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

Mr Tim Stevens

    Related profiles found in government register
  • Mr Tim Stevens
    British born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Reelig Wood Croft, Lentran, Inverness, IV3 8RN, Scotland

      IIF 1
  • Mr Timothy James Stevens
    British born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Royal Park Place, Edinburgh, EH8 8HZ, Scotland

      IIF 2
    • Reelig Wood Croft, Newtonhill, Lentran, Inverness, IV3 8RN, Scotland

      IIF 3
  • Mr Timothy Stevens
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 4
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP

      IIF 5 IIF 6
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, England

      IIF 7 IIF 8
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, United Kingdom

      IIF 9
  • Mr Timothy Stevens
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 10
  • Mr Timothy Stevens
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 100, High Street, Lakenheath, Brandon, IP27 9EW, England

      IIF 11
  • Stevens, Tim
    British company director born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Reelig Wood Croft, Lentran, Inverness, IV3 8RN, Scotland

      IIF 12
  • Stevens, Timothy James
    British born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Royal Park Place, Edinburgh, EH8 8HZ, Scotland

      IIF 13
    • Reelig Wood Croft, Newtonhill, Lentran, Inverness, Inverness-shire, IV3 8RN, Scotland

      IIF 14
  • Mr Timothy Charles Stevens
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 15
  • Stevens, Timothy
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, England

      IIF 16
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, United Kingdom

      IIF 17
  • Stevens, Timothy
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 18
    • Barnsell Court, Earldom's Landford, Salisbury, Wiltshire, SP5 2QP

      IIF 19 IIF 20 IIF 21
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, United Kingdom

      IIF 22 IIF 23
  • Stevens, Timothy
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Timothy Stevens
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154b, High Street, Lakenheath, Brandon, Suffolk, IP27 9EP, United Kingdom

      IIF 27
  • Mr Timothy John Stevens
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eriswell Farm Barn, Eriswell Road, Lakenheath, Brandon, IP27 9AH, England

      IIF 28
  • Mr Timothy Stevens
    Australian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Landor Road, London, SW9 9JD, United Kingdom

      IIF 29
  • Stevens, Timothy Charles
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 'lillys', Chelsfield Lane, Chelsfield Village, Bromley, Kent, BR6 7RP, United Kingdom

      IIF 30
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 31
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 32
  • Stevens, Timothy Charles
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 33
  • Stevens, Timothy Charles
    British councillor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lillys, Chelsfield Lane, Chelsfield, Kent, BR6 7PR

      IIF 34
  • Stevens, Timothy
    British director born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 100, High Street, Lakenheath, Brandon, IP27 9EW, England

      IIF 35
  • Stevens, Timothy
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154b, High Street, Lakenheath, Brandon, Suffolk, IP27 9EP, United Kingdom

      IIF 36
  • Mr Timothy John Edgcombe Stevens
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, High Street, Lakenheath, Brandon, Suffolk, IP27 9EW, United Kingdom

      IIF 37
    • 3, Tithe Close, Gazeley, Newmarket, Cambridgeshire, CB8 8RS, United Kingdom

      IIF 38
  • Stevens, Timothy John Edgcombe
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 100, High Street, Lakenheath, Brandon, IP27 9EW, England

      IIF 39
    • 100, High Street, Lakenheath, Brandon, Suffolk, IP27 9EW, United Kingdom

      IIF 40
    • 24, Tithe Close, Gazeley, Newmarket, CB8 8RS, England

      IIF 41
  • Stevens, Timothy John Edgcombe
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Post House, East Street, Harworth, DN11 8NW, Uk

      IIF 42
  • Stevens, Timothy John Edgcombe
    British qs born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Post House, East Street, Harworth, DN11 8NW, Uk

      IIF 43
  • Mr Timothy John Edgecombe Stevens
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, High Street, Lakenheath, Brandon, Suffolk, IP27 9EW, United Kingdom

      IIF 44
    • 3, Tithe Close, Gazeley, Newmarket, Cambridgeshire, CB8 8RS, United Kingdom

      IIF 45
  • Stevens, Timothy
    Australian camera operator/editor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Landor Road, Stockwell, London, SW9 9JD, United Kingdom

      IIF 46
  • Stevens, Timothy John Edgcombe
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, High Street, Lakenheath, Brandon, Suffolk, IP27 9EW, United Kingdom

      IIF 47
    • 3, Tithe Close, Gazeley, Newmarket, Cambridgeshire, CB8 8RS, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    AIRFORCE RENTALS LTD
    14819970
    154b High Street, Lakenheath, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-04-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARNSELL HOLDINGS LIMITED
    - now 11087441
    SQUARE ONE CONSTRUCTION HOLDING LIMITED
    - 2021-01-26 11087441 07089285
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-11-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIKER B&B LIMITED
    SC545139 SC546893
    Reelig Wood Croft, Lentran, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-09-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BIKERBNB LIMITED
    SC546893 SC545139
    11 Royal Park Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2016-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CENTRAL GARAGE LAKENHEATH LIMITED
    12253252 08356740
    100 High Street, Lakenheath, Brandon, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    DAXLAR DEVELOPMENTS LIMITED
    - now 03730731
    RESETCALL LIMITED
    - 1999-11-29 03730731
    Jessamine Cottage Upham Street, Upham, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    1999-04-07 ~ 2010-08-23
    IIF 24 - Director → ME
  • 7
    EDGCOMBE CONSTRUCTION SERVICES LIMITED
    12256347
    24 Tithe Close, Gazeley, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2019-10-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    EDGCOMBE HOMES LIMITED
    06882617
    Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (4 parents)
    Officer
    2009-04-20 ~ dissolved
    IIF 42 - Director → ME
  • 9
    ERISWELL HALL BARNS LIMITED
    - now 09541899
    WAM WELDERS LIMITED
    - 2016-12-17 09541899
    100 High Street, Lakenheath, Brandon, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 10
    HAVENSILVER INVESTMENTS (TRINITY) LIMITED
    06684227
    Suite 301 Brewery House, High Street, Westerham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-05-20 ~ 2010-08-31
    IIF 20 - Director → ME
  • 11
    HIGHLAND SCRAMBLE LIMITED
    SC684387
    11 Royal Park Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2020-12-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LONDON AND SOUTHAMPTON CONTRACTORS LIMITED
    - now 01988622
    STEVENS ACOUSTIC CEILINGS AND PARTITIONS LIMITED
    - 1996-04-16 01988622
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 26 - Director → ME
  • 13
    LSC BUILDING SERVICES LIMITED
    - now 05050808
    CYCLEPAPER LIMITED
    - 2004-03-29 05050808
    12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2004-03-15 ~ 2010-02-22
    IIF 19 - Director → ME
  • 14
    LSC ELECTRICAL LIMITED
    - now 05420786
    SCREENPLATE LIMITED
    - 2005-08-16 05420786
    12 West Links Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2005-07-20 ~ 2010-02-22
    IIF 21 - Director → ME
  • 15
    LSC INVESTMENTS LIMITED
    - now 04611312
    LSC HOLDINGS LIMITED
    - 2003-01-29 04611312 04298787
    12 West Links, Tollgate Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 25 - Director → ME
  • 16
    MS MOTORS (EAST ANGLIA) LIMITED
    11885300
    100 High Street, Lakenheath, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    MYTIME ACTIVE
    - now 04809606
    BROMLEY MYTIME - 2009-01-21
    High Elms Golf Course High Elms Road, Downe, Orpington, England
    Active Corporate (55 parents, 1 offspring)
    Officer
    2010-07-22 ~ 2017-02-28
    IIF 34 - Director → ME
  • 18
    PARKMORE MANAGEMENT COMPANY LIMITED
    - now 03320313
    PARKMOORE MANAGEMENT COMPANY LIMITED - 1997-03-13
    409-411 Croydon Road, Beckenham, England
    Active Corporate (15 parents)
    Officer
    2005-03-01 ~ now
    IIF 30 - Director → ME
  • 19
    PORT HOLME VIEW LIMITED
    03518387
    Beecholme Flats Post Street, Godmanchester, Huntingdon, England
    Active Corporate (26 parents)
    Officer
    2003-04-07 ~ 2007-06-25
    IIF 43 - Director → ME
  • 20
    SP SUITES LIMITED
    12251674
    3 Tithe Close, Gazeley, Newmarket, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SQUARE ONE CONSTRUCTION LIMITED
    07089285 11087441
    12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2009-11-27 ~ 2021-01-25
    IIF 23 - Director → ME
    Person with significant control
    2016-11-27 ~ 2017-11-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SQUARE ONE DEVELOPMENTS LIMITED
    07089328
    Barnsell Court, Landford, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Officer
    2009-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-11-27 ~ 2019-02-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SQUARE ONE HMO LIMITED
    12300552
    Barnsell Court, Landford, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SQUARE ONE PROPERTIES LTD
    09759477
    Barnsell Court, Landford, Salisbury, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-09-12
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    2020-02-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TALISMARD HOLDINGS LIMITED
    12489225
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    TALISMARD PROPERTIES LIMITED
    - now 03178308
    BLUESTRAW LIMITED - 1996-04-12
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Active Corporate (8 parents)
    Officer
    1997-03-17 ~ 2016-06-22
    IIF 33 - Director → ME
    2016-11-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TIM STEVENS PRODUCTIONS LIMITED
    10411401
    139 Landor Road, Stockwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 28
    TIM STEVENS RACING MOTORS LIMITED
    - now 09781474
    TIM STEVENS RACING LIMITED
    - 2016-03-11 09781474
    100 High Street, Lakenheath, Brandon, England
    Active Corporate (3 parents)
    Officer
    2015-09-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE

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.