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

Oliver, Timothy Gerald

    Related profiles found in government register
  • Oliver, Timothy Gerald

    Registered addresses and corresponding companies
    • icon of address Little Oak, 25 Meadway, Esher, KT10 9HG, United Kingdom

      IIF 1
  • Oliver, Timothy Gerald
    English lawyer

    Registered addresses and corresponding companies
    • icon of address Little Oak, 25 Meadway, Esher, Surrey, KT10 9HG

      IIF 2 IIF 3
  • Oliver, Timothy Gerald
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Oliver, Timothy Gerald
    British solicitor born in February 1961

    Registered addresses and corresponding companies
    • icon of address The Chestnuts 11 Sandon Close, Esher, Surrey, KT10 8JE

      IIF 13
  • Oliver, Timothy Gerald
    British solicitor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowdene, 14 Meadway, Esher, Surrey, KT10 9HF

      IIF 14
  • Oliver, Timothy Gerald
    English consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boxhill Garage, Boxhill Road, Tadworth, KT20 7PS, United Kingdom

      IIF 15
  • Oliver, Timothy Gerald
    English director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Addlestone Road, Addlestone, Surrey, KT15 2UE, England

      IIF 16
    • icon of address 25 Meadway, Esher, Surrey, KT10 9HG, United Kingdom

      IIF 17
    • icon of address Little Oak, 25 Meadway, Esher, Surrey, KT10 9HG

      IIF 18 IIF 19
    • icon of address Little Oak, 25 Medway, Esher, Surrey, GU10 5QU, United Kingdom

      IIF 20
    • icon of address 17, Rochester Row, London, SW1P 1QT, England

      IIF 21
  • Oliver, Timothy Gerald
    English lawyer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Oliver, Timothy Gerald
    English lawyer/solicitor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Oak, 25 Meadway, Esher, Surrey, KT10 9HG

      IIF 49
    • icon of address Little Oak, 25 Meadway, Esher, Surrey, KT10 9HG, England

      IIF 50
  • Oliver, Timothy Gerald
    English leader of council born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Smith Square, London, SW1P 3HZ, England

      IIF 51
  • Oliver, Timothy Gerald
    English leader of surrey county council, county councillor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 52
  • Oliver, Timothy Gerald
    English none born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Oliver, Timothy Gerald
    English retired born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN

      IIF 58
  • Oliver, Timothy Gerald
    English retired solicitor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duke Of Kent Building Level 5, Stag Hill, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 59
  • Oliver, Timothy Gerald
    English solicitor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Oak, 25 Meadway, Esher, Surrey, KT10 9HG

      IIF 60 IIF 61 IIF 62
    • icon of address Little Oak, 25 Meadway, Esher, Surrey, KT10 9HG, United Kingdom

      IIF 66
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, England

      IIF 67 IIF 68
    • icon of address 87 Castle Street, Advantage House, Reading, RG1 7SN, England

      IIF 69
    • icon of address Esher Sixth Form College, Weston Green Road, Thames Ditton, Surrey, KT7 0JB, United Kingdom

      IIF 70
  • Mr Timothy Gerald Oliver
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, South Street, Dorking, RH4 2HF, England

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 18 Smith Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,216 GBP2024-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address Oakem House, Heather Place, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 3
    TRAVEL PATH LIMITED - 2016-03-30
    icon of address 10 Huron Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157 GBP2021-10-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Duke Of Kent Building Level 5 Stag Hill, University Of Surrey, Guildford, Surrey, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 59 - Director → ME
  • 5
    ESHER FASHION LIMITED - 2010-06-08
    icon of address Little Oak, 25 Meadway, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (17 parents, 8 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 52 - Director → ME
  • 7
    OAK LEGAL SERVICES LIMITED - 2013-12-17
    icon of address Oakem House, Heather Place, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Little Oak, 25 Meadway, Esher, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 25 - Director → ME
  • 9
    ESHER PROPERTIES LIMITED - 2014-12-18
    icon of address Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,444,018 GBP2020-03-31
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 46 - Director → ME
  • 10
    OAKEM LLP
    - now
    OLIVER DEVELOPMENTS LLP - 2014-06-30
    OLIVER JUNIOR LLP - 2012-11-20
    icon of address Little Oak, 25 Meadway, Esher
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 11
    PARABIS SCOTLAND LLP - 2014-07-16
    icon of address 5th Floor Centrum Building, 38 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 12
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 53 - Director → ME
  • 13
    WMA CHILDCARE CONSULTANCY LIMITED - 2004-06-18
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 68 - Director → ME
  • 14
    Company number 03814401
    Non-active corporate
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 65 - Director → ME
  • 15
    Company number 04302715
    Non-active corporate
    Officer
    icon of calendar 2001-10-11 ~ now
    IIF 34 - Director → ME
  • 16
    Company number 04395931
    Non-active corporate
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 42 - Director → ME
  • 17
    Company number 04640816
    Non-active corporate
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 32 - Director → ME
    icon of calendar 2007-05-02 ~ now
    IIF 3 - Secretary → ME
  • 18
    Company number 05084433
    Non-active corporate
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 28 - Director → ME
  • 19
    Company number 05438513
    Non-active corporate
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 45 - Director → ME
  • 20
    Company number 05438736
    Non-active corporate
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 36 - Director → ME
  • 21
    Company number 06514613
    Non-active corporate
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 19 - Director → ME
  • 22
    Company number OC303159
    Non-active corporate
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 7 - LLP Designated Member → ME
  • 23
    Company number OC306605
    Non-active corporate
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 6 - LLP Designated Member → ME
  • 24
    Company number OC315764
    Non-active corporate
    Officer
    icon of calendar 2005-10-21 ~ now
    IIF 10 - LLP Designated Member → ME
Ceased 40
  • 1
    360 GLOBALNET LTD - 2011-07-13
    360 GLOBAL LTD - 2011-07-12
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2010-08-06 ~ 2012-01-30
    IIF 49 - Director → ME
  • 2
    ARGENT ADJUSTING AND INVESTIGATIONS LIMITED - 2015-12-07
    ARGENT LIABILITY ADJUSTERS LIMITED - 2014-06-11
    ARGENTS CONSULTANCY LIMITED - 2006-03-30
    STRIPECHART LIMITED - 2003-05-06
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2014-12-29
    IIF 39 - Director → ME
  • 3
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2014-12-29
    IIF 26 - Director → ME
  • 4
    ARGENT HEALTH AND SAFETY LIMITED - 2011-12-01
    ACCLAIM LIMITED - 2006-03-13
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2014-12-29
    IIF 29 - Director → ME
  • 5
    ARGENT REHABILITATION LIMITED - 2015-12-07
    ARGENT REHABILITATION HD LIMITED - 2010-04-14
    HUMAN DIRECT LIMITED - 2007-11-01
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2014-12-29
    IIF 30 - Director → ME
    icon of calendar 2006-06-27 ~ 2012-09-11
    IIF 2 - Secretary → ME
  • 6
    NEWINCCO 416 LIMITED - 2005-04-25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2017-04-13
    IIF 69 - Director → ME
  • 7
    icon of address Boxhill Garage, Boxhill Road, Tadworth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-18 ~ 2015-04-01
    IIF 15 - Director → ME
  • 8
    BERRYMANS SERVICE COMPANY - 1997-05-01
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-09-02 ~ 2001-04-30
    IIF 13 - Director → ME
  • 9
    icon of address 156 South Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -238,168 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2018-10-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 71 - Has significant influence or control OE
  • 10
    ARGENT HEALTH AND SAFETY LIMITED - 2019-11-18
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,186 GBP2018-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2019-09-16
    IIF 66 - Director → ME
  • 11
    CARMICHAELS (KC) LIMITED - 2015-12-07
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2014-12-29
    IIF 50 - Director → ME
  • 12
    HAMSARD 3111 LIMITED - 2008-04-15
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2014-12-29
    IIF 18 - Director → ME
  • 13
    icon of address Weston Green Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2019-06-20 ~ 2019-06-20
    IIF 70 - Director → ME
  • 14
    PLEXUS LAW LIMITED - 2015-11-19
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-20 ~ 2014-12-29
    IIF 60 - Director → ME
  • 15
    SAGA LAW LTD - 2016-02-05
    icon of address 43 Queen Square, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2014-10-30
    IIF 22 - Director → ME
  • 16
    icon of address 16 Meadway, Esher, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,428 GBP2022-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2009-03-02
    IIF 63 - Director → ME
  • 17
    WOODSTOCK TARGETCO LIMITED - 2014-05-14
    HAMSARD 3266 LIMITED - 2011-10-27
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-27 ~ 2014-12-29
    IIF 23 - Director → ME
  • 18
    TRILLIAM HOLDINGS LIMITED - 2010-03-08
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-25 ~ 2014-12-29
    IIF 37 - Director → ME
    icon of calendar 2009-02-25 ~ 2012-09-11
    IIF 1 - Secretary → ME
  • 19
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2014-12-29
    IIF 24 - Director → ME
  • 20
    icon of address Alix Partners, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (49 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-21 ~ 2006-04-03
    IIF 8 - LLP Designated Member → ME
    icon of calendar 2009-04-01 ~ 2015-01-01
    IIF 5 - LLP Member → ME
  • 21
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2009-03-31
    IIF 40 - Director → ME
  • 22
    SCION MANAGEMENT LIMITED - 2010-09-01
    WATERDUEL LIMITED - 2003-05-23
    icon of address Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2014-12-29
    IIF 35 - Director → ME
  • 23
    PARABIS SERVICES LIMITED - 2009-05-05
    icon of address Peninsular House 3rd Floor, 30-36 Monument Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2014-12-29
    IIF 61 - Director → ME
  • 24
    PARABIS LAW LIMITED - 2005-10-21
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ 2014-12-29
    IIF 33 - Director → ME
  • 25
    icon of address Albion House Boroughbridge Road, Bishop Monkton, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2011-08-01
    IIF 47 - Director → ME
  • 26
    CHASE HOSPICE CARE FOR CHILDREN LIMITED - 2011-03-31
    THE CHILDREN'S HOSPICE ASSOCIATION FOR THE SOUTH EAST OF ENGLAND - 1998-06-19
    SHOOTING STAR CHASE - 2019-04-04
    CHASE CHILDREN'S HOSPICE SERVICE LTD. - 2004-06-08
    icon of address Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2014-02-25
    IIF 16 - Director → ME
  • 27
    icon of address 107 Ditton Road, Surbiton, Surrey
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-05 ~ 2010-08-31
    IIF 38 - Director → ME
    IIF 62 - Director → ME
  • 28
    THE ESHER & MOLESEY CITIZENS ADVICE BUREAU - 1996-10-25
    icon of address Civic Centre, High Street, Esher, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2017-06-19
    IIF 58 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-06-27
    IIF 64 - Director → ME
  • 29
    icon of address Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2014-02-25
    IIF 14 - Director → ME
  • 30
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2014-12-29
    IIF 54 - Director → ME
  • 31
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2014-12-29
    IIF 56 - Director → ME
  • 32
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2014-12-29
    IIF 57 - Director → ME
  • 33
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2014-12-29
    IIF 55 - Director → ME
  • 34
    AUGURSHIP 201 LIMITED - 2001-08-06
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2014-12-29
    IIF 44 - Director → ME
  • 35
    AUGURSHIP 222 LIMITED - 2002-06-20
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2014-12-29
    IIF 31 - Director → ME
  • 36
    DART ALONG LIMITED - 2005-01-07
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    843,946 GBP2024-12-31
    Officer
    icon of calendar 2011-03-29 ~ 2014-09-30
    IIF 21 - Director → ME
  • 37
    WOODFIELD LEGAL SERVICES LIMITED - 2013-12-17
    icon of address Alix Partners, The Zenith Buidling, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2014-12-29
    IIF 41 - Director → ME
  • 38
    WORKING LIVES - 2003-10-01
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ 2021-08-31
    IIF 67 - Director → ME
  • 39
    Company number OC303159
    Non-active corporate
    Officer
    icon of calendar 2002-10-11 ~ 2006-03-31
    IIF 9 - LLP Designated Member → ME
  • 40
    Company number OC306605
    Non-active corporate
    Officer
    icon of calendar 2004-04-30 ~ 2006-03-31
    IIF 11 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.