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

Mr Anthony Richard Shaw Timmis

    Related profiles found in government register
  • Mr Anthony Richard Shaw Timmis
    British born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 1
    • icon of address The Abbey, Preston Yeovil, Somerset, BA20 2EN

      IIF 2 IIF 3
    • icon of address The Abbey, Preston Road, Yeovil, Somerset , BA20 2EN

      IIF 4
    • icon of address The Abbey, Preston Road, Yeovil, Somerset, BA20 2EN

      IIF 5 IIF 6 IIF 7
    • icon of address The Abbey, Preston Road, Yeovil, Somerset, BA20 2EN, U K

      IIF 10
    • icon of address The Abbey, Preston Road, Yeovil, Somerset, BA20 2EN, United Kingdom

      IIF 11
  • Timmis, Anthony Richard Shaw
    British company director born in May 1936

    Resident in England

    Registered addresses and corresponding companies
  • Timmis, Anthony Richard Shaw
    British director born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 15
    • icon of address The Abbey, Preston Road, Yeovil, Somerset, BA20 2EN

      IIF 16
  • Timmis, Anthony Richard Shaw
    British builder born in May 1936

    Registered addresses and corresponding companies
    • icon of address Hymerford House, East Coker, Yeovil, Somerset, BA22 9HY

      IIF 17
  • Timmis, Anthony Richard Shaw
    British company director born in May 1936

    Registered addresses and corresponding companies
    • icon of address Hymerford House, East Coker, Yeovil, Somerset, BA22 9HY

      IIF 18
    • icon of address The Abbey, Preston, Yeovil, Somerset, BA20 2EN

      IIF 19
  • Timmis, Anthony Richard Shaw
    British director born in May 1936

    Registered addresses and corresponding companies
  • Timmis, Anthony Richard Shaw
    British retired born in May 1936

    Registered addresses and corresponding companies
    • icon of address Hymerford House, East Coker, Yeovil, Somerset, BA22 9HY

      IIF 30
child relation
Offspring entities and appointments
Active 1
  • 1
    BARTLETT DEVELOPMENTS LIMITED - 1987-12-10
    INNBURG LIMITED - 1981-12-31
    BARTLETT CONSTRUCTION DEVELOPMENTS LIMITED - 1981-12-31
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 15 - Director → ME
Ceased 16
  • 1
    icon of address The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 5 - Has significant influence or control OE
  • 2
    EXPORTCREATE LIMITED - 1998-07-22
    ABBEY WEST DEVELOPMENTS LIMITED - 2000-04-04
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    386,460 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 6 - Has significant influence or control OE
  • 3
    ARMLEASE LIMITED - 1988-08-12
    BARTLETT DEVELOPMENTS LIMITED - 1997-12-12
    icon of address The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,746,366 GBP2023-06-30
    Officer
    icon of calendar ~ 1997-07-25
    IIF 22 - Director → ME
    icon of calendar 2000-03-01 ~ 2000-03-01
    IIF 25 - Director → ME
    icon of calendar 2016-02-02 ~ 2019-07-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BARTLETT CONSTRUCTION GROUP LIMITED - 1997-12-12
    icon of address The Abbey, Preston Yeovil, Somerset
    Active Corporate (6 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    32,120,234 GBP2024-06-30
    Officer
    icon of calendar 2000-02-16 ~ 2000-02-16
    IIF 27 - Director → ME
    icon of calendar ~ 1997-07-25
    IIF 29 - Director → ME
    icon of calendar 2017-11-03 ~ 2019-07-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BARTLETT CONSTRUCTION GROUP PENSION TRUSTEES LIMITED - 1997-12-12
    icon of address The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 4 - Has significant influence or control OE
  • 6
    MONTAGU-SHAW CONSTRUCTION LIMITED - 1977-12-31
    F.R. BARTLETT LIMITED - 1983-11-18
    ABBEY FARM ESTATES LIMITED - 1988-12-14
    icon of address The Abbey, Preston Yeovil, Somerset.
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-01-25
    IIF 21 - Director → ME
    icon of calendar 2017-11-03 ~ 2019-07-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 3 - Has significant influence or control OE
  • 7
    BARTLETT PROPERTIES LIMITED - 1997-12-12
    ABBEY POOLS LIMITED - 1983-05-04
    ABBEY FARM ESTATES (SOUTHERN) LIMITED - 1996-03-08
    icon of address The Abbey Preston, Yeovil, Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    128,272 GBP2024-06-30
    Officer
    icon of calendar 2017-11-03 ~ 2019-07-03
    IIF 12 - Director → ME
    icon of calendar ~ 1997-07-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 11 - Has significant influence or control OE
  • 8
    BARTLETT DEVELOPMENTS LIMITED - 1987-12-10
    INNBURG LIMITED - 1981-12-31
    BARTLETT CONSTRUCTION DEVELOPMENTS LIMITED - 1981-12-31
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar ~ 1997-07-25
    IIF 18 - Director → ME
  • 9
    BONDCO 571 LIMITED - 1995-05-02
    icon of address Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    408,875 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-08
    IIF 1 - Has significant influence or control OE
  • 10
    SOMERSET TRUST FOR SUSTAINABLE DEVELOPMENT - 2007-07-11
    icon of address Horton House, 8 Ditton Street, Ilminster, Somerset, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-04 ~ 2005-09-06
    IIF 30 - Director → ME
  • 11
    EATON MANOR ESTATES LIMITED - 1977-12-31
    S.W. ABBEY PLANT SERVICES LIMITED - 2011-08-09
    icon of address The Abbey, Preston, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-07-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 7 - Has significant influence or control OE
  • 12
    ABBEYFARM WOODWORKING LIMITED - 1977-12-31
    F.R. BARTLETT LIMITED - 1977-12-31
    icon of address Boundary Way, Lufton Trading Estate, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    150,474 GBP2024-02-28
    Officer
    icon of calendar ~ 1997-07-25
    IIF 23 - Director → ME
  • 13
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 1991-09-03 ~ 1994-06-06
    IIF 17 - Director → ME
  • 14
    icon of address Lewis Associates, 10 Norrington Way, Chard, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-04-30
    Officer
    icon of calendar ~ 1992-10-26
    IIF 19 - Director → ME
  • 15
    SANSOM HEATING LIMITED - 2001-10-03
    icon of address The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-07-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 10 - Has significant influence or control OE
  • 16
    YPH PLANT LIMITED - 1999-12-01
    YEOVIL PLANT HIRE LIMITED - 1986-04-14
    icon of address A. E. Stuart & Sons Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-07-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 9 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.