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

Stevens, Timothy

    Related profiles found in government register
  • Stevens, Timothy
    British contractor born in June 1960

    Resident in England

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

      IIF 1
  • 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 2
    • Barnsell Court, Earldom's Landford, Salisbury, Wiltshire, SP5 2QP

      IIF 3 IIF 4 IIF 5
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Stevens, Timothy
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Barnsell Court, Earldom's Landford, Salisbury, Wiltshire, SP5 2QP

      IIF 9 IIF 10 IIF 11
  • 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 12
  • Stevens, Timothy Charles
    British co director born in March 1965

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
  • Stevens, Timothy Charles
    British 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 16
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 17
  • 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 18
  • Stevens, Timothy James
    British company director born in September 1987

    Resident in Scotland

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

      IIF 19
  • Stevens, Timothy James
    British director born in September 1987

    Resident in Scotland

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

      IIF 20
  • 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 21
  • 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 22
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP

      IIF 23 IIF 24
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, England

      IIF 25 IIF 26
    • Barnsell Court, Landford, Salisbury, Wiltshire, SP5 2QP, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • Stevens, Timothy John Edgcombe, Mr.
    British senior commercial/contracts consultant born in November 1965

    Resident in England

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

      IIF 32
  • 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 33
  • 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 34
    • Reelig Wood Croft, Newtonhill, Lentran, Inverness, IV3 8RN, Scotland

      IIF 35
  • 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 36
  • Stevens, Timothy John Edgecombe
    British director 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 IIF 38
    • 3, Tithe Close, Gazeley, Newmarket, Cambridgeshire, CB8 8RS, United Kingdom

      IIF 39 IIF 40
  • 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 41
  • 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 42
  • 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 43 IIF 44
    • 3, Tithe Close, Gazeley, Newmarket, Cambridgeshire, CB8 8RS, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    154b High Street, Lakenheath, Brandon, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SQUARE ONE CONSTRUCTION HOLDING LIMITED - 2021-01-26
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    849,397 GBP2020-09-30
    Officer
    2017-11-29 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Reelig Wood Croft, Lentran, Inverness, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-09-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    11 Royal Park Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -82,781 GBP2023-12-31
    Officer
    2016-10-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    100 High Street, Lakenheath, Brandon, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -612 GBP2023-10-31
    Officer
    2019-10-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    3 Tithe Close, Gazeley, Newmarket, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,232 GBP2023-10-31
    Officer
    2019-10-11 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    WAM WELDERS LIMITED - 2016-12-17
    100 High Street, Lakenheath, Brandon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,869 GBP2023-09-30
    Officer
    2016-04-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 8
    11 Royal Park Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    STEVENS ACOUSTIC CEILINGS AND PARTITIONS LIMITED - 1996-04-16
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 11 - director → ME
  • 10
    LSC HOLDINGS LIMITED - 2003-01-29
    12 West Links, Tollgate Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 10 - director → ME
  • 11
    100 High Street, Lakenheath, Brandon, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    PARKMOORE MANAGEMENT COMPANY LIMITED - 1997-03-13
    409-411 Croydon Road, Beckenham, England
    Corporate (4 parents)
    Equity (Company account)
    17,267 GBP2024-02-29
    Officer
    2005-03-01 ~ now
    IIF 13 - director → ME
  • 13
    3 Tithe Close, Gazeley, Newmarket, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,712 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Barnsell Court, Landford, Salisbury, Wiltshire
    Corporate (3 parents)
    Officer
    2009-11-27 ~ now
    IIF 6 - director → ME
  • 15
    Barnsell Court, Landford, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Barnsell Court, Landford, Salisbury, Wiltshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2015-09-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    110,000 GBP2023-03-01 ~ 2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    BLUESTRAW LIMITED - 1996-04-12
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Corporate (3 parents)
    Equity (Company account)
    3,996,303 GBP2024-02-28
    Officer
    2016-11-16 ~ now
    IIF 16 - director → ME
  • 19
    139 Landor Road, Stockwell, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    TIM STEVENS RACING LIMITED - 2016-03-11
    100 High Street, Lakenheath, Brandon, England
    Corporate (2 parents)
    Equity (Company account)
    -8,867 GBP2023-09-30
    Officer
    2015-09-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    RESETCALL LIMITED - 1999-11-29
    Jessamine Cottage Upham Street, Upham, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    1999-04-07 ~ 2010-08-23
    IIF 9 - director → ME
  • 2
    Suite 301 Brewery House, High Street, Westerham, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-05-20 ~ 2010-08-31
    IIF 4 - director → ME
  • 3
    CYCLEPAPER LIMITED - 2004-03-29
    12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    322,444 GBP2023-10-31
    Officer
    2004-03-15 ~ 2010-02-22
    IIF 3 - director → ME
  • 4
    SCREENPLATE LIMITED - 2005-08-16
    12 West Links Tollgate, Chandler's Ford, Eastleigh, England
    Corporate (3 parents)
    Equity (Company account)
    220,764 GBP2023-10-31
    Officer
    2005-07-20 ~ 2010-02-22
    IIF 5 - director → ME
  • 5
    BROMLEY MYTIME - 2009-01-21
    High Elms Golf Course High Elms Road, Downe, Orpington, England
    Corporate (13 parents, 1 offspring)
    Officer
    2010-07-22 ~ 2017-02-28
    IIF 15 - director → ME
  • 6
    12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    672,134 GBP2023-09-30
    Officer
    2009-11-27 ~ 2021-01-25
    IIF 8 - director → ME
    Person with significant control
    2016-11-27 ~ 2017-11-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Barnsell Court, Landford, Salisbury, Wiltshire
    Corporate (3 parents)
    Person with significant control
    2016-11-27 ~ 2019-02-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Barnsell Court, Landford, Salisbury, Wiltshire, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-09-01 ~ 2018-09-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
  • 9
    BLUESTRAW LIMITED - 1996-04-12
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Corporate (3 parents)
    Equity (Company account)
    3,996,303 GBP2024-02-28
    Officer
    1997-03-17 ~ 2016-06-22
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.