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

Timms, Nicholas Paul

    Related profiles found in government register
  • Timms, Nicholas Paul
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Glover Street, Over, Cambridge, CB24 5PQ, England

      IIF 1
    • 26/28, Headlands, Kettering, Northamptonshire, NN15 7HP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 27, Station Road, Swavesey, Cambridgeshire, CB24 4QJ, United Kingdom

      IIF 7
  • Timms, Nicholas Paul
    British director of it born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Kingsbrook Road, Bedford, Bedfordshire, MK42 0BH

      IIF 8
  • Timms, Nicholas Paul
    British managing director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Kingsbrook Road, Bedford, Bedfordshire, MK42 0BH

      IIF 9
  • Timms, Nicholas Paul
    British none born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Headlands, Kettering, Northamptonshire, NN15 7HP, United Kingdom

      IIF 10
  • Timms, Nicholas
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Merchant Drive, Mead Lane, Hertford, Hertfordshire, SG13 7BH

      IIF 11
    • 2, Hale Lane, London, London, NW7 3NX, United Kingdom

      IIF 12
  • Mr Nicholas Paul Timms
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 41 Glover Street, Over, Cambridge, CB24 5PQ, United Kingdom

      IIF 13
  • Timms, Nicholas Paul
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 14 IIF 15
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 16
  • Timms, Nicholas Paul
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 17
  • Timms, Nicholas Paul
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brockley Road, Elsworth, Cambridge, CB23 4EY, England

      IIF 18 IIF 19
    • 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, United Kingdom

      IIF 20
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 21
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 22
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 23
  • Timms, Nicholas
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 24
  • Timms, Nicholas Paul
    British director of it

    Registered addresses and corresponding companies
    • 11 Kingsbrook Road, Bedford, Bedfordshire, MK42 0BH

      IIF 25
  • Mr Nicholas Timms
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 26 IIF 27
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 28 IIF 29 IIF 30
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 32
  • Mr Nicholas Paul Timms
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 33
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 34 IIF 35
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 36
  • Nicholas Timms
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 37
  • Nicholas Paul Timms
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 38
child relation
Offspring entities and appointments 27
  • 1
    BEAF LIMITED
    08465758
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2013-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    BLACK AND WHITE GROUP HOLDINGS LTD
    16693887
    Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUTLER OF LONDON LIMITED
    07255944
    97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 6 - Director → ME
  • 4
    CLICKS MARKETING LIMITED
    10255622
    Kc26 Wyboston Lakes, Great North Road, Wyboston, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2016-06-28 ~ 2019-01-15
    IIF 19 - Director → ME
    Person with significant control
    2016-06-28 ~ 2024-01-11
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DESIGNER NOW LIMITED
    11078152
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DIGITAL CLICKS LIMITED
    07587164
    Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 1 - Director → ME
  • 7
    DRAGAPP.COM LIMITED
    10835737
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2017-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EDEN'S PAPER LIMITED
    08893996
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 9
    EVOLUTION SPORTS LTD
    - now 05400545
    SCHOOL SPORT SUPPORT LIMITED - 2007-01-17
    26-28 Headlands, Kettering, Northants
    Dissolved Corporate (4 parents)
    Officer
    2008-02-09 ~ dissolved
    IIF 8 - Director → ME
    2008-02-09 ~ 2008-03-25
    IIF 25 - Secretary → ME
  • 10
    FLOOTE LIMITED
    07482858
    26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 4 - Director → ME
  • 11
    INNOVATION PERFORMANCE TECHNOLOGIES LTD
    14376558
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    2022-09-26 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    JIU JITSU EAST BRISTOL LTD
    - now 15292844
    JIU JITSU NORTH EAST BRISTOL LTD
    - 2023-12-07 15292844
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-17 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MAT TRACK LTD
    16691859
    Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    MITUS TRADING LIMITED
    07828387
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2011-10-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 15
    ONLINE DATA PROCESSING LIMITED
    08068549
    26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 2 - Director → ME
  • 16
    ONLINE PROCESSING MANAGEMENT LIMITED
    08078216
    26/28 Headlands, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 3 - Director → ME
  • 17
    ONLINE TRADING HOUSE LIMITED
    07634574
    Haines Watts, 26 Headlands, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 10 - Director → ME
  • 18
    PET FAIR GLOBAL LIMITED
    07830772
    78 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 19
    PRO SPORTS EQUIPMENT LIMITED
    08301768
    78 Tenter Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 20 - Director → ME
  • 20
    REPLYUP.COM LIMITED
    10074184
    Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    SAAS CORPORATION LIMITED
    09587880
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    SUGARLOAF CONSULTING LTD
    15028503
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Person with significant control
    2023-07-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TAP CENTRE LIMITED
    06176566
    97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 9 - Director → ME
  • 24
    TAX DAY LIMITED
    08111876 11400940
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2012-06-20 ~ 2013-09-13
    IIF 5 - Director → ME
  • 25
    WHOIS DATA LIMITED
    08996095
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-04-14 ~ 2020-01-23
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-26
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    WHOIS TRADING LIMITED
    09336029
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-02 ~ 2020-01-23
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WM KITCHEN APPLIANCES LIMITED
    06911243
    26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.