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

Becker, Timothy George Christie, Baron

    Related profiles found in government register
  • Becker, Timothy George Christie, Baron
    British barrister born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Oak House, High Street, Chorley, PR7 1DW, England

      IIF 1
    • icon of address 53, Rodney Street, Liverpool, Merseyside, L1 9ER, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 1, Delamere Road, London, SW20 8PS, England

      IIF 7
    • icon of address 3rd Floor, Descartes House, 8 Gate Street, London, WC2A 3HP, United Kingdom

      IIF 8
    • icon of address 53 Rodney Street, Liverpool, Merseyside, L1 9ER

      IIF 9
    • icon of address 53, Kent Road, Southsea, Hampshire, PO5 3HU

      IIF 10
    • icon of address 1 Delamere Road, Wimbledon, London, SW20 8PS

      IIF 11
  • Becker, Timothy George Christie, Baron
    British barrister at law born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Delamere Road, Wimbledon, London, SW20 8PS

      IIF 12
  • Becker, Timothy George Christie, Baron
    British barrister/mediator born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Delamere Road, Wimbledon, London, SW20 8PS, United Kingdom

      IIF 13
  • Becker, Timothy George Christie, Baron
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Rodney Street, Liverpool, L1 9ER

      IIF 14
    • icon of address 44, Pilgram Street, Liverpool, L1 9HB, England

      IIF 15
    • icon of address 53, Rodney Street, Liverpool, Merseyside, L1 9ER

      IIF 16
    • icon of address 53, Rodney Street, Liverpool, Merseyside, L1 9ER, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 5th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Dudley House, 169 Piccadilly, London, W1J 9EH

      IIF 24
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, W1J 9EH, England

      IIF 25
    • icon of address Suite 76, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 26
    • icon of address 6-8 Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG

      IIF 27
    • icon of address 8, Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG, United Kingdom

      IIF 28 IIF 29
    • icon of address K.a. Farr & Co, 6-8 Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG, England

      IIF 30 IIF 31
    • icon of address 53, Kent Road, Southsea, Portsmouth, PO5 3HU, England

      IIF 32
  • Becker, Timothy George Christie, Baron
    British kc born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, King William Street, London, EC4N 7BE, England

      IIF 33
  • Becker, Timothy George Christie
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 34 IIF 35
    • icon of address Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 36
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 37 IIF 38
  • Becker, Timothy George Christie, Baron
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 York Street, London, W1H 1DP, England

      IIF 39
  • Becker, Timothy George Christie, Baron
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Delamere Road, Wimbledon, London, SW20 8PS

      IIF 40
  • Baron Timothy George Christie Becker
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Delamere Road, London, SW20 8PS, England

      IIF 41
  • Mr Timothy George Christie Becker
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Rodney Street, Liverpool, Merseyside, L1 9ER

      IIF 42 IIF 43
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 44
    • icon of address 5th, Floor, Dudley House 169 Piccadilly, London, W1J 9EH

      IIF 45
    • icon of address 5th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 46
    • icon of address Dudley House, 169 Piccadilly, London, W1J 9EH

      IIF 47
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, W1J 9EH

      IIF 48
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, W1J 9EH, England

      IIF 49
  • Becker, Timothy George Christie
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 50
    • icon of address Suite 76, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 51
  • Becker, Timothy George Christie

    Registered addresses and corresponding companies
    • icon of address Suite 3, Oak House, High Street, Chorley, PR7 1DW, England

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 35 Northcote Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 5th Floor Dudley House, 169 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 76 28 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address Suite 76 28 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 50 - Director → ME
  • 5
    BERKELEY EXT LIMITED - 2023-11-01
    BERKELEY HARGREAVES LIMITED - 2022-05-16
    WHITEHAWK LEGAL LIMITED - 2021-11-22
    icon of address 75 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,007,489 GBP2024-05-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Dudley House, 169 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 8
    AMERCO INTERNATIONAL LIMITED - 2014-11-18
    icon of address Capital Group, Dudley House, 169 Piccadilly, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    803,374 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 9
    icon of address 1 Delamere Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    WESTVIEW INVESTMENTS LIMITED - 2017-01-23
    icon of address Dudley House 5th Floor, 169 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 53 Kent Road, Southsea, Portsmouth, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    223,404 GBP2015-02-28
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 32 - Director → ME
  • 14
    Company number 07491446
    Non-active corporate
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 26 - Director → ME
Ceased 27
  • 1
    icon of address 6-8 Botanic Road, Churchtown, Southport, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-11 ~ 2010-03-18
    IIF 15 - Director → ME
  • 2
    FRANSTON SERVICES LIMITED - 2002-01-28
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-15
    IIF 9 - Director → ME
  • 3
    BRAXTON CONSULTANTS LIMITED - 2012-04-19
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2012-06-26
    IIF 34 - Director → ME
  • 4
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-11 ~ 2010-03-18
    IIF 29 - Director → ME
    icon of calendar 2010-10-27 ~ 2011-05-16
    IIF 28 - Director → ME
  • 5
    icon of address K.a. Farr & Co 6-8 Botanic Road, Churchtown, Southport, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-11 ~ 2010-03-18
    IIF 30 - Director → ME
    icon of calendar 2010-10-27 ~ 2011-05-18
    IIF 31 - Director → ME
  • 6
    icon of address C/o Marshall Peters Limited Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-10
    IIF 10 - Director → ME
  • 7
    KFN LAW LTD - 2023-12-09
    BFN LAW LTD - 2021-06-17
    icon of address 5th Floor, 30-31 Furnival Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,854 GBP2024-03-31
    Officer
    icon of calendar 2020-09-04 ~ 2021-01-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2021-06-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,020 GBP2015-09-17
    Officer
    icon of calendar 2013-07-04 ~ 2014-04-29
    IIF 3 - Director → ME
  • 9
    icon of address 5th Floor, Dudley House 169 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2012-04-10
    IIF 38 - Director → ME
  • 10
    TCS LAW INTERNATIONAL LIMITED - 2020-10-07
    icon of address Office 6, 44, Pilgrim Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-25
    Officer
    icon of calendar 2010-03-10 ~ 2020-03-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-03-01
    IIF 43 - Has significant influence or control OE
  • 11
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-11 ~ 2010-03-18
    IIF 27 - Director → ME
  • 12
    TCS FINANCE BROKERS LIMITED - 2020-10-07
    icon of address 1st Floor, 53 Rodney Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-22 ~ 2017-02-01
    IIF 20 - Director → ME
  • 13
    NEXGEN REAL ESTATE LTD - 2014-10-28
    NEXGEN WEB SERVICES LIMITED - 2014-04-08
    icon of address C/o Antelope Investments Limited, 91 Waterloo Road, Capital Tower 9th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,848 GBP2019-10-31
    Officer
    icon of calendar 2012-04-16 ~ 2012-04-18
    IIF 35 - Director → ME
  • 14
    AMERCO INTERNATIONAL LIMITED - 2014-11-18
    icon of address Capital Group, Dudley House, 169 Piccadilly, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    803,374 GBP2015-12-31
    Officer
    icon of calendar 2009-10-16 ~ 2018-06-15
    IIF 24 - Director → ME
  • 15
    icon of address 53 Rodney Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2017-02-01
    IIF 14 - Director → ME
  • 16
    icon of address 46 Albemarle Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,516,687 GBP2023-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2020-02-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-02-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,348 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2018-09-18
    IIF 1 - Director → ME
    icon of calendar 2016-05-31 ~ 2018-09-18
    IIF 52 - Secretary → ME
  • 18
    DIGITECH PROPERTIES LTD - 2019-09-23
    DIGITECH CONSULTING LTD - 2016-05-28
    ANGLIA CONSULTING LTD - 2015-09-15
    ELECTRONIC APPARATUS LIMITED - 2012-05-04
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2011-11-21 ~ 2012-02-09
    IIF 22 - Director → ME
  • 19
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    32,006 GBP2024-02-29
    Officer
    icon of calendar 2015-02-25 ~ 2019-05-01
    IIF 4 - Director → ME
  • 20
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-22 ~ 2010-04-22
    IIF 19 - Director → ME
  • 21
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-19 ~ 2017-02-01
    IIF 18 - Director → ME
  • 22
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-19 ~ 2017-02-01
    IIF 17 - Director → ME
  • 23
    HELPFUL INFORMATION LIMITED - 2003-01-09
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-10 ~ 2006-03-31
    IIF 12 - Director → ME
  • 24
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2010-05-06 ~ 2017-02-01
    IIF 16 - Director → ME
  • 25
    TCS LAW LIMITED - 2020-10-07
    icon of address 2nd Floor 53 Rodney Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-25
    Officer
    icon of calendar 2010-03-18 ~ 2020-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2020-03-01
    IIF 42 - Has significant influence or control OE
  • 26
    PICCADILLY CHAMBERS LIMITED - 2023-09-19
    PICCADILLY OFFICE SERVICES LIMITED - 2015-07-06
    icon of address 45-46 Albemarle Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -759,057 GBP2023-09-30
    Officer
    icon of calendar 2011-07-01 ~ 2020-02-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2020-02-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 27
    Company number 06478679
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.