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

Bertin, Timothy John

    Related profiles found in government register
  • Bertin, Timothy John
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monument Road, Monument Road, Bicker, Boston, PE20 3DJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 5
    • icon of address Studio A, 6 Little Thames Walk, London, SE8 3FB, United Kingdom

      IIF 6
  • Bertin, Timothy John
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 7
  • Bertin, Timothy John
    British food & other goods born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Brigade Works, Brigade Street, Blackheath, London, SE3 0TW, England

      IIF 8
  • Bertin, Timothy John
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monument Road, Monument Road, Bicker, Boston, PE20 3DJ, England

      IIF 9
    • icon of address 2, Delacourt Road, London, SE3 8XA, England

      IIF 10
  • Mr Timothy John Bertin
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio A, 6 Little Thames Walk, Deptford, London, SE8 3FB

      IIF 11
    • icon of address Studio A, 6 Little Thames Walk, Deptford, SE8 3FB

      IIF 12
    • icon of address 2nd Floor Brigade Works, Brigade Street, Blackheath, London, SE3 0TW, England

      IIF 13 IIF 14
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 15
    • icon of address Studio A, 6 Little Thames Walk, Deptford, London, SE8 3FB

      IIF 16
    • icon of address Studio A, 6 Little Thames Walk, London, SE8 3FB, England

      IIF 17 IIF 18
    • icon of address Studio A, 6 Little Thames Walk, London, SE8 3FB, United Kingdom

      IIF 19
  • Bertin, Timothy John, Mr.
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio A, 6 Little Thames Walk, Deptford, SE8 3FB

      IIF 20
    • icon of address 2, Delacourt Road, London, SE3 8XA, England

      IIF 21
    • icon of address Studio A, 6 Little Thames Walk, London, SE8 3FB, England

      IIF 22
    • icon of address The Bell House, Camden Row Blackheath, London, SE3 0QA

      IIF 23
  • Bertin, Timothy John, Mr.
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Wells Road, Knowle, Bristol, BS4 2DF

      IIF 24
    • icon of address The Bell House, Camden Row Blackheath, London, SE3 0QA

      IIF 25 IIF 26 IIF 27
  • Bertin, Timothy John, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address The Bell House, Camden Row Blackheath, London, SE3 0QA

      IIF 28
  • Bertin, Timothy John, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address The Bell House, Camden Row Blackheath, London, SE3 0QA

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    CROWN PRODUCE LIMITED - 2004-07-06
    icon of address Studio A 6 Little Thames Walk, Deptford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,556 GBP2023-12-31
    Officer
    icon of calendar 1993-09-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 1993-09-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Studio A, 6 Little Thames Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    ARMADA FOODS LIMITED - 2010-04-20
    icon of address Monument Road Monument Road, Bicker, Boston, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,803,686 GBP2022-12-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Monument Road Monument Road, Bicker, Boston, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,308,843 GBP2022-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-30
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 7
    LEA GREEN SERVICES LIMITED - 2008-01-14
    icon of address Studio A, 6 Little Thames Walk, Deptford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    UNIBYTE LIMITED - 1993-07-30
    icon of address 2nd Floor Brigade Works Brigade Street, Blackheath, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor Brigade Works Brigade Street, Blackheath, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-05-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Studio A, 6 Little Thames Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address Monument Road Monument Road, Bicker, Boston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,130,535 GBP2022-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Monument Road Monument Road, Bicker, Boston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,053,568 GBP2022-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 2 - Director → ME
Ceased 7
  • 1
    RED DEVIL ENERGY DRINKS LIMITED - 2002-08-15
    EGGSHELL (389) LIMITED - 1998-11-30
    icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2017-09-01
    IIF 21 - Director → ME
  • 2
    EGGSHELL (437) LIMITED - 2000-10-19
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-04 ~ 2011-01-01
    IIF 26 - Director → ME
    icon of calendar 2001-05-04 ~ 2011-01-01
    IIF 29 - Secretary → ME
  • 3
    ARMADA FOODS LIMITED - 2010-04-20
    icon of address Monument Road Monument Road, Bicker, Boston, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,803,686 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    JARDINS DU MIDI UK LIMITED - 2004-03-31
    SHIREBOLD LIMITED - 1999-10-19
    JDM INGREDIENTS LIMITED - 2010-12-09
    icon of address Monument Road Monument Road, Bicker, Boston, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,732,236 GBP2022-12-31
    Officer
    icon of calendar 1999-10-19 ~ 2021-09-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    MARITIME INTERNATIONAL SALES LIMITED - 2006-10-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2006-12-01
    IIF 25 - Director → ME
  • 6
    ENVIRO 2000 LIMITED - 2004-02-05
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2005-11-22
    IIF 27 - Director → ME
  • 7
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,062 GBP2021-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2014-01-02
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.