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

Graveney, Timothy George

    Related profiles found in government register
  • Graveney, Timothy George
    British co director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 1
  • Graveney, Timothy George
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Peamore Truck Centre, Alphington, Exeter, Devon, EX2 9SL, England

      IIF 2
    • icon of address 90, Chancery Lane, London, WC2A 1EU, England

      IIF 3
  • Graveney, Timothy George
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 4
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA

      IIF 5
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 6
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 7 IIF 8
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 9
  • Graveney, Timothy George
    British non executive director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Peamore Truck Centre, Alphington, Exeter, Devon, EX2 9SL, England

      IIF 10
  • Graveney, Timothy George
    British car technician born in May 1960

    Registered addresses and corresponding companies
    • icon of address Sycamore Barn, Bourton Industrial Park, Bourton-on-the-water, Gloucestershire, GL54 2HQ

      IIF 11
  • Graveney, Timothy George
    British co director born in May 1960

    Registered addresses and corresponding companies
    • icon of address Sycamore Barn, Bourton Industrial Park, Bourton-on-the-water, Gloucestershire, GL54 2HQ

      IIF 12
    • icon of address 24 Musgrave Crescent, London, SW6 4QE

      IIF 13
  • Graveney, Timothy George
    British company director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 65 Limerston Street, London, SW10 0BL

      IIF 14
  • Graveney, Timothy George
    British director born in May 1960

    Registered addresses and corresponding companies
  • Graveney, Timothy George
    English director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 8 Audley House, 9 North Audley Street, London, W1Y 1WF

      IIF 17
  • Mr Timothy George Graveney
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 18
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 19
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 20
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 21 IIF 22
  • Graveney, Timothy George

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 23
    • icon of address 38 Oakley Street, London, SW3 5HA

      IIF 24
  • Timothy George Graveney
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Peamore Truck Centre, Alphington, Exeter, Devon, EX2 9SL, England

      IIF 25
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 8 Peamore Truck Centre, Alphington, Exeter, Devon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    53,720 GBP2020-08-12 ~ 2021-08-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -939,703 GBP2024-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    226,138 GBP2023-01-02 ~ 2024-01-01
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 7 - Director → ME
  • 5
    GOLDWAYS UK LIMITED - 2001-09-19
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,907 GBP2024-10-31
    Officer
    icon of calendar 2001-09-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    M-ND MEDIA UK LIMITED - 2017-06-30
    RAFA INVESTMENTS LIMITED - 2017-05-11
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,811 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    CARBON ADVICE GROUP LIMITED - 2013-08-06
    CARBON ADVICE GROUP PLC - 2012-03-26
    CARBON ADVICE GROUP LIMITED - 2008-12-16
    SUN COURT CAPITAL LIMITED - 2008-12-16
    SUN COURT CAPITAL PLC - 2008-12-16
    SUN COURT CAPITAL LIMITED - 2008-12-04
    KINKEEL SOLUTIONS LIMITED - 2008-03-25
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ 2013-04-30
    IIF 1 - Director → ME
  • 2
    DEVON & CORNWALL LOGISTICS LIMITED - 2024-02-27
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ 2023-02-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-01-25
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 38 Oakley Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,216 GBP2024-12-31
    Officer
    icon of calendar 1992-10-03 ~ 1999-04-09
    IIF 15 - Director → ME
    icon of calendar 1994-08-22 ~ 1999-04-09
    IIF 24 - Secretary → ME
  • 4
    STANDARDHOLD LIMITED - 1990-06-08
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-10
    IIF 17 - Director → ME
  • 5
    ABBEYBENE LIMITED - 1986-06-17
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-10
    IIF 16 - Director → ME
  • 6
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    226,138 GBP2023-01-02 ~ 2024-01-01
    Officer
    icon of calendar 2019-08-27 ~ 2020-06-26
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-01-15
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-02-16 ~ 2024-10-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Bicester Heritage Building 129, Buckingham Road, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,967 GBP2024-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2009-11-23
    IIF 11 - Director → ME
  • 8
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2019-04-08
    IIF 3 - Director → ME
    icon of calendar 2000-04-17 ~ 2004-04-26
    IIF 13 - Director → ME
  • 9
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-08-09
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    SOFTWARE RADIO TECHNOLOGY (MARINE TECHNOLOGY) LTD. - 2007-05-31
    SOFTWARE RADIO TECHNOLOGY LTD - 2003-10-02
    SOFTWARE RADIO TECHNOLOGY (SPECIAL PROJECTS) LTD - 2005-06-16
    icon of address Wireless House, Midsomer Norton, Bath, Avon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2004-01-14
    IIF 14 - Director → ME
  • 11
    CITY ANGELS LIMITED - 2004-12-29
    icon of address 1 Liverpool Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2012-05-22
    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 26 August 2025 and licensed under the Open Government Licence v3.0.