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

Andrews, Timothy John

    Related profiles found in government register
  • Andrews, Timothy John
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Dorridge Road, Dorridge, Solihull, B93 8BT, United Kingdom

      IIF 1
    • icon of address Heath Farmhouse, Old School Lane, Lighthorne, Warwick, CV35 0AU, England

      IIF 2
  • Andrews, Timothy John
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studios, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 3
  • Andrews, Timothy John
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 4
    • icon of address C/o Hollywood Monster Ltd, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 5
    • icon of address The Studios, Redfern Park Way, Tyseley, Birmingham, B11 2BF, England

      IIF 6
    • icon of address 77, Dorridge Road, Dorridge, Solihull, B93 8BT, United Kingdom

      IIF 7
    • icon of address Centre Block 4th Floor Central Court, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 8
    • icon of address 7a Chester Road, Chester Road, Streetly, Sutton Coldfield, B74 2HP, United Kingdom

      IIF 9
    • icon of address Bambo Barn Rowney Green Lane, Rowney Green, Worcestershire, B48 7QZ

      IIF 10
  • Andrews, Timothy John
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farmhouse, Old School Lane, Lighthorne, Warwick, CV35 0AU, England

      IIF 11
  • Andrews, Timothy John
    English businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB, England

      IIF 12
  • Andrews, Timothy John
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Colworth House, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 13
  • Andrews, Timothy
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hollywood Monster Ltd, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 14
  • Andrews, Timothy John
    British businessman

    Registered addresses and corresponding companies
    • icon of address Heath Farmhouse, Old School Lane, Lighthorne, Warwick, CV35 0AU, England

      IIF 15
  • Andrews, Timothy John
    British director

    Registered addresses and corresponding companies
    • icon of address Bambo Barn Rowney Green Lane, Rowney Green, Worcestershire, B48 7QZ

      IIF 16
  • Mr Timothy John Andrews
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hollywood Monster Ltd, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 17 IIF 18
    • icon of address The Studio, Redfern Park Way, Birmingham, B11 2BF, England

      IIF 19
    • icon of address Heath Farm House, Old School Lane, Lighthorne, Warwick, CV35 0AU, England

      IIF 20
  • Timothy John Andrews
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studios, Redfern Park Way, Tyseley, Birmingham, B11 2BF, England

      IIF 21
  • Mr Timothy John Andrews
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542 King Edwards Wharf, Sheepcote Street, Birmingham, West Midlands, B16 8AB, United Kingdom

      IIF 22
  • Mr Timothy John Andrews
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Colworth House, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 23
  • Timothy John Andrews
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Hollywood Monster Ltd Redfern Parkway, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    HAMSARD 3595 LIMITED - 2020-11-19
    icon of address The Studios Redfern Park Way, Tyseley, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,099,035 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Hollywood Monster Redfern Park Way, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 85 Coventry Road, Coleshill, Birmingham, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,928 GBP2024-06-30
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    MONSTER DIGITAL LIMITED - 2009-07-27
    MONSTER MEDIA (DIGITAL & SCREEN) LIMITED - 2002-12-11
    icon of address The Studios Redfern Park Way, Tyseley, Birmingham, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    877,765 GBP2023-11-30
    Officer
    icon of calendar 2002-05-22 ~ now
    IIF 2 - Director → ME
    icon of calendar 2002-05-22 ~ now
    IIF 15 - Secretary → ME
  • 6
    TIM ANDREWS LIMITED - 2011-02-24
    icon of address The Studios, Redfern Park Way, Tyseley, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Hollywood Monster Ltd Redfern Parkway, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    401 GBP2024-07-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    HOLLYWOOD MONSTER (SYGNET) LTD - 2023-05-19
    icon of address C/o Frp Advisory Trading Limited, Centre Block 4th Floor Central Court Central Court Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 35 Colworth House Sharnbrook, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,277 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    HOLLYWOOD SIGNS LIMITED - 2011-02-24
    icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1998-12-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    icon of address 16 Myrtlebury Way, Rougemont Park, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 7 - Director → ME
Ceased 4
  • 1
    icon of address 7a Chester Road Chester Road, Streetly, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2018-09-30
    Officer
    icon of calendar 2017-07-26 ~ 2018-10-24
    IIF 9 - Director → ME
  • 2
    ISLAND PROPERTIES (IOW) LIMITED - 2022-07-01
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2022-06-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-06-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    icon of address 8 Midland Croft, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2013-11-01
    IIF 3 - Director → ME
  • 4
    MONSTER DIGITAL LIMITED - 2009-07-27
    MONSTER MEDIA (DIGITAL & SCREEN) LIMITED - 2002-12-11
    icon of address The Studios Redfern Park Way, Tyseley, Birmingham, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    877,765 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-19
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.