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 David John Eddolls

    Related profiles found in government register
  • Mr Timothy David John Eddolls
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6, Whitegates Grange, Ascot, SL5 8RU, England

      IIF 1
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 2 IIF 3 IIF 4
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 6 IIF 7 IIF 8
    • 160 Kemp House, 160 City Road, London, WC1H 0DS, United Kingdom

      IIF 9
    • Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 10
  • Eddolls, Timothy David John
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 11
  • Eddolls, Timothy David John
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • 1 Cody Close, Woodley, Reading, RG5 4XN, England

      IIF 14
  • Eddolls, Timothy David John
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cody Close, Reading, Berkshire, RG5 4XN

      IIF 15
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, IP28 7DE, England

      IIF 16
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 17 IIF 18 IIF 19
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 23 IIF 24
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, England

      IIF 25
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 35
    • Flat 1, Hamilton House, 81 Southampton Row, London, WC1B 4HA, United Kingdom

      IIF 36
    • 1, Cody Close, Woodley, Reading, Berkshire, RG5 4XN

      IIF 37
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 38
    • Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 39
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 40
  • Mr Timothy Eddolls
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Endsleigh Street, London, WC1H 0DS, England

      IIF 41
  • Eddolls, Timothy
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 42
  • Eddolls, Timothy David John
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eddolls, Timothy David John
    British financial adviser born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton House, Soton Row, London, WC2

      IIF 47
  • Eddolls, Timothy David John
    British financial management born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton House, Soton Row, London, WC2

      IIF 48
  • Eddolls, Timothy David John
    British wealth manager born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton House, Soton Row, London, WC2

      IIF 49
  • Eddolls, Timothy David John
    British

    Registered addresses and corresponding companies
  • Eddolls, Timothy David John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 55
  • Eddolls, Timothy
    English financial management born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 56
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 19
  • 1
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    -15,742 GBP2024-05-31
    Officer
    2022-03-29 ~ now
    IIF 38 - director → ME
  • 2
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -49,470 GBP2023-08-31
    Officer
    2020-11-27 ~ now
    IIF 19 - director → ME
  • 4
    Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 36 - director → ME
  • 5
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - 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
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CONDUIT NOMINEES LIMITED - 2016-10-18
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2022-10-31
    Officer
    2018-09-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -7,544 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 18 - director → ME
  • 8
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Corporate (3 parents)
    Equity (Company account)
    -861 GBP2023-07-31
    Officer
    2021-03-25 ~ now
    IIF 16 - director → ME
  • 9
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -79,808 GBP2022-12-31
    Officer
    2017-12-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -32,827 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 21 - director → ME
  • 11
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    -156,166 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 40 - director → ME
  • 12
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -244,553 GBP2024-03-31
    Officer
    2017-04-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    SCDS BUILD 3 LTD - 2024-10-09
    Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-09-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 58 - director → ME
  • 15
    2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 56 - director → ME
  • 16
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    C/o Gisela Sharpe 16 Lincoln Gardens, Twyford, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -13,461 GBP2023-06-30
    Officer
    2015-02-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    COEGI PROPERTIES LTD - 2021-11-24
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -2,458,636 GBP2024-02-28
    Officer
    2016-02-01 ~ now
    IIF 12 - director → ME
  • 19
    SIGMA 461 CORP LTD - 2019-04-03
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -789,041 GBP2023-09-30
    Officer
    2020-11-27 ~ now
    IIF 17 - director → ME
Ceased 27
  • 1
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (11 parents)
    Officer
    2007-10-11 ~ 2010-05-14
    IIF 49 - director → ME
  • 2
    The Coach House Poynders End, Preston, Hitchin, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    53,350 GBP2024-03-31
    Officer
    2006-05-17 ~ 2006-10-01
    IIF 50 - secretary → ME
  • 3
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-09-17
    IIF 31 - director → ME
  • 4
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    -1,475,877 GBP2024-03-31
    Officer
    2010-10-27 ~ 2012-09-17
    IIF 33 - director → ME
  • 5
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    -15,742 GBP2024-05-31
    Officer
    2011-05-25 ~ 2012-10-17
    IIF 29 - director → ME
  • 6
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    128,280 GBP2024-03-31
    Officer
    2010-10-27 ~ 2012-09-17
    IIF 27 - director → ME
  • 7
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Officer
    2005-04-06 ~ 2013-03-19
    IIF 52 - secretary → ME
  • 8
    PORTLAND PORTFOLIO SOLUTIONS LIMITED - 2012-07-18
    PORTLAND PLATFORM SOLUTIONS LIMITED - 2011-03-08
    PORTLAND INVESTMENT SOLUTIONS LIMITED - 2010-08-10
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ 2012-05-29
    IIF 57 - director → ME
  • 9
    C.W. STEEL & CO. LIMITED - 2012-01-16
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    2009-02-27 ~ 2013-04-07
    IIF 45 - director → ME
  • 10
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved corporate (1 parent)
    Officer
    2004-08-17 ~ 2010-01-27
    IIF 48 - director → ME
  • 11
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-09-14 ~ 2012-09-17
    IIF 47 - director → ME
    2004-09-14 ~ 2012-09-17
    IIF 51 - secretary → ME
  • 12
    SUBSTANTIA PROPERTIES LIMITED - 2016-02-04
    HINTVILLE HOUSING LIMITED - 2015-01-30
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,400 GBP2024-03-31
    Officer
    2011-03-23 ~ 2012-09-17
    IIF 55 - director → ME
  • 13
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED - 2015-03-31
    PORTLAND PRIVATE CLIENTS LIMITED - 2012-05-18
    4th Floor 18 St. Cross Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2011-09-06 ~ 2012-05-29
    IIF 30 - director → ME
  • 14
    CAR STREET DEV. LIMITED - 2014-02-28
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -91,271 GBP2023-05-31
    Officer
    2011-05-25 ~ 2012-09-17
    IIF 28 - director → ME
  • 15
    SEYMOUR MULLENS & COMPANY LIMITED - 2012-05-30
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved corporate (1 parent)
    Officer
    2009-08-26 ~ 2010-05-10
    IIF 37 - director → ME
    2009-08-26 ~ 2013-04-07
    IIF 35 - director → ME
  • 16
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    -27,643 GBP2024-03-31
    Officer
    2010-10-27 ~ 2012-09-17
    IIF 32 - director → ME
  • 17
    ALCHEMY WEALTH MANAGEMENT LTD - 2012-05-30
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Officer
    2009-04-21 ~ 2013-04-07
    IIF 44 - director → ME
  • 18
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    121,859 GBP2023-01-31
    Officer
    2006-01-25 ~ 2007-01-04
    IIF 46 - director → ME
  • 19
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -244,553 GBP2024-03-31
    Officer
    2013-04-17 ~ 2013-08-05
    IIF 25 - director → ME
  • 20
    4th Floor 11-15 St. Mary At Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    457,124 GBP2024-04-30
    Officer
    2005-05-24 ~ 2006-05-09
    IIF 15 - director → ME
  • 21
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved corporate (1 parent)
    Officer
    2006-09-28 ~ 2012-09-17
    IIF 53 - secretary → ME
  • 22
    GRESHAM TWO LIMITED - 2011-01-18
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved corporate (1 parent, 6 offsprings)
    Officer
    2003-10-13 ~ 2013-04-07
    IIF 11 - director → ME
    2004-04-01 ~ 2013-04-07
    IIF 54 - secretary → ME
  • 23
    PFM GROUP SERVICE LIMITED - 2014-03-05
    2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2017-01-31
    Officer
    2010-10-14 ~ 2012-05-30
    IIF 34 - director → ME
  • 24
    COEGI PROPERTIES LTD - 2021-11-24
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -2,458,636 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2021-11-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 25
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    32,165 GBP2023-12-31
    Officer
    2016-04-01 ~ 2018-10-09
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 26
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-09-17
    IIF 26 - director → ME
  • 27
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Officer
    2006-01-05 ~ 2011-12-20
    IIF 43 - 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.