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

Timoney, Stephen Paul

    Related profiles found in government register
  • Timoney, Stephen Paul
    British chairman born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Playsport Scotland, Caledonia Gladiators, Stewartfield Way, East Kilbride, South Lanarkshire, G74 4GT, Scotland

      IIF 1
  • Timoney, Stephen Paul
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Hutchison Drive, Bearsden, Glasgow, G61 2LQ, Scotland

      IIF 2
  • Timoney, Stephen Paul
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Playsport, Stewartfield Way, East Kilbride, South Lanarkshire, G74 4GT, Scotland

      IIF 3
    • Playsport Scotland, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 4
    • Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 5 IIF 6 IIF 7
    • Unit E3, Leicester Business Centre, 111 Ross Walk, Leicester, LE4 5HH, England

      IIF 9
  • Timoney, Stephen
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Emirates Arena, Level 4, 1000 London Road, Glasgow, G40 3HG, United Kingdom

      IIF 10
    • Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 11 IIF 12
  • Timoney, Stephen Paul
    born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 13
  • Timoney, Steve
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Playsport Centre, Stewartfield Way, East Kilbride, Glasgow, South Lanarkshire, G74 4GT, Scotland

      IIF 14
  • Timoney, Stephen Paul
    British ceo born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 142 St Vincent Street, Glasgow, G2 5LA

      IIF 15
    • Second Floor 48, St Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 16 IIF 17
  • Timoney, Stephen Paul
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Timoney, Stephen Paul
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bothwellpark Road, Bothwell, Glasgow, G71 8AH, United Kingdom

      IIF 25
    • Level 6, The Exchange Building, 142 St Vincent Street, Glasgow, G2 5LA, United Kingdom

      IIF 26
    • Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ, England

      IIF 27
  • Timoney, Stephen Paul
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 28
  • Timoney, Stephen Paul
    British company director

    Registered addresses and corresponding companies
    • 4 Carrick Mansions, Carrick Drive, Mount Vernon, Glasgow, G32 9HN

      IIF 29
  • Mr Stephen Paul Timoney
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Timoney, Stephen
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 36 IIF 37 IIF 38
  • Mr Steve Timoney
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Playsport Centre, Stewartfield Way, East Kilbride, Glasgow, South Lanarkshire, G74 4GT, Scotland

      IIF 39
  • Timoney, Stephen Paul

    Registered addresses and corresponding companies
    • Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 40
  • Mr Stephen Timoney
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Timoney, Steve

    Registered addresses and corresponding companies
    • Bothwellpark House, Bothwellpark Road, Bothwell, Glasgow, Lanarkshire, G71 8AH, Scotland

      IIF 45
    • Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit E3, Leicester Business Centre, 111 Ross Walk, Leicester, England
    Dissolved corporate (7 parents)
    Officer
    2023-04-05 ~ dissolved
    IIF 9 - director → ME
  • 2
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -498,433 GBP2024-01-29
    Officer
    2022-07-29 ~ now
    IIF 37 - director → ME
  • 3
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -1,891,628 GBP2024-01-30
    Officer
    2022-08-05 ~ now
    IIF 38 - director → ME
  • 4
    CALEDONIA ROCKS BASKETBALL LTD - 2022-06-22
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-01-30
    Officer
    2023-07-03 ~ now
    IIF 11 - director → ME
  • 6
    Playsport, Stewartfield Way, East Kilbride, Scotland
    Corporate (3 parents)
    Equity (Company account)
    719,558 GBP2024-01-30
    Officer
    2011-05-19 ~ now
    IIF 3 - director → ME
  • 7
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -1,241,931 GBP2024-01-30
    Officer
    2014-11-18 ~ now
    IIF 5 - director → ME
    2014-11-18 ~ now
    IIF 46 - secretary → ME
  • 8
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    73,596 GBP2024-01-30
    Officer
    2014-03-28 ~ now
    IIF 6 - director → ME
    2014-03-28 ~ now
    IIF 47 - secretary → ME
  • 9
    E C O EUROPEAN LIMITED - 2010-06-18
    MARKETWATCH (UK) LIMITED - 1996-04-03
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1996-09-16 ~ dissolved
    IIF 25 - director → ME
  • 10
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    97,986,860 GBP2024-01-30
    Officer
    2012-09-03 ~ now
    IIF 8 - director → ME
    2012-09-03 ~ now
    IIF 40 - secretary → ME
  • 11
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Current Assets (Company account)
    716,244 GBP2024-01-30
    Officer
    2013-02-25 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove membersOE
  • 12
    ROCKS BASKETBALL LIMITED - 2023-11-16
    INVERGLADE LIMITED - 2017-05-04
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2022-08-12 ~ dissolved
    IIF 10 - director → ME
  • 13
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    PLAYSPORT 2023 LIMITED - 2023-11-20
    16 Hutchison Drive, Bearsden, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2023-11-08 ~ now
    IIF 2 - director → ME
  • 15
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -442,234 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 12 - director → ME
  • 16
    Playsport, Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (2 parents, 7 offsprings)
    Officer
    2024-01-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PREMIER BASKETBALL LTD - 2024-08-19
    Unit D17 Leicester Business Centre, 111 Ross Walk, Leicester, United Kingdom
    Corporate (10 parents)
    Officer
    2024-08-19 ~ now
    IIF 4 - director → ME
  • 18
    SITEWORKS AND METERING MANAGEMENT SYSTEMS LTD. - 2006-11-14
    ECO INFORMATION TECHNOLOGY MANAGEMENT LIMITED - 2005-07-01
    6th Floor, 142 St Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-04-10 ~ dissolved
    IIF 15 - director → ME
Ceased 21
  • 1
    MARSHRISE LIMITED - 1986-05-16
    Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-03-15 ~ 2024-06-25
    IIF 1 - director → ME
  • 2
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -498,433 GBP2024-01-29
    Person with significant control
    2022-07-29 ~ 2024-01-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-01-30
    Person with significant control
    2023-07-03 ~ 2024-01-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Playsport, Stewartfield Way, East Kilbride, Scotland
    Corporate (3 parents)
    Equity (Company account)
    719,558 GBP2024-01-30
    Officer
    2011-05-19 ~ 2011-08-23
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -1,241,931 GBP2024-01-30
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    73,596 GBP2024-01-30
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    UK GAS CONNECTION LIMITED - 2010-06-07
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2011-05-26 ~ 2013-05-28
    IIF 21 - director → ME
  • 8
    E C O EUROPEAN LIMITED - 2010-06-18
    MARKETWATCH (UK) LIMITED - 1996-04-03
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2002-11-18 ~ 2003-06-25
    IIF 29 - secretary → ME
  • 9
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    97,986,860 GBP2024-01-30
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -442,234 GBP2024-03-31
    Person with significant control
    2022-03-16 ~ 2024-01-31
    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
  • 11
    DUNWILCO (1684) LIMITED - 2011-03-16
    Second Floor 48 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2011-05-26 ~ 2013-05-28
    IIF 23 - director → ME
  • 12
    SMART METERING SYSTEMS PLC - 2024-06-11
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    UK SMART METERING GROUP LIMITED - 2011-06-15
    Second Floor 48 St. Vincent Street, Glasgow
    Corporate (7 parents, 31 offsprings)
    Officer
    2009-12-24 ~ 2013-05-28
    IIF 28 - director → ME
  • 13
    UK DATA MANAGEMENT LIMITED - 2015-06-29
    Second Floor 48 St Vincent Street, Glasgow
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-09-23 ~ 2013-05-28
    IIF 19 - director → ME
  • 14
    SMS CONNECTIONS LIMITED - 2025-01-23
    UK GAS CONNECTION LIMITED - 2015-06-29
    ECO PROJECT MANAGEMENT LTD. - 2010-06-07
    ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
    Second Floor 48 St. Vincent Street, Glasgow
    Corporate (4 parents)
    Officer
    2003-04-11 ~ 2013-05-28
    IIF 17 - director → ME
  • 15
    UKME (IPR) LIMITED - 2011-04-26
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2010-01-08 ~ 2013-05-28
    IIF 26 - director → ME
  • 16
    UK METER ASSETS LIMITED - 2015-06-29
    THE UK METER EXCHANGE LTD - 2010-06-07
    THE METERING EXCHANGE LIMITED - 2007-05-23
    Second Floor 48 St Vincent Street, Glasgow
    Corporate (4 parents, 3 offsprings)
    Officer
    2007-04-11 ~ 2013-05-28
    IIF 16 - director → ME
  • 17
    UK METER ASSETS LIMITED - 2010-06-07
    Second Floor 48 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2011-05-26 ~ 2013-05-28
    IIF 18 - director → ME
  • 18
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2011-05-26 ~ 2013-05-28
    IIF 22 - director → ME
  • 19
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2011-05-26 ~ 2013-05-28
    IIF 24 - director → ME
  • 20
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2011-05-26 ~ 2013-05-28
    IIF 20 - director → ME
  • 21
    UKME (IP) LIMITED - 2012-06-28
    Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2010-01-20 ~ 2013-05-28
    IIF 27 - 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.