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

Charnley, Timothy Paul

    Related profiles found in government register
  • Charnley, Timothy Paul
    British builder born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 College Hill, Shrewsbury, Salop, SY1 1LT

      IIF 1
  • Charnley, Timothy Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 College Hill, Shrewsbury, Shropshire, SY1 1LT, England

      IIF 2
  • Charnley, Timothy Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 2 College Hill, Shrewsbury, Salop, SY1 1LT

      IIF 6
    • icon of address 2 College Hill, Shrewsbury, Shropshire, SY1 1LT, England

      IIF 7 IIF 8 IIF 9
    • icon of address Grinshill Hall, Grinshill, Shrewsbury, Shropshire, SY4 3BL, Great Britain

      IIF 10
    • icon of address The Warehouse, Sabrina Court, Longden Coleham, Shrewsbury, SY3 7BF, England

      IIF 11 IIF 12 IIF 13
  • Charnley, Timothy Paul
    British executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 College Hill, Shrewsbury, Shropshire, SY1 1LT, England

      IIF 15
  • Charnley, Timothy Paul
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Red Oaks 34 Golf Links Lane, Telford, Salop, TF1 2DT

      IIF 16
  • Charnley, Timothy Paul
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park C/o Cosec Management S, Shrewsbury, Shropshire, SY1 3BF

      IIF 17
    • icon of address The Warehouse, Sabrina Court, Longden Coleham, Shrewsbury, Shropshire, SY3 7BF, United Kingdom

      IIF 18
  • Charnley, Timothy Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Sabrina Court, Longden Coleham, Shrewsbury, SY3 7BF, England

      IIF 19
  • Charnley, Timothy Paul
    British

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Sabrina Court, Longden Coleham, Shrewsbury, SY3 7BF, England

      IIF 20
    • icon of address Red Oaks 34 Golf Links Lane, Telford, Salop, TF1 2DT

      IIF 21
  • Charnley, Timothy Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Grinshill Hall, Grinshill, Shrewsbury, Sy43bl, SY4 3BL, United Kingdom

      IIF 22
  • Charnley, Timothy Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Grinshill Hall, Grinshill, Shrewsbury, Shropshire, SY4 3BL, Great Britain

      IIF 23
  • Mr Timothy Paul Charnley
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 24
    • icon of address The Warehouse, Sabrina Court, Longden Coleham, Shrewsbury, SY3 7BF, England

      IIF 25 IIF 26
  • Mr Timothy Paul Charnley
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park C/o Cosec Management S, Shrewsbury, Shropshire, SY1 3BF

      IIF 27
    • icon of address The Warehouse, Sabrina Court, Longden Coleham, Shrewsbury, SY3 7BF, England

      IIF 28 IIF 29 IIF 30
    • icon of address The Warehouse, Sabrina Court, Longden Coleham, Shrewsbury, Shropshire, SY3 7BF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Warehouse Sabrina Court, Longden Coleham, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Red Oaks, 34 Golf Links Lane, Wellington, Telford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    icon of calendar ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address The Warehouse Sabrina Court, Longden Coleham, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,232 GBP2022-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Warehouse Sabrina Court, Longden Coleham, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,059 GBP2022-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Sweetlake Business Village, Shrewsbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address The Warehouse Sabrina Court, Longden Coleham, Shrewsbury, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    759,738 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Warehouse Sabrina Court, Longden Coleham, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,674 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TBAD LIMITED - 2008-08-01
    icon of address The Foundry, Euston Way, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address The Warehouse Sabrina Court, Longden Coleham, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,219 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 36-37 High Street, Madeley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-03-17 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 7
  • 1
    SAXONBY (GROUP) LIMITED - 2024-09-19
    icon of address 7 Sweetlake Business Village, Shrewsbury, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    317 GBP2024-12-31
    Officer
    icon of calendar 2013-10-29 ~ 2016-10-26
    IIF 3 - Director → ME
  • 2
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2012-12-01
    IIF 22 - Secretary → ME
  • 3
    SAXONBY (SHROPSHIRE) LIMITED - 2014-05-21
    SOMERSET HOUSING UK LIMITED - 2011-01-14
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    395,022 GBP2016-08-31
    Officer
    icon of calendar 2008-10-09 ~ 2016-10-26
    IIF 1 - Director → ME
  • 4
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2016-08-31
    Officer
    icon of calendar 2013-10-25 ~ 2016-10-26
    IIF 5 - Director → ME
  • 5
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,081 GBP2017-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2016-10-26
    IIF 8 - Director → ME
  • 6
    icon of address North Point Stafford Drive, Battlefield Enterprise Park C/o Cosec Management S, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2023-01-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2023-01-10
    IIF 27 - Has significant influence or control OE
  • 7
    icon of address Arch House Wrenbury Road, Wrenbury, Nantwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,585 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2015-11-24
    IIF 7 - 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.