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

Carswell, Timothy

    Related profiles found in government register
  • Carswell, Timothy
    British business consultant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Hambleden, Hambleden, Henley-on-thames, Oxon, RG9 6SD, England

      IIF 1
    • icon of address Hillside, Hambleden, Henley-on-thames, Oxfordshire, RG9 6SD, England

      IIF 2
    • icon of address Hillside, Hambleden, Henley-on-thames, RG9 6SD, England

      IIF 3
  • Carswell, Timothy
    British business executive born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Model Farm Cottages, Watlington Road, Shirburn, Watlington, OX49 5DX, England

      IIF 4
  • Carswell, Timothy
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Hambleden, Henley-on-thames, RG9 6SD, England

      IIF 5
  • Carswell, Timothy
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Cam Centre, Wilbury Way, Hitchin, Herts, SG4 0TW, England

      IIF 6
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 7
    • icon of address 6th Floor, 125 London Wall, London, EC2Y 5AS, England

      IIF 8
  • Carswell, Timothy
    born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Rectory Hill, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RP

      IIF 9
    • icon of address 82, Rectory Hill, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RP, United Kingdom

      IIF 10 IIF 11
  • Carswell, Timothy
    British businessman born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Model Farm Cottages, Watlington Road, Shirburn, Watlington, Oxon, OX49 5DX, England

      IIF 12
  • Carswell, Timothy
    British property consultant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carswell, Timothy
    British solicitor born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carswell, Timothy
    British

    Registered addresses and corresponding companies
  • Carswell, Timothy
    British property consultant

    Registered addresses and corresponding companies
  • Timothy Carswell
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Hambleden, Henley-on-thames, RG9 6SD, England

      IIF 38
    • icon of address Unit 1, The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 39
  • Mr Timothy Carswell
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Hambleden, Henley-on-thames, Oxfordshire, RG9 6SD, England

      IIF 40
    • icon of address 1 Model Farm Cottages, Watlington Road, Shirburn, Watlington, OX49 5DX, England

      IIF 41
  • Carswell, Timothy

    Registered addresses and corresponding companies
  • Mr Timothy Carswell
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside, Hambleden, Henley-on-thames, Oxon, RG9 6SD, England

      IIF 45
    • icon of address 1 Model Farm Cottages, Watlington Road, Shirburn, Watlington, Oxon, OX49 5DX, England

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    TOKEN CONSULTANCY LIMITED - 2019-07-29
    TOKEN360 LIMITED - 2022-08-08
    icon of address 1 Model Farm Cottages Watlington Road, Shirburn, Watlington, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    IDNUM LTD
    - now
    UID-NUM LTD - 2021-01-04
    icon of address Hillside, Hambleden, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CARSWELL ESTATES LIMITED - 2013-11-25
    icon of address 2 Bassus Green, Walkern, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    CARSWELL ESTATES LIMITED - 2007-04-03
    icon of address 82 Rectory Hill, Hambleden, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 82 Rectory Hill, Hambleden, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 6
    icon of address 82 Rectory Hill, Hambleden, Henley-on-thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 7
    icon of address 82 Rectory Hill, Hambleden, Henley-on-thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 8
    VALE RETAIL (HALESOWEN) LIMITED - 2015-12-23
    BOWSAW LIMITED - 2001-07-20
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    133,818 GBP2024-12-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 12 Lincoln Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,095 GBP2018-07-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Model Farm Cottages Watlington Road, Shirburn, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    HOMESTAKE RESIDENTS MANAGEMENT LIMITED - 1987-11-23
    icon of address 16-18 The Boscombe Centre, Mills Way Amesbury, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    125 GBP2025-03-31
    Officer
    icon of calendar 1998-12-08 ~ 2013-05-03
    IIF 20 - Director → ME
    icon of calendar 2006-06-21 ~ 2013-05-03
    IIF 35 - Secretary → ME
  • 2
    87810 LTD
    - now
    ATHALOS.TECH LTD - 2021-03-15
    878TEN LTD - 2020-12-03
    icon of address 9 Birnam House, 20 Cambridge Park, Twickenham, Middx, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-12-02
    IIF 1 - Director → ME
  • 3
    icon of address Unit 16 The White Barn Manor Farm, Manor Road, Wantage, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,852 GBP2020-05-31
    Officer
    icon of calendar 2005-05-17 ~ 2007-06-01
    IIF 15 - Director → ME
    icon of calendar 2005-05-17 ~ 2007-06-01
    IIF 37 - Secretary → ME
  • 4
    A-BRE MANAGEMENT (GOVEDARTZI) LIMITED - 2006-06-06
    A-BRE MANAGEMENT LIMITED - 2005-12-07
    icon of address Unit 16 The White Barn Manor Farm, Manor Road, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-01
    IIF 14 - Director → ME
    icon of calendar 2005-11-30 ~ 2007-06-01
    IIF 36 - Secretary → ME
  • 5
    VALE (ELTON) LIMITED - 2016-02-03
    VALE PROPERTY HOLDINGS LIMITED - 2007-11-06
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,399 GBP2018-12-31
    Officer
    icon of calendar 2007-09-10 ~ 2008-01-31
    IIF 32 - Secretary → ME
  • 6
    MAWCARSCART - 2020-05-28
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-04-17 ~ 2020-07-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-07-06
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-04-28 ~ 2020-07-06
    IIF 5 - Director → ME
  • 8
    TANSOR (CORNBOW) LIMITED - 2022-11-15
    VALE RETAIL (CORNBOW) LIMITED - 2015-12-23
    MENION LIMITED - 2001-07-23
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,013,904 GBP2020-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2008-01-31
    IIF 18 - Director → ME
    icon of calendar 2016-09-07 ~ 2022-05-10
    IIF 8 - Director → ME
    icon of calendar 2006-11-01 ~ 2008-01-31
    IIF 44 - Secretary → ME
  • 9
    icon of address 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,756 GBP2024-12-31
    Officer
    icon of calendar 2006-06-24 ~ 2008-01-31
    IIF 43 - Secretary → ME
  • 10
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ 2008-01-31
    IIF 42 - Secretary → ME
  • 11
    VALE RETAIL (HALESOWEN) LIMITED - 2015-12-23
    BOWSAW LIMITED - 2001-07-20
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    133,818 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2008-01-31
    IIF 24 - Secretary → ME
  • 12
    LAWGRA (NO. 1290) LIMITED - 2007-02-01
    VALE LETCHWORTH LIMITED - 2016-09-28
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-02 ~ 2008-01-31
    IIF 33 - Secretary → ME
  • 13
    VALE RETAIL ASSET MANAGEMENT LIMITED - 2009-02-12
    VALE REAL ESTATE LIMITED - 2008-12-16
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    770 GBP2018-03-31
    Officer
    icon of calendar 2007-02-27 ~ 2008-01-31
    IIF 26 - Secretary → ME
  • 14
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2008-01-31
    IIF 23 - Secretary → ME
  • 15
    FLAGCROFT LIMITED - 2000-08-07
    icon of address Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2003-04-01
    IIF 30 - Secretary → ME
    icon of calendar 2003-04-02 ~ 2008-01-31
    IIF 34 - Secretary → ME
  • 16
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147 GBP2015-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-10-23
    IIF 13 - Director → ME
    icon of calendar 2004-10-20 ~ 2004-11-12
    IIF 22 - Director → ME
    icon of calendar 2004-10-08 ~ 2008-01-31
    IIF 27 - Secretary → ME
  • 17
    FENBAR LIMITED - 2000-11-14
    icon of address Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2007-10-23
    IIF 16 - Director → ME
    icon of calendar 2004-10-20 ~ 2004-11-12
    IIF 21 - Director → ME
    icon of calendar 2000-11-08 ~ 2003-04-01
    IIF 29 - Secretary → ME
    icon of calendar 2003-04-02 ~ 2008-01-31
    IIF 28 - Secretary → ME
  • 18
    VALE (ELTON) LIMITED - 2007-10-30
    VALEFRAME LIMITED - 2007-09-25
    icon of address Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2008-04-08
    IIF 31 - Secretary → ME
    icon of calendar 1999-12-14 ~ 2003-04-01
    IIF 25 - Secretary → 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.