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

Collins, Timothy John

    Related profiles found in government register
  • Collins, Timothy John
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Map Patient Access Ltd, Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, CB23 3UY, England

      IIF 1
    • Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, CB23 3UY, United Kingdom

      IIF 2
    • Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, CB23 3UY, England

      IIF 3
    • Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, CB23 3UY

      IIF 4 IIF 5
    • Unit 1 Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN, United Kingdom

      IIF 6 IIF 7
    • 8 Arlington Road, Twickenham, Middlesex, TW1 2BG

      IIF 8
  • Collins, Timothy John
    British chief financial officer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, 6th Floor, 108-110 Jermyn Street, London, SW1Y 6HB, England

      IIF 9
  • Collins, Timothy John
    British finance manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arlington Road, Twickenham, Middlesex, TW1 2BG

      IIF 10
  • Collins, Timothy John
    British financial controller born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arlington Road, Twickenham, Middlesex, TW1 2BG

      IIF 11
  • Collins, Timothy John
    British financial director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 12
    • 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 13
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 14 IIF 15 IIF 16
    • 2, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 18
    • Eagle House, 6th Floor, 108-110 Jermyn Street, London, SW1Y 6HB, England

      IIF 19
    • Eagle House 6th Floor 108-110, Jermyn Street, London, SW1Y 6HB, United Kingdom

      IIF 20 IIF 21
    • Unit 1 Arclite House, Hillmead Road, Swindon, SN5 5YN, England

      IIF 22
  • Collins, Timothy John
    British group finance controller born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Timothy John
    British group financial controller born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arlington Road, Twickenham, Middlesex, TW1 2BG

      IIF 27
  • Collins, Timothy John
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arlington Road, Twickenham, Middlesex, TW1 2BG

      IIF 28
  • Collins, Timothy John
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN, United Kingdom

      IIF 29
  • Collins, Timothy John
    British finance manager

    Registered addresses and corresponding companies
    • 8 Arlington Road, Twickenham, Middlesex, TW1 2BG

      IIF 30
child relation
Offspring entities and appointments 29
  • 1
    ANSABACK LIMITED
    - now 04206219 03997033
    ANSABACK EUROPE LIMITED - 2006-04-05
    ANSABACK SERVICES LIMITED - 2004-05-11
    FONEUP LIMITED - 2001-10-30
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (16 parents)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 12 - Director → ME
  • 2
    AQUA SOLUTIONS REALISATIONS LIMITED - now
    BYC AQUA SOLUTIONS UK LTD
    - 2023-04-26 07953421
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2020-02-14 ~ 2020-12-11
    IIF 20 - Director → ME
  • 3
    CHG MANAGEMENT SERVICES LIMITED - now
    CIRCLE HEALTH LIMITED
    - 2022-01-26 05042771 12108431... (more)
    CENTRES OF CLINICAL EXCELLENCE LIMITED - 2007-10-15
    CLINICAL CENTRES OF EXCELLENCE LIMITED - 2004-10-04
    1st Floor 30 Cannon Street, London, England
    Active Corporate (20 parents, 7 offsprings)
    Officer
    2009-07-08 ~ 2009-09-28
    IIF 11 - Director → ME
  • 4
    CIRCLE NOTTINGHAM LIMITED - now
    NATIONS HEALTHCARE (NOTTINGHAM) LIMITED
    - 2013-07-18 05153608
    1st Floor 30 Cannon Street, London, England
    Active Corporate (32 parents)
    Officer
    2009-04-13 ~ 2011-10-01
    IIF 24 - Director → ME
  • 5
    DRL REALISATIONS LTD - now
    DIRECT RESPONSE LIMITED
    - 2023-05-15 03859216
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 16 - Director → ME
  • 6
    GRL REALISATIONS LTD - now
    GORESPONSE LIMITED
    - 2023-05-04 04892223
    GIFTLODGE LIMITED - 2003-10-07
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (14 parents)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 18 - Director → ME
  • 7
    HAMSARD 3516 LIMITED
    11509148 12436817... (more)
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (7 parents)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 7 - Director → ME
  • 8
    HAMSARD 3517 LIMITED
    11506791 11508797... (more)
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (7 parents)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 6 - Director → ME
  • 9
    HMCC SPORTS PROMOTION LIMITED
    03675923
    8 Arlington Road, Twickenham, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    1998-12-02 ~ dissolved
    IIF 10 - Director → ME
    1998-12-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    HSM LTD.
    03482936
    Eagle House 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (24 parents)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 22 - Director → ME
  • 11
    IP REALISATIONS LTD - now
    IPPLUS (UK) LIMITED
    - 2023-05-15 03443083 06535463
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    COUNTYWEB LIMITED - 2001-10-25
    BIDEAWHILE 269 LIMITED - 1997-12-02
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (26 parents)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 13 - Director → ME
  • 12
    MAP LIFE SCIENCES LIMITED
    11002642
    Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2025-11-25 ~ now
    IIF 2 - Director → ME
  • 13
    MAP PATIENT ACCESS LIMITED
    - now 08209281
    MAP BIOPHARMA LIMITED - 2022-01-25
    MAP PHARMA LTD - 2012-11-30
    Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Active Corporate (15 parents)
    Officer
    2025-11-25 ~ now
    IIF 3 - Director → ME
  • 14
    MUSTANG BIDCO LIMITED
    14657986
    Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-11-25 ~ now
    IIF 4 - Director → ME
  • 15
    MUSTANG MIDCO LIMITED
    14657624 10914099
    Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-11-25 ~ now
    IIF 5 - Director → ME
  • 16
    MUSTANG TOPCO LIMITED
    14654934
    C/o Map Patient Access Ltd, Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-11-25 ~ now
    IIF 1 - Director → ME
  • 17
    NATIONS HEALTHCARE (BURTON) LIMITED
    05153609
    32 Welbeck Street, London
    Dissolved Corporate (16 parents)
    Officer
    2009-04-13 ~ 2011-10-01
    IIF 26 - Director → ME
  • 18
    NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED
    04835960
    32 Welbeck Street, London
    Dissolved Corporate (20 parents)
    Officer
    2009-04-13 ~ 2011-10-01
    IIF 25 - Director → ME
  • 19
    NATIONS HEALTHCARE LIMITED
    - now 04523677
    FORGEWALK LIMITED - 2002-10-17
    1st Floor 30 Cannon Street, London, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2009-04-13 ~ 2011-10-01
    IIF 8 - Director → ME
  • 20
    NATIONS HEALTHCARE WEST LONDON 2006 LIMITED
    05870149 OC320948
    32 Welbeck Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2009-04-13 ~ 2011-10-01
    IIF 23 - Director → ME
  • 21
    NATIONS HEALTHCARE WEST LONDON LLP
    OC320948 05870149
    32 Welbeck Street, London
    Dissolved Corporate (7 parents)
    Officer
    2009-04-13 ~ 2011-10-01
    IIF 28 - LLP Designated Member → ME
  • 22
    OFFICE RESPONSE LIMITED
    - now 03431796
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    Eagle House 108-110 Jermyn Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 14 - Director → ME
  • 23
    OSTINATI LIMITED
    09358788
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 15 - Director → ME
  • 24
    SULIS HOSPITAL BATH LIMITED - now
    CIRCLE HOSPITAL (BATH) LTD
    - 2021-06-14 06296104
    CENTRES OF CLINICAL EXCELLENCE (BATH) LTD - 2007-10-15
    Royal United Hospital, Combe Park, Bath, England
    Active Corporate (32 parents)
    Officer
    2009-09-15 ~ 2011-10-01
    IIF 27 - Director → ME
  • 25
    THE YONDER DIGITAL GROUP LIMITED
    - now 07497170
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (10 parents, 11 offsprings)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 17 - Director → ME
  • 26
    TPOINT SOLUTIONS LIMITED
    05420102
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2019-10-31 ~ 2020-12-11
    IIF 9 - Director → ME
  • 27
    WEMS REALISATIONS LTD - now
    WOVEN EMPLOYMENT MANAGEMENT SERVICES LTD
    - 2023-05-04 12268538
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2019-10-17 ~ 2020-12-11
    IIF 29 - Director → ME
  • 28
    WOVEN SOLUTIONS GROUP LTD
    - now 11509135
    HAMSARD 3514 LIMITED - 2019-02-21
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2019-10-14 ~ 2020-12-09
    IIF 19 - Director → ME
  • 29
    WSL REALISATIONS LTD - now
    WOVEN SOLUTIONS LTD
    - 2023-05-15 11509139
    HAMSARD 3515 LIMITED - 2019-02-21
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents, 9 offsprings)
    Officer
    2019-10-14 ~ 2020-12-11
    IIF 21 - 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.