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

Grant, Timothy Andrew

    Related profiles found in government register
  • Grant, Timothy Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 25, Hampstead Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 1
  • Grant, Timothy Andrew
    British accountant

    Registered addresses and corresponding companies
  • Grant, Timothy Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Rectory House, Maltings Lane, Ingham, Suffolk, IP31 1NS

      IIF 21
  • Grant, Timothy Andrew

    Registered addresses and corresponding companies
    • icon of address 25, Hampstead Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 22
    • icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS

      IIF 23
  • Grant, Timothy Andrew
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 24
  • Grant, Tim

    Registered addresses and corresponding companies
    • icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS

      IIF 25
    • icon of address 25, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, England

      IIF 26
    • icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS

      IIF 27
  • Grant, Timothy Andrew
    British accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Maltings Lane, Ingham, Suffolk, IP31 1NS

      IIF 28
  • Grant, Timothy Andrew
    British chartered accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS

      IIF 29 IIF 30 IIF 31
    • icon of address 25, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, England

      IIF 32 IIF 33
    • icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 34 IIF 35
    • icon of address Rectory House, Maltings Lane, Ingham, Bury St. Edmunds, IP31 1NS, United Kingdom

      IIF 36
    • icon of address Unit 3, The Grip, Linton, Cambridge, CB21 4XN, England

      IIF 37
    • icon of address Rectory House, Maltings Lane, Ingham, Suffolk, IP31 1NS

      IIF 38 IIF 39
    • icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS

      IIF 40
  • Grant, Timothy Andrew
    British chartered accountants born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Maltings Lane, Ingham, Suffolk, IP31 1NS

      IIF 41
  • Grant, Timothy Andrew
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House Industrial Estate, Bunwell Road, Attleborough, Norfolk, NR17 2LR, England

      IIF 42
    • icon of address 25 Hampstead Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Rectory House, Ingham, Bury St Edmunds, Suffolk, IP31 1NS, United Kingdom

      IIF 46
    • icon of address 25, Hampstead Avenue, Bury St. Edmunds, IP28 7AS, United Kingdom

      IIF 47
    • icon of address 25 Hampstead Avenue, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, England

      IIF 48
    • icon of address 25, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, England

      IIF 49
    • icon of address 25, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 50
    • icon of address Rectory House, Ingham, Bury St. Edmunds, Suffolk, IP31 1NS, United Kingdom

      IIF 51
    • icon of address Rectory House, Maltings Lane, Ingham, Bury St. Edmunds, Suffolk, IP31 1NS, United Kingdom

      IIF 52
    • icon of address Rectory House, Maltings Lane, Ingham, Suffolk, IP31 1NS

      IIF 53
    • icon of address 25 Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS, England

      IIF 54
  • Grant, Timothy Andrew
    British none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hampstead Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-05-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 25 Hampstead Avenue Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 3
    icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 25 Hampstead Avenue Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address Cocksedge Building Contractors, 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 48 - Director → ME
Ceased 40
  • 1
    icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-07-20 ~ 2023-07-01
    IIF 50 - Director → ME
  • 2
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-02-28
    Officer
    icon of calendar 2005-08-01 ~ 2009-09-30
    IIF 38 - Director → ME
    icon of calendar 2006-07-20 ~ 2009-09-30
    IIF 21 - Secretary → ME
  • 3
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,479 GBP2024-10-31
    Officer
    icon of calendar 2005-10-03 ~ 2007-10-24
    IIF 41 - Director → ME
    icon of calendar 2006-07-20 ~ 2007-10-24
    IIF 10 - Secretary → ME
  • 4
    ASHWELL LEISURE LIMITED - 2007-09-25
    M&R 803 LIMITED - 2001-02-14
    icon of address 38 Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 7 - Secretary → ME
  • 5
    ASHWELL COMMERCIAL LIMITED - 2001-02-01
    GAPRANCH LIMITED - 2000-07-12
    icon of address Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2009-09-30
    IIF 28 - Director → ME
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 20 - Secretary → ME
  • 6
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 4 - Secretary → ME
  • 7
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    In Administration Corporate (2 parents)
    Equity (Company account)
    5,795 GBP2022-12-30
    Officer
    icon of calendar 2015-03-20 ~ 2023-07-01
    IIF 37 - Director → ME
  • 8
    icon of address 25 Hampstead Avenue Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,739 GBP2023-12-31
    Officer
    icon of calendar 2018-05-18 ~ 2023-07-01
    IIF 43 - Director → ME
  • 9
    icon of address 46 Newmarket Road Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2022-09-01
    IIF 34 - Director → ME
  • 10
    ASHWELL (HILLS ROAD) LIMITED - 2009-12-10
    ASHWELL HOMES (IPSWICH) LIMITED - 2004-04-29
    PINCO 1798 LIMITED - 2002-08-16
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 19 - Secretary → ME
  • 11
    ASHWELL (BARTON ROAD) LTD - 2009-12-10
    M&R 820 LIMITED - 2001-06-21
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 9 - Secretary → ME
  • 12
    ASHWELL HOMES (EAST ANGLIA) LIMITED - 2009-12-10
    PINCO 1777 LIMITED - 2002-07-25
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2009-09-30
    IIF 12 - Secretary → ME
  • 13
    ASHWELL LAND LIMITED - 2009-12-10
    ASHWELL HOMES LIMITED - 2001-05-30
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 6 - Secretary → ME
  • 14
    BROOKGATE CB1 LIMITED - 2017-10-13
    ASHWELL CB1 LIMITED - 2009-12-10
    ASHWELL INVESTMENTS LIMITED - 2005-03-01
    ASHWELL COMMERCIAL LIMITED - 2001-11-08
    ASHWELL DEVELOPMENTS LIMITED - 2001-02-01
    HOSEFIELD LIMITED - 2000-07-12
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 16 - Secretary → ME
  • 15
    icon of address 25 Hampstead Avenue Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -2,388 GBP2023-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2023-07-01
    IIF 44 - Director → ME
  • 16
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2014-09-24
    IIF 56 - Director → ME
    icon of calendar 2010-04-13 ~ 2014-09-24
    IIF 1 - Secretary → ME
  • 17
    icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    842,650 GBP2023-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2023-07-01
    IIF 40 - Director → ME
    icon of calendar 2011-05-19 ~ 2023-07-01
    IIF 27 - Secretary → ME
  • 18
    icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    7,181,440 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2023-07-01
    IIF 30 - Director → ME
    icon of calendar 2011-05-19 ~ 2024-08-09
    IIF 23 - Secretary → ME
  • 19
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 3 - Secretary → ME
  • 20
    M&R 886 LIMITED - 2003-04-22
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 11 - Secretary → ME
  • 21
    ASHWELL (RAVENSWOOD) LIMITED - 2004-03-18
    PINCO 1832 LIMITED - 2002-11-04
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2009-09-30
    IIF 53 - Director → ME
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 18 - Secretary → ME
  • 22
    icon of address 25 Hampstead Avenue Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,501 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2023-07-01
    IIF 45 - Director → ME
  • 23
    icon of address Suite One, Fordham House Newmarket Road, Fordham, Ely, England
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ 2022-06-01
    IIF 35 - Director → ME
  • 24
    icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    -120,182 GBP2023-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2023-07-01
    IIF 33 - Director → ME
  • 25
    icon of address 10 Union Lane, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2006-10-30 ~ 2009-09-30
    IIF 39 - Director → ME
  • 26
    icon of address 25 Hampstead Avenue, Bury St. Edmunds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-07-01
    IIF 47 - Director → ME
  • 27
    icon of address Eldo House, Kempson Way, Bury St. Edmunds
    Active Corporate (7 parents)
    Equity (Company account)
    -2,108 GBP2023-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2023-07-01
    IIF 54 - Director → ME
  • 28
    icon of address Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,787,579 GBP2023-12-31
    Officer
    icon of calendar 2010-04-07 ~ 2014-09-24
    IIF 55 - Director → ME
    icon of calendar 2010-04-07 ~ 2014-09-24
    IIF 22 - Secretary → ME
  • 29
    icon of address 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    245,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2023-07-01
    IIF 49 - Director → ME
  • 30
    NGB INVESTMENT LTD - 2017-03-30
    icon of address 25 Hampstead Avenue, Bury St. Edmunds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2023-07-01
    IIF 52 - Director → ME
  • 31
    icon of address St Margarets, The Great Churchyard, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    658 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2013-05-31
    IIF 51 - Director → ME
  • 32
    ASHWELL (PRIMARY MEDICAL FACILITIES) LIMITED - 2007-04-03
    PRIMARY MEDICAL FACILITIES LIMITED - 2002-11-13
    GAPWEST LIMITED - 1999-03-11
    icon of address Unit 5 Maling Court, Union Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 5 - Secretary → ME
  • 33
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    PINCO 1833 LIMITED - 2002-11-04
    icon of address Redrow House St Davids Park, Ewloe, Deeside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 17 - Secretary → ME
  • 34
    M&R 1021 LIMITED - 2006-10-12
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2009-09-30
    IIF 14 - Secretary → ME
  • 35
    M&R 790 LIMITED - 2001-01-04
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 8 - Secretary → ME
  • 36
    PINCO 1222 LIMITED - 1999-05-25
    icon of address Two, Station Place, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 15 - Secretary → ME
  • 37
    icon of address Hill House Industrial Estate, Bunwell Road, Attleborough, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -368,750 GBP2023-12-31
    Officer
    icon of calendar 2021-08-23 ~ 2022-12-31
    IIF 42 - Director → ME
  • 38
    HILLGATE (112) LIMITED - 2000-03-17
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 13 - Secretary → ME
  • 39
    icon of address 6 Street Farm Barns School Road, Tunstall, Woodbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,368 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2015-10-03
    IIF 36 - Director → ME
  • 40
    ASTERBECK LIMITED - 1998-02-05
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-09-30
    IIF 2 - Secretary → 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.