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

Bailey, Timothy Carew

    Related profiles found in government register
  • Bailey, Timothy Carew
    British

    Registered addresses and corresponding companies
  • Bailey, Timothy Carew
    British solicitor

    Registered addresses and corresponding companies
  • Bailey, Timothy Carew
    British solicitor / director

    Registered addresses and corresponding companies
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 21
  • Bailey, Timothy Carew
    British solicitors

    Registered addresses and corresponding companies
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 22
    • icon of address Draycot Manor, Tiddington, Thame, Oxfordshire, OX9 2LX

      IIF 23
  • Bailey, Timothy Carew

    Registered addresses and corresponding companies
  • Bailey, Timothy Carew
    born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, 2 Heynes Place, Station Lane, Witney, Oxfordshire, OX2 4YN

      IIF 28
  • Bailey, Timothy Carew
    British solicitor born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Timothy Carew
    British solicitors born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Draycot Manor, Tiddington, Thame, Oxfordshire, OX9 2LX

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Bower & Bailey, Anchor House, 269 Banbury Road Summertown, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 32 - Director → ME
  • 2
    TICKFORD LIMITED - 1991-03-30
    ASTON MARTIN TICKFORD LIMITED - 1989-10-31
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    GALMER ENGINEERING LIMITED - 1999-10-18
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    PRODRIVE HOLDINGS LIMITED - 2000-01-31
    DAVID RICHARDS AUTOSPORT LIMITED - 1989-01-23
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    TICKFORD (OVERSEAS HOLDINGS) LIMITED - 2001-12-03
    INGLEBY (941) LIMITED - 1997-05-02
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    TICKFORD LIMITED - 2001-12-03
    DACRON SERVICES LIMITED - 1991-03-30
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    PRODRIVE FORMULA ONE LIMITED - 2013-08-15
    PRODRIVE F1 LTD - 2006-03-03
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    PRODRIVE ENGINEERING LIMITED - 2015-05-01
    D.R.AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1988-07-01
    PRODRIVE LIMITED - 1987-01-15
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    SPEEDLINE (UK) LIMITED - 1995-01-12
    RALLYSPORT PRODUCTIONS LIMITED - 1993-12-23
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    D.R. AUTOSPORT RALLY TEAM LIMITED - 2000-04-14
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 24
  • 1
    icon of address 3b Thorpe Way, Banbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    546,640 GBP2023-12-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-12-22
    IIF 5 - Secretary → ME
  • 2
    icon of address 3b Thorpe Way, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,063,668 GBP2023-12-31
    Officer
    icon of calendar 1999-07-01 ~ 1999-12-22
    IIF 17 - Secretary → ME
  • 3
    icon of address Dorton House, Aylesbury, Bucks
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2019-06-19
    IIF 33 - Director → ME
  • 4
    DDL32 LIMITED - 2007-06-26
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2016-01-28
    IIF 8 - Secretary → ME
  • 5
    icon of address Willow House 2 Heynes Place, Station Lane, Witney, Oxfordshire
    Active Corporate (31 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-10-31
    IIF 28 - LLP Designated Member → ME
  • 6
    DDL11 LTD - 2006-11-20
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2016-01-28
    IIF 9 - Secretary → ME
  • 7
    icon of address 2 Selwyn Avenue, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    122,281 GBP2024-12-31
    Officer
    icon of calendar 2011-04-21 ~ 2016-03-24
    IIF 36 - Director → ME
  • 8
    GILL & CO. (IRONMONGERS 2000) LIMITED - 2001-02-28
    icon of address 20b High Street, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    123,804 GBP2025-03-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-07
    IIF 30 - Director → ME
  • 9
    PROFLIGHT LIMITED - 2003-01-02
    SOFTBREEZE LIMITED - 2001-02-15
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2014-09-05
    IIF 26 - Secretary → ME
  • 10
    BLAKEMOLD LIMITED - 2003-01-08
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2014-09-05
    IIF 18 - Secretary → ME
  • 11
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2014-09-05
    IIF 27 - Secretary → ME
  • 12
    STARTEQ LTD - 2008-04-04
    INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED - 2006-06-30
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2007-10-01
    IIF 16 - Secretary → ME
  • 13
    INTERTEK TICKFORD LIMITED - 2013-12-31
    TICKFORD POWERTRAIN TEST LIMITED - 2013-01-22
    PRODRIVE TEST TECHNOLOGY (EUROPE) LIMITED - 2007-01-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-26 ~ 2006-12-20
    IIF 6 - Secretary → ME
  • 14
    BRANKSIME LIMITED - 1998-08-21
    icon of address Bourton House Lonsdale Court, Great Rollright, Chipping Norton, Oxfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    12,023 GBP2024-08-31
    Officer
    icon of calendar 1998-08-13 ~ 2002-05-14
    IIF 29 - Director → ME
  • 15
    INTERNATIONAL SPORTSWORLD COMMUNICATORS LIMITED - 2010-01-04
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2007-10-01
    IIF 19 - Secretary → ME
  • 16
    CHARINGPORT LIMITED - 2000-02-10
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2000-01-25 ~ 2016-01-28
    IIF 11 - Secretary → ME
  • 17
    TICKFORD ENGINEERING LIMITED - 2001-12-03
    INGLEBY (940) LIMITED - 1997-05-02
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2016-01-28
    IIF 3 - Secretary → ME
  • 18
    HUNDRED PERCENT PROPERTIES LIMITED - 2017-04-11
    PRODRIVE PROPERTIES LIMITED - 2003-01-02
    NEEJAM 14 LIMITED - 1988-12-15
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,578,560 GBP2023-12-31
    Officer
    icon of calendar 1997-08-22 ~ 2014-09-05
    IIF 25 - Secretary → ME
  • 19
    PRODRIVE LIMITED - 2001-12-03
    D.R. AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1987-01-15
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-22 ~ 2016-01-28
    IIF 13 - Secretary → ME
  • 20
    icon of address 3 The Coach House, Wytham Abbey Wytham, Oxford, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    989 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-01-22
    IIF 34 - Director → ME
    icon of calendar ~ 1993-01-22
    IIF 24 - Secretary → ME
  • 21
    RALLY99 LIMITED - 2009-11-27
    SUBARU WORLD RALLY TEAM LIMITED - 2008-12-28
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2016-01-28
    IIF 15 - Secretary → ME
  • 22
    icon of address 24 High Street, Charing, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,121 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-02-01
    IIF 31 - Director → ME
  • 23
    icon of address The Garden House Webbs Yard, Kingham, Chipping Norton, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2003-10-23 ~ 2006-03-14
    IIF 37 - Director → ME
    icon of calendar 2003-10-23 ~ 2006-03-14
    IIF 23 - Secretary → ME
  • 24
    RIBBLEDINE LIMITED - 1998-03-30
    icon of address 10a The Green, Horspath, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-20
    IIF 35 - Director → ME
    icon of calendar 1998-03-20 ~ 1998-03-20
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.