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 James

    Related profiles found in government register
  • Mr Timothy James
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 59, Lichfield Street, Walsall, WS4 2BX

      IIF 1
    • icon of address Unit 8, Fryers Road, Walsall, WS2 7LZ, England

      IIF 2
  • James, Timothy
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 59, Lichfield Street, Walsall, WS4 2BX, England

      IIF 3
  • James, Timothy
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 386, Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4DX, United Kingdom

      IIF 4
  • Mr Timothy James
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Velator Way, Braunton, EX33 2FB, United Kingdom

      IIF 5
  • Mr Tim James
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham, B3 3AX

      IIF 6
    • icon of address C/o Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 7
    • icon of address 8, Fryers Road, Walsall, WS2 7LZ, England

      IIF 8
    • icon of address 8 Fryers Road, Walsall, WS2 7LZ, United Kingdom

      IIF 9
    • icon of address 8, Fryers Road, Walsall, West Midlands, WS2 7LZ, United Kingdom

      IIF 10
  • James, Timothy
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Velator Way, Braunton, EX33 2FB, United Kingdom

      IIF 11
  • James, Tim
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fryers Road, Walsall, WS2 7LZ, United Kingdom

      IIF 12
    • icon of address 8 Fryers Road, Walsall, WS4 2BX, United Kingdom

      IIF 13
  • James, Tim
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fryers Road, Walsall, WS2 7LZ, England

      IIF 14
  • James, Tim
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fryers Road, Walsall, WS2 7LZ, United Kingdom

      IIF 15
    • icon of address 8, Fryers Road, Walsall, West Midlands, WS2 7LZ, United Kingdom

      IIF 16
    • icon of address First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 17
  • James, Tim
    British

    Registered addresses and corresponding companies
    • icon of address First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 Fryers Road, Walsall, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8 Fryers Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,372 GBP2016-12-31
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Velator Way, Braunton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,523 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    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
  • 4
    DISPLAY MAKERS (HIRE) LIMITED - 1996-02-13
    D. M. H. SERVICES LIMITED - 1997-02-07
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    830,235 GBP2020-05-31
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2000-08-30 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Churchill House, 59 Lichfield Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Fryers Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 7
    QUEUE SOLUTIONS GROUP LIMITED - 2018-06-12
    icon of address 8 Fryers Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -499,005 GBP2023-01-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address C/o Azets, Ventura Park Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE

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.