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 Timothy Vaughan Meadows-smith

    Related profiles found in government register
  • Mr Timothy Vaughan Meadows-smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 1 IIF 2
    • icon of address Dale House, Warren Lane, Woolpit, Bury St. Edmunds, IP30 9RT, England

      IIF 3
    • icon of address The Enterprse Centre, Po Box 656, Woolpit, Bury St. Edmunds, IP30 9WR, England

      IIF 4
  • Mr Timothy Vaughan Meadows-smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 5
    • icon of address Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT, United Kingdom

      IIF 6
  • Mr Tim Meadows-smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR

      IIF 7 IIF 8
    • icon of address Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 9
    • icon of address Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 10
    • icon of address The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR

      IIF 11
  • Mr Tim Meadows Smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 12
  • Mr Tim Meadows-smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale House, Warren Lane Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 13
  • Meadows-smith, Timothy Vaughan
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale House, Warren Lane, Woolpit, Bury St. Edmunds, Suffolk, IP30 9RT, England

      IIF 14
  • Meadows-smith, Timothy Vaughan
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 15 IIF 16
    • icon of address Dale House, Warren Lane, Woolpit, Bury St. Edmunds, IP30 9RT, England

      IIF 17
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 18
  • Meadows-smith, Tim Vaughan
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, United Kingdom

      IIF 19
  • Meadows-smith, Timothy Vaughan
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 20 IIF 21 IIF 22
    • icon of address Dale House, Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 29
    • icon of address Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 30
    • icon of address Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT, United Kingdom

      IIF 31
    • icon of address The Enterprise Centre, Po Box 656, Woolpit, IP30 9WR, England

      IIF 32
  • Meadows-smith, Timothy Vaughan
    British company owner born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale House, Warren Lane, Woolpit, Bury St. Edmunds, IP30 9RT, England

      IIF 33
  • Meadows-smith, Timothy Vaughan
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 34
  • Meadows-smith, Timothy Vaughan
    British executive born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 35 IIF 36
  • Meadows-smith, Timothy Vaughan
    British general management foods born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 37 IIF 38
  • Meadows-smith, Timothy Vaughan
    British

    Registered addresses and corresponding companies
    • icon of address Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 39 IIF 40
  • Meadows-smith, Timothy Vaughan
    British company director

    Registered addresses and corresponding companies
    • icon of address Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 41
  • Meadows-smith, Timothy Vaughan

    Registered addresses and corresponding companies
  • Meadows-smith, Tim Vaughan

    Registered addresses and corresponding companies
    • icon of address Peek House, 20, Eastcheap, London, EC3M 1EB, England

      IIF 45
  • Meadows-smith, Tim

    Registered addresses and corresponding companies
    • icon of address Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    L&P 117 LIMITED - 2005-01-06
    icon of address Dale House, Warren Lane Woolpit, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-03-17 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address Dale House Warren Lane, Woolpit, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 3
    NEW MEDIA VIDEO SERVICES LIMITED - 2014-04-28
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Dale House, Warren Lane, Woolpit, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -905 GBP2024-03-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    LOGIQAL MINDS LIMITED - 2015-07-14
    icon of address Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,931 GBP2024-12-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -271,106 GBP2024-03-31
    Officer
    icon of calendar 2002-10-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    217,972 GBP2024-03-31
    Officer
    icon of calendar 2002-10-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    NORTHUMBRIAN INVESTMENTS LIMITED - 2025-02-24
    icon of address High Turney Shield, Carrshield, Hexham, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,950 GBP2024-06-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Dale House Warren Lane, Woolpit, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -380,286 GBP2024-03-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2010-05-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -476,515 GBP2024-03-29
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NEW MEDIA MARKETING AND SALES LIMITED - 2014-04-11
    ADVANTAGE GLOBAL MARKETING LIMITED - 2010-10-21
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    PORTCULLIS GROUP LTD - 2015-07-14
    PORTCULLIS B FOR B LIMITED - 2015-02-09
    BACCONIST LIMITED - 2015-01-19
    icon of address Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    393,686 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 656, The Enterprise Centre, Po Box 656, Woolpit, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 10
  • 1
    LOGIQAL MINDS LIMITED - 2015-07-14
    icon of address Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,931 GBP2024-12-31
    Officer
    icon of calendar 2016-04-02 ~ 2017-10-18
    IIF 45 - Secretary → ME
  • 2
    MIXIE INVESTMENTS LIMITED - 2023-02-07
    FISCALE (STAFFORDSHIRE) LTD. - 2022-10-20
    FIRST TEAM BUSINESS PARTNERS LIMITED - 2018-11-08
    THE CREDIT CONTROLLER COMPANY LIMITED - 2013-11-21
    icon of address 66 Welsh Row, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,709 GBP2022-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2014-10-21
    IIF 21 - Director → ME
    icon of calendar 2009-01-30 ~ 2014-10-13
    IIF 40 - Secretary → ME
  • 3
    THE EAST INDIA COMPANY TEA LIMITED - 2010-11-03
    SOVSHELFCO (NO. 146) LIMITED - 1991-11-25
    icon of address 7-8 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2007-07-24
    IIF 37 - Director → ME
  • 4
    icon of address The Enterprise Centre Po Box 656, Woolpit, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2022-06-06
    IIF 28 - Director → ME
    icon of calendar 2010-06-16 ~ 2022-06-06
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2022-06-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address 26 High Street, Battle, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2009-03-26
    IIF 39 - Secretary → ME
  • 6
    THE EAST INDIA COMPANY TEA BARS LIMITED - 2007-12-14
    THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED - 2015-04-29
    THE EAST INDIA COMPANY LIMITED - 2019-01-15
    THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED - 2022-06-27
    icon of address 97 New Bond Street, Ground Floor, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -2,999,036 GBP2024-06-29
    Officer
    icon of calendar 2000-09-11 ~ 2007-09-27
    IIF 23 - Director → ME
  • 7
    THE EAST INDIA COMPANY TEA ROOMS LIMITED - 2010-06-29
    icon of address 97 New Bond Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,108,776 GBP2024-06-30
    Officer
    icon of calendar 2000-09-11 ~ 2007-09-27
    IIF 22 - Director → ME
  • 8
    EDGERTON INTERNATIONAL LIMITED - 2002-02-08
    SOVCO 456 LIMITED - 1992-04-23
    THE EAST INDIA COMPANY LIMITED - 2010-03-02
    icon of address 97 New Bond Street, Ground Floor, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -112,931 GBP2024-06-30
    Officer
    icon of calendar 2000-02-22 ~ 2008-08-21
    IIF 38 - Director → ME
  • 9
    icon of address 225 Walmer Road, Unit 2, Walmer Courtyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,668 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-09-28
    IIF 18 - Director → ME
  • 10
    INTERDEC UK LIMITED - 2014-09-10
    EUROPLUS INVESTMENTS LIMITED - 2000-03-13
    icon of address Rubine House, Manor Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,081 GBP2024-07-31
    Officer
    icon of calendar 2000-01-25 ~ 2016-02-17
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.