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

Jones, Timothy

    Related profiles found in government register
  • Jones, Timothy

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Jones, Timothy
    British

    Registered addresses and corresponding companies
    • icon of address 75, Fluin Lane, Frodsham, WA6 7QU, England

      IIF 2
  • Jones, Timothy
    British company director born in July 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 3
  • Jones, Timothy David
    British company director born in February 1966

    Registered addresses and corresponding companies
    • icon of address Wisteria Cottage, Kiln Lane Welton, Daventry, Northamptonshire, NN11 2JN

      IIF 4
  • Jones, Timothy
    born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 5
    • icon of address 47 / 48, Piccadilly, London, W1J 0DT, England

      IIF 6 IIF 7
  • Jones, Timothy
    British chartered surveyor born in July 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Jones, Timothy David
    British quantity surveyor born in February 1966

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 26, Brackley Road, Silverstone, Towcester, Northamptonshire, NN12 8UA, United Kingdom

      IIF 9
  • Jones, Timothy Dale
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Timothy Dale
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calder Road, Blackpool, Lancashire, FY2 9TX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 4th Floor, Manor House Road, West Midlands, Coventry, CV1 2TE, England

      IIF 25
  • Jones, Timothy Dale
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 26
  • Jones, Timothy
    British chartered engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, SN15 1GH, United Kingdom

      IIF 27
    • icon of address 75, Fluin Lane, Frodsham, Cheshire, WA6 7QU, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Jones, Timothy
    British company officer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Timothy Jones
    British born in July 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 31
  • Jones, Timothy Dale
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 32 IIF 33
  • Timothy Jones
    British born in July 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Jones, Timothy David
    British surveyor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Eaton House, 1 Eaton Road, Coventry, CV1 2FJ, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address Foxhill Music School, The Old Magazines Store, Weedon, Northampton, NN7 4NJ, United Kingdom

      IIF 37
  • Mr Timothy Dale Jones
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calder Road, Blackpool, Lancashire, FY2 9TX, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 12, Hoo Hill Ind Est, Blackpool, Lancs, FY3 7HJ

      IIF 41
  • Timothy Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Timothy Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Fluin Lane, Frodsham, WA6 7QU, United Kingdom

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr Timothy Jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mr Timothy David Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Holt Court, 16 Warwick Row, Coventry, CV1 1EJ, England

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    K SERVICES GROUP PAY LTD - 2021-04-21
    AT CONTRACTING PAYROLL LTD - 2021-01-05
    icon of address 680 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 4th Floor Manor House Road, West Midlands, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    424,428 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Calder Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    RICHMANN WALSH ENGINEERING EMPLOYEES LTD - 2020-06-22
    icon of address 680 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 17 - Director → ME
  • 7
    FGH PEOPLE LIMITED - 2021-11-18
    icon of address 680 Cathcard Road Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 47 / 48 Piccadilly, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    888,239 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 7 - LLP Member → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Calder Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 680 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 680 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 18 - Director → ME
  • 13
    NEGESCUPA LTD - 2021-12-07
    icon of address Unit 12 Hoo Hill Ind Est, Blackpool, Lancs
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    19,535 GBP2023-06-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
  • 14
    icon of address Hd Accountancy Services, 23a Broad Lane, Huddersfield, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    icon of address 47 / 48 Piccadilly, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 6 - LLP Member → ME
  • 17
    icon of address Hunter House, Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PIVOTAL BUSINESS SUPPORT LIMITED - 2013-07-23
    icon of address Foxhill Music School The Old Magazines Store, Weedon, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 11 Calder Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64,712 GBP2024-07-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 44 - Has significant influence or controlOE
  • 21
    icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    VIKING PROPCP LLP - 2018-05-04
    icon of address 30 City Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 5 - LLP Member → ME
Ceased 13
  • 1
    icon of address C/o Newmans Dvs House, 4 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ 2023-01-01
    IIF 21 - Director → ME
  • 2
    LODGE SOLUTIONS UK LTD - 2025-06-25
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2022-01-28 ~ 2023-01-01
    IIF 12 - Director → ME
  • 3
    icon of address 2nd Floor, Holt Court, 16 Warwick Row, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-01-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-01-04
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    OVAL (1538) LIMITED - 2000-06-08
    MONKTON GROUP PLC - 2007-07-10
    GOOD ENERGY GROUP PLC - 2025-07-31
    MONKTON GROUP LIMITED - 2002-05-18
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 37 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ 2025-04-09
    IIF 27 - Director → ME
  • 5
    MERCURY PROPERTY SUPPORT SERVICES LTD - 2011-06-23
    FRONT LINE WEAR LIMITED - 2011-01-27
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,877 GBP2020-05-31
    Officer
    icon of calendar 2010-11-17 ~ 2011-01-06
    IIF 9 - Director → ME
  • 6
    HC EMPLOYEES LONDON AND THE SOUTH LTD - 2023-04-21
    icon of address Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ 2023-01-01
    IIF 32 - Director → ME
  • 7
    icon of address Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2023-01-01
    IIF 26 - Director → ME
  • 8
    icon of address Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2023-01-01
    IIF 33 - Director → ME
  • 9
    STAMFORD CONSTRUCTION LIMITED - 1995-07-17
    STAMFORD HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2007-02-26
    IIF 4 - Director → ME
  • 10
    LODGE HEROES LTD - 2025-06-24
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-01-01
    IIF 14 - Director → ME
  • 11
    icon of address 680 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-06-01
    IIF 10 - Director → ME
  • 12
    icon of address 680 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-02-01
    IIF 15 - Director → ME
  • 13
    icon of address Hunter House, Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ 2022-05-25
    IIF 36 - 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.