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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Street, Timothy James

    Related profiles found in government register
  • Street, Timothy James
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1
    • 162, Kingsquarter, Maidenhead, SL6 1AW, England

      IIF 2
    • Clyde House, C/o Smartosc Uk, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 3
    • 24-28, Suite 120, St. Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 4
  • Street, Timothy James
    British business development born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59-60, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 5
  • Street, Timothy James
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15131458 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Street, Timothy James
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 7
    • Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 8
    • 127 Lent Rise Road, Burnham, Slough, SL1 7BN, England

      IIF 9 IIF 10
  • Street, Timothy James
    British investments born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 127, Lent Rise Road, Burnham, Slough, Bucks, SL1 7BN, United Kingdom

      IIF 11
  • Street, Timothy James
    British sales born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brightwell Grange, Britwell Road, Burnham, SL1 8DF, England

      IIF 12
    • 127, Lent Rise Road, Burnham, Slough, SL1 7BN, England

      IIF 13
    • Suite 120 24-28, St. Leonards Road, Windsor, SL4 3BB, England

      IIF 14
  • Street, Tim
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Clyde House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 15
    • 24-28, Suite 120, St. Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 16
  • Street, Timothy James
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 17
  • Mr Timothy James Street
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brightwell Grange, Britwell Road, Burnham, SL1 8DF, England

      IIF 18 IIF 19
    • Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 20 IIF 21
    • 162, Kingsquarter, Maidenhead, SL6 1AW, England

      IIF 22
    • Clyde House, C/o Smartosc Uk, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 23
    • Clyde House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 24
    • 127 Lent Rise Road, Burnham, Slough, SL1 7BN, England

      IIF 25 IIF 26
    • 24-28, Suite 120, St. Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 27
  • Mr Tim Street
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 28
    • Clyde House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 29
    • 24-28, Suite 120, St. Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 30
  • Mr Timothy James Street
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 31
    • 15131458 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
child relation
Offspring entities and appointments 15
  • 1
    APOGEE INVESTMENTS LIMITED
    09362951
    Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-12-19 ~ 2017-05-22
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLICKSTAFF LIMITED
    11120598
    24 Pound Farm Road, Chichester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-20 ~ 2020-01-07
    IIF 10 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-09-30
    IIF 26 - Has significant influence or control OE
  • 3
    EXCEEDR COMMERCE LTD
    12950265
    24-28 Suite 120, St. Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    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
  • 4
    EXCEEDR CONSULTING LIMITED
    12541962
    Brightwell Grange Britwell Road, Burnham, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-01 ~ 2021-03-31
    IIF 12 - Director → ME
    2021-05-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-04-01 ~ 2021-03-01
    IIF 19 - Has significant influence or control OE
    2021-05-11 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EXCEEDR HOLDINGS LIMITED
    - now 12125146
    EXCEEDR QUADRA HOLDINGS LIMITED
    - 2020-10-02 12125146
    Clyde House, Reform Road, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-07-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EXCELERATE360 LTD
    08346728
    Invision House, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2013-01-04 ~ 2013-01-29
    IIF 5 - Director → ME
    2013-01-14 ~ 2017-05-22
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FINATIVE LTD
    - now 15188934
    EGI GROUP UK LTD
    - 2025-01-08 15188934
    162 Kingsquarter, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    SALES ACCELERATOR CONSULTANCY LTD
    10698788
    24-28 Suite 120, St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2017-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    SELLNEEDS LTD
    11451062
    127 Lent Rise Road Burnham, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 10
    SMART COLLABORATION SOLUTIONS LTD
    15131458
    4385, 15131458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    SMARTOSC UK LTD
    13263508
    85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-12 ~ 2024-12-30
    IIF 1 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-04-21
    IIF 18 - Has significant influence or control OE
    2023-08-02 ~ 2023-11-07
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 12
    THE COLLABORATION CLUB LTD
    - now 14969895
    THE COLLABORATIVE CLUB LTD
    - 2023-08-02 14969895
    CONNECTIN GROWTH LTD
    - 2023-07-28 14969895
    The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-29 ~ 2023-08-31
    IIF 3 - Director → ME
    Person with significant control
    2023-06-29 ~ 2023-08-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    TLSS INVESTMENTS LTD
    09635420
    127 Lent Rise Road, Burnham, Slough, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 11 - Director → ME
  • 14
    ZADA CONSULTING LTD
    - now 11491772
    EXCEEDR LIMITED
    - 2021-07-01 11491772
    Suite 120 24-28 St. Leonards Road, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    ZADA SOLUTIONS LIMITED
    07878356
    127 Lent Rise Road, Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 13 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.