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

Oldfield, Timothy Simon

    Related profiles found in government register
  • Oldfield, Timothy Simon

    Registered addresses and corresponding companies
    • icon of address Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 1
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG

      IIF 2
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 10
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG, England

      IIF 11 IIF 12 IIF 13
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 14
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 15
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG

      IIF 16 IIF 17
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, United Kingdom

      IIF 18
  • Oldfield, Timothy Simon
    born in July 1964

    Registered addresses and corresponding companies
  • Oldfield, Timothy Simon
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS

      IIF 21
  • Oldfield, Timothy Simon
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, King Pool Place, Poynton, Stockport, SK12 1FW, England

      IIF 22
  • Oldfield, Timothy Simon
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 23
    • icon of address 42, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 24
    • icon of address Unit 42 Campsie Real Estate, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 25
  • Oldfield, Timothy Simon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 26 IIF 27
  • Oldfield, Timothy Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 28
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 29 IIF 30 IIF 31
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 35
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 36
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG, England

      IIF 37
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG

      IIF 38
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 39 IIF 40 IIF 41
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 44
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG

      IIF 45 IIF 46
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Euro Card Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -606 GBP2018-03-31
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 6 King Pool Place, Poynton, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 2023-06-10 ~ now
    IIF 22 - Director → ME
Ceased 28
  • 1
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2022-04-14
    IIF 47 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 18 - Secretary → ME
  • 2
    DRUMGORE LIMITED - 2006-08-08
    DRUMAGORE LIMITED - 2006-08-24
    icon of address 42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2022-04-14
    IIF 24 - Director → ME
  • 3
    icon of address 1 More London Place, London, England
    Active Corporate (830 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2009-06-30
    IIF 20 - LLP Member → ME
  • 4
    icon of address 1 More London Place, London
    Active Corporate (823 parents, 13 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2009-06-30
    IIF 19 - LLP Member → ME
  • 5
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-21 ~ 2022-04-14
    IIF 46 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 16 - Secretary → ME
  • 6
    WAKECO (414) LIMITED - 2010-03-10
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,818 GBP2018-10-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-14
    IIF 30 - Director → ME
  • 7
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    357,321 GBP2018-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2022-04-14
    IIF 31 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 9 - Secretary → ME
  • 8
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    777,969 GBP2018-05-31
    Officer
    icon of calendar 2020-04-21 ~ 2022-04-14
    IIF 34 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 7 - Secretary → ME
  • 9
    DIESEL CARD INTERNATIONAL LIMITED - 2024-07-17
    icon of address Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-16 ~ 2022-04-14
    IIF 25 - Director → ME
  • 10
    RADIUS BUSINESS SOLUTIONS LIMITED - 2025-05-21
    RADIUS TELEMATICS LIMITED - 2020-04-08
    ASSERO (IB) LIMITED - 2020-03-24
    ASSERO (IB) LIMITED - 2020-04-09
    RADIUS FUELS LIMITED - 2022-08-23
    icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-21 ~ 2022-04-14
    IIF 44 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 15 - Secretary → ME
  • 11
    RADIUS BUSINESS SOLUTIONS LIMITED - 2022-08-22
    RADIUS CHARGEPOINT LIMITED - 2023-02-14
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2022-10-28
    IIF 42 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 8 - Secretary → ME
  • 12
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2022-04-14
    IIF 28 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 1 - Secretary → ME
  • 13
    SKIDDAW ENERGY LIMITED - 2021-05-04
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -980 GBP2020-02-29
    Officer
    icon of calendar 2021-04-30 ~ 2024-11-22
    IIF 27 - Director → ME
  • 14
    JOSEPH W. BURLEY & PARTNERS (UK) LTD - 2025-05-23
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    561,086 GBP2018-10-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 3 - Secretary → ME
  • 15
    EFCG LIMITED - 2013-01-24
    RADIUS PAYMENT SOLUTIONS LIMITED - 2023-11-28
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2022-10-28
    IIF 40 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 2 - Secretary → ME
  • 16
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2019-11-28 ~ 2022-10-28
    IIF 41 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 12 - Secretary → ME
  • 17
    RADIUS PAYMENTS SOLUTIONS SPV5 LIMITED - 2014-11-28
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2022-04-14
    IIF 38 - Director → ME
  • 18
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2020-04-29 ~ 2022-10-28
    IIF 43 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 13 - Secretary → ME
  • 19
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-01-30 ~ 2022-10-28
    IIF 37 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 11 - Secretary → ME
  • 20
    KINESIS TELEMATICS LIMITED - 2020-03-11
    RADIUS CONNECT LIMITED - 2020-04-08
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-04-08 ~ 2022-04-14
    IIF 39 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 14 - Secretary → ME
  • 21
    SEAN GOODING (SG-CC) LIMITED - 2009-02-18
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    99,990 GBP2018-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2022-04-14
    IIF 29 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 6 - Secretary → ME
  • 22
    BOSS MONITORING LIMITED - 2007-05-16
    SURETRACK EUROPE LIMITED - 2007-07-13
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    265,125 GBP2019-03-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-04-14
    IIF 33 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 5 - Secretary → ME
  • 23
    JAMRO (5) LIMITED - 2001-09-07
    icon of address 6 Bon Accord Square, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    692,673 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-10-28
    IIF 23 - Director → ME
  • 24
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,263,930 GBP2020-04-05
    Officer
    icon of calendar 2005-03-08 ~ 2022-03-08
    IIF 21 - LLP Member → ME
  • 25
    ZONE ONE COMMUNICATIONS LIMITED - 2011-01-25
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    56,337 GBP2018-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-04-14
    IIF 32 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 4 - Secretary → ME
  • 26
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ 2022-04-14
    IIF 45 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 17 - Secretary → ME
  • 27
    CELLCOM TECHNOLOGIES LIMITED - 2006-03-15
    TRACKYOU LTD - 2017-02-01
    MOBILEWORLD TRACKYOU LIMITED - 2008-02-11
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-21 ~ 2022-04-14
    IIF 36 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-01
    IIF 10 - Secretary → ME
  • 28
    DAMSONMIST LIMITED - 2013-01-28
    WEX EUROPE LIMITED - 2013-08-15
    icon of address 7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-23 ~ 2021-04-13
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.