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 Tim Vaughan

    Related profiles found in government register
  • Mr Tim Vaughan
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Mr Timothy Vaughan
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Mr Alan Pius Ryan
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Road, Haverhill, Suffolk, CB9 8BD

      IIF 3
  • Dr Suzanne Ryan
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gubyon Avenue, London, SE24 0DX, United Kingdom

      IIF 4
  • Mr Ryan Conner
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ibis House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RA, United Kingdom

      IIF 5
  • Mr Timothy Martin Vaughan
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Conner, Ryan
    Irish business person born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ibis House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RA, United Kingdom

      IIF 7
  • Moore, Tanya Mary
    Irish consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 112, Queen Alexandra Mansions, Tonbridge Street, London, WC1H 9DW, United Kingdom

      IIF 8
  • Moore, Tanya Mary
    Irish healthcare consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 112 Queen Alexandra Mansions, Tonbridge Street, London, WC1H 9DW

      IIF 9
  • Mr Brian Martin Geary
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Oathall Road, Haywards Heath, RH16 3EA, England

      IIF 10
    • 6, Oathall Road, Haywards Heath, West Sussex, RH16 3EA, England

      IIF 11
  • Ms Tanya Mary Moore
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 112 Queen Alexandra Mansions, Tonbridge Street, London, WC1H 9DW

      IIF 12
  • Ryan, Alan Pius
    Irish electronic design engineer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Road, Haverhill, Suffolk, CB9 8BD, United Kingdom

      IIF 13
  • Vaughan, Tim
    Irish director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Geary, Brian Martin
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Oathall Road, Haywards Heath, RH16 3EA, England

      IIF 15
  • Geary, Brian Martin
    Irish head of emea born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 44-46, Southwark Street, London, SE1 1UN, United Kingdom

      IIF 16
  • Geary, Brian Martin
    Irish managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Geary, Brian Martin
    Irish sales director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Oathall Road, Haywards Heath, West Sussex, RH16 3EA, England

      IIF 18
  • Farry, Sean Patrick
    Irish entrepreneur born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 19 IIF 20
  • Ryan, Suzanne, Dr
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gubyon Avenue, London, SE24 0DX, United Kingdom

      IIF 21
  • Benson, Suzanne Mary
    Irish project manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beauchamp Terrace, London, SW15 1BW, England

      IIF 22
  • Greenhalgh, Ruth Ann
    Irish director of higher education born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Granville School, 2 Bradbourne Park Road, Sevenoaks, Kent, TN13 3LJ

      IIF 23
  • Ms Suzanne Mary Benson
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beauchamp Terrace, London, SW15 1BW, United Kingdom

      IIF 24
  • Vaughan, Timothy Martin
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25 IIF 26
  • Mcdonagh, Gary Vincent
    Irish hgv driver born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Lavender Hill, London, SW11 5QL, England

      IIF 27
  • Mr Gary Vincent Mcdonagh
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Lavender Hill, London, SW11 5QL, England

      IIF 28
  • Gormanly, Jacqueline Mary
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 112, Morden Road, London, SW19 3BP

      IIF 29
  • Ms Jacqueline Mary Gormanly
    Irish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 112, Morden Road, London, SW19 3BP

      IIF 30
  • Vaughan, Timothy Martin
    Irish property consultant born in September 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Apartment 2 The Cornmill, Stamford Bridge, North Yorkshire, YO41 1QE

      IIF 31
  • Mcdonagh, Gary Vincent
    British builder born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 32
  • Mr Gary Vincent Mcdonagh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 33
  • Vaughan, Tim
    Irish managing director born in September 1968

    Registered addresses and corresponding companies
    • 25 Butler Avenue, Harrow, Middlesex, HA1 4EJ

      IIF 34
  • Vaughan, Timothy
    Irish recruitment consultant born in September 1968

    Registered addresses and corresponding companies
    • 25 Butler Avenue, Harrow, Middlesex, HA1 4EJ

      IIF 35
  • Vaughan, Timothy
    Irish recruitment manager born in September 1968

    Registered addresses and corresponding companies
  • Benson, Suzanne Mary
    Irish born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, The Old Vicarage, Langleybury, London, WD4 8QR, United Kingdom

      IIF 38
  • Vaughan, Tim

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
  • Vaughan, Timothy

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Vaughan, Timothy Martin

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    BENSON ASSOCIATES LIMITED
    Appointment / Control
    The 0ld Vicarage, Langleybury, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    574 GBP2024-01-31
    Officer
    2023-09-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BRT002 LIMITED
    Appointment / Control
    Other registered number: 12969487
    Ibis House, 40 Fleet Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    DYND ORB LTD
    Appointment / Control
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 14 - Director → ME
    2019-12-16 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    ECOFRIENDLY4U LTD
    Appointment / Control
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 5
    GVM LOGISTICS LTD
    Appointment / Control
    Unit 21 Lavender Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    IPSOC CONSULTANCY LIMITED
    Appointment / Control
    2 Mill Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,277 GBP2017-10-31
    Officer
    2012-11-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    KEEP MY KEYS SAFE LIMITED
    Appointment / Control
    6 Oathall Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,493 GBP2020-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    KONECT3 LTD
    Appointment / Control
    Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -386,166 GBP2024-05-31
    Officer
    2019-05-20 ~ now
    IIF 26 - Director → ME
    2019-05-20 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    LITTLE ORCHARD SERVICES LIMITED
    Appointment / Control
    6 Oathall Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,103 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    MARDYKE HOLDINGS LTD
    Appointment / Control
    40 Gubyon Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,694,754 GBP2024-04-30
    Officer
    2016-02-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    OCEANS 5 HQ LIMITED
    Appointment / Control
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 20 - Director → ME
  • 12
    PRO-FORM LOFT CONVERSIONS LTD
    Appointment / Control
    C K R House, 70 East Hill, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 13
    SOURCE CONSULTING GROUP LTD
    Appointment / Control
    112 Queen Alexandra Mansions Tonbridge Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2015-04-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    THE SOURCE OF WELLBEING LIMITED
    Appointment / Control
    112 Queen Alexandra Mansions, Tonbridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 8 - Director → ME
  • 15
    TRI SOLUTIONS 4 BUSINESS LIMITED
    Appointment / Control
    112 Morden Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    22,045 GBP2024-03-31
    Officer
    2004-12-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    VERYFI LTD
    Appointment / Control
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 25 - Director → ME
    2021-02-09 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    BENSON ASSOCIATES LIMITED
    Appointment / Control
    The 0ld Vicarage, Langleybury, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    574 GBP2024-01-31
    Officer
    2019-11-06 ~ 2020-02-14
    IIF 22 - Director → ME
  • 2
    CCBILL UK LIMITED
    Appointment / Control
    85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    758,304 GBP2024-12-31
    Officer
    2020-09-01 ~ 2022-01-25
    IIF 17 - Director → ME
  • 3
    CONTACT CENTRE SELECTION LIMITED
    Appointment / Control
    20 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-03-17 ~ 2005-07-29
    IIF 34 - Director → ME
  • 4
    ENTERPRISE RECRUITMENT SERVICES LIMITED - 2011-11-25
    TRINITY SOLUTIONS GROUP LIMITED - 2007-03-13 Appointment / Control
    TSG SERVICES LIMITED - 2001-02-06 Appointment / Control
    Related registration: 03927620
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-23 ~ 2006-03-17
    IIF 35 - Director → ME
  • 5
    THE CORN MILL (STAMFORD BRIDGE) LIMITED
    - now Appointment / Control
    ROLCO 211 LIMITED - 2004-08-19
    C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2006-12-20 ~ 2021-06-10
    IIF 31 - Director → ME
  • 6
    THE ENA MAKIN EDUCATIONAL TRUST
    Appointment / Control
    The Granville School, 2 Bradbourne Park Road, Sevenoaks, Kent
    Active Corporate (11 parents)
    Officer
    2010-11-29 ~ 2015-08-31
    IIF 23 - Director → ME
  • 7
    TILL PAYMENTS SOLUTIONS UK LTD
    - now Appointment / Control
    SIMPLEPAY SOLUTIONS UK LIMITED - 2019-10-14
    5th Floor One Smart's Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    609,726 GBP2022-06-30
    Officer
    2022-02-24 ~ 2022-05-27
    IIF 16 - Director → ME
  • 8
    TRINITY GROUP HOLDINGS LIMITED
    Appointment / Control
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2001-01-23 ~ 2006-03-17
    IIF 36 - Director → ME
  • 9
    TSG SERVICES LIMITED
    - now Appointment / Control
    Other registered number: 04145936
    TRINITY SOLUTIONS GROUP LIMITED - 2001-02-06 Appointment / Control
    West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2000-04-09 ~ 2006-03-17
    IIF 37 - Director → 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.