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

Mr Timothy John Darwell-taylor

    Related profiles found in government register
  • Mr Timothy John Darwell-taylor
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sorrel, Lower Farm Road, Effingham, Leatherhead, KT24 5JL, United Kingdom

      IIF 1
    • icon of address Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL

      IIF 2
  • Mr Timothy John Darwell-taylor
    British born in January 1967

    Resident in England

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

      IIF 3
  • Darwell-taylor, Timothy
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 4 IIF 5
  • Darwell-taylor, Timothy
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14c Highway Farm, Horsley Road, Downside, Cobham, Surrey, KT11 3JZ, England

      IIF 6
    • icon of address 35, Wick Road, Teddington, Middlesex, TW11 9DN, United Kingdom

      IIF 7
  • Darwell-taylor, Timothy
    British pilot born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 8
  • Darwell-taylor, Timothy John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL, England

      IIF 9
    • icon of address 30, Crosby Road North, Waterloo, Liverpool, L22 4QF, United Kingdom

      IIF 10
  • Darwell-taylor, Timothy John
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 11
  • Darwell-taylor, Timothy John
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL, United Kingdom

      IIF 12 IIF 13
    • icon of address 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ

      IIF 14
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 15
  • Sullivan, Colin Thomas
    British director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 16
    • icon of address B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

      IIF 17
  • Sullivan, Colin Thomas
    British none born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD

      IIF 18
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD

      IIF 19
  • Sullivan, Colin Thomas
    British director born in December 1942

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 20
  • Mr Colin Thomas Sullivan
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hanover Place, Warley, Brentwood, CM14 5WE, England

      IIF 21
  • Darwell-taylor, Timothy John
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL, United Kingdom

      IIF 22
  • Darwell-taylor, Timothy John
    British director born in January 1967

    Resident in England

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

      IIF 23
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 24
    • icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 25
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 26
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, U

      IIF 27
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 28 IIF 29 IIF 30
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 34
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 35 IIF 36 IIF 37
  • Sullivan, Colin
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD

      IIF 39
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 40
  • Sullivan, Colin
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hanover Square, London, W1S 1JD, United Kingdom

      IIF 41
    • icon of address 15-19, Church Street West, Woking, GU21 6DJ, United Kingdom

      IIF 42
  • Darwell Taylor, Timothy John
    British company director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 3 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 43
  • Darwell Taylor, Timothy John
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 3 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 44
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 45 IIF 46 IIF 47
    • icon of address 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 48
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 49 IIF 50
  • Sullivan, Colin Thomas
    British company secretary born in December 1942

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 51
  • Sullivan, Colin Thomas
    British director born in December 1942

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 52
  • Sullivan, Colin Thomas
    British company director

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 53
    • icon of address 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 54
    • icon of address 3, Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 55
  • Darwell Taylor, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 3 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 56
  • Sullivan, Colin Thomas

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 57 IIF 58
  • Sullivan, Colin

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 59
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-30 ~ now
    IIF 46 - Director → ME
    icon of calendar 1992-04-30 ~ now
    IIF 53 - Secretary → ME
  • 3
    icon of address 30 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -14,275 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Sorrel Lower Farm Road, Effingham, Leatherhead, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -165,027 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sorrel Lower Farm Road, Lower Farm Road, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 6
    INVESTAJET LIMITED - 2012-04-27
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 7
    icon of address Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 5 - Director → ME
    IIF 24 - Director → ME
  • 8
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 28 Chipstead Station Parade, Chipstead, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    92,424 GBP2016-04-30
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    icon of address 35 Wick Road, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 7 - Director → ME
  • 13
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-30 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 16
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
    icon of calendar ~ now
    IIF 58 - Secretary → ME
  • 18
    HAVE YOU EVER TOLD THE TRUTH LTD - 2016-05-07
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 35 - Director → ME
  • 19
    FULTON PROPERTY LIMITED - 2015-12-24
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,798 GBP2016-06-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-30 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Sorrel Lower Farm Road, Effingham, Leatherhead, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,042 GBP2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address Sorrel Lower Farm Road, Effingham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 13 - Director → ME
  • 24
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 37 - Director → ME
Ceased 23
  • 1
    ZERO OCTA UK LIMITED - 2019-04-11
    ZERO OCTA LIMITED - 2003-02-13
    ASPECT FINANCIAL MANAGEMENT LIMITED - 2002-10-07
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2009-07-22
    IIF 43 - Director → ME
  • 2
    icon of address 3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2011-01-01
    IIF 15 - Director → ME
    icon of calendar 2007-09-01 ~ 2008-06-30
    IIF 54 - Secretary → ME
  • 3
    icon of address Unit 2 Chandlers Row, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    12,763 GBP2025-01-31
    Officer
    icon of calendar 2007-09-01 ~ 2009-12-08
    IIF 48 - Director → ME
    icon of calendar 2007-09-01 ~ 2010-03-29
    IIF 55 - Secretary → ME
  • 4
    icon of address 47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2011-07-01
    IIF 16 - Director → ME
  • 5
    icon of address Po Box 10966, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2012-06-01
    IIF 19 - Director → ME
    icon of calendar 2010-06-01 ~ 2011-07-01
    IIF 39 - Director → ME
  • 6
    CRADDOCK GARDENS RESIDENTS ASSOCIATION LIMITED - 2005-05-26
    icon of address 5 Craddocks Close, Ashtead, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-10-25
    IIF 44 - Director → ME
  • 7
    icon of address 89 Dales Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2006-08-11
    IIF 49 - Director → ME
  • 8
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    671,676 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2001-03-03
    IIF 45 - Director → ME
  • 9
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-02
    IIF 42 - Director → ME
  • 10
    DRAINPIPE LTD - 2011-11-01
    GUTTER MATE LTD - 2018-06-11
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,994 GBP2024-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2006-03-09
    IIF 52 - Director → ME
  • 11
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,094 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1995-12-08
    IIF 47 - Director → ME
    icon of calendar 1994-05-04 ~ 1995-12-08
    IIF 57 - Secretary → ME
  • 12
    INVESTAJET LIMITED - 2012-04-27
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2011-08-01
    IIF 18 - Director → ME
  • 13
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-04-01
    IIF 28 - Director → ME
  • 14
    icon of address 5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-02-21
    IIF 40 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-02-01
    IIF 17 - Director → ME
  • 15
    icon of address Unit 9 First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    570,551 GBP2024-12-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-03-04
    IIF 6 - Director → ME
  • 16
    WORKINAV LIMITED - 2016-10-13
    icon of address Unit 14c Highway Farm, Horsley Road, Effingham, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    77,947 GBP2017-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2019-01-10
    IIF 11 - Director → ME
  • 17
    SMC TILBURY LIMITED - 2016-01-12
    icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2018-09-01
    IIF 38 - Director → ME
    icon of calendar 2014-11-10 ~ 2018-09-01
    IIF 61 - Secretary → ME
  • 18
    icon of address 5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2011-04-01
    IIF 20 - Director → ME
  • 19
    icon of address 12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-30 ~ 2018-12-31
    IIF 25 - Director → ME
  • 20
    7 HANOVER PLACE LTD - 2016-02-10
    SMC (WARLEY) LTD - 2016-06-11
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2011-05-20
    IIF 41 - Director → ME
  • 21
    icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,327 GBP2016-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2006-12-07
    IIF 50 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    30,625 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-06-08 ~ 2023-04-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-04-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    icon of address 7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2016-12-19
    IIF 59 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.