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 Mark Mcbain Allan

    Related profiles found in government register
  • Mr Timothy Mark Mcbain Allan
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Laughton Drive, Stamford, Rutland, PE9 2JW, England

      IIF 1
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincs, PE9 3UD

      IIF 2
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 3
  • Timothy Mark Mcbain Allan
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingshill Farm, Kingshill, Syresham, Brackley, Northamptonshire, NN13 5TH, England

      IIF 4
  • Mr Timothy Mark Mcbain Allan
    English born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 5
  • Mcbain Allan, Timothy Mark
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingshill Farm, Kingshill, Syresham, Brackley, Northamptonshire, NN13 5TH, England

      IIF 6 IIF 7
    • icon of address 6 Laughton Drive, Stamford, Rutland, PE9 2JW, England

      IIF 8
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UB, United Kingdom

      IIF 9
    • icon of address Kellaways, Main Street Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 10 IIF 11
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, England

      IIF 12
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincs, PE9 3UD, United Kingdom

      IIF 13
  • Mcbain Allan, Timothy Mark
    British compnay director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 14
  • Mcbain Allan, Timothy Mark
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 15
  • Mcbain Allan, Timothy Mark
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, - None -, PE10 9HT, United Kingdom

      IIF 16
    • icon of address Bellwood, 3 Church Street, Farndon, Newark, Nottinghamshire, NG24 3SW, United Kingdom

      IIF 17
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, United Kingdom

      IIF 18
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 19
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, United Kingdom

      IIF 20 IIF 21
  • Mcbain Allan, Timothy Mark
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Lincolnshire, PE9 3UD, England

      IIF 22
  • Mcbain Allan, Timothy Mark
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Timothy Mcbain
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, United Kingdom

      IIF 27
  • Allan, Timothy Mark Mcbain

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, United Kingdom

      IIF 28
  • Mcbain Allan, Timothy Mark
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 29
  • Mcbain-allan, Timothy Mark
    British managing director born in April 1963

    Registered addresses and corresponding companies
    • icon of address Lymington 80 Church Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4ND

      IIF 30
  • Mcbain Allan, Timothy Mark
    British

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 31
  • Mcbain-allan, Timothy Mark
    British managing dir

    Registered addresses and corresponding companies
    • icon of address Lymington 80 Church Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4ND

      IIF 32
  • Mcbain Allan, Timothy Mark
    English company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 33
  • Mcbain Allan, Timothy Mark

    Registered addresses and corresponding companies
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, - None -, PE10 9HT, United Kingdom

      IIF 34
    • icon of address Kingshill Farm, Kingshill, Syresham, Brackley, Northamptonshire, NN13 5TH, England

      IIF 35 IIF 36
    • icon of address Bellwood, 3 Church Street, Farndon, Newark, Nottinghamshire, NG24 3SW, United Kingdom

      IIF 37
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UB, United Kingdom

      IIF 38
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, United Kingdom

      IIF 39 IIF 40
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 41
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, United Kingdom

      IIF 42
  • Mcbain Allan, Timothy

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, United Kingdom

      IIF 43
    • icon of address Kellaways, Main Street, Tinwell, Lincolnshire, PE9 3UD, England

      IIF 44
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Kellaways Main Street, Tinwell, Stamford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address Kingshill Farm Kingshill, Syresham, Brackley, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,403,009 GBP2024-03-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-05-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 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
  • 3
    icon of address 6 Laughton Drive, Stamford, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,353 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Kingshill Farm Kingshill, Syresham, Brackley, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,679 GBP2023-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-05-25 ~ now
    IIF 35 - Secretary → ME
  • 5
    icon of address Kellaways Main Street, Tinwell, Stamford, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kellaways Main Street, Tinwell, Stamford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,448 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 33 - Director → ME
Ceased 21
  • 1
    REXAM DISPENSER LIMITED - 1997-07-03
    AEROSOL RESEARCH & DEVELOPMENT LIMITED - 1995-09-01
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-31
    IIF 23 - Director → ME
  • 2
    HAILCARVE LIMITED - 1983-12-19
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Beds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-31
    IIF 25 - Director → ME
  • 3
    icon of address Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2021-03-31
    IIF 21 - Director → ME
    icon of calendar 2013-02-28 ~ 2021-03-31
    IIF 42 - Secretary → ME
  • 4
    BOSS SPACE LTD - 2010-11-08
    HDW NEW CO 2 LIMITED - 2010-04-27
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2021-02-25
    IIF 11 - Director → ME
    icon of calendar 2010-04-06 ~ 2021-02-25
    IIF 31 - Secretary → ME
  • 5
    icon of address Unit 23, Airfield Industrial Estate Cheddington Lane, Long Marston, Tring, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,041,112 GBP2023-12-31
    Officer
    icon of calendar 2012-09-17 ~ 2017-12-07
    IIF 18 - Director → ME
    icon of calendar 2012-09-17 ~ 2017-12-07
    IIF 40 - Secretary → ME
  • 6
    CABINS 4 RENTAL LIMITED - 2018-03-26
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, - None -, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2021-03-31
    IIF 16 - Director → ME
    icon of calendar 2011-04-19 ~ 2021-03-31
    IIF 34 - Secretary → ME
  • 7
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ 2021-03-31
    IIF 38 - Secretary → ME
  • 8
    icon of address Kingshill Farm Kingshill, Syresham, Brackley, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,403,009 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2016-12-21
    IIF 14 - Director → ME
    icon of calendar 2016-11-28 ~ 2016-12-21
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2016-12-21
    IIF 3 - Has significant influence or control OE
  • 9
    SC486358 LIMITED - 2023-12-15
    icon of address 1-4 Underwood Road, Longcroft, Falkirk
    Active Corporate (1 parent)
    Equity (Company account)
    -61,918 GBP2024-03-31
    Officer
    icon of calendar 2016-08-06 ~ 2021-03-31
    IIF 19 - Director → ME
  • 10
    HUFFEY GROUP LIMITED - 2010-06-15
    HUFFEY CONSTRUCTION LIMITED - 2006-01-03
    SOUTHTRIM AUTOCLAVES LIMITED - 2000-03-08
    WORTHWORDS LIMITED - 1997-01-20
    RINGLAN COMPONENTS LIMITED - 1995-10-05
    RINGLAN LIMITED - 1995-05-15
    PREVIEWPRICE LIMITED - 1994-12-19
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1995-11-14
    IIF 30 - Director → ME
    icon of calendar 1995-05-17 ~ 1995-11-14
    IIF 32 - Secretary → ME
  • 11
    icon of address Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,883 GBP2016-11-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-12-24
    IIF 9 - Director → ME
  • 12
    icon of address Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    268,328 GBP2023-08-31
    Officer
    icon of calendar 2009-04-27 ~ 2015-12-24
    IIF 10 - Director → ME
    icon of calendar 2009-04-27 ~ 2015-12-24
    IIF 39 - Secretary → ME
  • 13
    icon of address Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,519,161 GBP2024-08-31
    Officer
    icon of calendar 2011-11-02 ~ 2013-01-25
    IIF 20 - Director → ME
    icon of calendar 2011-11-02 ~ 2013-01-25
    IIF 43 - Secretary → ME
  • 14
    icon of address Bellwood 3 Church Street, Farndon, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-10-03
    IIF 17 - Director → ME
    icon of calendar 2011-07-14 ~ 2011-10-03
    IIF 37 - Secretary → ME
  • 15
    LINDAL HOLDINGS PLC - 2011-05-20
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-31
    IIF 24 - Director → ME
  • 16
    NEWMAN-GREEN VALVE COMPANY LIMITED - 1980-12-31
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-31
    IIF 26 - Director → ME
  • 17
    CASCADIA LIMITED - 2010-03-31
    icon of address 12 Rectory Gardens, Newbold Verdon, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,283 GBP2024-08-31
    Officer
    icon of calendar 2004-08-24 ~ 2023-11-24
    IIF 15 - Director → ME
  • 18
    icon of address Kellaways Main Street, Tinwell, Stamford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,448 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-07-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    icon of address Bcs House, Pinfold Road, Bourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2021-03-31
    IIF 22 - Director → ME
    icon of calendar 2015-02-05 ~ 2021-03-31
    IIF 44 - Secretary → ME
  • 20
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2013-03-01
    IIF 27 - Director → ME
    icon of calendar 2012-03-15 ~ 2013-03-01
    IIF 28 - Secretary → ME
  • 21
    REDBOX POWER LIMITED - 2019-03-01
    RED BOX GENPOWER LIMITED - 2014-05-08
    NGM GENPOWER LIMITED - 2014-05-08
    icon of address Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2021-03-31
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.