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

Drye, Timothy James, Dr

    Related profiles found in government register
  • Drye, Timothy James, Dr
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House Office, 3 - 5 Horndean Road, Bracknell, Berkshire, RG12 0XQ, United Kingdom

      IIF 1
    • icon of address 8, Salisbury Close, St. Ives, PE27 3DJ, England

      IIF 2
  • Drye, Timothy James, Dr
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153-157, Cleveland Street, London, W1T 6QW, England

      IIF 3
    • icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, Cambridgeshire, PE27 5DX, England

      IIF 4 IIF 5
    • icon of address 8, Salisbury Close, St. Ives, Cambridgeshire, PE27 3DJ, United Kingdom

      IIF 6
    • icon of address 8 Salisbury Close, St. Ives, PE27 3DJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Norfolk, House, 4 Station Road, St. Ives, Cambs, PE27 5AF, England

      IIF 14
    • icon of address Norfolk House, Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 15 IIF 16
  • Drye, Timothy James, Dr
    British director of analytics born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153-157, Cleveland Street, London, W1T 6QW, England

      IIF 17
  • Drye, Timothy James, Dr
    British lecturer consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Close, St. Ives, Cambridgeshire, PE27 3DJ, United Kingdom

      IIF 18
  • Drye, Timothy James, Dr
    British statistician born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Salisbury Close, St Ives, Huntingdon, Cambridgeshire, PE27 3DJ

      IIF 19 IIF 20
    • icon of address St James Church Parish Centre, No. 33 High Street, Hemingford Grey, Huntingdon, Cambs, PE28 9BJ

      IIF 21
    • icon of address Dma House, 70 Margaret Street, London, W1W 8SS

      IIF 22
    • icon of address 8 Salisbury Close, St Ives, Cambridgeshire, PE27 3DJ, United Kingdom

      IIF 23
    • icon of address 1st Floor, Chapel House, Chapel Lane, St.ives, Cambridgeshire, PE27 5DX, England

      IIF 24
  • Drye, Timothy James
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire, PE27 5DX, United Kingdom

      IIF 25
    • icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, PE27 5DX, England

      IIF 26
    • icon of address Norfolk House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 27
  • Drye, Timothy James
    British statistician born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, PE27 5DX, England

      IIF 28
  • Dr Timothy James Drye
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, GU14 7LY, England

      IIF 29
    • icon of address 1st, Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire, PE27 5DX, United Kingdom

      IIF 30
    • icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, Cambridgeshire, PE27 5DX, England

      IIF 31 IIF 32
    • icon of address 8, Salisbury Close, St. Ives, Cambridgeshire, PE27 3DJ, United Kingdom

      IIF 33 IIF 34
    • icon of address 8, Salisbury Close, St. Ives, PE27 3DJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Norfolk, House, 4 Station Road, St. Ives, Cambs, PE27 5AF, United Kingdom

      IIF 41
    • icon of address Norfolk House, Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 42
    • icon of address 1st Floor, Chapel House, Chapel Lane, St.ives, Cambridgeshire, PE27 5DX, England

      IIF 43
  • Mr Timothy James Drye
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk, House, 4 Station Road, St. Ives, Cambs, PE27 5AF, United Kingdom

      IIF 44
  • Drye, Tim
    British statistician born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Chapel Lane, St. Ives, PE27 5DX, United Kingdom

      IIF 45
  • Mr Tim Drye
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keresford Hall, Keresford Hall Drive, Barnsley, South Yorkshire, S70 6NH, England

      IIF 46
    • icon of address Chapel House, Chapel Lane, St. Ives, PE27 5DX, United Kingdom

      IIF 47
  • Dr Timothy James Drye
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chapel House, Chapel Lane, St Ives, Cambridgeshire, PE27 5DX, England

      IIF 48
  • Drye, Timothy James, Dr

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Close, St Ives, Huntingdon, Cambridgeshire, PE27 3DJ, United Kingdom

      IIF 49
    • icon of address Priestgate House, 3-7 Priestgate, Peterborough, Cambridgeshire, PE1 1JN, United Kingdom

      IIF 50
    • icon of address 8 Salisbury Close, St Ives, Cambridgeshire, PE27 3DJ, United Kingdom

      IIF 51
    • icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, PE27 5DX, England

      IIF 52
    • icon of address 8, Salisbury Close, St. Ives, Cambridgeshire, PE27 3DJ, United Kingdom

      IIF 53
  • Drye, Timothy James

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Chapel House, Chapel, Lane, St Ives, Cambridgeshire, PE27 5DX, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    GREGARIO ANALYTICS LIMITED - 2022-06-15
    icon of address Norfolk House, 4 Station Road, St Ives
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,059 GBP2024-04-30
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Norfolk House, 4 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 27 - Director → ME
  • 3
    WEB TAX SERVICES LIMITED - 2011-05-26
    CRBG LIMITED - 2009-07-23
    icon of address 1st Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -21,924 GBP2024-04-30
    Officer
    icon of calendar 2006-10-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-10-25 ~ now
    IIF 53 - Secretary → ME
  • 4
    CONNECTIONS (GROUP) LIMITED - 2024-12-18
    icon of address Norfolk House, 4 Station Road, St Ives, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    -21,064 GBP2024-04-30
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Chapel House, Chapel Lane, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 1st Floor Chapel House, Chapel, Lane, St Ives, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,468 GBP2024-04-30
    Officer
    icon of calendar 1996-04-26 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-03-18 ~ now
    IIF 54 - Secretary → ME
  • 7
    DBDNA LIMITED - 2008-03-12
    icon of address 1st Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -78,937 GBP2024-10-31
    Officer
    icon of calendar 2004-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor, Chapel House, Chapel Lane, St Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,754 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-07-31 ~ now
    IIF 51 - Secretary → ME
  • 9
    icon of address 1st Floor Chapel House, Chapel Lane, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,536 GBP2024-04-30
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Keresford Hall, Keresford Hall Drive, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,984 GBP2017-07-30
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HERD ANALYTICS LTD - 2022-08-19
    GEO DATA LABS LTD - 2022-07-13
    icon of address Forest House Office, 3 - 5 Horndean Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,036,571 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 1 - Director → ME
  • 12
    LIGHTSTONE SYSYEMS LIMITED - 2016-03-04
    GVNS LIMITED - 2012-03-06
    RADLEAGVNS LIMITED - 2016-03-03
    icon of address Norfolk House, 4 Station Road, St. Ives, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    -64,845 GBP2024-11-30
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-08-22 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ZEBRA-CLOUD LIMITED - 2019-10-02
    icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -697 GBP2023-12-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 32 - Has significant influence or controlOE
  • 14
    icon of address 1st Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,596 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 52 - Secretary → ME
  • 16
    icon of address Norfolk House, Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,055 GBP2024-09-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Norfolk House, Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,714 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Norfolk House, 4 Station Road, St. Ives, Cambs
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -79,088 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-08-22 ~ now
    IIF 49 - Secretary → ME
  • 19
    icon of address Norfolk House, 4 Station Road, St Ives
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 11 - Director → ME
  • 20
    SA2020 LIMITED - 2020-03-24
    icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,765 GBP2020-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address 1st Floor, Chapel House, Chapel Lane, St.ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    34,374 GBP2024-04-30
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address St James Church Parish Centre No. 33 High Street, Hemingford Grey, Huntingdon, Cambs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,908 GBP2021-03-30
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 23
    OPENJAMJAR LIMITED - 2024-12-18
    CANINE OBSESSORS LIMITED - 2025-06-02
    PET OBSESSORS LIMITED - 2025-06-03
    icon of address Norfolk House, 4 Station Road, St Ives
    Active Corporate (4 parents)
    Equity (Company account)
    -8,190 GBP2024-04-30
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 7 - Director → ME
  • 24
    icon of address Offshoot House, 68 The Grove, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 10 - Director → ME
  • 25
    TRAYNED INSIGHTS LIMITED - 2014-07-14
    icon of address 97 Judd Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    WEB TAX SERVICES LIMITED - 2011-05-26
    CRBG LIMITED - 2009-07-23
    icon of address 1st Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -21,924 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-24
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    CONNECTIONS (GROUP) LIMITED - 2024-12-18
    icon of address Norfolk House, 4 Station Road, St Ives, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    -21,064 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Chapel House, Chapel Lane, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-15 ~ 2022-11-15
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-31
    IIF 22 - Director → ME
  • 5
    icon of address 1st Floor Chapel House, Chapel, Lane, St Ives, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,468 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-24
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1st Floor, Chapel House, Chapel Lane, St Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,754 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-21 ~ 2022-08-08
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1st Floor Chapel House, Chapel Lane, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,536 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-24
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    ZEBRA AI LTD - 2019-12-18
    icon of address 79 College Road, Harrow, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,494 GBP2024-09-30
    Officer
    icon of calendar 2019-01-14 ~ 2024-08-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-01-24
    IIF 29 - Has significant influence or control OE
    icon of calendar 2021-07-30 ~ 2024-08-06
    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
  • 9
    icon of address Norfolk House, Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,714 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-08-08
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Norfolk House, 4 Station Road, St. Ives, Cambs
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -79,088 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-10
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Registry Trust Ltd, 153-157 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-09-30
    Officer
    icon of calendar 2011-10-03 ~ 2015-01-29
    IIF 17 - Director → ME
  • 12
    icon of address Norfolk House, 4 Station Road, St Ives
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    icon of address Registry Trust Ltd, 153-157 Cleveland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2015-01-29
    IIF 3 - Director → ME
  • 14
    OPENJAMJAR LIMITED - 2024-12-18
    CANINE OBSESSORS LIMITED - 2025-06-02
    PET OBSESSORS LIMITED - 2025-06-03
    icon of address Norfolk House, 4 Station Road, St Ives
    Active Corporate (4 parents)
    Equity (Company account)
    -8,190 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    icon of address First Floor, Chapel Lane, St Ives, Cambs
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    36,028 GBP2022-08-31
    Officer
    icon of calendar 2005-03-23 ~ 2014-04-03
    IIF 20 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.