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

Timms, Nicholas Paul

    Related profiles found in government register
  • Timms, Nicholas Paul
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Glover Street, Over, Cambridge, CB24 5PQ, England

      IIF 1
    • icon of address 26/28, Headlands, Kettering, Northamptonshire, NN15 7HP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 27, Station Road, Swavesey, Cambridgeshire, CB24 4QJ, United Kingdom

      IIF 7
  • Timms, Nicholas Paul
    British director of it born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbrook Road, Bedford, Bedfordshire, MK42 0BH

      IIF 8
  • Timms, Nicholas Paul
    British managing director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbrook Road, Bedford, Bedfordshire, MK42 0BH

      IIF 9
  • Timms, Nicholas Paul
    British none born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Headlands, Kettering, Northamptonshire, NN15 7HP, United Kingdom

      IIF 10
  • Timms, Nicholas
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Merchant Drive, Mead Lane, Hertford, Hertfordshire, SG13 7BH

      IIF 11
    • icon of address 2, Hale Lane, London, London, NW7 3NX, United Kingdom

      IIF 12
  • Mr Nicholas Paul Timms
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 41 Glover Street, Over, Cambridge, CB24 5PQ, United Kingdom

      IIF 13
  • Timms, Nicholas Paul
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 14
  • Timms, Nicholas Paul
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brockley Road, Elsworth, Cambridge, CB23 4EY, England

      IIF 15 IIF 16
    • icon of address 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, United Kingdom

      IIF 17
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 18
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 19 IIF 20 IIF 21
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 22
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 23
  • Timms, Nicholas Paul
    British director of it

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbrook Road, Bedford, Bedfordshire, MK42 0BH

      IIF 24
  • Mr Nicholas Timms
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 25 IIF 26
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 27 IIF 28 IIF 29
  • Mr Nicholas Paul Timms
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 31
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 32 IIF 33
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 34
  • Nicholas Paul Timms
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 35
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,820 GBP2024-03-31
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,742 GBP2019-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,833 GBP2016-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,947 GBP2024-02-29
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 7
    SCHOOL SPORT SUPPORT LIMITED - 2007-01-17
    icon of address 26-28 Headlands, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-09 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,238 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JIU JITSU NORTH EAST BRISTOL LTD - 2023-12-07
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,326 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,058 GBP2023-10-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 26/28 Headlands, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Haines Watts, 26 Headlands, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 78 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 78 Tenter Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,161 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    126,762 GBP2016-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    672 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,112 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    icon of address Kc26 Wyboston Lakes, Great North Road, Wyboston, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,161 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2019-01-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2024-01-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SCHOOL SPORT SUPPORT LIMITED - 2007-01-17
    icon of address 26-28 Headlands, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-09 ~ 2008-03-25
    IIF 24 - Secretary → ME
  • 3
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ 2013-09-13
    IIF 5 - Director → ME
  • 4
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,622 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2020-01-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,112 GBP2024-04-30
    Officer
    icon of calendar 2014-12-02 ~ 2020-01-23
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.