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

Mr Thomas George Timothy Amies

    Related profiles found in government register
  • Mr Thomas George Timothy Amies
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Green End, Comberton, Cambridge, CB23 7DY, England

      IIF 1
  • Amies, Thomas George Timothy
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Green End, Comberton, Cambridge, CB23 7DY, England

      IIF 2
    • icon of address Goldie Boathouse, Kimberley Road, Cambridge, CB4 1HJ, England

      IIF 3
  • Amies, Thomas George Timothy
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halo Building, 1 Mabledon Place, London, WC1H 9AX, England

      IIF 4
  • Amies, Thomas George Timothy
    British finance director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halo Building, 1 Mabledon Place, London, WC1H 9AX, England

      IIF 5 IIF 6 IIF 7
  • Amies, Thomas George Timothy
    British consultant born in January 1971

    Registered addresses and corresponding companies
    • icon of address 17 Petley Road, London, W6 9SU

      IIF 8
  • Amies, Thomas George Timothy
    British corporate financier born in January 1971

    Registered addresses and corresponding companies
    • icon of address 17 Petley Road, London, W6 9SU

      IIF 9
  • Amies, Thomas George Timothy
    British chartered accountant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Regent Street, Cambridge, CB2 1AW

      IIF 10
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 11
  • Amies, Thomas George Timothy
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Owlestone Road, Cambridge, Cambridgeshire, CB3 9JH, England

      IIF 12
    • icon of address 93, Regent Street, Cambridge, Cambridgeshire, CB2 1AW, United Kingdom

      IIF 13 IIF 14
  • Amies, Thomas George Timothy
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Owlstone Road, Newnham, Cambridge, CB3 9JH, United Kingdom

      IIF 15
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 93, Regent Street, Cambridge, Cambridgeshire, CB2 1AW, England

      IIF 19
  • Amies, Thomas George Timothy
    British finance director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amies, Thomas George Timothy
    British financial director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 41
  • Amies, Thomas George Timothy
    British group chief financial officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Halo Building, 1 Mabledon Place, London, WC1H 9AX, United Kingdom

      IIF 42
  • Amies, Thomas George Timothy
    British

    Registered addresses and corresponding companies
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 43
    • icon of address 17 Petley Road, London, W6 9SU

      IIF 44
  • Amies, Thomas George Timothy
    British finance director

    Registered addresses and corresponding companies
  • Amies, Thomas George Timothy

    Registered addresses and corresponding companies
  • Amies, Thomas

    Registered addresses and corresponding companies
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Farm, Ivy Lane, Great Brickhill, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-27 ~ dissolved
    IIF 40 - Director → ME
  • 2
    PINCO 1895 LIMITED - 2003-03-19
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 59 - Secretary → ME
  • 3
    icon of address 133 Green End, Comberton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,072 GBP2024-09-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    CYTOGENETIC DNA SERVICES LIMITED - 2000-05-15
    CYTOGENETIC ALLIED SERVICES LIMITED - 1998-09-21
    SAMACROWN FASHIONS LIMITED - 1987-12-08
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 58 - Secretary → ME
  • 5
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 57 - Secretary → ME
  • 6
    CLIPCORN LIMITED - 1996-04-16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-04-02 ~ dissolved
    IIF 61 - Secretary → ME
  • 7
    TAPESEW LIMITED - 1996-04-16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-04-02 ~ dissolved
    IIF 56 - Secretary → ME
  • 8
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 3 - Director → ME
  • 9
    DIPLEMA 396 LIMITED - 1998-10-15
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 60 - Secretary → ME
  • 10
    PINCO 1901 LIMITED - 2003-03-19
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    BDBCO NO. 637 LIMITED - 2004-04-30
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 78 - Secretary → ME
Ceased 35
  • 1
    icon of address The Old Farm, Ivy Lane, Great Brickhill, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-03-05
    IIF 12 - Director → ME
    icon of calendar 2002-03-06 ~ 2006-08-14
    IIF 9 - Director → ME
  • 2
    icon of address 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 23 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 46 - Secretary → ME
  • 3
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,471 GBP2018-09-30
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 32 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 53 - Secretary → ME
  • 4
    HOWARD SANDCLIFFE INVESTMENTS 6 LIMITED - 2019-11-22
    icon of address Fenland Flat Roofing Ltd, 9 High Green, Great Shelford, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,092,089 GBP2025-01-31
    Officer
    icon of calendar 2011-10-01 ~ 2013-09-30
    IIF 13 - Director → ME
  • 5
    icon of address First Floor, 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 35 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 50 - Secretary → ME
  • 6
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 33 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 73 - Secretary → ME
  • 7
    H.P.G. DEVELOPMENTS LIMITED - 2017-02-25
    icon of address 93 Regent Street, Cambridge
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 25 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 63 - Secretary → ME
  • 8
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 39 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 72 - Secretary → ME
  • 9
    HOWARD BOND LIMITED - 2008-07-11
    HOWARD TAMWORTH LIMITED - 2008-01-10
    HOWARD TAMWORTH LIMITED - 2009-01-29
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 27 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 64 - Secretary → ME
  • 10
    icon of address 93 Regent Street, Cambridge
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-09-30
    IIF 11 - Director → ME
  • 11
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 26 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 65 - Secretary → ME
  • 12
    C.A.E.C. HOWARD (PROPERTIES) LIMITED - 2017-02-20
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 24 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 66 - Secretary → ME
  • 13
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,762 GBP2021-09-30
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 37 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 54 - Secretary → ME
  • 14
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 30 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 70 - Secretary → ME
  • 15
    DUN 20 LIMITED - 2008-01-08
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    602,628 GBP2024-01-31
    Officer
    icon of calendar 2011-10-01 ~ 2013-09-30
    IIF 14 - Director → ME
  • 16
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2013-09-30
    IIF 17 - Director → ME
    icon of calendar 2010-11-17 ~ 2013-09-30
    IIF 68 - Secretary → ME
  • 17
    icon of address 93 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,125 GBP2018-09-30
    Officer
    icon of calendar 2010-02-04 ~ 2013-09-30
    IIF 41 - Director → ME
    icon of calendar 2010-02-04 ~ 2013-09-30
    IIF 79 - Secretary → ME
  • 18
    icon of address 93 Regent Street, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,124,061 GBP2018-09-30
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 36 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 55 - Secretary → ME
  • 19
    icon of address First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-09-30
    IIF 16 - Director → ME
    icon of calendar 2011-06-14 ~ 2013-09-30
    IIF 43 - Secretary → ME
  • 20
    icon of address 93 Regent Street, Cambridge
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2013-09-30
    IIF 10 - Director → ME
  • 21
    icon of address 93 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,740 GBP2018-09-30
    Officer
    icon of calendar 2010-10-06 ~ 2013-09-30
    IIF 18 - Director → ME
    icon of calendar 2010-10-06 ~ 2013-09-30
    IIF 69 - Secretary → ME
  • 22
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 31 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 49 - Secretary → ME
  • 23
    C.A.E.C. HOWARD LIMITED - 2016-11-23
    FINEDON AGGREGATES LIMITED - 2000-09-08
    C.A.E.C. HOWARD (ESTATE SERVICES) LIMITED - 1990-12-20
    icon of address 1st Floor 24 High Street, Whittlesford, Canbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 22 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 47 - Secretary → ME
  • 24
    icon of address First Floor 24 High Street, Whittlesford, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 34 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 51 - Secretary → ME
  • 25
    icon of address First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 29 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 48 - Secretary → ME
  • 26
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2022-04-01
    IIF 4 - Director → ME
    icon of calendar 2014-11-19 ~ 2022-04-01
    IIF 77 - Secretary → ME
  • 27
    AIMES VERITY LTD - 2004-06-09
    icon of address Co Ukbf Ltd, Office 2, 16 New St, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2004-05-25
    IIF 8 - Director → ME
    icon of calendar 2004-05-25 ~ 2004-05-25
    IIF 44 - Secretary → ME
  • 28
    icon of address 5 Newton Court Kelvin Drive, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,900 GBP2024-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2013-09-30
    IIF 19 - Director → ME
    icon of calendar 2011-09-07 ~ 2013-09-30
    IIF 71 - Secretary → ME
  • 29
    CAEC HOWARD LIMITED - 2024-03-26
    HPG SAWSTON LIMITED - 2016-11-23
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2013-09-30
    IIF 15 - Director → ME
    icon of calendar 2013-07-04 ~ 2013-09-30
    IIF 67 - Secretary → ME
  • 30
    SH EURO FINANCE LIMITED - 2019-05-23
    icon of address The Halo Building, 1 Mabledon Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2019-05-28
    IIF 42 - Director → ME
    icon of calendar 2019-05-23 ~ 2019-05-28
    IIF 74 - Secretary → ME
  • 31
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2009-12-03
    IIF 38 - Director → ME
    icon of calendar 2009-07-08 ~ 2009-12-03
    IIF 52 - Secretary → ME
  • 32
    SONIC HEALTHCARE HOLDING COMPANY LIMITED - 2008-06-26
    SONIC HEALTHCARE HOLDINGS LIMITED - 2008-06-26
    INHOCO 2581 LIMITED - 2002-03-12
    SONIC HEALTHCARE HOLDING COMPANY - 2008-07-30
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ 2022-04-01
    IIF 6 - Director → ME
  • 33
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 28 - Director → ME
    icon of calendar 2009-07-08 ~ 2013-09-30
    IIF 45 - Secretary → ME
  • 34
    CYTOGENETIC DNA SERVICES LIMITED - 2013-07-04
    CYTOGENETIC SERVICES LIMITED - 2000-05-15
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ 2022-04-01
    IIF 5 - Director → ME
    icon of calendar 2014-04-02 ~ 2022-04-01
    IIF 76 - Secretary → ME
  • 35
    SPURDRIVE PUBLIC LIMITED COMPANY - 1988-02-03
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ 2022-04-01
    IIF 7 - Director → ME
    icon of calendar 2014-04-02 ~ 2022-04-01
    IIF 75 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.