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 John Edgecombe Stevens

    Related profiles found in government register
  • Mr Timothy John Edgecombe Stevens
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Lakenheath, Brandon, Suffolk, IP27 9EW, United Kingdom

      IIF 1 IIF 2
    • icon of address 3, Tithe Close, Gazeley, Newmarket, Cambridgeshire, CB8 8RS, United Kingdom

      IIF 3 IIF 4
  • Mr Timothy John Stevens
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eriswell Farm Barn, Eriswell Road, Lakenheath, Brandon, IP27 9AH, England

      IIF 5
  • Stevens, Timothy John Edgecombe
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tithe Close, Gazeley, Newmarket, Cambridgeshire, CB8 8RS, United Kingdom

      IIF 6
  • Stevens, Timothy John Edgecombe
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Lakenheath, Brandon, Suffolk, IP27 9EW, United Kingdom

      IIF 7
  • Timothy Stevens
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154b, High Street, Lakenheath, Brandon, Suffolk, IP27 9EP, United Kingdom

      IIF 8
  • Mr Timothy Charles Stevens
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 9
  • Mr Timothy Stevens
    Australian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Landor Road, London, SW9 9JD, United Kingdom

      IIF 10
  • Mr Timothy Stevens
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Lakenheath, Brandon, IP27 9EW, England

      IIF 11
  • Mr Timothy James Stevens
    British born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Royal Park Place, Edinburgh, EH8 8HZ, Scotland

      IIF 12
    • icon of address Reelig Wood Croft, Newtonhill, Lentran, Inverness, IV3 8RN, Scotland

      IIF 13
  • Mr Timothy Stevens
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 14
  • Stevens, Timothy John Edgcombe
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Lakenheath, Brandon, IP27 9EW, England

      IIF 15
    • icon of address 100, High Street, Lakenheath, Brandon, Suffolk, IP27 9EW, United Kingdom

      IIF 16
    • icon of address 24, Tithe Close, Gazeley, Newmarket, CB8 8RS, England

      IIF 17
  • Stevens, Timothy John Edgcombe
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, East Street, Harworth, DN11 8NW, Uk

      IIF 18
  • Stevens, Timothy John Edgcombe
    British qs born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, East Street, Harworth, DN11 8NW, Uk

      IIF 19
  • Mr Timothy Stevens
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 20
    • icon of address Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP

      IIF 21 IIF 22
    • icon of address Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, England

      IIF 23 IIF 24
    • icon of address Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, United Kingdom

      IIF 25
  • Stevens, Timothy
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154b, High Street, Lakenheath, Brandon, Suffolk, IP27 9EP, United Kingdom

      IIF 26
  • Mr Tim Stevens
    British born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Reelig Wood Croft, Lentran, Inverness, IV3 8RN, Scotland

      IIF 27
  • Stevens, Timothy
    Australian camera operator/editor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Landor Road, Stockwell, London, SW9 9JD, United Kingdom

      IIF 28
  • Stevens, Timothy Charles
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 'lillys', Chelsfield Lane, Chelsfield Village, Bromley, Kent, BR6 7RP, United Kingdom

      IIF 29
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 30
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 31
  • Stevens, Timothy Charles
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 32
  • Stevens, Timothy Charles
    British councillor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lillys, Chelsfield Lane, Chelsfield, Kent, BR6 7PR

      IIF 33
  • Stevens, Timothy James
    British born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Royal Park Place, Edinburgh, EH8 8HZ, Scotland

      IIF 34
    • icon of address Reelig Wood Croft, Newtonhill, Lentran, Inverness, Inverness-shire, IV3 8RN, Scotland

      IIF 35
  • Stevens, Timothy
    British director born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Lakenheath, Brandon, IP27 9EW, England

      IIF 36
  • Stevens, Timothy
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, England

      IIF 37
    • icon of address Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, United Kingdom

      IIF 38
  • Stevens, Timothy
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 39
    • icon of address Barnsell Court, Earldom's Landford, Salisbury, Wiltshire, SP5 2QP

      IIF 40 IIF 41 IIF 42
    • icon of address Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, United Kingdom

      IIF 43 IIF 44
  • Stevens, Timothy
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stevens, Tim
    British company director born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Reelig Wood Croft, Lentran, Inverness, IV3 8RN, Scotland

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 154b High Street, Lakenheath, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SQUARE ONE CONSTRUCTION HOLDING LIMITED - 2021-01-26
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    849,397 GBP2020-09-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Reelig Wood Croft, Lentran, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Royal Park Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -76,766 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 100 High Street, Lakenheath, Brandon, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -696 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 24 Tithe Close, Gazeley, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 18 - Director → ME
  • 8
    WAM WELDERS LIMITED - 2016-12-17
    icon of address 100 High Street, Lakenheath, Brandon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,869 GBP2023-09-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 11 Royal Park Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    STEVENS ACOUSTIC CEILINGS AND PARTITIONS LIMITED - 1996-04-16
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
  • 11
    LSC HOLDINGS LIMITED - 2003-01-29
    icon of address 12 West Links, Tollgate Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 100 High Street, Lakenheath, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    PARKMOORE MANAGEMENT COMPANY LIMITED - 1997-03-13
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,267 GBP2024-02-29
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 3 Tithe Close, Gazeley, Newmarket, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,712 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Barnsell Court, Landford, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -15,078 GBP2024-09-30
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address Barnsell Court, Landford, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Barnsell Court, Landford, Salisbury, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    606,016 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    110,000 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BLUESTRAW LIMITED - 1996-04-12
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,996,303 GBP2024-02-28
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 139 Landor Road, Stockwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    TIM STEVENS RACING LIMITED - 2016-03-11
    icon of address 100 High Street, Lakenheath, Brandon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,517 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    RESETCALL LIMITED - 1999-11-29
    icon of address Jessamine Cottage Upham Street, Upham, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 1999-04-07 ~ 2010-08-23
    IIF 45 - Director → ME
  • 2
    icon of address Suite 301 Brewery House, High Street, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2010-08-31
    IIF 41 - Director → ME
  • 3
    CYCLEPAPER LIMITED - 2004-03-29
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    361,108 GBP2024-10-31
    Officer
    icon of calendar 2004-03-15 ~ 2010-02-22
    IIF 40 - Director → ME
  • 4
    SCREENPLATE LIMITED - 2005-08-16
    icon of address 12 West Links Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    536,401 GBP2024-10-25
    Officer
    icon of calendar 2005-07-20 ~ 2010-02-22
    IIF 42 - Director → ME
  • 5
    BROMLEY MYTIME - 2009-01-21
    icon of address High Elms Golf Course High Elms Road, Downe, Orpington, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-22 ~ 2017-02-28
    IIF 33 - Director → ME
  • 6
    icon of address Beecholme Flats Post Street, Godmanchester, Huntingdon, England
    Active Corporate (9 parents)
    Equity (Company account)
    11,991 GBP2025-03-31
    Officer
    icon of calendar 2003-04-07 ~ 2007-06-25
    IIF 19 - Director → ME
  • 7
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    750,853 GBP2024-09-30
    Officer
    icon of calendar 2009-11-27 ~ 2021-01-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2017-11-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Barnsell Court, Landford, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -15,078 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-27 ~ 2019-02-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Barnsell Court, Landford, Salisbury, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    606,016 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-09-12
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    BLUESTRAW LIMITED - 1996-04-12
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,996,303 GBP2024-02-28
    Officer
    icon of calendar 1997-03-17 ~ 2016-06-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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.