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

Timmis, Steven John

    Related profiles found in government register
  • Timmis, Steven John
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Commerce House, Festival Park, Stoke-on-trent, ST1 5BE

      IIF 8
    • icon of address Commerce House, Festival Park, Stoke-on-trent, ST1 5BE, England

      IIF 9
  • Timmis, Steven John
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sempar, Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 10
    • icon of address E-innovation Centre, Priorslee, Telford, Shropshire, TF2 9FT

      IIF 11
  • Timmis, Steven John
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 12
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 13
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, United Kingdom

      IIF 14 IIF 15
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle-under-lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 16
    • icon of address The Showground, Forton Road, Newport, Shropshire, TF10 8BU

      IIF 17
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 18
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0ND

      IIF 19
  • Mr Steven Timmis
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 20 IIF 21
    • icon of address Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 22
  • Mr Steven John Timmis
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 23 IIF 24
    • icon of address Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 25
    • icon of address C/o Sempar, Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 26
    • icon of address Pennant House, Salem Street, Stoke-on-trent, ST1 5PR

      IIF 27
  • Mr Steven John Timmis
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Festival Park, Stoke-on-trent, ST1 5BE, England

      IIF 28
  • Timmis, Steven John

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, England

      IIF 29
  • Steven Timmis
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    YOUNG BRITAIN LIMITED - 2019-10-28
    icon of address C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,564 GBP2024-12-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,556 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Sempar, Ground Floor Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,621 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    SEMPAR CORPORATE FINANCE LIMITED - 2023-04-17
    icon of address C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,502 GBP2024-12-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Sempar, Ground Floor Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,578 GBP2022-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    icon of address Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Commerce House, Festival Park, Stoke-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    559,664 GBP2024-03-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,819 GBP2025-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address E-innovation Centre, Priorslee, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,671 GBP2024-07-31
    Officer
    icon of calendar 2015-06-30 ~ 2016-03-11
    IIF 11 - Director → ME
  • 2
    icon of address Mirage Business Park, 1st Floor Moorland Road, Burslem, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,938 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 264 Banbury Road Summertown, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -646,823 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-18
    IIF 29 - Secretary → ME
  • 4
    FRUITION ACCOUNTANCY (STERLING) LIMITED - 2024-05-25
    HCB ACCOUNTANTS (STERLING) LIMITED - 2021-03-01
    STERLING FINANCIAL ACCOUNTANCY AND TAX LIMITED - 2016-08-10
    LOW COST PROFESSIONALS GROUP LIMITED - 2014-07-30
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,802 GBP2024-09-30
    Officer
    icon of calendar 2014-06-01 ~ 2015-05-29
    IIF 19 - Director → ME
  • 5
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    870,832 GBP2023-10-31
    Officer
    icon of calendar 2024-10-04 ~ 2025-02-01
    IIF 18 - Director → ME
  • 6
    icon of address The Showground, Forton Road, Newport, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,853 GBP2025-05-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-06-26
    IIF 17 - Director → ME
  • 7
    icon of address Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,288,393 GBP2022-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2014-12-01
    IIF 14 - Director → ME
  • 8
    STERLING FINANCIAL WEALTH SERVICES LIMITED - 2014-03-21
    icon of address Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    70,732 GBP2024-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2015-05-29
    IIF 15 - Director → ME
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-10-01
    IIF 12 - Director → ME
  • 10
    STERLING FINANCIAL ACCOUNTANCY AND TAX LIMITED - 2014-07-29
    icon of address The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ 2015-05-29
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.