  • 38
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 22 - Director → ME
  • 39
    BLAKEDEW 544 LIMITED - 2005-08-15
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    IIF 36 - 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.