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

King, Timothy Mark

    Related profiles found in government register
  • King, Timothy Mark
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tulip Tree Close, Bedford, Bedfordshire, MK43 8GH, England

      IIF 1
    • icon of address 22, Tulip Tree Close, Bromham, Bedford, MK43 8GH, England

      IIF 2
    • icon of address 44, Harpur Street, Bedford, Bedfordshire, MK40 2QT, England

      IIF 3 IIF 4
    • icon of address 22, Tulip Tree Close, Bromham, Bedfordshire, MK43 8GH, England

      IIF 5
  • King, Timothy Mark
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tulip Tree Close Bromham, Bedford, MK43 8GH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 9
    • icon of address Unit 208, Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 10
    • icon of address Unit 23, University Way, Cranfield, Bedford, Bedfordshire, MK43 0BT, England

      IIF 11
    • icon of address 44, Queens Drive, Stockport, SK4 3JW, England

      IIF 12
  • King, Timothy Mark
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tulip Tree Close, Bedford, MK43 8GH, United Kingdom

      IIF 13
    • icon of address 22, Tulip Tree Close Bromham, Bedford, MK43 8GH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 208, Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 19
    • icon of address Unit 26a, Cranfield Innovation Centre, Cranfield Innovation Centre, Cranfield, MK43 0BT, United Kingdom

      IIF 20
  • King, Timothy Mark
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 35 Cranfield Innovation Centre, Cranfield University Technology Park, University Way, Cranfield, Bedford, MK43 0BT, England

      IIF 21
  • King, Timothy Mark
    British senior executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cranfield Innovation Centre, University Way, Cranfield, Bedford, MK43 0BT, England

      IIF 22
  • King, Timothy Mark
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tulip Tree Close, Bromham, Bedford, Bedfordshire, MK43 8GH, United Kingdom

      IIF 23
  • Mr Timothy Mark King
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tulip Tree Close, Bedford, MK43 8GH, United Kingdom

      IIF 24
    • icon of address 22, Tulip Tree Close, Bromham, Bedford, MK43 8GH, England

      IIF 25 IIF 26 IIF 27
    • icon of address 44, Harpur Street, Bedford, Bedfordshire, MK40 2QT, England

      IIF 32
    • icon of address Unit 208, Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 33
    • icon of address Unit 23, University Way, Cranfield, Bedford, Bedfordshire, MK43 0BT, England

      IIF 34
    • icon of address Unit 35 Cranfield Innovation Centre, Cranfield University Technology Park, University Way, Cranfield, Bedford, MK43 0BT, England

      IIF 35
    • icon of address Unit 26a, Cranfield Innovation Centre, Cranfield, MK43 0BT, United Kingdom

      IIF 36
  • King, Timothy
    British banker born in October 1966

    Registered addresses and corresponding companies
    • icon of address 46 Bramford Road, London, SW18 1AP

      IIF 37
  • King, Timothy Mark

    Registered addresses and corresponding companies
  • King, Timothy

    Registered addresses and corresponding companies
    • icon of address 22, Tulip Tree Close Bromham, Bedford, MK43 8GH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 22 Tulip Tree Close, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,377 GBP2016-12-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-11-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 22 Tulip Tree Close, Bromham, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    345 GBP2015-12-31
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-07-18 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    BALENDOCH LTD - 2025-08-18
    icon of address 208 Bedford Heights Brickhill Drive, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 26a Cranfield Innovation Centre, Cranfield Innovation Centre, Cranfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 5
    icon of address Unit 23 University Way, Cranfield, Bedford, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -317 GBP2019-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    INVESTCOPE BUSINESS SERVICES (UK) LTD - 2025-01-13
    icon of address 44 Harpur Street, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,221 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address Unit 23 University Way, Cranfield, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -755 GBP2021-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 208, Bedford Heights Brickhill Drive, Bedford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 44 Harpur Street, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 44 Harpur Street, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,206 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 4 - Director → ME
  • 11
    POPERT TRANSPERINEAL SECTOR MAPPING LLP - 2012-05-31
    icon of address 5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,755 GBP2019-02-28
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 12
    icon of address 22 Tulip Tree Close, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -480,477 GBP2025-03-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 22 Tulip Tree Close, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    SHOPFRONT.CO.UK LIMITED - 2001-08-28
    icon of address Unit 208, Bedford Heights Brickhill Drive, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,115 GBP2024-06-30
    Officer
    icon of calendar 1996-12-19 ~ 2021-08-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-19
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LIGHTREON LIMITED - 2013-03-01
    B2B ECO ENERGY LIMITED - 2013-06-11
    icon of address Churchlands, Kirdford, Billingshurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-11-17 ~ 2019-02-28
    IIF 15 - Director → ME
    icon of calendar 2011-11-17 ~ 2019-02-28
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Churchlands, Kirdford, Billingshurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,457 GBP2019-12-31
    Officer
    icon of calendar 2010-08-05 ~ 2019-01-31
    IIF 7 - Director → ME
    icon of calendar 2010-08-05 ~ 2019-01-31
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 208, Bedford Heights Brickhill Drive, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2025-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2025-01-01
    IIF 33 - Has significant influence or control OE
  • 5
    icon of address Luinc Holywell Building, Holywell Way, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -642 GBP2024-12-31
    Officer
    icon of calendar 2024-01-12 ~ 2025-01-17
    IIF 9 - Director → ME
  • 6
    icon of address 17 Suite 12, Holywell Hill, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2011-03-22
    IIF 14 - Director → ME
  • 7
    icon of address 17 Suite 12, Holywell Hill, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2011-03-22
    IIF 17 - Director → ME
  • 8
    icon of address 44 Queens Drive, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,948 GBP2024-12-31
    Officer
    icon of calendar 2023-11-21 ~ 2024-07-11
    IIF 12 - Director → ME
  • 9
    PUNCTURESEAL MOBILE TYRES LIMITED - 2006-03-28
    icon of address Churchlands, Kirdford, Billingshurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,188 GBP2022-06-30
    Officer
    icon of calendar 2011-11-07 ~ 2019-01-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 22 Tulip Tree Close, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -480,477 GBP2025-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2019-08-13
    IIF 22 - Director → ME
  • 11
    icon of address 3 Thornbury Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    28,363 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-12-16
    IIF 37 - 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.