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

Clover, Timothy James

    Related profiles found in government register
  • Clover, Timothy James
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Black Pond Lane, Lower Bourne, Farnham, Surrey, GU10 3NW, England

      IIF 1
    • Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, United Kingdom

      IIF 2
  • Clover, Timothy James
    British ceo med tech born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Black Pond Lane, Lower Bourne, Farnham, Surrey, GU10 3NW, United Kingdom

      IIF 3
  • Clover, Timothy James
    British ceo medical tech born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Black Pond Lane, Lower Bourne, Farnham, Surrey, GU10 3NW, United Kingdom

      IIF 4
  • Clover, Timothy James
    British chief executive director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, United Kingdom

      IIF 5 IIF 6
  • Clover, Timothy James
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Black Pond Lane, Lower Bourne, Farnham, Surrey, GU10 3NW, England

      IIF 7
  • Clover, Timothy James
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Black Pond Lane, Lower Bourne, Farnham, Surrey, GU10 3NW, England

      IIF 8
    • Orchard House, Black Pond Lane, Lower Bourne, Farnham, Surrey, GU10 3NW, United Kingdom

      IIF 9
  • Clover, Timothy James
    British director born in November 1966

    Registered addresses and corresponding companies
    • Hedge End, Little Green Lane, Farnham, Surrey, GU9 8TE

      IIF 10
  • Clover, Tomothy James
    British chief executive officer - mmonray healthcare born in November 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, United Kingdom

      IIF 11
  • Clover, Timothy James
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Strand, London, WC2R 0AG, United Kingdom

      IIF 12
  • Clover, Timothy James
    British chief executive director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ, United Kingdom

      IIF 13
  • Mr Timothy James Clover
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY

      IIF 14
  • Clover, Timothy James, Mr
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 107, Cheapside, London, EC2V 6DN, England

      IIF 15 IIF 16 IIF 17
    • 2nd Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 18
    • 2nd Floor, 107 Cheapside, London, Greater London, EC2V 6DN, United Kingdom

      IIF 19
    • 10, Dominion Way, Worthing, West Sussex, BN14 8AQ, England

      IIF 20 IIF 21 IIF 22
    • The Ridley Innovation Centre, 10 Dominion Way, Worthing, West Sussex, BN14 8AQ, England

      IIF 25
  • Clover, Timothy James, Mr
    British chief executive officer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    FORME CAPITAL LTD
    - now 08550562
    MOUNT DATA SERVICES LTD
    - 2013-09-23 08550562
    Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,525 GBP2015-06-30
    Officer
    2013-09-13 ~ dissolved
    IIF 8 - Director → ME
  • 2
    FORME LABS LTD
    08514055
    C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,498 GBP2020-06-30
    Officer
    2013-05-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    JBR1910 LIMITED
    - now 01673269
    RAYNER LIMITED - 2003-11-11 01177126
    10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 21 - Director → ME
  • 4
    MACULA BIDCO LIMITED
    13474446
    2nd Floor 107 Cheapside, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-04-23 ~ now
    IIF 17 - Director → ME
  • 5
    MACULA CLEANCO LIMITED
    13481552
    2nd Floor 107 Cheapside, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-04-23 ~ now
    IIF 15 - Director → ME
  • 6
    MACULA HEDGECO 1 LIMITED
    16140515 16141213
    2nd Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-12-17 ~ now
    IIF 18 - Director → ME
  • 7
    MACULA HEDGECO 2 LIMITED
    16141213 16140515
    2nd Floor 107 Cheapside, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-12-17 ~ now
    IIF 19 - Director → ME
  • 8
    MACULA HOLDCO LIMITED
    13481505
    2nd Floor 107 Cheapside, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-04-23 ~ now
    IIF 16 - Director → ME
  • 9
    MACULA TOPCO LIMITED
    FC039907
    27 Esplanade, St Helier, Je1 1sg, Jersey
    Active Corporate (7 parents)
    Officer
    2022-10-14 ~ now
    IIF 12 - Director → ME
  • 10
    OPTEGRA BIRMINGHAM LIMITED
    - now 04609700
    ASTON ACADEMY OF LIFE SCIENCES LIMITED
    - 2010-06-17 04609700
    CONTINENTAL SHELF 262 LIMITED - 2003-04-18 06370708, 08492544, 05964775... (more)
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 11
    R&K TRUSTEES LIMITED
    06247934
    10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 23 - Director → ME
  • 12
    RAYNER INTRAOCULAR LENSES LIMITED
    - now 00615539
    GRAHAM GRANT & CO.LIMITED - 1978-12-31
    10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 24 - Director → ME
  • 13
    RAYNER OPTICAL COMPANY LIMITED
    00150389
    10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-05-12 ~ now
    IIF 27 - Director → ME
  • 14
    RAYNER PHARMACEUTICALS LIMITED
    - now 08283451
    RAYNER & KEELER LIMITED - 2016-09-17 00111927
    RAYNER & KEELER LIMITED LIMITED - 2014-08-28 00111927
    RAYNER SURGICAL GROUP LIMITED - 2014-08-08 00111927
    STEPHEN ROWE LIMITED - 2014-03-21
    The Ridley Innovation Centre, 10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 25 - Director → ME
  • 15
    RAYNER PROFESSIONAL SERVICES LIMITED
    - now 00102183
    RAYNER (OPTICIANS) LTD - 1988-02-10
    GEORGE SPILLER,LIMITED - 1984-02-02
    10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 20 - Director → ME
  • 16
    RAYNER S.NO 2 LIMITED
    - now 01236371
    RAWDON OPTICAL LIMITED - 2014-04-01
    RAWDON OPHTHALMIC LIMITED - 2011-08-01
    RAWDON OPHTHALMIC LENS CO. LIMITED - 2006-01-12
    RAWDON OPTHALMIC LENS CO. LIMITED (THE) - 2000-09-05
    10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 22 - Director → ME
  • 17
    RAYNER SURGICAL GROUP LIMITED
    - now 00111927 08283451
    RAYNER & KEELER LIMITED
    - 2014-08-28 00111927 08283451, 08283451
    10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2014-05-01 ~ now
    IIF 1 - Director → ME
  • 18
    RAYNER SURGICAL INTERNATIONAL LIMITED
    - now 08285173
    LANCASTER & THORPE LIMITED - 2014-03-21 00249257
    10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 28 - Director → ME
  • 19
    RAYNER SURGICAL LIMITED
    - now 08252736
    INTELLIGENT EYEWEAR LIMITED - 2014-03-14 01691525
    10 Dominion Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 26 - Director → ME
  • 20
    YORKSHIRE EYE HOSPITAL LIMITED
    04242534
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-05 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    AMO UNITED KINGDOM LIMITED
    - now 04359842
    VISIONFINE LIMITED
    - 2002-03-26 04359842
    Pinewood Campus, Nine Mile Ride, Wokingham, England
    Active Corporate (2 parents)
    Officer
    2002-02-04 ~ 2005-11-04
    IIF 10 - Director → ME
  • 2
    HEALTHHERO INTEGRATED CARE LIMITED - now
    MEDVIVO GROUP LIMITED
    - 2025-06-10 05146354
    WILTSHIRE MEDICAL SERVICES LIMITED
    - 2013-02-25 05146354
    Fox Talbot House, Bellinger Close, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    2013-01-02 ~ 2013-04-30
    IIF 11 - Director → ME
  • 3
    OPTEGRA UK LIMITED
    - now 05846041
    BRILLION (UK) LIMITED - 2006-11-14
    7 The Technology Park, Colindeep Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2009-04-22 ~ 2013-04-30
    IIF 13 - Director → ME
  • 4
    T+ MEDICAL HOLDINGS LIMITED
    - now 05521850
    E-SAN HOLDINGS LIMITED
    - 2006-08-16 05521850
    5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-05-02 ~ 2009-01-09
    IIF 3 - Director → ME
  • 5
    T+ MEDICAL LIMITED
    - now 04247624
    E-SAN LIMITED
    - 2006-07-27 04247624
    D&A (1092) LIMITED - 2002-07-01 13520026, 05967200, 06705284... (more)
    C/o Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-02 ~ 2009-01-09
    IIF 4 - Director → ME
  • 6
    TELEHEALTH SOLUTIONS LIMITED - now
    TELEHEALTH SOLUTIONS LIMITED
    - 2025-11-25 05806436
    128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,774,490 GBP2024-04-30
    Officer
    2011-02-17 ~ 2013-04-30
    IIF 2 - Director → ME
  • 7
    VIVATEC LIMITED
    - now 03717948
    CHOQS 325 LIMITED - 1999-08-05 04813576, 02503608, 04606893... (more)
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-01-09
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.