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

Oldfield, Timothy Simon

    Related profiles found in government register
  • Oldfield, Timothy Simon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 1 IIF 2
  • Oldfield, Timothy Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 3
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 4 IIF 5 IIF 6
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 10
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 11
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG, England

      IIF 12
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG

      IIF 13
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 14 IIF 15 IIF 16
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 19
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG

      IIF 20 IIF 21
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, United Kingdom

      IIF 22
  • Oldfield, Timothy Simon
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS

      IIF 23
  • Oldfield, Timothy Simon
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 24
    • 42, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 25
    • Unit 42 Campsie Real Estate, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 26
    • 6, King Pool Place, Poynton, Stockport, SK12 1FW, England

      IIF 27
  • Oldfield, Timothy Simon
    born in July 1964

    Registered addresses and corresponding companies
  • Oldfield, Timothy Simon

    Registered addresses and corresponding companies
    • Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 30
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG

      IIF 31
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 32 IIF 33 IIF 34
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 39
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG, England

      IIF 40 IIF 41 IIF 42
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 43
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 44
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG

      IIF 45 IIF 46
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    Euro Card Centre Herald Park, Herald Drive, Crewe, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -606 GBP2018-03-31
    Officer
    2019-04-17 ~ dissolved
    IIF 10 - director → ME
  • 2
    6 King Pool Place, Poynton, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    2023-06-10 ~ now
    IIF 27 - director → ME
Ceased 28
  • 1
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-10-26 ~ 2022-04-14
    IIF 22 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 47 - secretary → ME
  • 2
    DRUMAGORE LIMITED - 2006-08-24
    DRUMGORE LIMITED - 2006-08-08
    42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Corporate (3 parents)
    Officer
    2019-11-28 ~ 2022-04-14
    IIF 25 - director → ME
  • 3
    1 More London Place, London, England
    Corporate (842 parents, 3 offsprings)
    Officer
    2009-01-12 ~ 2009-06-30
    IIF 29 - llp-member → ME
  • 4
    1 More London Place, London
    Corporate (835 parents, 13 offsprings)
    Officer
    2001-06-28 ~ 2009-06-30
    IIF 28 - llp-member → ME
  • 5
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Corporate (3 parents)
    Officer
    2020-04-21 ~ 2022-04-14
    IIF 21 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 45 - secretary → ME
  • 6
    WAKECO (414) LIMITED - 2010-03-10
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,818 GBP2018-10-31
    Officer
    2019-10-31 ~ 2022-04-14
    IIF 5 - director → ME
  • 7
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    561,086 GBP2018-10-31
    Officer
    2021-03-17 ~ 2021-06-01
    IIF 32 - secretary → ME
  • 8
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    357,321 GBP2018-03-31
    Officer
    2019-03-29 ~ 2022-04-14
    IIF 6 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 38 - secretary → ME
  • 9
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents)
    Equity (Company account)
    777,969 GBP2018-05-31
    Officer
    2020-04-21 ~ 2022-04-14
    IIF 9 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 36 - secretary → ME
  • 10
    DIESEL CARD INTERNATIONAL LIMITED - 2024-07-17
    Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Corporate (3 parents)
    Officer
    2020-04-16 ~ 2022-04-14
    IIF 26 - director → ME
  • 11
    RADIUS FUELS LIMITED - 2022-08-23
    ASSERO (IB) LIMITED - 2020-04-09
    RADIUS TELEMATICS LIMITED - 2020-04-08
    ASSERO (IB) LIMITED - 2020-03-24
    Eurocard Centre, Herald Park, Herald Drive, Crewe, United Kingdom
    Corporate (3 parents)
    Officer
    2020-04-21 ~ 2022-04-14
    IIF 19 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 44 - secretary → ME
  • 12
    RADIUS CHARGEPOINT LIMITED - 2023-02-14
    RADIUS BUSINESS SOLUTIONS LIMITED - 2022-08-22
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-11-20 ~ 2022-10-28
    IIF 17 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 37 - secretary → ME
  • 13
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents)
    Officer
    2020-04-09 ~ 2022-04-14
    IIF 3 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 30 - secretary → ME
  • 14
    SKIDDAW ENERGY LIMITED - 2021-05-04
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (5 parents)
    Equity (Company account)
    -980 GBP2020-02-29
    Officer
    2021-04-30 ~ 2024-11-22
    IIF 2 - director → ME
  • 15
    RADIUS PAYMENT SOLUTIONS LIMITED - 2023-11-28
    EFCG LIMITED - 2013-01-24
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (6 parents, 35 offsprings)
    Officer
    2015-04-01 ~ 2022-10-28
    IIF 15 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 31 - secretary → ME
  • 16
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2019-11-28 ~ 2022-10-28
    IIF 16 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 41 - secretary → ME
  • 17
    RADIUS PAYMENTS SOLUTIONS SPV5 LIMITED - 2014-11-28
    Eurocard Centre Herald Park, Herald Drive, Crewe
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-12-09 ~ 2022-04-14
    IIF 13 - director → ME
  • 18
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2020-04-29 ~ 2022-10-28
    IIF 18 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 42 - secretary → ME
  • 19
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-01-30 ~ 2022-10-28
    IIF 12 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 40 - secretary → ME
  • 20
    RADIUS CONNECT LIMITED - 2020-04-08
    KINESIS TELEMATICS LIMITED - 2020-03-11
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2020-04-08 ~ 2022-04-14
    IIF 14 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 43 - secretary → ME
  • 21
    SEAN GOODING (SG-CC) LIMITED - 2009-02-18
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    99,990 GBP2018-12-31
    Officer
    2019-12-09 ~ 2022-04-14
    IIF 4 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 35 - secretary → ME
  • 22
    SURETRACK EUROPE LIMITED - 2007-07-13
    BOSS MONITORING LIMITED - 2007-05-16
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (4 parents)
    Equity (Company account)
    265,125 GBP2019-03-31
    Officer
    2019-10-24 ~ 2022-04-14
    IIF 8 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 34 - secretary → ME
  • 23
    JAMRO (5) LIMITED - 2001-09-07
    6 Bon Accord Square, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    692,673 GBP2024-03-31
    Officer
    2021-06-03 ~ 2022-10-28
    IIF 24 - director → ME
  • 24
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,263,930 GBP2020-04-05
    Officer
    2005-03-08 ~ 2022-03-08
    IIF 23 - llp-member → ME
  • 25
    ZONE ONE COMMUNICATIONS LIMITED - 2011-01-25
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    56,337 GBP2018-12-31
    Officer
    2019-11-21 ~ 2022-04-14
    IIF 7 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 33 - secretary → ME
  • 26
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-10-17 ~ 2022-04-14
    IIF 20 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 46 - secretary → ME
  • 27
    TRACKYOU LTD - 2017-02-01
    MOBILEWORLD TRACKYOU LIMITED - 2008-02-11
    CELLCOM TECHNOLOGIES LIMITED - 2006-03-15
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (4 parents)
    Officer
    2020-04-21 ~ 2022-04-14
    IIF 11 - director → ME
    2021-03-17 ~ 2021-06-01
    IIF 39 - secretary → ME
  • 28
    WEX EUROPE LIMITED - 2013-08-15
    DAMSONMIST LIMITED - 2013-01-28
    7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-02-23 ~ 2021-04-13
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.