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

Racher, Timothy Simon

    Related profiles found in government register
  • Racher, Timothy Simon
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 1 IIF 2
    • 82, St. John Street, London, EC1M 4JN

      IIF 3
  • Racher, Timothy Simon
    British builder born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 4
  • Racher, Timothy Simon
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 5 IIF 6 IIF 7
    • 467 Rainham Road South, Dagenham, RM10 7XJ, United Kingdom

      IIF 8
    • Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 9
  • Racher, Timothy Simon
    British property developer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 10
    • 42-46, Station Road, Edgware, Middlesex, HA8 7AB, United Kingdom

      IIF 11
  • Racher, Timothy Simon
    British contracts manager born in July 1965

    Registered addresses and corresponding companies
    • 3 Yew Tree Court, The Hill, Littlebourne, Kent, CT3 1TH

      IIF 12
  • Racher, Timothy Simon
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 13 IIF 14
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, United Kingdom

      IIF 15 IIF 16
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 17
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 18
    • C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 19
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 20
  • Racher, Timothy Simon
    British businessman born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Deighan Perkins 6th Floor, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HH, England

      IIF 24
  • Racher, Timothy Simon
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, London Road, Stanway, Colchester, Essex, CO3 8LT, United Kingdom

      IIF 25
    • Owlstree House, Church Lane, Stanway, Colchester, Essex, CO3 8LP, England

      IIF 26
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 27 IIF 28
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 29
  • Racher, Timothy Simon
    British project manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Admirals Farm House, Heckford Road, Great Bentley, Essex, CO7 8RS

      IIF 30
  • Racher, Timothy Simon
    British property developer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Cottage, Nayland Road, Great Horkesley, Colchester, Essex, CO6 4AG, United Kingdom

      IIF 31
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 32
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, United Kingdom

      IIF 33
    • 467, Rainham Road South, Dagenham, RM10 7XJ, United Kingdom

      IIF 34 IIF 35
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 36 IIF 37 IIF 38
    • Kajaine House, 57-67 High Street, Edgware, Middlesex, HA8 7DD, England

      IIF 39
    • Kajaine House, 57-67 High Street, Edgware, Middlesex, HA8 7DD, United Kingdom

      IIF 40
    • 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 41
  • Racher, Timothy Simon
    British

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, RM10 7XJ, United Kingdom

      IIF 42
  • Racher, Timothy Simon
    British property developer

    Registered addresses and corresponding companies
    • Admirals Farm House, Heckford Road, Great Bentley, Essex, CO7 8RS

      IIF 43
  • Racher, Timothy Simon
    British property developer born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kajaine House, 57-67 High Street, Edgware, Middlesex, HA8 7DD, England

      IIF 44
  • Mr Timothy Simon Racher
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ

      IIF 45 IIF 46 IIF 47
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 49 IIF 50
    • 467, Rainham Road South, Dagenham, RM10 7XJ

      IIF 51
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 52 IIF 53 IIF 54
    • 42-46, Station Road, Edgware, HA8 7AB, United Kingdom

      IIF 58
    • Kajaine House, 57-67 High Street, Edgware, Middlesex, HA8 7DD, England

      IIF 59
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 60
    • 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 61
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 62
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 63
child relation
Offspring entities and appointments 37
  • 1
    ALBEMARLE HOUSE MANAGEMENT LIMITED
    07066550
    467 Rainham Road South, Dagenham
    Dissolved Corporate (2 parents)
    Officer
    2010-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 2
    ANSGATE SECURITIES (1985) LIMITED
    - now 01880791
    WAYBRASS LIMITED
    - 1985-03-05 01880791
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    ~ 1993-11-17
    IIF 12 - Director → ME
  • 3
    ARKK COLCHESTER LIMITED
    07653267
    Owlstree House Church Lane, Stanway, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2011-06-01 ~ 2011-06-08
    IIF 25 - Director → ME
    2011-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 4
    BLACKHEATH HOMES LIMITED
    11572453
    42-46 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-17 ~ 2019-09-11
    IIF 29 - Director → ME
  • 5
    BROOKVIEW (FRESSINGFIELD) MANAGEMENT COMPANY LIMITED
    15068990
    Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-14 ~ dissolved
    IIF 9 - Director → ME
  • 6
    CLIFF PARK DEVELOPMENTS LIMITED
    05594616
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2005-10-17 ~ dissolved
    IIF 31 - Director → ME
    2005-10-17 ~ 2011-10-18
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CRESSING HOMES LIMITED
    12701687
    467 Rainham Road South, Dagenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-06-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    CRESSING MANAGEMENT COMPANY LTD
    15081724
    467 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    CRESSING OWNERS MANAGEMENT COMPANY LIMITED
    15183968
    467 Rainham Road South, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-03 ~ dissolved
    IIF 8 - Director → ME
  • 10
    E2 LIVING LTD
    08019323
    467 Rainham Road South, Dagenham, Essex
    Active Corporate (3 parents)
    Officer
    2012-04-04 ~ 2025-09-26
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EAST ANGLIAN RENEWABLE SYSTEMS LTD
    06955590
    467 Rainham Road South, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-08 ~ dissolved
    IIF 34 - Director → ME
  • 12
    FRINTON DEVELOPMENTS LIMITED
    06760014
    467 Rainham Road South, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 35 - Director → ME
    2008-11-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    GLADES CLOSE MANAGEMENT LIMITED
    09008525
    467 Rainham Road South, Dagenham, Essex
    Active Corporate (3 parents)
    Officer
    2014-04-24 ~ 2022-01-31
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-31
    IIF 46 - Has significant influence or control OE
  • 14
    GREAT OAKLEY HOMES LTD
    11402354
    42-46 Station Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HARPERS HILL HOMES LTD
    13213647
    467 Rainham Road South, Dagenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-02-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    HAWKSLEY CAPITAL PARTNERS (FRESSINGFIELD) LIMITED
    14474728
    467 Rainham Road South, Dagenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 52 - Has significant influence or control OE
  • 17
    HAWKSLEY CAPITAL PARTNERS LIMITED
    09929983
    467 Rainham Road South, Dagenham, Essex, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-12-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    HCP (INVESTCO) LTD
    15764166
    467 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 19
    HCP (LEVINGTON) LTD
    - now 13838970
    HAWKSLEY CAPITAL PARTNERS (BRAISWICK) LIMITED
    - 2024-05-14 13838970
    HAWKSLEY CAPITAL PARTNERS (NORWICH) LIMITED
    - 2024-02-15 13838970
    467 Rainham Road South, Dagenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-10 ~ 2024-05-14
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    HEATH PARK DEVELOPMENTS LTD
    08318315
    467 Rainham Road South, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 21
    LONDON FIELDS DEVELOPMENTS LTD
    08245104
    1st Floor, Commerce House, 1 Raven Road, South Woodford, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-09 ~ 2012-10-09
    IIF 22 - Director → ME
    2012-10-09 ~ 2014-04-04
    IIF 24 - Director → ME
  • 22
    MTR PROPERTIES LIMITED
    06398864
    3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 30 - Director → ME
  • 23
    NO 1 DEVELOPMENTS (BLETCHINGLEY) LIMITED
    12308941
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-11 ~ 2022-12-05
    IIF 20 - Director → ME
  • 24
    NO 1 DEVELOPMENTS (LONDON) LIMITED
    11962961
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-09-20 ~ 2022-12-05
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PADDOCK GROVE RESIDENTIAL LIMITED
    13855192
    20 Chapel Street, Liverpool
    Active Corporate (3 parents)
    Officer
    2022-01-18 ~ 2025-08-01
    IIF 19 - Director → ME
  • 26
    QUAY STUDENT LTD
    13675837
    467 Rainham Road South, Dagenham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 5 - Director → ME
  • 27
    RAER CONSTRUCTION LTD
    09217287
    467 Rainham Road South, Dagenham, Essex
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 28
    RAER ESTATES LIMITED
    08925254
    467 Rainham Road South, Dagenham, Essex
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2014-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 29
    RAER KAJAINE LIVING (EALING) LIMITED
    09030868
    42-46 Station Road, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2014-05-08 ~ 2014-05-08
    IIF 40 - Director → ME
    2014-05-08 ~ dissolved
    IIF 37 - Director → ME
    2014-05-08 ~ 2014-05-08
    IIF 44 - Director → ME
  • 30
    RAER KAJAINE LIVING (HACKNEY) LIMITED
    - now 08874347
    HACKNEY APEX LIMITED
    - 2014-05-07 08874347
    42-46 Station Road, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2014-02-04 ~ 2020-02-05
    IIF 38 - Director → ME
    2014-02-04 ~ 2014-02-04
    IIF 39 - Director → ME
  • 31
    RAER KAJAINE LIVING (HOMERTON) LIMITED
    09513866
    42-46 Station Road, Edgware, England
    Active Corporate (6 parents)
    Officer
    2015-03-27 ~ now
    IIF 18 - Director → ME
  • 32
    RAER LIVING (ASHWELL) LIMITED
    10578178
    467 Rainham Road South, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 10 - Director → ME
  • 33
    RAER LIVING (BRENTWOOD) LTD
    - now 08204054
    DANBURY HEIGHTS LIMITED
    - 2015-11-25 08204054
    9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    RAER LIVING (BRIXTON) LIMITED
    09994877
    467 Rainham Road South, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 35
    RAER LIVING (SW2) LTD
    - now 08850601
    TEY GROVE PROPERTIES LTD.
    - 2015-12-18 08850601
    TYE GROVE PROPERTIES LTD
    - 2014-01-28 08850601
    467 Rainham Road South, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 33 - Director → ME
  • 36
    SILVER END HOMES LIMITED
    - now 07066542
    BREWSTERS COURT MANAGEMENT LIMITED - 2011-02-10
    467 Rainham Road South, Dagenham
    Active Corporate (2 parents)
    Officer
    2011-11-14 ~ now
    IIF 17 - Director → ME
    2011-02-14 ~ 2011-11-14
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 37
    TUNSTALL COURT MANAGEMENT LIMITED
    09666925
    Managing Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (8 parents)
    Officer
    2015-07-02 ~ 2019-06-24
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Has significant influence or control OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% 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.