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 Mark Hugh Dodd

    Related profiles found in government register
  • Mr Timothy Mark Hugh Dodd
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhill House, 1st Flr, 2b Devonshire Road, Bexleyheath, DA6 8DS, England

      IIF 1
    • icon of address C/o Track, Raglan House, St Peters Street, Maidstone, Kent, ME16 0SN, United Kingdom

      IIF 2
    • icon of address 2, Admiral Way, Marden, Tonbridge, TN12 9FN, England

      IIF 3
  • Dodd, Timothy Mark Hugh
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhill House, 1st Flr, 2b Devonshire Road, Bexleyheath, DA6 8DS, England

      IIF 4
    • icon of address Westhill House, 1st Flr, Devonshire Road, Bexleyheath, DA6 8DS, England

      IIF 5
    • icon of address Westhill House, 2b Devonshire Road, Accounting Freedom, Bexleyheath, DA6 8DS, England

      IIF 6
  • Dodd, Timothy Mark Hugh
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhill House, 2b Devonshire Road, Accounting Freedom, Bexleyheath, DA6 8DS, England

      IIF 7
    • icon of address C/o Track, Raglan House, St Peters Street, Maidstone, Kent, ME16 0SN, United Kingdom

      IIF 8
  • Dodd, Timothy Mark Hugh
    British managing director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 9
  • Mr Timothy Dodd
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhill House, 1st Flr, Devonshire Road, Bexleyheath, DA6 8DS, England

      IIF 10
  • Mr Timothy Mark Hugh Dodd
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP

      IIF 11
  • Dodd, Timothy Mark Hugh
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 11 Greensleves Way, Kings Hill, ME19 4BJ

      IIF 12
  • Dodd, Timothy
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Westhill House, 2b Devonshire Road Af, Bexleyheath, Kent, DA6 8DS, United Kingdom

      IIF 13
  • Dodd, Timothy Mark Hugh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Admiral Way, Marden, Tonbridge, TN12 9FN, England

      IIF 14
  • Dodd, Timothy Mark Hugh
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 15
    • icon of address 2nd Floor, New Penderel House, 283-288 High Holborn, London, WC1V 7HP, United Kingdom

      IIF 16
  • Dodd, Timothy Mark Hugh
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP

      IIF 17
  • Dodd, Timothy Mark Hugh

    Registered addresses and corresponding companies
    • icon of address 2, Admiral Way, Marden, Tonbridge, TN12 9FN, England

      IIF 18
  • Dodd, Timothy
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address X92, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 19 IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Track Suite 5 Williamson House, Wotton Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Admiral Way, Marden, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2010-05-13 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Westhill House, 1st Flr, 2b Devonshire Road, Bexleyheath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,326 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Westhill House 2b Devonshire Road, Accounting Freedom, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,857 GBP2024-04-30
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 1st Floor Westhill House, 2b Devonshire Road Af, Bexleyheath, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Westhill House, 1st Flr, Devonshire Road, Bexleyheath, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,924 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 28 Bolton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100,674 GBP2019-04-30
    Officer
    icon of calendar 2015-11-27 ~ 2017-03-09
    IIF 15 - Director → ME
  • 2
    NEWBURY INVESTMENTS LTD - 2015-03-26
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    CIGNPOST GROUP LTD - 2020-03-10
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2023-06-14
    EMERALD (INCHORA) LIMITED - 2020-09-21
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-02-10
    IIF 21 - Director → ME
  • 3
    CIGNPOST LIMITED - 2015-03-26
    CIGNPOST HEALTH LTD - 2024-07-04
    X92 HEALTH LTD - 2024-11-07
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-02-10
    IIF 19 - Director → ME
  • 4
    ADVANCED HEALTH SCREENING LIMITED - 2020-12-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,231 GBP2019-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2016-09-06
    IIF 16 - Director → ME
  • 5
    CIGNPOST INSURANCE SERVICES LIMITED - 2024-07-04
    CIGNPOST SERVICES LIMITED - 2021-02-02
    CIGNPOST CORPORATE LIMITED - 2025-06-03
    GI CALL CENTRE LIMITED - 2010-11-23
    CIGNPOST INSURANCE SERVICES LTD - 2020-03-10
    X92 FS LTD - 2024-11-07
    BLUEPRINT SPECIALIST FINANCE LIMITED - 2010-02-10
    X92 FS LTD - 2024-07-12
    CIGNPOST HEALTH LIMITED - 2024-12-05
    COVER OF CHOICE LIMITED - 2015-03-27
    ALBANY PARK MORTGAGES LIMITED - 2024-10-09
    CIGNPOST LIMITED - 2020-10-16
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-02-10
    IIF 20 - Director → ME
  • 6
    GSF 146 LIMITED - 2002-10-10
    ROADTOHEALTH LIMITED - 2018-07-26
    SULUQ LIMITED - 2020-02-11
    ROAD TO HEALTH LIMITED - 2003-01-02
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-02-10
    IIF 9 - Director → ME
  • 7
    SPEED 5724 LIMITED - 1996-08-30
    icon of address 271 St Albans Road, Hemel Hempstead, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -45,168 GBP2024-07-31
    Officer
    icon of calendar 2012-03-19 ~ 2024-05-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Gay Dawn Offices, Gay Dawn Farm, Valley Road Fawkham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2008-11-30
    IIF 12 - Director → ME
  • 9
    icon of address Foremost House, Radford Way, Billericay, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -441,296 GBP2024-12-31
    Officer
    icon of calendar 2022-11-10 ~ 2024-05-07
    IIF 7 - 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.