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

Dobson, Timothy

    Related profiles found in government register
  • Dobson, Timothy

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 1
    • icon of address 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 2
  • Dobson, Timothy John
    British consultant born in June 1966

    Registered addresses and corresponding companies
    • icon of address 2a Redcliffe Street, London, SW10 9DS

      IIF 3 IIF 4
  • Dobson, Timothy John
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 5
  • Dobson, Timothy John
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 6
  • Lascu, Dan
    Romanian design engineer born in July 1974

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
  • Mr Dan Lascu
    Romanian born in June 1966

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address App 99, Str.6 Str Seg Gheorghe, Bucurest, MUN. BUC SEC 6, Romania

      IIF 8
  • Dobson, Timothy John
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Charnwood House, Marsh Road, Bristol, BS3 2NA, England

      IIF 9
    • icon of address 2, Charnwood House, Marsh Road, Bristol, BS3 2NA, United Kingdom

      IIF 10
    • icon of address Mole End, Frampton Mansell, Frampton Mansell, GL6 8JB, England

      IIF 11
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • icon of address Mole End, Frampton Mansell, Stroud, GL6 8JB, England

      IIF 14
  • Dobson, Timothy John
    British consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 57 Dyer Street, Cirencester, Glouc, GL7 2PP, England

      IIF 15
    • icon of address 1-6, Yarmouth Place, London, W1J 7BU, England

      IIF 16
    • icon of address 1-6, Yarmouth Place, London, WC1W 7JU, United Kingdom

      IIF 17
    • icon of address 1-6, Yarmouth Place, Yarmouth Place, London, W1J 7BU, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, GL7 6LE, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 24
    • icon of address 5, Hobart Place, London, SW1W 0HU, England

      IIF 25
    • icon of address 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 26
    • icon of address 8, Lupus Street, London, SW1V 3DY, England

      IIF 27
    • icon of address London House, 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 28
  • Dobson, Timothy John
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 57 Dyer Street, Cirencester, Gloucestershire, GL7 2PP, United Kingdom

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • icon of address 5, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 32 IIF 33
    • icon of address 8, Lupus Street, London, SW1W 3DY, United Kingdom

      IIF 34
    • icon of address 8, Lupus Street, London, Uk, SW1W 3DY, United Kingdom

      IIF 35
  • Dobson, Timothy John
    British project manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • icon of address 2nd Floor, 8 Lupus Street, London, SW1V 3DY, England

      IIF 38
  • Dobson, Timothy John
    British property energy born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lupus Street, London, SW1V 3DY, England

      IIF 39
  • Mr Timothy John Dobson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glebe House, The Glebe House, Cirencester, GL7 6LE, England

      IIF 40
    • icon of address Wellington House, 57 Dyer Street, Cirencester, Gloucestershire, GL7 2PP, United Kingdom

      IIF 41
    • icon of address Mole End, Frampton Mansell, Frampton Mansell, GL6 8JB, United Kingdom

      IIF 42
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46 IIF 47
    • icon of address 2nd Floor, 8 Lupus Street, London, SW1V 3DY, England

      IIF 53
    • icon of address International House, 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Begbies, 9 Bonhill Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mole End, Frampton Mansell, Frampton Mansell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    EUNITY SUPPORT SERVICES LTD - 2020-11-16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2 Charnwood House, Marsh Road, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 2 Charnwood House, Marsh Road, Bristol, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -21,240 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address C/o Maccallum Slator 70 Upper Richmond Road, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 16 - Director → ME
  • 9
    COMMERCIAL FUNDED SOLAR (3) LTD - 2016-10-17
    icon of address Lpc International House, 57 Dyer St, Cirencester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address International House, 54 Dyer Street, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lpc International House, 54 Dyer Street, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    HAN-COM FUNDED SOLAR LTD - 2015-03-12
    icon of address Wellington House, 57 Dyer Street, Cirencester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,652 GBP2016-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    ELECTROALPHA (UK) BYD CONSULTING LTD - 2018-12-17
    MSF BYD CONSULTING LTD - 2018-07-02
    EVER READY ELECTRICAL COMPANY LTD - 2017-10-23
    TBC SPV ELECTRICAL COMPANY LTD - 2018-05-18
    CFS BYD CONSULTING LTD - 2020-06-29
    icon of address Lower Portland Farm, Heath Road, Burwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,348 GBP2018-10-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-10-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 14
    EUNITY NFINITY LTD - 2020-07-28
    EUNITY NFINITE LTD - 2020-07-31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 40 - Right to appoint or remove members as a member of a firmOE
  • 16
    icon of address Stone And Co Charnwood House, Marsh Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 14 - Director → ME
  • 17
    WW2FEMMEFATALEMOVIE LTD - 2024-03-08
    icon of address 4385, 15155795 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Hobart Place, London, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address 5 Hobart Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 26 - Director → ME
  • 20
    NOVA CAPITAL EMEA LTD - 2014-04-02
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-01-17
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-05-13
    WEIRS DROVE BATTERY PARK LTD - 2020-02-04
    CFS 1 LTD - 2020-02-25
    icon of address Mole End, Frampton Mansell, Frampton Mansell, England
    Active Corporate (1 parent)
    Equity (Company account)
    212 GBP2023-06-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 2 Redcliffe Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2004-08-31 ~ 2006-11-10
    IIF 4 - Director → ME
  • 2
    icon of address 140a Tachbrook Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2017-08-08
    IIF 39 - Director → ME
  • 3
    ELECTROALPHA (UK) BYD CONSULTING LTD - 2018-12-17
    MSF BYD CONSULTING LTD - 2018-07-02
    EVER READY ELECTRICAL COMPANY LTD - 2017-10-23
    TBC SPV ELECTRICAL COMPANY LTD - 2018-05-18
    CFS BYD CONSULTING LTD - 2020-06-29
    icon of address Lower Portland Farm, Heath Road, Burwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,348 GBP2018-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-07-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-05-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    WELCOMEHAND LIMITED - 2006-11-21
    ISI CENTRES UK LIMITED - 2003-12-23
    icon of address First Floor, 118 Lexham Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2004-12-01
    IIF 3 - Director → ME
  • 5
    icon of address 4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,162 GBP2017-10-30
    Officer
    icon of calendar 2011-05-09 ~ 2012-05-03
    IIF 2 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    icon of calendar 2014-05-23 ~ 2014-08-28
    IIF 17 - Director → ME
    icon of calendar 2014-05-23 ~ 2019-02-06
    IIF 1 - Secretary → ME
  • 7
    icon of address 1st Floor 365 Fulham Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-06 ~ 2015-11-04
    IIF 18 - Director → ME
    icon of calendar 2011-02-21 ~ 2012-06-01
    IIF 32 - Director → ME
  • 8
    icon of address 1st Floor 365 Fulham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2013-04-03
    IIF 25 - Director → ME
  • 9
    NOVA CAPITAL EMEA LTD - 2014-04-02
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-06
    IIF 34 - Director → ME
    icon of calendar 2017-05-17 ~ 2019-05-15
    IIF 27 - Director → ME
    icon of calendar 2014-09-05 ~ 2015-09-15
    IIF 28 - Director → ME
  • 10
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-01-17
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-05-13
    WEIRS DROVE BATTERY PARK LTD - 2020-02-04
    CFS 1 LTD - 2020-02-25
    icon of address Mole End, Frampton Mansell, Frampton Mansell, England
    Active Corporate (1 parent)
    Equity (Company account)
    212 GBP2023-06-30
    Officer
    icon of calendar 2020-04-17 ~ 2020-11-03
    IIF 23 - Director → ME
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 19 - Director → ME
    icon of calendar 2019-09-18 ~ 2020-01-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-11-03
    IIF 50 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.