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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tim Meadows-smith

    Related profiles found in government register
  • Mr Tim Meadows-smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR

      IIF 1 IIF 2
    • Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 3
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 4
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR

      IIF 5
  • Mr Tim Meadows Smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 6
  • Mr Tim Meadows-smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House, Warren Lane Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 7
  • Mr Timothy Vaughan Meadows-smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 8 IIF 9
    • The Enterprse Centre, Po Box 656, Woolpit, Bury St. Edmunds, IP30 9WR, England

      IIF 10
    • Office 211, Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 11
  • Meadows-smith, Tim Vaughan
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, United Kingdom

      IIF 12
  • Mr Timothy Vaughan Meadows-smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 13
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT, United Kingdom

      IIF 14
  • Meadows-smith, Timothy Vaughan
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 15
    • Dale House, Warren Lane, Woolpit, Bury St. Edmunds, Suffolk, IP30 9RT, England

      IIF 16
    • Office 211, Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 17
    • 89, High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA, England

      IIF 18
  • Meadows-smith, Timothy Vaughan
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 19
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 20
  • Meadows-smith, Tim Vaughan

    Registered addresses and corresponding companies
    • Peek House, 20, Eastcheap, London, EC3M 1EB, England

      IIF 21
  • Meadows-smith, Timothy Vaughan

    Registered addresses and corresponding companies
  • Meadows-smith, Timothy Vaughan
    British

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 25 IIF 26
  • Meadows-smith, Timothy Vaughan
    British company director

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 27
  • Meadows-smith, Tim

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 28
  • Meadows-smith, Timothy Vaughan
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 29 IIF 30 IIF 31
    • Dale House, Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 34
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 35
    • Dale House, Warren Lane, Woolpit, Bury St. Edmunds, IP30 9RT, England

      IIF 36
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 37
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT, United Kingdom

      IIF 38
  • Meadows-smith, Timothy Vaughan
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 39 IIF 40 IIF 41
    • Dale House, Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 43 IIF 44
    • Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 45
    • The Enterprise Centre, Po Box 656, Woolpit, IP30 9WR, England

      IIF 46
  • Meadows-smith, Timothy Vaughan
    British general management foods born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 47
child relation
Offspring entities and appointments 28
  • 1
    CHELSFIELD MEADOWS LIMITED
    - now 05302601
    L&P 117 LIMITED - 2005-01-06
    Dale House, Warren Lane Woolpit, Bury St Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-03-17 ~ dissolved
    IIF 41 - Director → ME
    2005-03-17 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 2
    COMMONWEALTH INVESTMENT PARTNERS LIMITED
    11325944
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, Suffolk
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 3
    CYBER INTERACTIVE MARKETING LTD
    - now 07663469
    NEW MEDIA VIDEO SERVICES LIMITED
    - 2014-04-28 07663469
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 45 - Director → ME
  • 4
    CYBER TECHNOLOGY LIMITED
    14569045
    Dale House, Warren Lane, Woolpit, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -905 GBP2024-03-31
    Officer
    2023-01-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    DP RAIL LIMITED
    - now 08820973
    LOGIQAL MINDS LIMITED
    - 2015-07-14 08820973
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -2,931 GBP2024-12-31
    Officer
    2015-01-16 ~ now
    IIF 12 - Director → ME
    2016-04-02 ~ 2017-10-18
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    ELOGISTICS (GB) LIMITED
    04563173
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -271,106 GBP2024-03-31
    Officer
    2002-10-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 1 - Has significant influence or control OE
  • 7
    ELOGISTICS LIMITED
    04562908
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    217,972 GBP2024-03-31
    Officer
    2002-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 2 - Has significant influence or control OE
  • 8
    FISCALE (STAFFORDSHIRE) LTD - now
    MIXIE INVESTMENTS LIMITED - 2023-02-07
    FISCALE (STAFFORDSHIRE) LTD. - 2022-10-20
    FIRST TEAM BUSINESS PARTNERS LIMITED
    - 2018-11-08 06805943
    THE CREDIT CONTROLLER COMPANY LIMITED
    - 2013-11-21 06805943
    66 Welsh Row, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,709 GBP2022-03-31
    Officer
    2009-01-30 ~ 2014-10-21
    IIF 40 - Director → ME
    2009-01-30 ~ 2014-10-13
    IIF 26 - Secretary → ME
  • 9
    HEALTHY. IO (UK) LTD
    10996079
    C/o Hillier Hopkins Llp, 45 Pall Mall, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    37,524 GBP2024-01-01 ~ 2024-12-31
    Officer
    2025-12-23 ~ now
    IIF 18 - Director → ME
  • 10
    IPRODUCTS INTERNATIONAL LTD
    13298504
    Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    JOHN COMPANY TEA LTD. - now
    THE EAST INDIA COMPANY TEA LIMITED
    - 2010-11-03 02638621
    SOVSHELFCO (NO. 146) LIMITED - 1991-11-25
    7-8 Conduit Street, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    1993-08-31 ~ 2007-07-24
    IIF 47 - Director → ME
  • 12
    L-FAST HOLDINGS LIMITED
    - now 12415910
    NORTHUMBRIAN INVESTMENTS LIMITED - 2025-02-24
    High Turney Shield, Carrshield, Hexham, Northumberland, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    2025-06-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 13
    METAPRAXIS HOLDINGS LIMITED
    15015406
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,950 GBP2024-06-30
    Officer
    2023-10-02 ~ now
    IIF 16 - Director → ME
  • 14
    NEW MEDIA ACADEMY LIMITED
    07286458
    The Enterprise Centre Po Box 656, Woolpit, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2010-06-16 ~ 2022-06-06
    IIF 44 - Director → ME
    2010-06-16 ~ 2022-06-06
    IIF 24 - Secretary → ME
    Person with significant control
    2017-08-04 ~ 2022-06-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    NEW MEDIA BUSINESS GROUP LIMITED
    07261459
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -380,286 GBP2024-03-31
    Officer
    2010-05-21 ~ now
    IIF 34 - Director → ME
    2010-05-21 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEW MEDIA INFORMATION TECHNOLOGIES LIMITED
    07663480
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -476,515 GBP2024-03-29
    Officer
    2011-06-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEW MEDIA MARKETING FOR SALES LTD
    - now 06833929
    NEW MEDIA MARKETING AND SALES LIMITED
    - 2014-04-11 06833929
    ADVANTAGE GLOBAL MARKETING LIMITED
    - 2010-10-21 06833929
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-03-02 ~ dissolved
    IIF 42 - Director → ME
    2009-03-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    PORTCULLIS HOLDINGS LIMITED
    - now 08820663
    PORTCULLIS GROUP LTD
    - 2015-07-14 08820663 09557223
    PORTCULLIS B FOR B LIMITED
    - 2015-02-09 08820663
    BACCONIST LIMITED
    - 2015-01-19 08820663
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    393,686 GBP2024-12-31
    Officer
    2014-08-01 ~ now
    IIF 36 - Director → ME
  • 19
    RISING SUN ENERGY LTD
    13248385
    Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    SPORTS ROOTS LIMITED
    10052813
    656, The Enterprise Centre, Po Box 656, Woolpit, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 46 - Director → ME
  • 21
    TEA AND COFFEE MUSEUM CHARITABLE TRUST LIMITED
    06488949
    26 High Street, Battle, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2008-01-30 ~ 2009-03-26
    IIF 25 - Secretary → ME
  • 22
    THE COMMUNITY SCHOOLS CIC
    14658587
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2023-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    THE EAST INDIA COMPANY LIFESTYLE LIMITED - now
    THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED - 2022-06-27
    THE EAST INDIA COMPANY LIMITED - 2019-01-15
    THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED - 2015-04-29
    THE EAST INDIA COMPANY TEA BARS LIMITED
    - 2007-12-14 04068868
    97 New Bond Street, Ground Floor, London, England
    Active Corporate (9 parents, 9 offsprings)
    Equity (Company account)
    -2,999,036 GBP2024-06-29
    Officer
    2000-09-11 ~ 2007-09-27
    IIF 32 - Director → ME
  • 24
    THE EAST INDIA COMPANY RESTAURANTS LTD. - now
    THE EAST INDIA COMPANY TEA ROOMS LIMITED
    - 2010-06-29 04069226
    97 New Bond Street, Ground Floor, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,108,776 GBP2024-06-30
    Officer
    2000-09-11 ~ 2007-09-27
    IIF 30 - Director → ME
  • 25
    THE HONOURABLE EAST INDIA COMPANY LTD. - now
    THE EAST INDIA COMPANY LIMITED
    - 2010-03-02 02702290 09277122... (more)
    EDGERTON INTERNATIONAL LIMITED
    - 2002-02-08 02702290
    SOVCO 456 LIMITED - 1992-04-23
    97 New Bond Street, Ground Floor, London, England
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    -112,931 GBP2024-06-30
    Officer
    2000-02-22 ~ 2008-08-21
    IIF 31 - Director → ME
  • 26
    TUTUM PROTECT LTD
    12716329
    225 Walmer Road, Unit 2, Walmer Courtyard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -82,668 GBP2024-07-31
    Officer
    2020-07-03 ~ 2020-09-28
    IIF 20 - Director → ME
  • 27
    WHITE GLOVE STORAGE AND DISTRIBUTION LIMITED
    07286507
    60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ dissolved
    IIF 43 - Director → ME
    2010-06-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 28
    YOUR COMMUNITY SCHOOLS LTD
    - now 03911174 10729429
    INTERDEC UK LIMITED
    - 2014-09-10 03911174
    EUROPLUS INVESTMENTS LIMITED
    - 2000-03-13 03911174
    Rubine House, Manor Road, Haverhill, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,081 GBP2024-07-31
    Officer
    2000-01-25 ~ 2016-02-17
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.