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 Timothy Harry Witcherley

    Related profiles found in government register
  • Mr Timothy Harry Witcherley
    British born in April 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Runway East Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 1
    • icon of address The Lewis Building Bull Street, Birmingham, West Midlands, B4 6EQ, England

      IIF 2 IIF 3
    • icon of address 4a Dormer Place, Leamington Spa, Warwickshire, CV32 5AE, England

      IIF 4 IIF 5
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Timothy Harry Witcherley
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runway East Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 9
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 10 IIF 11
  • Witcherley, Timothy Harry
    British communications consultant born in April 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 12
  • Witcherley, Timothy Harry
    British director born in April 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Runway East Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 13 IIF 14
    • icon of address The Lewis Building Bull Street, Birmingham, West Midlands, B4 6EQ, England

      IIF 15
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Witcherley, Timothy
    British company director born in May 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, England

      IIF 20
  • Witcherley, Timothy Harry
    British sales & marketing executive born in April 1956

    Registered addresses and corresponding companies
    • icon of address Pippins Hoden Lane, Cleeve Prior, Evesham, Worcestershire, WR11 5LH

      IIF 21 IIF 22
  • Witcherley, Timothy Harry
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 23
  • Witcherley, Timothy
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tgfp, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 24
  • Witcherley, Timothy
    British communications consultant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 25
  • Witcherley, Timothy
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,209 GBP2023-12-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,532 GBP2020-12-31
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SEEK PROPERTY MALLORCA LTD - 2021-11-17
    TW (LEAMINGTON) LIMITED - 2018-08-02
    TLW INVESTMENTS LTD - 2023-10-24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Runway East Arca, Temple Row, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GLYN TECHNOLOGY LIMITED - 2024-10-29
    icon of address Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BLUE BEAR MARKETING LIMITED - 2017-01-31
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -87,110 GBP2021-03-31
    Officer
    icon of calendar 1992-03-17 ~ 1993-01-05
    IIF 22 - Director → ME
  • 2
    icon of address Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,209 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-24 ~ 2023-03-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    COGNITION DIGITAL MARKETING LIMITED - 2022-05-20
    COGNITION COMMUNICATIONS LONDON LTD - 2022-05-18
    icon of address Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,492 GBP2023-12-31
    Officer
    icon of calendar 2012-02-07 ~ 2024-12-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-02
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-05 ~ 2025-02-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Grange House, 75 Beoley Road West, Redditch, Worcester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1993-07-01
    IIF 21 - Director → ME
  • 6
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2025-04-04
    IIF 24 - Director → ME
    icon of calendar 2024-02-07 ~ 2024-02-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-02-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-03-28
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more 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.