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

Mr Jason Robert Timms

    Related profiles found in government register
  • Mr Jason Robert Timms
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, United Kingdom

      IIF 1
    • icon of address 2nd Floor, The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 2
    • icon of address Tower House, Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

      IIF 3
    • icon of address Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP

      IIF 4 IIF 5
  • Timms, Jason Robert
    British ceo born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, United Kingdom

      IIF 6
  • Timms, Jason Robert
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollerton House, Cotgrave Lane, Nottingham, NG12 4FX, United Kingdom

      IIF 7
  • Timms, Jason Robert
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Main Street, Gamston, Nottinghamshire, NG2 6NN

      IIF 8 IIF 9 IIF 10
    • icon of address 2nd Floor, The Landmark Business Centre, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 11
    • icon of address 2nd Floor, The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 12
    • icon of address Tower House, Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

      IIF 13
    • icon of address Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP

      IIF 14 IIF 15
    • icon of address Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 16
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 17
  • Timms, Jason Robert
    British sales director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP

      IIF 18
  • Mr Jason Timms
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 19
  • Timms, Jason Robert
    British director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 105 Rutland Road, West Bridgford, Nottingham, NG2 5BU

      IIF 20
  • Timms, Jason Robert
    British marketing born in April 1970

    Registered addresses and corresponding companies
    • icon of address 84 Portland Road, West Bridgford, Nottingham, NG2 6DL

      IIF 21
  • Timms, Jason Robert
    British marketing manager born in April 1970

    Registered addresses and corresponding companies
    • icon of address Southside, Tythby Road Cropwell Butler, Nottingham, NG12 3AA

      IIF 22
  • Mr Jason Timms
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 27, Marina Village, Runcorn, WA7 3BH, England

      IIF 27
  • Timms, Jason
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Timms, Jason
    British hgv born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Marina Village, Runcorn, WA7 3BH, England

      IIF 31
  • Timms, Jason
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chesholme Road, Coventry, CV6 4FQ, England

      IIF 32
  • Timms, Jason
    British sales director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    TEESSIDE PHOENIX LIMITED - 2018-12-05
    ASTONBURN LIMITED - 2018-11-08
    icon of address Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -148,093 GBP2024-12-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,335 GBP2024-12-31
    Officer
    icon of calendar 2006-10-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COVENTRY CITY LADIES FOOTBALL CLUB LIMITED - 2016-12-16
    COVENTRY UNITED GROUP LTD - 2016-12-08
    COVENTRY CITY LADIES FOOTBALL CLUB LIMITED - 2016-11-09
    icon of address 44 Calvestone Road, Cawston, Rugby, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,326 GBP2016-05-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 13 13 Ditchfield Road, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    MEDI-DIRECT UK LIMITED - 2002-12-19
    icon of address 2nd Floor, The Landmark Business Centre Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Tower House Unit 24 Wilford Business Park, Ruddington Lane, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,507 GBP2018-08-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Tollerton House Cotgrave Lane, Tollerton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    834,741 GBP2024-08-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 1st Floor 9 Exchange Place, I.f.s.c., Dublin 1, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Tower House Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -270 GBP2015-10-31
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    PATHLAWN LIMITED - 2009-11-08
    icon of address Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-07-25 ~ 2009-01-09
    IIF 10 - Director → ME
  • 2
    M2C2 LTD
    - now
    BRITISH VAN HEUSEN COMPANY LIMITED(THE) - 2008-10-08
    icon of address Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-07-25 ~ 2009-01-09
    IIF 9 - Director → ME
  • 3
    MEDI-DIRECT UK LIMITED - 2002-12-19
    icon of address 2nd Floor, The Landmark Business Centre Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2019-10-31
    IIF 14 - Director → ME
    icon of calendar 2000-08-23 ~ 2005-05-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 5 - Has significant influence or control OE
  • 4
    MORRISON MCCONNELL LIMITED - 2021-06-24
    FIRSTWELD LIMITED - 2001-05-31
    icon of address The Old Rectory Church Lane, Morton, Alfreton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-25 ~ 2009-01-09
    IIF 8 - Director → ME
  • 5
    icon of address 2 High Street, Ruddington, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,346 GBP2024-11-30
    Officer
    icon of calendar 2007-11-14 ~ 2014-06-02
    IIF 16 - Director → ME
  • 6
    COVENTRY UNITED LTD - 2019-03-28
    COVENTRY UNITED LADIES LTD - 2023-06-26
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -808,539 GBP2024-06-30
    Officer
    icon of calendar 2018-01-25 ~ 2022-01-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2022-01-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MEDICUR (U.K.) LIMITED - 1998-06-05
    icon of address Research & Innovation Centre, Finch Close, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,740,882 GBP2023-12-31
    Officer
    icon of calendar 1996-07-22 ~ 2000-01-22
    IIF 20 - Director → ME
  • 8
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    4,979 GBP2021-08-31
    Officer
    icon of calendar 2000-06-26 ~ 2006-04-28
    IIF 21 - Director → ME
    icon of calendar 2014-07-31 ~ 2019-10-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-10-31
    IIF 4 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.