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

Timothy George Macready

    Related profiles found in government register
  • Timothy George Macready
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 1
    • 44, Gabriel Street, London, SE23 1DB, United Kingdom

      IIF 2
  • Mr Timothy George Macready
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3
    • C/o Charles Russell Speechlys, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 4
    • 7, The Albany, Woodford Green, IG8 0TJ, England

      IIF 5
  • Mr Timothy Macready
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 6
    • Boundary House Office 121, Cricket Field Road, Uxbridge, UB8 1QG, United Kingdom

      IIF 7
  • Mr Timothy George Macready
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, IP1 1UQ, England

      IIF 8
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9
    • C/o Mpl 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 10 IIF 11 IIF 12
    • C/o Mpl, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 16
    • Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 17
  • Macready, Timothy George
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 18
    • 7, The Albany, Woodford Green, IG8 0TJ, England

      IIF 19
  • Macready, Timothy George
    British chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 20
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 21
  • Macready, Timothy George
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bedford Street, London, WC2E 9ES, England

      IIF 22
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 23 IIF 24
  • Macready, Timothy George
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macready, Timothy George
    British producer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 30
    • Boundary House Office 121, Cricket Field Road, Uxbridge, UB8 1QG, United Kingdom

      IIF 31
  • Macready, Timothy
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Britannia Court, The Green, West Drayton, UB7 7PN, United Kingdom

      IIF 32
  • Mr Timothy Macready
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Macready, Timothy George
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iveco House, C/o Mpl, Station Road, Watford, WD17 1ET, England

      IIF 40
  • Macready, Timothy George
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charles Russell Speechlys, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 41
    • Iveco House, C/o Mpl, Station Road, Watford, WD17 1ET, England

      IIF 42
  • Macready, Timothy George
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, IP1 1UQ, England

      IIF 43
    • 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, IP1 1UQ, United Kingdom

      IIF 44
    • Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD, United Kingdom

      IIF 45
    • 33, Alfred Place, London, WC1E 7DP, England

      IIF 46
  • Macready, Timothy George
    British entrepreneur born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 New Street Square, London, EC4A 3LX, United Kingdom

      IIF 47
  • Macready, Timothy
    British ceo born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 24 Clanricarde Gardens, London, W2 4NA

      IIF 48
  • Macready, Timothy
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, England

      IIF 49
  • Macready, Timothy
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 50
    • 24, Clanricarde Gardens, London, W2 4NA, United Kingdom

      IIF 51
    • 88, Wood Street, 11th Floor, London, EC2V 7RS, England

      IIF 52
    • Ground Floor Flat, 24 Clanricarde Gardens, London, W2 4NA, United Kingdom

      IIF 53
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 54
    • Malvern House, 4th Floor, 1-17 Shaftsbury Avenue, London, W1D 7EA, United Kingdom

      IIF 55
    • 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, England

      IIF 56 IIF 57 IIF 58
    • 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, United Kingdom

      IIF 59
  • Macready, Timothy
    British recruitment consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 24 Clanricarde Gardens, London, W2 4NA

      IIF 60
    • Flat 1, 24 Clanricarde Gardens, Notting Hill, London, W2 4NA, United Kingdom

      IIF 61
  • Macready, Timothy George
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Macready, Timothy
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bedford Street, London, WC2E 9ES, England

      IIF 70
    • C/o Mpl 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    Boundary House Office 121 Cricket Field Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SAMBO JAMBO LLP - 2015-12-15
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    EXAVA LLP
    - now
    SAMBO RAMBO LLP - 2015-12-15
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    LISBOROUGH LLP - 2015-12-15
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-15 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    EXJAY LLP
    - now
    MISBROUGH LLP - 2015-12-15
    SAMBO MAMBO LLP - 2013-01-29
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 6
    TISBROUGH LLP - 2015-12-15
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 7
    CARLBROUGH LLP - 2015-12-15
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-11 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 8
    GERVASE BOURNE SERVICES LLP - 2012-09-06
    MISBROUGH LLP - 2012-08-23
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 9
    PYGMALION PICTURES LIMITED - 2023-07-20
    7 The Albany, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,932 GBP2025-03-31
    Officer
    2019-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    6 New Street Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 47 - Director → ME
  • 11
    C/o Mpl, 54 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    156,882 GBP2018-03-31
    Officer
    2007-06-22 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 12
    44 Gabriel Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    COMPANY AF LIMITED - 2013-09-04
    Elm House, 25 Elm Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 45 - Director → ME
  • 14
    33 Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-23 ~ dissolved
    IIF 26 - Director → ME
  • 15
    D3 ACQUISITIONS LIMITED - 2013-06-06
    33 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-05-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    19 Lonsdale Road, London
    Dissolved Corporate (5 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 51 - Director → ME
  • 17
    MGR FILMS LIMITED - 2019-03-13
    10 Orange Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,073,473 GBP2021-02-28
    Officer
    2017-10-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SKILL CAPITAL EXECUTIVE SEARCH LTD - 2021-10-07
    SKILL CAPITAL LIMITED - 2009-09-23
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,879,130 GBP2023-12-31
    Officer
    2015-02-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 19
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,779,673 GBP2023-12-31
    Officer
    2015-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    SKILLCAPITAL NOMINEES LTD - 2021-09-27
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-04-12 ~ dissolved
    IIF 24 - Director → ME
  • 21
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2015-02-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    SKILLCAPITAL ASSOCIATES LLP - 2019-05-28
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    483,274 GBP2019-01-01 ~ 2019-12-31
    Officer
    2009-04-27 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to surplus assets - 75% or moreOE
  • 23
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-05-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    C/o Mpl, Iveco House, Station Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,568 GBP2023-12-31
    Officer
    2009-12-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    C/o Charles Russell Speechlys, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-02-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    10th Floor, The Met Building, 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2017-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    JOININ NETWORK LIMITED - 2014-10-16
    EVENTILITY LIMITED - 2014-01-06
    MEDTREND LTD - 2010-06-30
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-17 ~ dissolved
    IIF 54 - Director → ME
  • 28
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
Ceased 17
  • 1
    NANCAN FLAT MANAGEMENT LIMITED - 1999-11-24
    296 King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2004-11-02 ~ 2015-07-01
    IIF 48 - Director → ME
  • 2
    25 Farringdon Street, 6th Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,626,695 GBP2022-12-31
    Officer
    2019-06-21 ~ 2021-02-23
    IIF 22 - Director → ME
  • 3
    C2'S PRODUCTIONS LIMITED - 2005-04-06
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2009-09-18 ~ 2013-05-02
    IIF 53 - Director → ME
  • 4
    STARPORT ASSOCIATES LIMITED - 2009-09-14
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2009-01-21 ~ 2013-05-02
    IIF 60 - Director → ME
  • 5
    FARMISON LIMITED - 2023-05-18
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,402,474 GBP2020-12-31
    Officer
    2011-06-30 ~ 2012-04-27
    IIF 50 - Director → ME
  • 6
    BARTIM LTD - 2011-09-14
    9 Britannia Court, The Green, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ 2015-07-17
    IIF 49 - Director → ME
  • 7
    COMPANY AC LIMITED - 2013-05-02
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    808,054 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-05-17 ~ 2016-07-11
    IIF 55 - Director → ME
  • 8
    COMPANY AF LIMITED - 2013-09-04
    Elm House, 25 Elm Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-30 ~ 2013-10-18
    IIF 56 - Director → ME
  • 9
    87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-07-13 ~ 2024-02-22
    IIF 28 - Director → ME
  • 10
    PSYCLE (WESTBOURNE GROVE) LTD - 2024-05-25
    6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-05-08 ~ 2024-02-22
    IIF 29 - Director → ME
  • 11
    COMPANY AD LTD - 2013-06-06
    87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-09-30 ~ 2013-10-18
    IIF 57 - Director → ME
    2015-05-11 ~ 2024-02-22
    IIF 44 - Director → ME
  • 12
    87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-06-20 ~ 2024-02-22
    IIF 27 - Director → ME
  • 13
    87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-05-05 ~ 2024-02-22
    IIF 32 - Director → ME
  • 14
    D3 ACQUISITIONS LIMITED - 2013-06-06
    33 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-09-30 ~ 2013-10-18
    IIF 58 - Director → ME
  • 15
    SINCYCLE LIMITED - 2012-09-04
    87 - 89 Mortimer Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    3,911,580 GBP2021-12-31
    Officer
    2015-05-11 ~ 2024-02-22
    IIF 43 - Director → ME
    2013-03-20 ~ 2014-05-07
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-22
    IIF 8 - Has significant influence or control OE
  • 16
    20 Garrett Street, London, Greater London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -636,001 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-09-21 ~ 2016-02-22
    IIF 52 - Director → ME
  • 17
    SKILL CAPITAL EXECUTIVE SEARCH LLP - 2009-09-23
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,275,600 GBP2019-01-01 ~ 2019-12-31
    Officer
    2009-01-01 ~ 2017-04-01
    IIF 70 - LLP Member → ME

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.