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

Holtham, Timothy John

    Related profiles found in government register
  • Holtham, Timothy John

    Registered addresses and corresponding companies
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 1
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 2
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 3
    • icon of address In2minds.org, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 4 IIF 5
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 6 IIF 7 IIF 8
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 10 IIF 11
    • icon of address In2minds Health & Social Enterprise Support Ltd, 4 Bank Lane, Lerwick, ZE1 0DS, Scotland

      IIF 12
  • Holtham, Timothy John
    British financial director born in July 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Capel Rhydlios, Rhoshirwaun, Pwllheli, LL53 8LF, Wales

      IIF 13
  • Holtham, Timothy John
    British administrator born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB, England

      IIF 14
  • Holtham, Timothy John
    British finance director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 15
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 16
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 17
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 18
  • Holtham, Timothy John
    British financial comptroller born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 19
  • Holtham, Timothy John
    British financial director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address In2minds.org, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 20
    • icon of address Wyncroft, 30 Rathfriland Road, Newry, BT34 1JZ, Northern Ireland

      IIF 21
  • Holtham, Timothy John
    British mental health social enterprise consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Mount, Toft, Cambridge, CB23 2RL, England

      IIF 22
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 23
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 24
  • Holtham, Timothy John
    British mental health social enterprise finance director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 25
  • Holtham, Timothy John
    British pro bono social enterprise administrator born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address In2minds Health & Social Enterprise Support Ltd, 4 Bank Lane, Lerwick, Scotland

      IIF 26
  • Holtham, Timothy John
    British pro-bono health research company administrator born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durgadevi.financial, Conwy Business Centre, Junction Way, Llandudno Junction, LL31 9XX, Wales

      IIF 27
    • icon of address Durgadevi.financial, Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, LL31 9XX, Wales

      IIF 28
  • Holtham, Timothy John
    British social enterprise administrator born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 29
  • Holtham, Timothy John
    British third sector finance director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 30
  • Holtham, Timothy John
    British pro-bono social enterprise administrator born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 31
  • Holtham, Timothy John
    British pro bono social enterprise administrator born in July 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 8, The Old Haybarn, Lamlash, Isle Of Arran, KA27 8NB, Scotland

      IIF 32
  • Mr Timothy John Holtham
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,848 GBP2024-04-30
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    101,229 GBP2018-12-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-04-28 ~ now
    IIF 9 - Secretary → ME
  • 3
    MIDLANDS HEALTH STATISTICS LTD - 2024-01-19
    SENSORY PERCEPTION LTD - 2020-12-21
    icon of address Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 27 - Director → ME
  • 4
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    icon of address Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1 - Secretary → ME
  • 5
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD - 2020-08-05
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED - 2018-05-08
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    71,846 GBP2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 31 - Director → ME
  • 6
    NISAD R&D LIMITED - 2020-12-21
    NISAD LIMITED - 2020-02-20
    GOA BEHAVIOURAL ENDOCRINOLOGY LTD - 2020-01-27
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    163,839 GBP2019-01-31
    Person with significant control
    icon of calendar 2023-02-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,529 GBP2020-04-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 15 - Director → ME
  • 8
    YR AP DIM PWYSO CYF. - 2020-11-10
    icon of address 10 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    icon of address Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 28 - Director → ME
  • 10
    THE E-SAW DELIVERY COMPANY LIMITED - 2018-04-05
    ELK-HEALTH 8WAY SIZE & WEIGHT UK LTD - 2018-03-16
    icon of address Hm&revenue, Victoria Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,191 GBP2018-05-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 8 - Secretary → ME
Ceased 9
  • 1
    icon of address Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    101,229 GBP2018-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2020-04-29
    IIF 20 - Director → ME
  • 2
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    icon of address Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    icon of calendar 2020-09-06 ~ 2022-10-22
    IIF 4 - Secretary → ME
  • 3
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD - 2020-08-05
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED - 2018-05-08
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    71,846 GBP2023-12-31
    Officer
    icon of calendar 2022-01-06 ~ 2023-01-05
    IIF 32 - Director → ME
    icon of calendar 2021-03-16 ~ 2021-08-20
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-03-28
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    NISAD R&D LIMITED - 2020-12-21
    NISAD LIMITED - 2020-02-20
    GOA BEHAVIOURAL ENDOCRINOLOGY LTD - 2020-01-27
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    163,839 GBP2019-01-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-06-16
    IIF 23 - Director → ME
    icon of calendar 2020-06-24 ~ 2020-11-30
    IIF 19 - Director → ME
    icon of calendar 2020-02-09 ~ 2020-05-26
    IIF 30 - Director → ME
    icon of calendar 2023-02-08 ~ 2024-03-11
    IIF 24 - Director → ME
    icon of calendar 2020-05-26 ~ 2021-06-22
    IIF 7 - Secretary → ME
    icon of calendar 2022-03-10 ~ 2024-03-11
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-09 ~ 2020-05-26
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-24 ~ 2020-11-30
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-11 ~ 2021-06-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,529 GBP2020-04-30
    Officer
    icon of calendar 2020-09-10 ~ 2021-06-19
    IIF 13 - Director → ME
    icon of calendar 2019-07-03 ~ 2020-04-16
    IIF 16 - Director → ME
    icon of calendar 2020-04-15 ~ 2022-07-02
    IIF 3 - Secretary → ME
  • 6
    icon of address 65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2020-02-27
    IIF 21 - Director → ME
  • 7
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY LIMITED - 2018-04-27
    icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    161,798 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2023-09-19
    IIF 11 - Secretary → ME
  • 8
    YR AP DIM PWYSO CYF. - 2020-11-10
    icon of address 10 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-27 ~ 2021-12-17
    IIF 25 - Director → ME
  • 9
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    icon of address Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-11-27
    IIF 17 - Director → ME
    icon of calendar 2019-09-06 ~ 2019-09-30
    IIF 18 - Director → ME
    icon of calendar 2016-01-12 ~ 2017-03-08
    IIF 14 - Director → ME
    icon of calendar 2021-03-10 ~ 2024-05-01
    IIF 22 - Director → ME
    icon of calendar 2020-11-27 ~ 2024-09-12
    IIF 5 - 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.