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

Lincoln, Timothy Robert

    Related profiles found in government register
  • Lincoln, Timothy Robert
    British property developer born in December 1963

    Registered addresses and corresponding companies
    • Brook Wood Hazel Grove, Ashurst, Southampton, SO40 7AJ

      IIF 1 IIF 2
  • Lincoln, Timothy Robert
    British company director

    Registered addresses and corresponding companies
    • Heron's Mead, Manor Lane Timsbury, Romsey, Hampshire, SO51 0NE

      IIF 3
  • Lincoln, Timothy Robert
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gloster Court, Whittle Avenue, Fareham, PO15 5SH, England

      IIF 4
  • Lincoln, Timothy Robert
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Latimer Walk, Romsey, Hampshire, SO51 8LA, England

      IIF 5
    • 14a, Market Place, Romsey, Hampshire, SO51 8NA, England

      IIF 6
    • Herons Mead, Timsbury, Romsey, SO51 0NE

      IIF 7 IIF 8 IIF 9
    • The Lake House, 64 Mill Lane, Romsey, Hampshire, SO51 8EQ, England

      IIF 10
  • Lincoln, Timothy Robert
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lincoln, Timothy Robert
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gloster Court, Whittle Avenue, Fareham, Hampshire, PO15 5SH, England

      IIF 23
    • Heron's Mead, Manor Lane Timsbury, Romsey, Hampshire, SO51 0NE

      IIF 24
  • Lincoln, Timothy Robert
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge Crescent House, Cambridge Crescent, Westbury On Trym, Bristol, BS9 3QG, England

      IIF 25
    • Cambridge Crescent House, Westbury On Trym, Bristol, BS9 3QG, United Kingdom

      IIF 26
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 27
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 28
    • 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 29
    • New Orchard House, 14 Cumberland Place, Southampton, SO15 2BG, United Kingdom

      IIF 30
  • Lincoln, Timothy Robert
    British property developer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Latimer Walk, Romsey, Hampshire, SO51 8EQ, United Kingdom

      IIF 31
  • Mr Timothy Robert Lincoln
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gloster Court, Whittle Avenue, Fareham, PO15 5SH, England

      IIF 32
  • Mr Timothy Robert Lincoln
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gloster Court, 5 Whittle Avenue, Fareham, Hampshire, PO15 5SH, England

      IIF 33
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 34
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 35
    • 12, Latimer Walk, Romsey, Hampshire, SO51 8EQ

      IIF 36
    • 14a, Market Place, Romsey, Hampshire, SO51 8NA, England

      IIF 37 IIF 38 IIF 39
    • Brighbeech Group, 12 Latimer Walk, Romsey, Hampshire, SO51 8LA, England

      IIF 46
  • Tim Lincoln
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake House, Mill Lane, Romsey, Hants, SO51 8EQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    Clifton House, Bunnian Place, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -48,089 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 14 - Director → ME
  • 2
    14a Market Place, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 4
    Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2001-01-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BESECURE MAIL LIMITED - 2016-05-09
    1 Gloster Court, 5 Whittle Avenue, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,246,199 GBP2023-12-31
    Officer
    2017-11-30 ~ now
    IIF 12 - Director → ME
  • 7
    14a Market Place, Romsey, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,407,166 GBP2024-03-31
    Officer
    2015-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    14a Market Place, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    14a Market Place, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    306,337 GBP2024-03-31
    Officer
    2009-07-24 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Right to surplus assets - 75% or moreOE
  • 10
    14a Market Place, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,661,025 GBP2024-03-31
    Officer
    2011-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    14a Market Place, Romsey, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    267,536 GBP2024-03-31
    Officer
    2017-01-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    14a Market Place, Romsey, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,461 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    SHOO 801AA LIMITED - 2016-12-09
    14a Market Place, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    161,610 GBP2024-03-31
    Officer
    2016-11-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    Herons Mead Manor Lane, Timsbury, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-02-08 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 15
    1 Gloster Court, Whittle Avenue, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1 Gloster Court, Whittle Avenue, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,526 GBP2024-12-31
    Officer
    2017-04-21 ~ now
    IIF 13 - Director → ME
  • 17
    1 Gloster Court, 5 Whittle Avenue, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,579,248 GBP2024-12-31
    Officer
    2015-11-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CMCO 99 LIMITED - 2015-07-08
    14a Market Place, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,018 GBP2024-03-31
    Officer
    2013-11-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    8a Carlton Crescent, Southampton, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-02-19 ~ dissolved
    IIF 29 - Director → ME
  • 20
    Cambridge Crescent House Cambridge Crescent, Westbury On Trym, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2021-09-30
    Officer
    2020-03-03 ~ dissolved
    IIF 25 - Director → ME
  • 21
    THERMITECH HOLDINGS LIMITED - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2019-12-31
    Officer
    2014-07-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    THERMITECH SOLUTIONS LIMITED - 2019-08-21
    CMCO 27786-12 LIMITED - 2008-11-04
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    233,102 GBP2019-12-31
    Officer
    2017-04-03 ~ dissolved
    IIF 27 - Director → ME
  • 23
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -231,474 GBP2021-10-31
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    Stag Gate House 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2002-09-26 ~ 2008-06-01
    IIF 8 - LLP Designated Member → ME
  • 2
    Bartholomew Way Clinic, 13a, Bartholomew Way, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1998-09-04 ~ 2002-01-31
    IIF 1 - Director → ME
  • 3
    1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Officer
    2006-02-08 ~ 2009-11-26
    IIF 24 - Director → ME
    2006-02-08 ~ 2009-11-26
    IIF 3 - Secretary → ME
  • 4
    North Houghton Mill, Stockbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    2006-02-01 ~ 2010-12-03
    IIF 7 - LLP Designated Member → ME
  • 5
    Fairways House, George Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2001-03-01 ~ 2002-08-28
    IIF 2 - Director → ME
  • 6
    8a Carlton Crescent, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-11 ~ 2015-06-12
    IIF 30 - Director → ME
  • 7
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    174,967 GBP2022-01-31
    Officer
    2015-02-01 ~ 2022-09-16
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -231,474 GBP2021-10-31
    Officer
    2017-09-14 ~ 2019-05-29
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.