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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tupman, Alexander Timothy

    Related profiles found in government register
  • Tupman, Alexander Timothy
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Engine House, Ashley Lane, Saltaire, Bradford, West Yorkshire, BD17 7DB

      IIF 1
  • Tupman, Alexander Timothy
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 2
  • Tupman, Alexander Timothy
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Tupman, Alexander
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Century House, The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 19
  • Tupman, Alex
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25 Copthall Avenue, London, Copthall Avenue, London, EC2R 7BP, England

      IIF 20 IIF 21
  • Tupman, Alex
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, City Place House, 55 Basinghall Street, London, EC2V 5DU, England

      IIF 22 IIF 23
  • Tupman, Timothy Alexander
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1 The Lakes, Northampton, NN4 7HD, England

      IIF 24
    • Century House, The Lakes, Northampton, NN4 7HD, England

      IIF 25
  • Tupman, Timothy Alexander
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 26
    • Riverbridge House, Guildford Road, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 27
  • Tupman, Timothy Alexander
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Tupman, Timothy Alexander
    British finance director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 32
  • Tupman, Alex
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Copthall Avenue, London, England, EC2R 7BP, England

      IIF 33
  • Tupman, Alex
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Chancellor House, 5 Thomas More Square, London, E1W 1YW

      IIF 34
    • 8th Floor, City Place House, 55 Basinghall Street, London, EC2V 5DU, England

      IIF 35
  • Mr Timothy Alexander Tupman
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishop's Stortford, CM23 1AB, United Kingdom

      IIF 36
  • Tupman, Timothy Alexander
    British

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 37
  • Tupman, Timothy Alexander
    British director

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 38
    • Parkside House, 14 Hockerill Street, Bishops Stortford, CM23 2DW

      IIF 39
  • Tupman, Timothy Alexander
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishop's Stortford, CM23 1AB, United Kingdom

      IIF 40
  • Tupman, Timothy Alexander
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harlton Lodge, Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, AL6 0LT, England

      IIF 41
  • Mr Alex Tupman
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Copthall Avenue, London, England, EC2R 7BP, England

      IIF 42
  • Tupman, Timothy Alexander

    Registered addresses and corresponding companies
    • Highlands, Berden, Bishop's Stortford, CM23 1AB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 36
  • 1
    3TI ENERGY HUBS LTD
    11868514
    Riverbridge House Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    1,720,172 GBP2024-06-30
    Officer
    2025-08-05 ~ now
    IIF 24 - Director → ME
  • 2
    APS REALISATIONS LIMITED - now
    APPROVED SOLUTIONS LIMITED
    - 2009-08-26 02938227 03496994
    ATC (UK) LIMITED
    - 2008-02-18 02938227 03496994
    AT SALES LTD.
    - 2006-05-16 02938227
    CANON VOICE & DATA (UK) LIMITED
    - 2002-11-12 02938227
    EUROPEAN INVESTMENT CORPORATION LIMITED - 1999-07-13
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    2002-11-01 ~ 2009-06-01
    IIF 31 - Director → ME
    2002-11-01 ~ 2005-07-25
    IIF 38 - Secretary → ME
  • 3
    AT COMMUNICATIONS GROUP PLC
    - now 04415825
    A T HOLDINGS LIMITED
    - 2005-07-11 04415825
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2002-04-12 ~ 2009-03-24
    IIF 28 - Director → ME
    2002-04-12 ~ 2005-05-25
    IIF 39 - Secretary → ME
  • 4
    BBC REALISATIONS LIMITED - now
    BRITANNIA BUSINESS COMMUNICATIONS LIMITED
    - 2009-08-26 04720437
    BRITANNIA TELECOM GROUP LIMITED
    - 2008-11-21 04720437
    RAMPDUEL LIMITED - 2003-04-29
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2006-05-25 ~ 2009-06-01
    IIF 2 - Director → ME
  • 5
    BRUNOBEAR LTD
    15177675
    156 Cherry Tree Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,493 GBP2024-09-30
    Officer
    2023-09-30 ~ now
    IIF 40 - Director → ME
    2023-09-30 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    CONN3CT LIMITED
    - now 05496949
    CONNECT MANAGED SERVICES LIMITED
    - 2020-02-18 05496949 02557464... (more)
    CONNECT COMMUNICATIONS HOLDINGS LIMITED
    - 2015-06-11 05496949
    WINTER HILL FORTY EIGHT LIMITED - 2005-10-07
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2014-04-11 ~ 2021-01-14
    IIF 23 - Director → ME
  • 7
    CONNECT MANAGED HOLDINGS LIMITED
    - now 08801133
    SHOO 591 LIMITED
    - 2014-10-01 08801133 07792595... (more)
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2014-04-11 ~ 2021-01-14
    IIF 35 - Director → ME
  • 8
    CONNECT MANAGED NETWORKS LIMITED
    - now 04240475
    CC.NETWORKS LIMITED
    - 2014-11-03 04240475
    1VOICE TECHNICAL SERVICES LTD - 2007-04-27
    GARDENFOLD LIMITED - 2001-07-24
    4th Floor Chancellor House, 5 Thomas More Square, London
    Dissolved Corporate (12 parents)
    Officer
    2014-04-11 ~ dissolved
    IIF 34 - Director → ME
  • 9
    CONNECT MANAGED SERVICES (UK) LIMITED
    - now 02557464 05496949
    CONNECT MANAGED SERVICES LIMITED
    - 2015-06-09 02557464 05496949
    CONNECT COMMUNICATIONS GROUP LIMITED
    - 2014-08-05 02557464
    CONNECT VOICE MESSAGING LIMITED - 1998-07-21
    LIFESTYLE EUROPE LIMITED - 1992-09-22
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2014-04-11 ~ 2021-01-14
    IIF 22 - Director → ME
  • 10
    EACS LIMITED
    - now 02913587
    EAST ANGLIAN COMPUTER SYSTEMS LIMITED - 2000-05-05
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (26 parents)
    Profit/Loss (Company account)
    417,485 GBP2020-04-01 ~ 2021-03-31
    Officer
    2022-06-01 ~ 2023-07-28
    IIF 5 - Director → ME
  • 11
    ENSCO 1150 LIMITED
    09796865 09854017... (more)
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 10 - Director → ME
  • 12
    ENSCO 1278 LIMITED
    11149304 11104908... (more)
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 7 - Director → ME
  • 13
    ESPRIA LIMITED
    - now 03115999 14297332
    MODE PRINT SOLUTIONS LIMITED
    - 2022-12-16 03115999 14297332... (more)
    MODE COPIERS LIMITED - 2012-03-29
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,470,847 GBP2017-12-31
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 6 - Director → ME
  • 14
    HALO (CB) LIMITED
    16793390
    Century House, The Lakes, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 19 - Director → ME
  • 15
    ICR SPEECH SOLUTIONS & SERVICES LTD
    04784274
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,161,835 GBP2021-04-30
    Officer
    2020-06-23 ~ 2021-01-14
    IIF 1 - Director → ME
  • 16
    MOCOR LIMITED - now
    ROCOM LIMITED
    - 2010-10-02 01543832 03186290... (more)
    ROCOM GROUP LIMITED
    - 2006-09-14 01543832
    ROCOM LIMITED - 1996-03-22
    ROCOM SYSTEMS LIMITED - 1986-11-20
    DEWFORD LIMITED - 1981-12-31
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (34 parents)
    Officer
    2006-08-17 ~ 2009-03-24
    IIF 29 - Director → ME
  • 17
    MODE COMMUNICATIONS LIMITED
    - now 07905853 12871118
    NIX COMMUNICATIONS GROUP LIMITED
    - 2021-11-24 07905853 12871118
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 18 - Director → ME
  • 18
    MODE COPIERS LIMITED
    - now 07848417 03115999
    MODE PRINT SOLUTIONS LIMITED - 2012-03-29
    Mode House Thundridge Business Park, Thundridge, Ware
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2022-12-30
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 13 - Director → ME
  • 19
    MODE IT SOLUTIONS LIMITED
    09485138
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 11 - Director → ME
  • 20
    MODE PRINT SOLUTIONS LIMITED
    - now 14297332 03115999... (more)
    ESPRIA LIMITED
    - 2022-12-16 14297332 03115999
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-08-15 ~ 2023-07-28
    IIF 14 - Director → ME
  • 21
    MODE SOLUTIONS LIMITED
    - now 09475275
    MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (16 parents, 7 offsprings)
    Equity (Company account)
    3,669,394 GBP2017-12-31
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 12 - Director → ME
  • 22
    NETWORK SALES & SOLUTIONS LIMITED - now
    COMMUNICATION DESIGN LIMITED
    - 2013-03-19 01785588
    ROCOM SYSTEMS LIMITED - 1989-05-23
    ROCOM LIMITED - 1986-11-20
    BRIGHTSHIRE LIMITED - 1985-12-20
    Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    1,394,662 GBP2024-12-31
    Officer
    2006-08-17 ~ 2009-03-24
    IIF 30 - Director → ME
  • 23
    NIX COMMUNICATIONS GROUP LIMITED
    - now 12871118 07905853
    MODE COMMUNICATIONS LIMITED
    - 2021-11-24 12871118 07905853
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 17 - Director → ME
  • 24
    NIX MANAGED PRINT LIMITED
    12871694
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 15 - Director → ME
  • 25
    NIX NETWORKS LIMITED
    - now 12045243 07904216... (more)
    NAZ NEWCO LIMITED - 2019-08-28
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (13 parents)
    Officer
    2021-10-05 ~ 2023-07-28
    IIF 16 - Director → ME
  • 26
    PAPILIO3 LTD
    14427209
    Century House, The Lakes, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    -145,506 GBP2024-06-30
    Officer
    2024-12-10 ~ now
    IIF 25 - Director → ME
  • 27
    PROJECT HARLEQUIN BIDCO LIMITED
    11656596
    25 Copthall Avenue, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 28
    PROJECT PHOENIX BIDCO LIMITED
    11840336
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2019-07-02 ~ 2021-01-14
    IIF 4 - Director → ME
  • 29
    PROJECT PHOENIX TOPCO LIMITED
    11839973
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-07-02 ~ 2021-01-14
    IIF 3 - Director → ME
  • 30
    PROTOCALL ONE LIMITED
    04901994
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (18 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 31
    SITEL LIMITED
    06928960
    Harlton Lodge Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,473 GBP2015-06-30
    Officer
    2009-06-10 ~ 2009-09-18
    IIF 26 - Director → ME
    2011-05-31 ~ dissolved
    IIF 41 - Director → ME
    2009-06-10 ~ 2011-05-31
    IIF 37 - Secretary → ME
  • 32
    SNX SERVICES LIMITED
    09730681
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Officer
    2022-06-01 ~ 2023-07-28
    IIF 8 - Director → ME
  • 33
    SOLAR CONSTRUCTION SOLUTIONS LTD
    - now 14499150
    RANDALL'S 1 LTD
    - 2025-01-21 14499150
    120 Kings Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-12-10 ~ 2025-06-16
    IIF 27 - Director → ME
  • 34
    STREAMWIRE GROUP LIMITED
    09939279
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    -1,129,295 GBP2021-03-31
    Officer
    2022-06-01 ~ 2023-07-28
    IIF 9 - Director → ME
  • 35
    UNIVERSAL BUSINESS FUNDING LIMITED
    08811299
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 36
    YNS REALISATIONS LIMITED - now
    YOUR NETWORK SERVICES LIMITED
    - 2009-08-26 03214012
    ROCOM NETWORK SERVICES LIMITED
    - 2009-03-31 03214012
    SERVASSURE LIMITED
    - 2008-02-18 03214012
    T-LIAISON COMMUNICATIONS LIMITED
    - 2007-02-21 03214012
    ROCOM NETWORK SERVICES LIMITED - 2003-10-14
    ROCOM TBI LIMITED - 1998-12-24
    TELEBERMUDA INTERNATIONAL (U.K.) LIMITED - 1997-11-21
    Grant Thornton Uk Llp, 30 Finbury Square, London
    Dissolved Corporate (19 parents)
    Officer
    2005-12-30 ~ 2009-06-01
    IIF 32 - 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.