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 William Snowball

    Related profiles found in government register
  • Mr Timothy William Snowball
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 1
  • Mr Timothy William Snowball
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 2
    • icon of address The Lodge, 5, High Street, Cheddington, Leighton Buzzard, LU7 0RG, United Kingdom

      IIF 3
    • icon of address 1a Lloyd's Avenue, Lloyd's Avenue, London, EC3N 3AA, England

      IIF 4
  • Mr Tim Snowball
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scots Farm Cottage, Lavrock Lane, Croxley Green, Rickmansworth, WD3 3FJ, England

      IIF 5
  • Snowball, Timothy William
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 6
    • icon of address The Lodge, 5, High Street, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RG, England

      IIF 7
  • Mr Tim Snowball
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scots Farm Cottage, Lavrock Road, Croxley Green, Rickmansworth, Herts, WD3 3FJ, United Kingdom

      IIF 8
    • icon of address 5, High Street, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RG, United Kingdom

      IIF 9
    • icon of address The Lodge, 5, High Street, Cheddington, Leighton Buzzard, LU7 0RG, United Kingdom

      IIF 10
    • icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR, England

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Snowball, Tim
    British consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 5, High Street, Cheddington, Leighton Buzzard, LU7 0RG, United Kingdom

      IIF 13
    • icon of address Scots Farm Cottage, Lavrock Lane, Croxley Green, Rickmansworth, WD3 3FJ, England

      IIF 14
  • Snowball, Tim
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotts Farm Cottage, Lavrock Lane, Croxley Green, Rickmansworth, WD3 3FJ, England

      IIF 15
  • Tim Snowball
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 5, High Street, Cheddington, Leighton Buzzard, LU7 0RG, United Kingdom

      IIF 16
  • Snowball, Timothy William
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 17
    • icon of address The Lodge, 5, High Street, Cheddington, Leighton Buzzard, LU7 0RG, United Kingdom

      IIF 18
    • icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 19
  • Snowball, Timothy William
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 16, Northumberland Avenue, London, WC2N 5AP, England

      IIF 20
    • icon of address Craven House, 16, Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 21
    • icon of address 56 Canterbury Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3SS

      IIF 22
    • icon of address 56, Canterbury Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3SS, England

      IIF 23
  • Snowball, Timothy William
    British insurance broker born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Snowball, Tim
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scots Farm Cottage, Lavrock Road, Croxley Green, Rickmansworth, Herts, WD3 3FJ, United Kingdom

      IIF 29
    • icon of address The Lodge, 5, High Street, Cheddington, Leighton Buzzard, LU7 0RG, United Kingdom

      IIF 30
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
    • icon of address Maurice J. Bushell & Co, 3rd Floor, 120, Moorgate, London, EC2M 6UR, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Farm Cottage, Lavrock Lane, Croxley Green, Rickmansworth, WD3 3FJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Maurice J Bushell & Co. Limited 2nd Floor 123, Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,609 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Strategic Insurance Services Limited, 36 - 38, Botolph Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    FLOODWIZE GLOBAL LIMITED - 2023-06-15
    icon of address The Lodge 5, High Street, Cheddington, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Maurice J Bushell & Co. Limited 2nd Floor 123, Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 7
    HAPPY FLY HOLDINGS LIMITED - 2017-07-10
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -25,366 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 5 5, High Street, Cheddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 5 5, High Street, Cheddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    608 GBP2021-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,295 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 5 High Street, Cheddington, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-25
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,286,593 GBP2018-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2011-10-03
    IIF 26 - Director → ME
  • 2
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-08-09 ~ 2018-08-13
    IIF 34 - Director → ME
  • 3
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,256 GBP2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2018-11-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2018-11-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,609 GBP2024-03-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-10-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-09-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-08-13
    IIF 36 - Director → ME
  • 6
    FLOODWIZE GLOBAL LIMITED - 2023-06-15
    icon of address The Lodge 5, High Street, Cheddington, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-02 ~ 2024-09-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    GLOBAL FLOOD DEFENCE ALLIANCE LIMITED - 2022-10-24
    icon of address 23 Coniston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2022-10-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2022-10-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 19 Challoner House, 19 Clerkenwell Close, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2018-07-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-08-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,050,639 GBP2023-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-04-20
    IIF 20 - Director → ME
  • 10
    AWJ LAWRENCE LIMITED - 2011-12-09
    icon of address Bryant House Bryant Road, Strood, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-09-30
    Officer
    icon of calendar 2012-01-05 ~ 2015-01-30
    IIF 23 - Director → ME
  • 11
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,524 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-04-20
    IIF 21 - Director → ME
  • 12
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2016-12-31
    IIF 25 - Director → ME
  • 13
    WESTMINSTER INSURANCE SERVICES LTD. - 1996-01-17
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,273,608 GBP2023-12-31
    Officer
    icon of calendar 1997-11-01 ~ 2016-12-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    4,532 GBP2024-12-31
    Officer
    icon of calendar 1999-09-16 ~ 2001-10-17
    IIF 27 - Director → ME
  • 15
    icon of address 7 Church Walk, Melksham, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101 GBP2017-09-30
    Officer
    icon of calendar 2002-09-25 ~ 2003-04-30
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.