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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Timothy John Darwell-taylor

    Related profiles found in government register
  • Mr Timothy John Darwell-taylor
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, KT24 5JL, United Kingdom

      IIF 1
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL

      IIF 2
  • Mr Timothy John Darwell-taylor
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Darwell-taylor, Timothy
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 4 IIF 5
  • Darwell-taylor, Timothy
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14c Highway Farm, Horsley Road, Downside, Cobham, Surrey, KT11 3JZ, England

      IIF 6
    • 35, Wick Road, Teddington, Middlesex, TW11 9DN, United Kingdom

      IIF 7
  • Darwell-taylor, Timothy
    British pilot born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 8
  • Darwell-taylor, Timothy John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL, England

      IIF 9
    • 30, Crosby Road North, Waterloo, Liverpool, L22 4QF, United Kingdom

      IIF 10
  • Darwell-taylor, Timothy John
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 11
  • Darwell-taylor, Timothy John
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL, United Kingdom

      IIF 12 IIF 13
    • 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ

      IIF 14
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 15
  • Sullivan, Colin Thomas
    British director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 16
    • B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

      IIF 17
  • Sullivan, Colin Thomas
    British none born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 24 Hanover Square, London, W1S 1JD

      IIF 18
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • 5th Floor, 24 Hanover Square, London, W1S 1JD

      IIF 19
  • Sullivan, Colin Thomas
    British director born in December 1942

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 20
  • Mr Colin Thomas Sullivan
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hanover Place, Warley, Brentwood, CM14 5WE, England

      IIF 21
  • Darwell-taylor, Timothy John
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL, United Kingdom

      IIF 22
  • Darwell-taylor, Timothy John
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 24
    • 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 25
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 26
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, U

      IIF 27
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 28 IIF 29 IIF 30
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 34
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 35 IIF 36 IIF 37
  • Sullivan, Colin
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 24 Hanover Square, London, W1S 1JD

      IIF 39
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 40
  • Sullivan, Colin
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hanover Square, London, W1S 1JD, United Kingdom

      IIF 41
    • 15-19, Church Street West, Woking, GU21 6DJ, United Kingdom

      IIF 42
  • Darwell Taylor, Timothy John
    British company director born in January 1967

    Registered addresses and corresponding companies
    • 3 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 43
  • Darwell Taylor, Timothy John
    British director born in January 1967

    Registered addresses and corresponding companies
    • 3 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 44
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 45 IIF 46 IIF 47
    • 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 48
    • Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 49 IIF 50
  • Sullivan, Colin Thomas
    British company secretary born in December 1942

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 51
  • Sullivan, Colin Thomas
    British director born in December 1942

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 52
  • Sullivan, Colin Thomas
    British company director

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 53
    • 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 54
    • 3, Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 55
  • Darwell Taylor, Timothy John
    British

    Registered addresses and corresponding companies
    • 3 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 56
  • Sullivan, Colin Thomas

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 57 IIF 58
  • Sullivan, Colin

    Registered addresses and corresponding companies
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 59
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 60 IIF 61
child relation
Offspring entities and appointments 44
  • 1
    ACCELYA SOLUTIONS UK LIMITED - now
    ZERO OCTA UK LIMITED
    - 2019-04-11 03772143
    ZERO OCTA LIMITED
    - 2003-02-13 03772143
    ASPECT FINANCIAL MANAGEMENT LIMITED
    - 2002-10-07 03772143
    Acre House, 11/15 William Road, London
    Active Corporate (17 parents)
    Officer
    2002-10-01 ~ 2009-07-22
    IIF 43 - Director → ME
  • 2
    ARISDALE THREE LIMITED
    06329272
    3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-09-01 ~ 2011-01-01
    IIF 15 - Director → ME
    2007-09-01 ~ 2008-06-30
    IIF 54 - Secretary → ME
  • 3
    BURY MEAD LTD
    10914997
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 26 - Director → ME
  • 4
    CARD BOX LIMITED
    02706182
    Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (4 parents)
    Officer
    1992-04-30 ~ now
    IIF 46 - Director → ME
    1992-04-30 ~ now
    IIF 53 - Secretary → ME
  • 5
    CHANDLERS ROW (MANAGEMENT) LIMITED
    06048983
    Unit 2 Chandlers Row, Colchester
    Active Corporate (8 parents)
    Officer
    2007-09-01 ~ 2009-12-08
    IIF 48 - Director → ME
    2007-09-01 ~ 2010-03-29
    IIF 55 - Secretary → ME
  • 6
    CITI-INC (WOKING) LIMITED
    07627064
    47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-05-09 ~ 2011-07-01
    IIF 16 - Director → ME
  • 7
    CITI-INC LTD
    07260826
    Po Box 10966, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-05-21 ~ 2012-06-01
    IIF 19 - Director → ME
    2010-06-01 ~ 2011-07-01
    IIF 39 - Director → ME
  • 8
    CRADDOCKS CLOSE RESIDENTS ASSOCIATION LIMITED
    - now 04257648
    CRADDOCK GARDENS RESIDENTS ASSOCIATION LIMITED
    - 2005-05-26 04257648
    5 Craddocks Close, Ashtead, Surrey
    Active Corporate (18 parents)
    Officer
    2004-09-27 ~ 2007-10-25
    IIF 44 - Director → ME
  • 9
    CTR COMMERCIAL CONSULTING LIMITED
    13229341
    30 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-02-26 ~ now
    IIF 10 - Director → ME
  • 10
    DALES IPSWICH (MANAGEMENT) LIMITED
    04947469
    89 Dales Road, Ipswich, Suffolk, England
    Active Corporate (11 parents)
    Officer
    2003-10-29 ~ 2006-08-11
    IIF 49 - Director → ME
  • 11
    DIGITAL MEDIA PLATFORMS LIMITED
    09050308
    Sorrel Lower Farm Road, Effingham, Leatherhead, Surrey
    Active Corporate (2 parents)
    Officer
    2014-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    EASTWAY ENTERPRISE CENTRE LIMITED
    03656862
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    1999-08-31 ~ 2001-03-03
    IIF 45 - Director → ME
  • 13
    EQUI-SOLUTIONS LIMITED
    07779362
    Sorrel Lower Farm Road, Lower Farm Road, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 14
    FAIROAKS MANAGEMENT LIMITED
    07830645
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-11-01 ~ 2011-11-02
    IIF 42 - Director → ME
  • 15
    GM8 GROUP LTD - now
    GUTTER MATE LTD - 2018-06-11
    DRAINPIPE LTD
    - 2011-11-01 04414980
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-04-11 ~ 2006-03-09
    IIF 52 - Director → ME
  • 16
    IMPERIAL PARK MANAGEMENT LIMITED
    02925227
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (13 parents)
    Officer
    1994-05-04 ~ 1995-12-08
    IIF 47 - Director → ME
    1994-05-04 ~ 1995-12-08
    IIF 57 - Secretary → ME
  • 17
    INVESTA AIRCRAFT LTD
    - now 04476917
    INVESTAJET LIMITED
    - 2012-04-27 04476917
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 36 - Director → ME
    2009-12-31 ~ 2011-08-01
    IIF 18 - Director → ME
    2018-01-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 18
    INVESTAJET FINANCIAL SERVICES LIMITED
    10096754
    Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 5 - Director → ME
    IIF 24 - Director → ME
  • 19
    INVESTAJET LTD
    08049044
    44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 8 - Director → ME
    2015-05-01 ~ 2016-04-01
    IIF 28 - Director → ME
  • 20
    INVESTAJET NEW YORK LIMITED
    08006849
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 21
    LEISURE MEDIA AND COMMUNICATIONS LIMITED
    08609187
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 22
    MORSTON (GUERNSEY) LIMITED
    07093063
    5th Floor 24 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-20 ~ 2012-02-21
    IIF 40 - Director → ME
    2009-12-02 ~ 2011-02-01
    IIF 17 - Director → ME
  • 23
    MOTOR BATTERIES (CRYSTAL PALACE) LIMITED
    00765771
    28 Chipstead Station Parade, Chipstead, Coulsdon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2005-12-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 24
    MULBERRY CORPORATE LIMITED
    07379854
    35 Wick Road, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 7 - Director → ME
  • 25
    P1 GP LIMITED
    - now 04193630
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 26
    PIXEL GLOBAL AV LIMITED
    11154154
    Unit 9 First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2018-01-17 ~ 2019-03-04
    IIF 6 - Director → ME
  • 27
    PIXEL GLOBAL LIMITED
    - now 08681010
    WORKINAV LIMITED - 2016-10-13
    Unit 14c Highway Farm, Horsley Road, Effingham, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-06 ~ 2019-01-10
    IIF 11 - Director → ME
  • 28
    PREMIER 1 GRAND PRIX LIMITED
    03780612
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (9 parents)
    Officer
    2015-05-30 ~ dissolved
    IIF 31 - Director → ME
  • 29
    PREMIER 1 GRAND PRIX MOTOR RACING LEAGUE LIMITED
    03814136
    47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 30
    PREMIER 1 HOLDINGS LIMITED
    - now 04060206
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (10 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 31
    RIGHT PRICE BOOKS LIMITED
    02620365
    9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 51 - Director → ME
    ~ now
    IIF 58 - Secretary → ME
  • 32
    SEE MY AD LTD
    - now 10133894
    HAVE YOU EVER TOLD THE TRUTH LTD
    - 2016-05-07 10133894
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 35 - Director → ME
  • 33
    SMC (BRENTWOOD) LTD
    - now 09304295
    SMC TILBURY LIMITED
    - 2016-01-12 09304295
    12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ 2018-09-01
    IIF 38 - Director → ME
    2014-11-10 ~ 2018-09-01
    IIF 61 - Secretary → ME
  • 34
    SMC CAPITAL INVESTMENTS LTD
    03957393
    5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-03-22 ~ 2011-04-01
    IIF 20 - Director → ME
  • 35
    SMC ESTATES LTD
    - now 08574137
    FULTON PROPERTY LIMITED
    - 2015-12-24 08574137
    44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 36
    SMC EVENTS LTD
    09978109
    12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-30 ~ dissolved
    IIF 4 - Director → ME
    2016-01-30 ~ 2018-12-31
    IIF 25 - Director → ME
  • 37
    SMC REAL ESTATE LTD
    09025454
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    SMC VENTURE CAPITAL LTD - now
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD
    - 2016-02-10 07641046
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ 2011-05-20
    IIF 41 - Director → ME
  • 39
    ST. CATHERINES QUAY LIMITED
    04797231
    1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2003-06-12 ~ 2006-12-07
    IIF 50 - Director → ME
  • 40
    TDT HOLDINGS LTD
    13224096
    Sorrel Lower Farm Road, Effingham, Leatherhead, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 41
    TDT LIMITED
    07438390
    Sorrel Lower Farm Road, Effingham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ dissolved
    IIF 13 - Director → ME
  • 42
    TEESTR LTD
    11620172
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-08 ~ 2023-04-17
    IIF 23 - Director → ME
    Person with significant control
    2022-06-08 ~ 2023-04-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 43
    TRANSPARENT SOLAR WINDOWS LTD
    09409369
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 37 - Director → ME
  • 44
    WIMBLEDON AVENUE MANAGEMENT LTD
    09268933
    7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    2014-10-17 ~ 2016-12-19
    IIF 59 - Secretary → ME

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.