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

Bawtree, Timothy Fraser

    Related profiles found in government register
  • Bawtree, Timothy Fraser
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12 Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN

      IIF 1
    • Suite 702 Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA, England

      IIF 2 IIF 3 IIF 4
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Ollis & Co, Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 13
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 14
  • Bawtree, Timothy Fraser
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mitchell Road, West Malling, Kent, ME19 4RF

      IIF 15
  • Bawtree, Timothy Fraser
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oxford Walk, Cheltenham, GL52 6DN, England

      IIF 16
    • 12, Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN, United Kingdom

      IIF 17 IIF 18
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 19
  • Bawtree, Timothy Fraser
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Bawtree, Timothy Fraser
    British director born in April 1971

    Registered addresses and corresponding companies
    • 18 Victoria Terrace, Cheltenham, Gloucestershire, GL52 6BN

      IIF 23
  • Bawtree, Tim
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 24
  • Bawtree, Timothy Fraser
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Oxford Walk, Cheltenham, United Kingdom

      IIF 25
  • Mr Timothy Fraser Bawtree
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN, United Kingdom

      IIF 26
    • Suite 702 Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA, England

      IIF 27 IIF 28
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Ollis & Co, Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 33
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 34
  • Mr Tim Bawtree
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN, England

      IIF 35
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 36
  • Mr Timothy Fraser Bawtree
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oxford Walk, Cheltenham, GL52 6DN, England

      IIF 37
  • Bawtree, Timothy
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Oxford Walk, Cheltenham, GL52 6DN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    AEGIS DATA HOLDINGS LIMITED
    07185187
    20 Old Bailey, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2014-11-18 ~ 2015-10-22
    IIF 15 - Director → ME
  • 2
    BHP SELECT LIMITED
    09675906
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-07-31
    Person with significant control
    2016-07-01 ~ 2017-07-10
    IIF 35 - Has significant influence or control OE
  • 3
    BULBS4LIFE LIMITED
    06991158
    Chalfont House, The Park, Cheltenham
    Active Corporate (3 parents)
    Equity (Company account)
    -178,730 GBP2024-08-31
    Officer
    2009-08-14 ~ 2010-09-01
    IIF 1 - Director → ME
  • 4
    FRASERS FOODS LIMITED
    09876978
    12 Oxford Walk, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,933 GBP2016-11-30
    Officer
    2015-11-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    NEXTCORE TECH LIMITED
    15284016
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    OCEAN INTERNET LIMITED
    09596909
    8 Oxford Walk, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-19 ~ 2016-02-23
    IIF 38 - Director → ME
  • 7
    PIONEER TECHNOLOGY SOLUTIONS LIMITED - now
    INTERNATIONAL TELEHOSTING LIMITED
    - 2003-06-03 03745931
    A N A MONTFORT LIMITED - 2000-12-29
    FOXMANOR LIMITED - 1999-04-29
    Hadham House, 3-7 Church Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2001-01-25 ~ 2001-10-25
    IIF 23 - Director → ME
  • 8
    QS AMERICAS LIMITED
    15727206
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    QUANTUM SWITCH ADMIN LTD
    14414167
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -102,301 GBP2024-12-31
    Officer
    2022-10-12 ~ now
    IIF 10 - Director → ME
  • 10
    QUANTUM SWITCH AMERICAS LIMITED
    14782109
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 11
    QUANTUM SWITCH AUSTRIA LTD
    14414165
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-12 ~ now
    IIF 9 - Director → ME
  • 12
    QUANTUM SWITCH CZECH REPUBLIC LTD
    14415239
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-12 ~ now
    IIF 12 - Director → ME
  • 13
    QUANTUM SWITCH ENERGY LIMITED
    - now 12983250
    QUANTUM SWITCH NRJ LIMITED
    - 2021-03-03 12983250
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 14
    QUANTUM SWITCH EUROPE LTD
    - now 15700065
    QUANTUM SWITCH NORDICS LIMITED
    - 2024-05-14 15700065
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    QUANTUM SWITCH FINLAND LIMITED
    15703051
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,830 GBP2024-12-31
    Officer
    2024-05-03 ~ now
    IIF 5 - Director → ME
  • 16
    QUANTUM SWITCH GREECE LTD
    14414209
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-12 ~ now
    IIF 7 - Director → ME
  • 17
    QUANTUM SWITCH GROUP SERVICES LIMITED
    14358300
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 18
    QUANTUM SWITCH HOLDINGS LIMITED
    12980556
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    QUANTUM SWITCH LIMITED
    11174898
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,457,647 GBP2024-12-31
    Officer
    2018-01-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-29 ~ 2020-11-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    QUANTUM SWITCH METRO LIMITED
    - now 12983234
    QUANTUM METRO LIMITED
    - 2021-11-26 12983234
    QUANTUM SWITCH FM LIMITED
    - 2020-12-10 12983234
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-10-29 ~ dissolved
    IIF 21 - Director → ME
  • 21
    QUANTUM SWITCH NORWAY LIMITED
    15700174
    Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,672 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 3 - Director → ME
  • 22
    RED KITE ENTERPRISE LIMITED
    08772013
    12 Oxford Walk, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-11-12 ~ dissolved
    IIF 17 - Director → ME
  • 23
    RED KITE VENTURES LTD
    07803593
    12 Oxford Walk, Cheltenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-10-10 ~ dissolved
    IIF 16 - Director → ME
  • 24
    RED-KITE GROUP SERVICES LIMITED
    - now 09512608
    RESOURCE THE FUTURE LTD
    - 2016-05-27 09512608
    Ollis & Co Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    16,334 GBP2024-04-30
    Officer
    2015-03-26 ~ 2022-08-14
    IIF 25 - Director → ME
    2022-08-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-06-01 ~ 2022-08-15
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 25
    WOLFE TYLER LIMITED
    11173456
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    ZIPSTAR ENTERPRISES LIMITED
    13193189
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.