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

Meadows-smith, Timothy Vaughan

    Related profiles found in government register
  • Meadows-smith, Timothy Vaughan
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Woolpit, Bury St. Edmunds, Suffolk, IP30 9RT, England

      IIF 1
  • Meadows-smith, Timothy Vaughan
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 2 IIF 3
    • Dale House, Warren Lane, Woolpit, Bury St. Edmunds, IP30 9RT, England

      IIF 4
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 5
  • Meadows-smith, Tim Vaughan
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, United Kingdom

      IIF 6
  • Meadows-smith, Timothy Vaughan
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 7 IIF 8 IIF 9
    • Dale House, Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 16
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 17
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT, United Kingdom

      IIF 18
    • The Enterprise Centre, Po Box 656, Woolpit, IP30 9WR, England

      IIF 19
  • Meadows-smith, Timothy Vaughan
    British company owner born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Woolpit, Bury St. Edmunds, IP30 9RT, England

      IIF 20
  • Meadows-smith, Timothy Vaughan
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 21
  • Meadows-smith, Timothy Vaughan
    British executive born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 22 IIF 23
  • Meadows-smith, Timothy Vaughan
    British general management foods born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 24 IIF 25
  • Meadows-smith, Timothy Vaughan
    British

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 26 IIF 27
  • Meadows-smith, Timothy Vaughan
    British company director

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 28
  • Meadows-smith, Timothy Vaughan

    Registered addresses and corresponding companies
  • Meadows-smith, Tim Vaughan

    Registered addresses and corresponding companies
    • Peek House, 20, Eastcheap, London, EC3M 1EB, England

      IIF 32
  • Mr Tim Meadows Smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 33
  • Mr Tim Meadows-smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR

      IIF 34 IIF 35
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 36
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR

      IIF 37
  • Mr Timothy Vaughan Meadows-smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 38 IIF 39
    • Dale House, Warren Lane, Woolpit, Bury St. Edmunds, IP30 9RT, England

      IIF 40
    • The Enterprse Centre, Po Box 656, Woolpit, Bury St. Edmunds, IP30 9WR, England

      IIF 41
  • Meadows-smith, Tim

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 42
  • Mr Tim Meadows-smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House, Warren Lane Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 43
  • Mr Timothy Vaughan Meadows-smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 44
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    L&P 117 LIMITED - 2005-01-06
    Dale House, Warren Lane Woolpit, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-03-17 ~ dissolved
    IIF 11 - Director → ME
    2005-03-17 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 2
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 3
    NEW MEDIA VIDEO SERVICES LIMITED - 2014-04-28
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    Dale House, Warren Lane, Woolpit, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -905 GBP2024-03-31
    Officer
    2023-01-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    LOGIQAL MINDS LIMITED - 2015-07-14
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,931 GBP2023-12-31
    Officer
    2015-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -271,106 GBP2024-03-31
    Officer
    2002-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 34 - Has significant influence or controlOE
  • 7
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    217,972 GBP2024-03-31
    Officer
    2002-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-10-02 ~ now
    IIF 1 - Director → ME
  • 10
    The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -380,286 GBP2024-03-31
    Officer
    2010-05-21 ~ now
    IIF 13 - Director → ME
    2010-05-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -476,515 GBP2024-03-29
    Officer
    2011-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NEW MEDIA MARKETING AND SALES LIMITED - 2014-04-11
    ADVANTAGE GLOBAL MARKETING LIMITED - 2010-10-21
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 12 - Director → ME
    2009-03-02 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    PORTCULLIS GROUP LTD - 2015-07-14
    PORTCULLIS B FOR B LIMITED - 2015-02-09
    BACCONIST LIMITED - 2015-01-19
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    393,686 GBP2023-12-31
    Officer
    2014-08-01 ~ now
    IIF 20 - Director → ME
  • 14
    Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    656, The Enterprise Centre, Po Box 656, Woolpit, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 16
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2023-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ dissolved
    IIF 14 - Director → ME
    2010-06-16 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 10
  • 1
    LOGIQAL MINDS LIMITED - 2015-07-14
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,931 GBP2023-12-31
    Officer
    2016-04-02 ~ 2017-10-18
    IIF 32 - Secretary → ME
  • 2
    MIXIE INVESTMENTS LIMITED - 2023-02-07
    FISCALE (STAFFORDSHIRE) LTD. - 2022-10-20
    FIRST TEAM BUSINESS PARTNERS LIMITED - 2018-11-08
    THE CREDIT CONTROLLER COMPANY LIMITED - 2013-11-21
    66 Welsh Row, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,709 GBP2022-03-31
    Officer
    2009-01-30 ~ 2014-10-21
    IIF 8 - Director → ME
    2009-01-30 ~ 2014-10-13
    IIF 27 - Secretary → ME
  • 3
    THE EAST INDIA COMPANY TEA LIMITED - 2010-11-03
    SOVSHELFCO (NO. 146) LIMITED - 1991-11-25
    7-8 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1993-08-31 ~ 2007-07-24
    IIF 24 - Director → ME
  • 4
    The Enterprise Centre Po Box 656, Woolpit, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2010-06-16 ~ 2022-06-06
    IIF 15 - Director → ME
    2010-06-16 ~ 2022-06-06
    IIF 31 - Secretary → ME
    Person with significant control
    2017-08-04 ~ 2022-06-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    26 High Street, Battle, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-01-30 ~ 2009-03-26
    IIF 26 - Secretary → ME
  • 6
    THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED - 2022-06-27
    THE EAST INDIA COMPANY LIMITED - 2019-01-15
    THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED - 2015-04-29
    THE EAST INDIA COMPANY TEA BARS LIMITED - 2007-12-14
    97 New Bond Street, Ground Floor, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,668,097 GBP2023-06-29
    Officer
    2000-09-11 ~ 2007-09-27
    IIF 10 - Director → ME
  • 7
    THE EAST INDIA COMPANY TEA ROOMS LIMITED - 2010-06-29
    97 New Bond Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,108,776 GBP2024-06-30
    Officer
    2000-09-11 ~ 2007-09-27
    IIF 9 - Director → ME
  • 8
    THE EAST INDIA COMPANY LIMITED - 2010-03-02
    EDGERTON INTERNATIONAL LIMITED - 2002-02-08
    SOVCO 456 LIMITED - 1992-04-23
    97 New Bond Street, Ground Floor, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -112,931 GBP2024-06-30
    Officer
    2000-02-22 ~ 2008-08-21
    IIF 25 - Director → ME
  • 9
    C/o Sks Business Services Limited, 3 Sheen Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-03 ~ 2020-09-28
    IIF 5 - Director → ME
  • 10
    INTERDEC UK LIMITED - 2014-09-10
    EUROPLUS INVESTMENTS LIMITED - 2000-03-13
    Rubine House, Manor Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,081 GBP2024-07-31
    Officer
    2000-01-25 ~ 2016-02-17
    IIF 7 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.