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

Maunder, Timothy Robert

    Related profiles found in government register
  • Maunder, Timothy Robert
    British company director born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 42 High Street, Mold, Flintshire, CH7 1BH, United Kingdom

      IIF 1
  • Maunder, Timothy Richard
    British director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 5 Selkirk Road, Curzon Park, Chester, CH4 8AH

      IIF 2
  • Maunder, Timothy Richard
    British hotelier born in July 1964

    Registered addresses and corresponding companies
    • icon of address 5 Selkirk Road, Curzon Park, Chester, CH4 8AH

      IIF 3
  • Maunder, Timothy Richard
    British director born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 56, Bouverie Street, Chester, CH1 4HE, United Kingdom

      IIF 4
    • icon of address 6, Hall Square, Denbigh, Denbighshire, LL16 3NU, Wales

      IIF 5
  • Maunder, Timothy Richard
    British hotelier & property landlord born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Uhy Hacker Young, Saint Johns Chambers Love Street, Chester, Cheshire, CH1 1QN

      IIF 6
  • Maunder, Timothy Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 64, Garden Lane, Chester, Cheshire, CH1 4EW, United Kingdom

      IIF 7
    • icon of address Abbeygate House, 18 A Curzon Park North, Curzon Park, Chester, Cheshire, CH4 8AR

      IIF 8
    • icon of address 6, Hall Square, Denbigh, Denbighshire, LL16 3NU, Wales

      IIF 9
  • Maunder, Timothy Richard
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Garden Lane, Chester, Cheshire, CH1 4EW, United Kingdom

      IIF 10 IIF 11
    • icon of address Abbeygate House, 18 A Curzon Park North, Curzon Park, Chester, Cheshire, CH4 8AR

      IIF 12
  • Maunder, Timothy Richard

    Registered addresses and corresponding companies
    • icon of address Cromwell Court, Tarvin Road, Alvanley, Cheshire, WA6 6XN

      IIF 13
    • icon of address 5 Selkirk Road, Curzon Park, Chester, CH4 8AH

      IIF 14
  • Mr Timothy Maunder
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Garden Lane, Chester, CH1 4EW, United Kingdom

      IIF 15
  • Mr Timothy Maunder
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Garden Lane, Chester, CH1 4EW, United Kingdom

      IIF 16
  • Mr Timothy Ricahrd Maunder
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Johns Chambers, Uhy Hacker Young, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 6 Hall Square, Denbigh, Denbighshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,233,640 GBP2024-12-31
    Officer
    icon of calendar 1999-09-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 1999-09-02 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Broncoed House Broncoed Business Park, Wrexham Road, Mold, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address 56 Bouverie Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,165 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address First Floor Offices, 42 High Street, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    100,344 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 6 Hall Square, Denbigh, Denbighshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,233,640 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address First Floor Offices, 42 High Street, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-08-06
    IIF 1 - Director → ME
  • 3
    icon of address York House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163,764 GBP2016-09-30
    Officer
    icon of calendar 2001-08-17 ~ 2002-03-08
    IIF 3 - Director → ME
  • 4
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    825,566 GBP2024-05-31
    Officer
    icon of calendar 2001-07-06 ~ 2001-09-27
    IIF 14 - Secretary → ME
  • 5
    KINETIC PLC - 2008-12-12
    KINETIC LIMITED - 2008-12-15
    KINETIC PLC - 2008-12-02
    KINETIC LIMITED - 2008-12-05
    icon of address Lancastrian Office Centre, Talbot Road Stretford, Manchester, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,080,835 GBP2025-03-31
    Officer
    icon of calendar 1998-02-20 ~ 2008-12-12
    IIF 2 - Director → ME
  • 6
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    100,344 GBP2024-12-31
    Officer
    icon of calendar 2005-03-26 ~ 2020-05-11
    IIF 6 - Director → ME
    icon of calendar 2003-07-02 ~ 2005-03-25
    IIF 13 - Secretary → ME
  • 7
    icon of address Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2006-12-15
    IIF 12 - Director → ME
    icon of calendar 2002-12-06 ~ 2006-12-15
    IIF 8 - Secretary → 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.