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 Timothy David John Eddolls

    Related profiles found in government register
  • Mr Timothy David John Eddolls
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Whitegates Grange, Ascot, SL5 8RU, England

      IIF 1
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 6 IIF 7 IIF 8
    • icon of address 160 Kemp House, 160 City Road, London, WC1H 0DS, United Kingdom

      IIF 12
    • icon of address Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 13
  • Eddolls, Timothy David John
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 14
  • Eddolls, Timothy David John
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 1 Cody Close, Woodley, Reading, RG5 4XN, England

      IIF 17
  • Eddolls, Timothy David John
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cody Close, Reading, Berkshire, RG5 4XN

      IIF 18
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, IP28 7DE, England

      IIF 19
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 20 IIF 21 IIF 22
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 26 IIF 27 IIF 28
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, England

      IIF 31
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 41
    • icon of address Flat 1, Hamilton House, 81 Southampton Row, London, WC1B 4HA, United Kingdom

      IIF 42
    • icon of address 1, Cody Close, Woodley, Reading, Berkshire, RG5 4XN

      IIF 43
    • icon of address Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 44
    • icon of address Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 45
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 46
  • Mr Timothy Eddolls
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Endsleigh Street, London, WC1H 0DS, England

      IIF 47
  • Eddolls, Timothy
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 48
  • Eddolls, Timothy David John
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eddolls, Timothy David John
    British financial adviser born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hamilton House, Soton Row, London, WC2

      IIF 53
  • Eddolls, Timothy David John
    British financial management born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hamilton House, Soton Row, London, WC2

      IIF 54
  • Eddolls, Timothy David John
    British wealth manager born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hamilton House, Soton Row, London, WC2

      IIF 55
  • Eddolls, Timothy David John
    British

    Registered addresses and corresponding companies
  • Eddolls, Timothy David John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 61
  • Eddolls, Timothy
    English financial management born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 62
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    72,889 GBP2025-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,866 GBP2024-08-31
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 42 - Director → ME
  • 7
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CONDUIT NOMINEES LIMITED - 2016-10-18
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2022-10-31
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,772 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,176 GBP2024-07-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,808 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,463,844 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,500 GBP2025-03-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    SCDS BUILD 3 LTD - 2024-10-09
    icon of address Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address 2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Gisela Sharpe 16 Lincoln Gardens, Twyford, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,165 GBP2024-06-30
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    COEGI PROPERTIES LTD - 2021-11-24
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,458,636 GBP2024-02-28
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 15 - Director → ME
  • 20
    SIGMA 461 CORP LTD - 2019-04-03
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,008,467 GBP2024-09-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 20 - Director → ME
Ceased 28
  • 1
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2010-05-14
    IIF 55 - Director → ME
  • 2
    icon of address The Coach House Poynders End, Preston, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    53,350 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-10-01
    IIF 56 - Secretary → ME
  • 3
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-09-17
    IIF 37 - Director → ME
  • 4
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2012-09-17
    IIF 39 - Director → ME
  • 5
    icon of address Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,742 GBP2025-05-31
    Officer
    icon of calendar 2022-03-29 ~ 2025-07-20
    IIF 44 - Director → ME
    icon of calendar 2011-05-25 ~ 2012-10-17
    IIF 35 - Director → ME
  • 6
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2012-09-17
    IIF 33 - Director → ME
  • 7
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Officer
    icon of calendar 2005-04-06 ~ 2013-03-19
    IIF 58 - Secretary → ME
  • 8
    PORTLAND PORTFOLIO SOLUTIONS LIMITED - 2012-07-18
    PORTLAND PLATFORM SOLUTIONS LIMITED - 2011-03-08
    PORTLAND INVESTMENT SOLUTIONS LIMITED - 2010-08-10
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2012-05-29
    IIF 63 - Director → ME
  • 9
    C.W. STEEL & CO. LIMITED - 2012-01-16
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    icon of calendar 2009-02-27 ~ 2013-04-07
    IIF 51 - Director → ME
  • 10
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-17 ~ 2010-01-27
    IIF 54 - Director → ME
  • 11
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2012-09-17
    IIF 53 - Director → ME
    icon of calendar 2004-09-14 ~ 2012-09-17
    IIF 57 - Secretary → ME
  • 12
    SUBSTANTIA PROPERTIES LIMITED - 2016-02-04
    HINTVILLE HOUSING LIMITED - 2015-01-30
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,400 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2012-09-17
    IIF 61 - Director → ME
  • 13
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED - 2015-03-31
    PORTLAND PRIVATE CLIENTS LIMITED - 2012-05-18
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2012-05-29
    IIF 36 - Director → ME
  • 14
    CAR STREET DEV. LIMITED - 2014-02-28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,512 GBP2024-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2012-09-17
    IIF 34 - Director → ME
  • 15
    SEYMOUR MULLENS & COMPANY LIMITED - 2012-05-30
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2013-04-07
    IIF 41 - Director → ME
    icon of calendar 2009-08-26 ~ 2010-05-10
    IIF 43 - Director → ME
  • 16
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2012-09-17
    IIF 38 - Director → ME
  • 17
    ALCHEMY WEALTH MANAGEMENT LTD - 2012-05-30
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2013-04-07
    IIF 50 - Director → ME
  • 18
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    121,838 GBP2024-01-31
    Officer
    icon of calendar 2006-01-25 ~ 2007-01-04
    IIF 52 - Director → ME
  • 19
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -867,902 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2025-06-15
    IIF 46 - Director → ME
  • 20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,500 GBP2025-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2013-08-05
    IIF 31 - Director → ME
  • 21
    icon of address 4th Floor 11-15 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    457,124 GBP2024-04-30
    Officer
    icon of calendar 2005-05-24 ~ 2006-05-09
    IIF 18 - Director → ME
  • 22
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-28 ~ 2012-09-17
    IIF 59 - Secretary → ME
  • 23
    GRESHAM TWO LIMITED - 2011-01-18
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2013-04-07
    IIF 14 - Director → ME
    icon of calendar 2004-04-01 ~ 2013-04-07
    IIF 60 - Secretary → ME
  • 24
    PFM GROUP SERVICE LIMITED - 2014-03-05
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2017-01-31
    Officer
    icon of calendar 2010-10-14 ~ 2012-05-30
    IIF 40 - Director → ME
  • 25
    COEGI PROPERTIES LTD - 2021-11-24
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,458,636 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-23
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,169 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-10-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-09-17
    IIF 32 - Director → ME
  • 28
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2011-12-20
    IIF 49 - 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.