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 Dobson

    Related profiles found in government register
  • Mr Timothy John Dobson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glebe House, The Glebe House, Cirencester, GL7 6LE, England

      IIF 1
    • Wellington House, 57 Dyer Street, Cirencester, Gloucestershire, GL7 2PP, United Kingdom

      IIF 2
    • Mole End, Frampton Mansell, Frampton Mansell, GL6 8JB, United Kingdom

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • 2nd Floor, 8 Lupus Street, London, SW1V 3DY, England

      IIF 14
    • International House, 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 15
  • Mr Timothy Dobson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ, United Kingdom

      IIF 16
  • Dobson, Timothy John
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Charnwood House, Marsh Road, Bristol, BS3 2NA, England

      IIF 17
    • Mole End, Frampton Mansell, Stroud, GL6 8JB, England

      IIF 18
  • Dobson, Timothy John
    British consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, 57 Dyer Street, Cirencester, Glouc, GL7 2PP, England

      IIF 19
    • 1-6, Yarmouth Place, London, W1J 7BU, England

      IIF 20
    • 1-6, Yarmouth Place, London, WC1W 7JU, United Kingdom

      IIF 21
    • 1-6, Yarmouth Place, Yarmouth Place, London, W1J 7BU, England

      IIF 22
    • 20-22, Wenlock Road, London, GL7 6LE, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25 IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 28
    • 5, Hobart Place, London, SW1W 0HU, England

      IIF 29
    • 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 30
    • 8, Lupus Street, London, SW1V 3DY, England

      IIF 31
    • London House, 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 32
  • Dobson, Timothy John
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, 57 Dyer Street, Cirencester, Gloucestershire, GL7 2PP, United Kingdom

      IIF 33
    • Mole End, Frampton Mansell, Frampton Mansell, GL6 8JB, England

      IIF 34
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 39 IIF 40
    • 8, Lupus Street, London, SW1W 3DY, United Kingdom

      IIF 41
    • 8, Lupus Street, London, Uk, SW1W 3DY, United Kingdom

      IIF 42
  • Dobson, Timothy John
    British project manager born in June 1966

    Resident in United Kingdom

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

      IIF 43 IIF 44
    • 2nd Floor, 8 Lupus Street, London, SW1V 3DY, England

      IIF 45
  • Dobson, Timothy John
    British property energy born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lupus Street, London, SW1V 3DY, England

      IIF 46
  • Mr Timothy Dobson
    British born in September 1972

    Resident in England

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

      IIF 47
    • 60, High Street, Chobham, Woking, GU24 8AA, England

      IIF 48 IIF 49
  • Dobson, Timothy John
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 50
  • Mr Tim Dobson
    British born in September 1972

    Resident in England

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

      IIF 51
  • Dobson, Timothy John
    British consultant born in June 1966

    Registered addresses and corresponding companies
  • Dobson, Timothy
    British company director born in September 1972

    Resident in England

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

      IIF 54
    • 60, High Street, Chobham, Woking, GU24 8AA, England

      IIF 55 IIF 56
    • 60 High Street, Chobham, Woking, Surrey, GU24 8AA, United Kingdom

      IIF 57 IIF 58
  • Dobson, Timothy
    British director born in September 1972

    Resident in England

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

      IIF 59
  • Dobson, Timothy
    British sales director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Mitre Passage, Greenwich Peninsula, Greenwich, London, SE10 0ER, England

      IIF 60
    • 6, Little Tangley Manor, Wonersh Common, Wonersh, Guildford, Surrey, GU5 0PW, England

      IIF 61
  • Mr Dan Lascu
    Romanian born in June 1966

    Resident in Romania

    Registered addresses and corresponding companies
    • App 99, Str.6 Str Seg Gheorghe, Bucurest, MUN. BUC SEC 6, Romania

      IIF 62
  • Dobson, Tim
    British sales born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, King Georges Lodge, Monro Drive, Guildford, Surrey, GU2 9PF, England

      IIF 63
  • Lascu, Dan
    Romanian design engineer born in July 1974

    Resident in Romania

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

      IIF 64
  • Dobson, Timothy

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

      IIF 65
    • 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Mole End, Frampton Mansell, Frampton Mansell, England
    Corporate (1 parent)
    Officer
    2022-10-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    EUNITY SUPPORT SERVICES LTD - 2020-11-16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    2 Charnwood House, Marsh Road, Bristol, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -11,747 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 17 - director → ME
  • 6
    C/o Maccallum Slator 70 Upper Richmond Road, Putney, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 20 - director → ME
  • 7
    COMMERCIAL FUNDED SOLAR (3) LTD - 2016-10-17
    Lpc International House, 57 Dyer St, Cirencester, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 8
    International House, 54 Dyer Street, Cirencester, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 9
    Lpc International House, 54 Dyer Street, Cirencester, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 10
    HAN-COM FUNDED SOLAR LTD - 2015-03-12
    Wellington House, 57 Dyer Street, Cirencester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,652 GBP2016-02-28
    Officer
    2015-02-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    60 High Street, Chobham, Woking, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,777 GBP2024-02-29
    Officer
    2023-02-24 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CFS BYD CONSULTING LTD - 2020-06-29
    ELECTROALPHA (UK) BYD CONSULTING LTD - 2018-12-17
    MSF BYD CONSULTING LTD - 2018-07-02
    TBC SPV ELECTRICAL COMPANY LTD - 2018-05-18
    EVER READY ELECTRICAL COMPANY LTD - 2017-10-23
    Lower Portland Farm, Heath Road, Burwell, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,348 GBP2018-10-31
    Officer
    2019-10-30 ~ dissolved
    IIF 28 - director → ME
    2019-07-24 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    EUNITY NFINITE LTD - 2020-07-31
    EUNITY NFINITY LTD - 2020-07-28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 1 - Right to appoint or remove members as a member of a firmOE
  • 15
    Stone And Co Charnwood House, Marsh Road, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 18 - director → ME
  • 16
    WW2FEMMEFATALEMOVIE LTD - 2024-03-08
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    5 Hobart Place, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2001-02-21 ~ now
    IIF 40 - director → ME
  • 18
    5 Hobart Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 30 - director → ME
  • 19
    60 High Street, Chobham, Woking, England
    Corporate (4 parents)
    Equity (Company account)
    755 GBP2023-12-31
    Officer
    2023-03-09 ~ now
    IIF 55 - director → ME
  • 20
    60 High Street Chobham, Woking, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,285 GBP2023-12-31
    Officer
    2023-03-06 ~ now
    IIF 58 - director → ME
  • 21
    60 High Street Chobham, Woking, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,621 GBP2023-12-31
    Officer
    2023-03-03 ~ now
    IIF 57 - director → ME
  • 22
    NOVA CAPITAL EMEA LTD - 2014-04-02
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    Po Box, 16658, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 59 - director → ME
  • 24
    7 King Georges Lodge, Monro Drive, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 63 - director → ME
  • 25
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-05-13
    CFS 1 LTD - 2020-02-25
    WEIRS DROVE BATTERY PARK LTD - 2020-02-04
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-01-17
    Mole End, Frampton Mansell, Frampton Mansell, England
    Corporate (1 parent)
    Equity (Company account)
    212 GBP2023-06-30
    Officer
    2023-10-24 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    2 Redcliffe Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    2004-08-31 ~ 2006-11-10
    IIF 53 - director → ME
  • 2
    140a Tachbrook Street, London, England
    Corporate (5 parents)
    Officer
    2015-02-10 ~ 2017-08-08
    IIF 46 - director → ME
  • 3
    CFS BYD CONSULTING LTD - 2020-06-29
    ELECTROALPHA (UK) BYD CONSULTING LTD - 2018-12-17
    MSF BYD CONSULTING LTD - 2018-07-02
    TBC SPV ELECTRICAL COMPANY LTD - 2018-05-18
    EVER READY ELECTRICAL COMPANY LTD - 2017-10-23
    Lower Portland Farm, Heath Road, Burwell, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,348 GBP2018-10-31
    Officer
    2016-10-10 ~ 2019-07-24
    IIF 19 - director → ME
    Person with significant control
    2016-10-10 ~ 2020-05-15
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    WELCOMEHAND LIMITED - 2006-11-21
    ISI CENTRES UK LIMITED - 2003-12-23
    First Floor, 118 Lexham Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2002-12-24 ~ 2004-12-01
    IIF 52 - director → ME
  • 5
    4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,162 GBP2017-10-30
    Officer
    2011-05-09 ~ 2012-05-03
    IIF 66 - secretary → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    2014-05-23 ~ 2014-08-28
    IIF 21 - director → ME
    2014-05-23 ~ 2019-02-06
    IIF 65 - secretary → ME
  • 7
    1st Floor 365 Fulham Road, London
    Dissolved corporate
    Officer
    2013-09-06 ~ 2015-11-04
    IIF 22 - director → ME
    2011-02-21 ~ 2012-06-01
    IIF 39 - director → ME
  • 8
    1st Floor 365 Fulham Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-20 ~ 2013-04-03
    IIF 29 - director → ME
  • 9
    60 High Street, Chobham, Woking, England
    Corporate (4 parents)
    Equity (Company account)
    755 GBP2023-12-31
    Person with significant control
    2022-08-08 ~ 2024-05-28
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NOVA CAPITAL EMEA LTD - 2014-04-02
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (1 parent)
    Officer
    2017-05-17 ~ 2019-05-15
    IIF 31 - director → ME
    2015-10-01 ~ 2016-06-06
    IIF 41 - director → ME
    2014-09-05 ~ 2015-09-15
    IIF 32 - director → ME
  • 11
    Po Box, 16658, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-05-16 ~ 2019-05-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -901,266 GBP2020-03-29
    Officer
    2015-02-27 ~ 2020-02-18
    IIF 54 - director → ME
    Person with significant control
    2017-02-27 ~ 2020-02-18
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    6 Mitre Passage, Greenwich Peninsula, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-13 ~ 2015-06-25
    IIF 60 - director → ME
  • 14
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    -2,312,157 GBP2020-03-31
    Officer
    2013-03-11 ~ 2020-06-10
    IIF 61 - director → ME
    Person with significant control
    2019-04-30 ~ 2020-06-10
    IIF 16 - Has significant influence or control OE
  • 15
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-05-13
    CFS 1 LTD - 2020-02-25
    WEIRS DROVE BATTERY PARK LTD - 2020-02-04
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-01-17
    Mole End, Frampton Mansell, Frampton Mansell, England
    Corporate (1 parent)
    Equity (Company account)
    212 GBP2023-06-30
    Officer
    2020-11-16 ~ 2020-11-25
    IIF 23 - director → ME
    2020-04-17 ~ 2020-11-03
    IIF 27 - director → ME
    2019-09-18 ~ 2020-01-16
    IIF 37 - director → ME
    Person with significant control
    2020-05-12 ~ 2020-11-03
    IIF 11 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.