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

Grunfeld, Tim

    Related profiles found in government register
  • Grunfeld, Tim
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Tim Grunfeld
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Grunfeld, Timothy Charles Henry
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Crompton Road, Groundwell Industrial Estate, Swindon, SN25 5AY, United Kingdom

      IIF 3 IIF 4
  • Grunfeld, Timothy Charles Henry
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Crompton Road, Groundwell Industrial Estate, Swindon, SN25 5AY, England

      IIF 5
  • Grunfeld, Timothy Charles Henry
    British company director born in September 1960

    Registered addresses and corresponding companies
    • icon of address Trevoyan House, Walkley Wood Nailsworth, Stroud, Gloucestershire, GL6 0RZ

      IIF 6
  • Grunfeld, Timothy Charles Henry
    British developer born in September 1960

    Registered addresses and corresponding companies
    • icon of address The Buckholt, Buckholt Road, Cranham, Gloucestershire, GL4 8HD

      IIF 7
  • Grunfeld, Timothy Charles Henry
    British director born in September 1960

    Registered addresses and corresponding companies
    • icon of address Trevoyan House, Walkley Wood Nailsworth, Stroud, Gloucestershire, GL6 0RZ

      IIF 8
  • Grunfeld, Timothy Charles Henry
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Mews, Church Street, Cheltenham, GL50 3HA, England

      IIF 9
    • icon of address 3, Emmervale Court, Cirencester, Gloucestershire, GL7 1PZ, England

      IIF 10
    • icon of address Watermoor Point Watermoor Road, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 11
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • icon of address 1 Hillside, Commercial Road, Chalford Hill, Stroud, Gloucestershire, GL6 8QF, England

      IIF 15
  • Grunfeld, Timothy Charles Henry
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 16
    • icon of address 1-2 Emmervale Court, Midland Road, Cirencester, Gloucestershire, GL7 1PZ, England

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Grunfeld, Timothy Charles Henry
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkin Cottage, School Lane, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NR, United Kingdom

      IIF 20
  • Mr Timothy Charles Henry Grunfeld
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Crompton Road, Swindon, SN25 5AY, United Kingdom

      IIF 21 IIF 22
  • Mr Timothy Charles Henry Grunfeld
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1 Hillside, Commercial Road, Chalford Hill, Stroud, Gloucestershire, GL6 8QF, England

      IIF 29
    • icon of address Larkin Cottage, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NR, England

      IIF 30
    • icon of address Unit 2, Crompton Road, Groundwell Industrial Estate, Swindon, SN25 5AY, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    KITCHENS BY SHAKER LTD - 2025-09-19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address Lower Ground Floor, 85 London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2 Crompton Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,747 GBP2018-03-31
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2 Crompton Road, Groundwell Industrial Estate, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address 1-2 Emmervale Court, Midland Rd, Cirencester, Glos, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2 Crompton Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    295,309 GBP2018-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Unit 2 Crompton Road, Groundwell Industrial Estate, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,081 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 27 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-03-25
    IIF 16 - Director → ME
  • 2
    WARDROBES DIRECT LIMITED - 2017-08-11
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -145,220 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1998-12-22 ~ 1999-12-31
    IIF 6 - Director → ME
  • 3
    OXWOLDS DEVELOPMENTS LIMITED - 2003-08-12
    icon of address 30 St Giles, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    23 GBP2015-12-31
    Officer
    icon of calendar 1996-07-30 ~ 1999-01-01
    IIF 8 - Director → ME
  • 4
    icon of address Larkin Cottage, Oakridge Lynch, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2019-10-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-10-28
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 2 Crompton Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    295,309 GBP2018-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2014-07-17
    IIF 9 - Director → ME
    icon of calendar 2014-08-20 ~ 2014-11-21
    IIF 17 - Director → ME
  • 6
    icon of address 3 Emmervale Court, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    802,001 GBP2023-09-30
    Officer
    icon of calendar 2022-07-26 ~ 2024-08-12
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.