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

Macandrews, Timothy John Joseph

    Related profiles found in government register
  • Macandrews, Timothy John Joseph
    British accountant/director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

      IIF 1
  • Macandrews, Timothy John Joseph
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Galena Road, London, W6 0LT, United Kingdom

      IIF 2
  • Macandrews, Timothy John Joseph
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Caroline House, Bayswater, London, W2 4RG, United Kingdom

      IIF 3
    • icon of address 3, Galena Road, Hammersmith, London, W6 0LT, England

      IIF 4
    • icon of address 3, Galena Road, London, W6 0LT, England

      IIF 5 IIF 6
    • icon of address Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

      IIF 7 IIF 8 IIF 9
  • Macandrews, Timothy John Joseph
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Caroline House, Bayswater Road, London, W2 4RG

      IIF 12
    • icon of address Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

      IIF 13 IIF 14 IIF 15
    • icon of address 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

      IIF 16
  • Macandrews, Timothy John Joseph
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Caroline House, Bayswater Road, London, W2 4RG, England

      IIF 17
  • Macandrews, Timothy John Joseph
    British self employed born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Caroline House, Bayswater Road, London, W2 4RG, England

      IIF 18 IIF 19
  • Macandrews, Timothy John Joseph
    British certified chartered accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Caroline House, Bayswater Road, London, W2 4RG, England

      IIF 20
  • Macandrews, Tim John Joseph
    British retired born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Caroline House, Bayswater Road, London, W2 4RG, England

      IIF 21
  • Macandrews, Timothy John Joseph
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Caroline House, Bayswater Road, London, W2 4RG, United Kingdom

      IIF 22
    • icon of address Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

      IIF 23
  • Macandrews, Timothy John Joseph
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruscombe Down, Ruscombe, Twyford, Berkshire, RG10 9UB

      IIF 24
  • Macandrews, Timothy John Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Ruscombe Down, Ruscombe, Twyford, Berkshire, RG10 9UB

      IIF 25
  • Macandrews, Timothy John Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Ruscombe Down, Ruscombe, Twyford, Berkshire, RG10 9UB

      IIF 26 IIF 27
  • Macandrews, Timothy John
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macandrews, Timothy John
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruscombe Down, Stanlake Lane Ruscombe, Reading, RG10 0BJ, United Kingdom

      IIF 38
  • Macandrews, Timothy John Joseph

    Registered addresses and corresponding companies
  • Mr Timothy John Joseph Macandrews
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Caroline House, Bayswater Road, London, W2 4RG, England

      IIF 42
    • icon of address 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

      IIF 43
  • Mr Timothy John Joseph Macandrews
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Caroline House, Bayswater Road, London, W2 4RG, England

      IIF 44
  • Mr Tim Macandrews
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Galena Road, London, W6 0LT, England

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    MARK CATERING LIMITED - 2010-10-18
    icon of address 86 St. James's Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 3 Galena Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove members as a member of a firmOE
    IIF 45 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove membersOE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,057 GBP2021-11-20
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 3 Galena Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    icon of calendar 2005-03-18 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 3 Galena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,334 GBP2024-03-31
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Mark Masons' Hall, 86 St James's Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 3 Aria House 3 Aria House, 23 Craven Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,808 GBP2019-12-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Flat 2 Caroline House, Bayswater Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 9-12 Glenthorne Mews Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 3 Galena Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    118,015 GBP2024-03-31
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 5 - Director → ME
Ceased 22
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,064 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-29
    IIF 4 - Director → ME
  • 2
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    693,811 GBP2022-10-01
    Officer
    icon of calendar 1993-01-07 ~ 2013-01-24
    IIF 15 - Director → ME
    icon of calendar 1993-01-07 ~ 2001-07-25
    IIF 26 - Secretary → ME
  • 3
    DOUGAL PROPERTIES LTD - 2017-09-05
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    27,376 GBP2024-09-28
    Officer
    icon of calendar 2008-12-03 ~ 2014-02-06
    IIF 8 - Director → ME
  • 4
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    203,291 GBP2020-09-26
    Officer
    icon of calendar 2005-05-06 ~ 2014-02-06
    IIF 7 - Director → ME
  • 5
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    524,916 GBP2020-09-26
    Officer
    icon of calendar 1996-11-22 ~ 2014-02-06
    IIF 10 - Director → ME
    icon of calendar 1996-11-22 ~ 2001-07-25
    IIF 40 - Secretary → ME
  • 6
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    35,868 GBP2024-09-28
    Officer
    icon of calendar 1996-11-22 ~ 2014-02-06
    IIF 1 - Director → ME
    icon of calendar 1996-11-22 ~ 2001-07-25
    IIF 41 - Secretary → ME
  • 7
    icon of address 40 Woodcote Road, Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -809 GBP2025-06-30
    Officer
    icon of calendar 2020-07-06 ~ 2024-01-08
    IIF 21 - Director → ME
  • 8
    icon of address 3 Galena Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    91,341 GBP2024-03-31
    Officer
    icon of calendar 2008-06-10 ~ 2017-02-01
    IIF 6 - Director → ME
  • 9
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-08-01
    IIF 32 - LLP Designated Member → ME
  • 10
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-08-01
    IIF 30 - LLP Designated Member → ME
  • 11
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-08-01
    IIF 34 - LLP Designated Member → ME
  • 12
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-08-01
    IIF 29 - LLP Designated Member → ME
  • 13
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-08-01
    IIF 28 - LLP Designated Member → ME
  • 14
    SAPPY PROPERTIES (WATFORD) LLP - 2012-01-03
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-02-06
    IIF 23 - LLP Designated Member → ME
    icon of calendar 2009-06-10 ~ 2009-08-01
    IIF 37 - LLP Designated Member → ME
  • 15
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-08-01
    IIF 31 - LLP Designated Member → ME
  • 16
    SNAPPY PROPERTIES (LONDON) LIMITED - 2012-10-29
    SAPPY PROPERTIES (LONDON) LTD - 2017-09-05
    DATGROUP LIMITED - 2013-05-29
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -247,403 GBP2020-09-26
    Officer
    icon of calendar 1991-07-24 ~ 2014-02-06
    IIF 14 - Director → ME
    icon of calendar 1991-07-24 ~ 2001-07-25
    IIF 39 - Secretary → ME
  • 17
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2009-08-01
    IIF 33 - LLP Designated Member → ME
  • 18
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-08-01
    IIF 36 - LLP Designated Member → ME
  • 19
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-08-01
    IIF 35 - LLP Designated Member → ME
  • 20
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    4,683,046 GBP2017-09-30
    Officer
    icon of calendar 1991-07-24 ~ 2013-01-24
    IIF 13 - Director → ME
    icon of calendar 1991-07-24 ~ 2001-07-25
    IIF 27 - Secretary → ME
  • 21
    OSTRICH SOLUTIONS LIMITED - 2000-03-24
    BODY & FACE FRANCHISES LIMITED - 1995-08-29
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2019-09-28
    Officer
    icon of calendar 1992-02-07 ~ 2013-01-24
    IIF 11 - Director → ME
    icon of calendar 1992-02-07 ~ 2001-07-25
    IIF 25 - Secretary → ME
  • 22
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2024-09-28
    Officer
    icon of calendar 2004-08-02 ~ 2014-02-06
    IIF 9 - 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.