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

Dobson, Timothy

    Related profiles found in government register
  • 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 1
    • 60, High Street, Chobham, Woking, GU24 8AA, England

      IIF 2 IIF 3
    • 60 High Street, Chobham, Woking, Surrey, GU24 8AA, United Kingdom

      IIF 4 IIF 5
  • 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 6
  • 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 7
    • 6, Little Tangley Manor, Wonersh Common, Wonersh, Guildford, Surrey, GU5 0PW, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • 60, High Street, Chobham, Woking, GU24 8AA, England

      IIF 12 IIF 13
  • Dobson, Timothy John
    British consultant born in June 1966

    Registered addresses and corresponding companies
  • Dobson, Timothy

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

      IIF 16
    • 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • Mole End, Frampton Mansell, Stroud, GL6 8JB, England

      IIF 20
  • 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 21
    • 1-6, Yarmouth Place, London, W1J 7BU, England

      IIF 22
    • 1-6, Yarmouth Place, London, WC1W 7JU, United Kingdom

      IIF 23
    • 1-6, Yarmouth Place, Yarmouth Place, London, W1J 7BU, England

      IIF 24
    • 20-22, Wenlock Road, London, GL7 6LE, United Kingdom

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27 IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 30
    • 5, Hobart Place, London, SW1W 0HU, England

      IIF 31
    • 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 32
    • 8, Lupus Street, London, SW1V 3DY, England

      IIF 33
    • London House, 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 34
  • 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 35
    • Mole End, Frampton Mansell, Frampton Mansell, GL6 8JB, England

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

      IIF 37 IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40
    • 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 41 IIF 42
    • 8, Lupus Street, London, SW1W 3DY, United Kingdom

      IIF 43
    • 8, Lupus Street, London, Uk, SW1W 3DY, United Kingdom

      IIF 44
  • 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 45 IIF 46
    • 2nd Floor, 8 Lupus Street, London, SW1V 3DY, England

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
    • Wellington House, 57 Dyer Street, Cirencester, Gloucestershire, GL7 2PP, United Kingdom

      IIF 53
    • Mole End, Frampton Mansell, Frampton Mansell, GL6 8JB, United Kingdom

      IIF 54
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58 IIF 59
    • 2nd Floor, 8 Lupus Street, London, SW1V 3DY, England

      IIF 65
    • International House, 1-6 Yarmouth Place, London, W1J 7BU, 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 27 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    Mole End, Frampton Mansell, Frampton Mansell, England
    Corporate (1 parent)
    Officer
    2022-10-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 28 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 19 - director → ME
  • 6
    C/o Maccallum Slator 70 Upper Richmond Road, Putney, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 22 - 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 47 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 8
    International House, 54 Dyer Street, Cirencester, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 9
    Lpc International House, 54 Dyer Street, Cirencester, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - 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 44 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - 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 3 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 13 - 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 30 - director → ME
    2019-07-24 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 57 - 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 40 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 58 - 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 18 - llp-designated-member → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 52 - 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 20 - director → ME
  • 16
    WW2FEMMEFATALEMOVIE LTD - 2024-03-08
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    5 Hobart Place, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2001-02-21 ~ now
    IIF 42 - director → ME
  • 18
    5 Hobart Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 32 - 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 2 - 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 5 - 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 4 - 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 35 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    Po Box, 16658, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 6 - director → ME
  • 24
    7 King Georges Lodge, Monro Drive, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 9 - 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 36 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 54 - 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 15 - director → ME
  • 2
    140a Tachbrook Street, London, England
    Corporate (5 parents)
    Officer
    2015-02-10 ~ 2017-08-08
    IIF 48 - 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 21 - director → ME
    Person with significant control
    2016-10-10 ~ 2020-05-15
    IIF 51 - 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 14 - 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 17 - 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 23 - director → ME
    2014-05-23 ~ 2019-02-06
    IIF 16 - secretary → ME
  • 7
    1st Floor 365 Fulham Road, London
    Dissolved corporate
    Officer
    2013-09-06 ~ 2015-11-04
    IIF 24 - director → ME
    2011-02-21 ~ 2012-06-01
    IIF 41 - director → ME
  • 8
    1st Floor 365 Fulham Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-20 ~ 2013-04-03
    IIF 31 - 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 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - 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 33 - director → ME
    2015-10-01 ~ 2016-06-06
    IIF 43 - director → ME
    2014-09-05 ~ 2015-09-15
    IIF 34 - director → ME
  • 11
    Po Box, 16658, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-05-16 ~ 2019-05-01
    IIF 11 - 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 1 - director → ME
    Person with significant control
    2017-02-27 ~ 2020-02-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - 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 7 - 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 8 - director → ME
    Person with significant control
    2019-04-30 ~ 2020-06-10
    IIF 49 - 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 25 - director → ME
    2020-04-17 ~ 2020-11-03
    IIF 29 - director → ME
    2019-09-18 ~ 2020-01-16
    IIF 39 - director → ME
    Person with significant control
    2020-05-12 ~ 2020-11-03
    IIF 62 - 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.