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

Tupman, Timothy Alexander

    Related profiles found in government register
  • Tupman, Timothy Alexander
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1 The Lakes, Northampton, NN4 7HD, England

      IIF 1
    • Century House, The Lakes, Northampton, NN4 7HD, England

      IIF 2
  • Tupman, Timothy Alexander
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 3
    • Riverbridge House, Guildford Road, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 4
  • Tupman, Timothy Alexander
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Tupman, Timothy Alexander
    British finance director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 9
  • Tupman, Alexander
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Century House, The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 10
  • Tupman, Timothy Alexander
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishop's Stortford, CM23 1AB, United Kingdom

      IIF 11
  • Tupman, Timothy Alexander
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harlton Lodge, Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, AL6 0LT, England

      IIF 12
  • Tupman, Timothy Alexander
    British

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 13
  • Tupman, Timothy Alexander
    British director

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 14
    • Parkside House, 14 Hockerill Street, Bishops Stortford, CM23 2DW

      IIF 15
  • Tupman, Alex
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25 Copthall Avenue, London, Copthall Avenue, London, EC2R 7BP, England

      IIF 16 IIF 17
  • Tupman, Alex
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, City Place House, 55 Basinghall Street, London, EC2V 5DU, England

      IIF 18 IIF 19
  • Tupman, Alexander Timothy
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Engine House, Ashley Lane, Saltaire, Bradford, West Yorkshire, BD17 7DB

      IIF 20
  • Tupman, Alexander Timothy
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 21
  • Tupman, Alexander Timothy
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Tupman, Timothy Alexander

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishop's Stortford, CM23 1AB, United Kingdom

      IIF 38
  • Mr Timothy Alexander Tupman
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishop's Stortford, CM23 1AB, United Kingdom

      IIF 39
  • Tupman, Alex
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Copthall Avenue, London, England, EC2R 7BP, England

      IIF 40
  • Tupman, Alex
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Chancellor House, 5 Thomas More Square, London, E1W 1YW

      IIF 41
    • 8th Floor, City Place House, 55 Basinghall Street, London, EC2V 5DU, England

      IIF 42
  • Mr Alex Tupman
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Copthall Avenue, London, England, EC2R 7BP, England

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    Riverbridge House Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,720,172 GBP2024-06-30
    Officer
    2025-08-05 ~ now
    IIF 1 - Director → ME
  • 2
    156 Cherry Tree Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,493 GBP2024-09-30
    Officer
    2023-09-30 ~ now
    IIF 11 - Director → ME
    2023-09-30 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    CC.NETWORKS LIMITED - 2014-11-03
    1VOICE TECHNICAL SERVICES LTD - 2007-04-27
    GARDENFOLD LIMITED - 2001-07-24
    4th Floor Chancellor House, 5 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-11 ~ dissolved
    IIF 41 - Director → ME
  • 4
    Century House, The Lakes, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 10 - Director → ME
  • 5
    Century House, The Lakes, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -145,506 GBP2024-06-30
    Officer
    2024-12-10 ~ now
    IIF 2 - Director → ME
  • 6
    25 Copthall Avenue, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 17 - Director → ME
  • 8
    Harlton Lodge Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,473 GBP2015-06-30
    Officer
    2011-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 9
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 16 - Director → ME
Ceased 28
  • 1
    APPROVED SOLUTIONS LIMITED - 2009-08-26
    ATC (UK) LIMITED - 2008-02-18
    AT SALES LTD. - 2006-05-16
    CANON VOICE & DATA (UK) LIMITED - 2002-11-12
    EUROPEAN INVESTMENT CORPORATION LIMITED - 1999-07-13
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-11-01 ~ 2009-06-01
    IIF 8 - Director → ME
    2002-11-01 ~ 2005-07-25
    IIF 14 - Secretary → ME
  • 2
    A T HOLDINGS LIMITED - 2005-07-11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-04-12 ~ 2009-03-24
    IIF 5 - Director → ME
    2002-04-12 ~ 2005-05-25
    IIF 15 - Secretary → ME
  • 3
    BRITANNIA BUSINESS COMMUNICATIONS LIMITED - 2009-08-26
    BRITANNIA TELECOM GROUP LIMITED - 2008-11-21
    RAMPDUEL LIMITED - 2003-04-29
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-25 ~ 2009-06-01
    IIF 21 - Director → ME
  • 4
    CONNECT MANAGED SERVICES LIMITED - 2020-02-18
    CONNECT COMMUNICATIONS HOLDINGS LIMITED - 2015-06-11
    WINTER HILL FORTY EIGHT LIMITED - 2005-10-07
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-04-11 ~ 2021-01-14
    IIF 19 - Director → ME
  • 5
    SHOO 591 LIMITED - 2014-10-01
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-04-11 ~ 2021-01-14
    IIF 42 - Director → ME
  • 6
    CONNECT MANAGED SERVICES LIMITED - 2015-06-09
    CONNECT COMMUNICATIONS GROUP LIMITED - 2014-08-05
    CONNECT VOICE MESSAGING LIMITED - 1998-07-21
    LIFESTYLE EUROPE LIMITED - 1992-09-22
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2014-04-11 ~ 2021-01-14
    IIF 18 - Director → ME
  • 7
    EAST ANGLIAN COMPUTER SYSTEMS LIMITED - 2000-05-05
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    417,485 GBP2020-04-01 ~ 2021-03-31
    Officer
    2022-06-01 ~ 2023-07-28
    IIF 24 - Director → ME
  • 8
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 29 - Director → ME
  • 9
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 26 - Director → ME
  • 10
    MODE PRINT SOLUTIONS LIMITED - 2022-12-16
    MODE COPIERS LIMITED - 2012-03-29
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,470,847 GBP2017-12-31
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 25 - Director → ME
  • 11
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,161,835 GBP2021-04-30
    Officer
    2020-06-23 ~ 2021-01-14
    IIF 20 - Director → ME
  • 12
    ROCOM LIMITED - 2010-10-02
    ROCOM GROUP LIMITED - 2006-09-14
    ROCOM LIMITED - 1996-03-22
    ROCOM SYSTEMS LIMITED - 1986-11-20
    DEWFORD LIMITED - 1981-12-31
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-08-17 ~ 2009-03-24
    IIF 6 - Director → ME
  • 13
    NIX COMMUNICATIONS GROUP LIMITED - 2021-11-24
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 37 - Director → ME
  • 14
    MODE PRINT SOLUTIONS LIMITED - 2012-03-29
    Mode House Thundridge Business Park, Thundridge, Ware
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-30
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 32 - Director → ME
  • 15
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 30 - Director → ME
  • 16
    ESPRIA LIMITED - 2022-12-16
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-08-15 ~ 2023-07-28
    IIF 33 - Director → ME
  • 17
    MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,669,394 GBP2017-12-31
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 31 - Director → ME
  • 18
    COMMUNICATION DESIGN LIMITED - 2013-03-19
    ROCOM SYSTEMS LIMITED - 1989-05-23
    ROCOM LIMITED - 1986-11-20
    BRIGHTSHIRE LIMITED - 1985-12-20
    Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,394,662 GBP2024-12-31
    Officer
    2006-08-17 ~ 2009-03-24
    IIF 7 - Director → ME
  • 19
    MODE COMMUNICATIONS LIMITED - 2021-11-24
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 36 - Director → ME
  • 20
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 34 - Director → ME
  • 21
    NAZ NEWCO LIMITED - 2019-08-28
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 35 - Director → ME
  • 22
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-07-02 ~ 2021-01-14
    IIF 23 - Director → ME
  • 23
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-07-02 ~ 2021-01-14
    IIF 22 - Director → ME
  • 24
    Harlton Lodge Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,473 GBP2015-06-30
    Officer
    2009-06-10 ~ 2009-09-18
    IIF 3 - Director → ME
    2009-06-10 ~ 2011-05-31
    IIF 13 - Secretary → ME
  • 25
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Officer
    2022-06-01 ~ 2023-07-28
    IIF 27 - Director → ME
  • 26
    RANDALL'S 1 LTD - 2025-01-21
    120 Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-12-10 ~ 2025-06-16
    IIF 4 - Director → ME
  • 27
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,129,295 GBP2021-03-31
    Officer
    2022-06-01 ~ 2023-07-28
    IIF 28 - Director → ME
  • 28
    YOUR NETWORK SERVICES LIMITED - 2009-08-26
    ROCOM NETWORK SERVICES LIMITED - 2009-03-31
    SERVASSURE LIMITED - 2008-02-18
    T-LIAISON COMMUNICATIONS LIMITED - 2007-02-21
    ROCOM NETWORK SERVICES LIMITED - 2003-10-14
    ROCOM TBI LIMITED - 1998-12-24
    TELEBERMUDA INTERNATIONAL (U.K.) LIMITED - 1997-11-21
    Grant Thornton Uk Llp, 30 Finbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-12-30 ~ 2009-06-01
    IIF 9 - Director → 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.