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

Timson, Anthony

    Related profiles found in government register
  • Timson, Anthony
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270-272, Woodstock Road, Oxford, OX2 7NW, United Kingdom

      IIF 1
  • Timson, Anthony
    British software designer born in August 1968

    Registered addresses and corresponding companies
    • icon of address 39 Carmelite Road, Harrow Weald, Harrow, Middlesex, HA3 5LT

      IIF 2
  • Timpson, Anthony
    British director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 10 Prospect Quay, Point Pleasant, London, SW18 1PR

      IIF 3
  • Timson, Anthony Richard
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 4
    • icon of address Unit 2, Welland Business Park, Clay Lake, Spalding, PE12 6BL, England

      IIF 5
    • icon of address Chilbrook, Suite 4, Oasis Business Park, Stanton Harcourt Road, Eynsham, Witney, Oxon, OX29 4TP, United Kingdom

      IIF 6
  • Timson, Anthony Richard
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 7
    • icon of address The Water Mill, Spring Lane, Oxted, RH8 9PB, England

      IIF 8
  • Timson, Anthony
    British technical director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, 40 Occam Road, Surrey Research Park, Guildford, GU2 7YG, England

      IIF 9
  • Timpson, Anthony Richard
    British

    Registered addresses and corresponding companies
    • icon of address 164 Brompton Park Crescent, London, SW6

      IIF 10
  • Timson, Anthony Richard
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazlemere, Long Hill, Woldingham, CR3 7EQ, United Kingdom

      IIF 11
  • Timson, Anthony Richard
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 7200, Suite 7224, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL, England

      IIF 12
    • icon of address 2, Timber Hill Road, Caterham, Surrey, CR3 6LD, England

      IIF 13
    • icon of address Birchin Court, 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 14
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 15
    • icon of address New Penderel House, 4th Floor, 283-288 High Holborn, London, WC1V 7HP, United Kingdom

      IIF 16
  • Timson, Anthony Richard
    British none born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 402, 22 Eden Street, Kingston Upon Thames, Surrey, KT1 1EP, United Kingdom

      IIF 17
  • Timson, Anthony Richard
    British telecommunications manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Castle Street, Kingston Upon Thames, Surrey, KT1 1DN, England

      IIF 18
  • Mr Anthony Richard Timson
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Timber Hill Road, Caterham, CR3 6LD, England

      IIF 19
    • icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW

      IIF 20
    • icon of address The Surrey Tech Centre, Occam Road, Surrey Research Park, Guildford, GU2 7YG, England

      IIF 21
    • icon of address 29, Castle Street, Kingston Upon Thames, Surrey, KT1 1DN, England

      IIF 22
    • icon of address #402, 29, Castle Street, Kingston Upon Thames, KT1 1ST, England

      IIF 23
    • icon of address 38, Brunel Way, Thetford, IP24 1HP, England

      IIF 24
  • Mr Anthony Richard Timson
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 7200, Suite 7224, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL, England

      IIF 25
    • icon of address 2, Timber Hill Road, Caterham, Surrey, CR3 6LD

      IIF 26
    • icon of address New Penderel House, 4th Floor, 283-288 High Holborn, London, WC1V 7HP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Building 7200, Suite 7224 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,301,358 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MARK BRUMPTON LTD - 2004-04-05
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    9,958,098 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 11 - LLP Member → ME
  • 5
    BAGTRAKKA LTD - 2002-01-11
    icon of address Unit 33 40 Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,480 GBP2024-02-29
    Officer
    icon of calendar 2000-03-15 ~ now
    IIF 9 - Director → ME
  • 6
    JACK MEDIA SURREY LTD - 2019-02-13
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -6,201,124 GBP2020-09-30
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address The Surrey Tech Centre Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    633,826 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 2 Timber Hill Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 260 30 Red Lion Street, Richmond, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,124,131 GBP2024-04-30
    Officer
    icon of calendar 2003-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 125c Cranleigh Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481,705 GBP2024-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2022-11-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2022-11-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -757,115 GBP2023-10-31
    Officer
    icon of calendar 2014-09-29 ~ 2020-09-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPEED 3043 LIMITED - 1992-11-18
    icon of address Poplars Farm, Crouch Lane, Winkfield
    Active Corporate (2 parents)
    Equity (Company account)
    -77,790 GBP2024-10-31
    Officer
    icon of calendar 1992-10-30 ~ 1995-10-18
    IIF 2 - Director → ME
  • 4
    DATA CYBERNETICS LIMITED - 2012-01-11
    PASMARINE LIMITED - 2011-12-19
    icon of address Unit 2 Welland Business Park, Clay Lake, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,197,926 GBP2023-03-31
    Officer
    icon of calendar 2012-07-01 ~ 2022-06-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Has significant influence or control OE
    icon of calendar 2021-07-01 ~ 2022-06-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PASSION RADIO (OXFORD) LIMITED - 2019-02-14
    FUSION 107.9 FM LIMITED - 2002-11-20
    OXYGEN 107.9 FM LIMITED - 2002-02-06
    BURGINHALL 893 LIMITED - 1996-05-02
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,496,407 GBP2022-09-30
    Officer
    icon of calendar 2011-11-03 ~ 2022-06-01
    IIF 6 - Director → ME
  • 6
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2000-07-12 ~ 2004-02-11
    IIF 3 - Director → ME
    icon of calendar 1996-03-20 ~ 2000-07-12
    IIF 10 - Secretary → ME
  • 7
    icon of address 37 Market Square, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -165,341 GBP2023-09-30
    Officer
    icon of calendar 2012-03-14 ~ 2025-03-25
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.