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

Lindsay, Timothy Thomas

    Related profiles found in government register
  • Lindsay, Timothy Thomas
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Upper Church Street, Bath, BA1 2PT, England

      IIF 1
    • icon of address Kingswood School, Lansdown Road, Bath, BA1 5RG

      IIF 2
    • icon of address 24 Sterndale Road, London, W14 0HS

      IIF 3 IIF 4 IIF 5
    • icon of address 9, Graphite Square, Vauxhall Walk, London, SE11 5EE

      IIF 6
  • Lindsay, Timothy Thomas
    British non-executive director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 7
  • Lindsay, Timothy Thomas
    British president born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Sterndale Road, London, W14 0HS

      IIF 8
  • Lindsay, Tim Thomas
    British chairman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Chesire Street, 4 Upper Church Street, Bath, Bath, Somerset, E2 6EH, United Kingdom

      IIF 9
  • Lindsay, Timothy
    British ceo born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood School, Lansdown Road, Bath, BA1 5RG, United Kingdom

      IIF 10
  • Lindsay, Timothy Thomas
    British advertising born in February 1956

    Registered addresses and corresponding companies
    • icon of address 10 Bedford Park Mansions, The Orchard, London, W4 1JY

      IIF 11
  • Lindsay, Timothy Thomas
    British advertising executive born in February 1956

    Registered addresses and corresponding companies
    • icon of address 10 Bedford Park Mansions, The Orchard, London, W4 1JY

      IIF 12
    • icon of address 2 Walpole Gardens, London, W4 4HG

      IIF 13
  • Linsday, Timophy Thomas
    British advertising exceutive born in February 1956

    Registered addresses and corresponding companies
    • icon of address 2 Bryher House, Walpole Gardens, London, W4 4HG

      IIF 14
  • Mr Timothy Thomas Lindsay
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, England

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 64 Cheshire Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,579 GBP2024-08-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 264 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,031 GBP2022-03-31
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    WEMEDIA PLC - 2000-08-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    icon of address 843 Finchley Road, London
    Active Corporate (16 parents)
    Equity (Company account)
    1,987 GBP2024-06-23
    Officer
    icon of calendar 1995-08-11 ~ 1998-06-06
    IIF 11 - Director → ME
  • 2
    D&AD
    - now
    BRITISH DESIGN & ART DIRECTION - 2004-11-02
    THE DESIGNERS AND ART DIRECTORS ASSOCIATION OF THE UNITED KINGDOM LIMITED - 1998-01-02
    DESIGNERS AND ART DIRECTORS ASSOCIATION OF LONDON LIMITED - 1993-03-22
    icon of address 64 Cheshire Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2011-09-21
    IIF 6 - Director → ME
  • 3
    icon of address Kingswood School, Lansdown Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2025-01-01
    IIF 10 - Director → ME
  • 4
    icon of address Kingswood School, Lansdown Road, Bath
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-09-15 ~ 2025-01-01
    IIF 2 - Director → ME
  • 5
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    icon of address C-space, 37-45 City Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1994-02-17 ~ 1999-07-16
    IIF 12 - Director → ME
  • 6
    icon of address 26 Landsmoor Drive, Longton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -165,738 GBP2023-12-31
    Officer
    icon of calendar 2000-07-24 ~ 2003-12-31
    IIF 8 - Director → ME
  • 7
    YOUNG & RUBICAM LIMITED - 1999-09-29
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2020-12-31
    Officer
    icon of calendar ~ 1994-02-21
    IIF 13 - Director → ME
  • 8
    TCG LIMITED - 2004-02-12
    CHECKPINE LIMITED - 1991-02-27
    icon of address 239 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2010-02-05
    IIF 5 - Director → ME
  • 9
    R.M. COMMUNICATIONS LIMITED - 2001-07-20
    KEENWING COMMUNICATIONS LIMITED - 1988-01-06
    icon of address 76-80 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-02-05
    IIF 4 - Director → ME
  • 10
    TBWA\MANCHESTER LIMITED - 2019-07-24
    BDH TBWA LIMITED - 2007-10-26
    BDH COMMUNICATIONS LIMITED - 1998-10-12
    BDH ADVERTISING LIMITED - 1997-09-18
    THE BDH PARTNERSHIP LIMITED - 1996-11-22
    BDH ADVERTISING LIMITED - 1996-08-06
    BOWDEN DYBLE HAYES & PARTNERS LIMITED - 1993-04-02
    TWINTOP LIMITED - 1988-02-22
    icon of address 4th Floor Canada House, 3 Chepstow Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,155 GBP2024-06-30
    Officer
    icon of calendar 2008-01-01 ~ 2010-02-05
    IIF 3 - Director → ME
  • 11
    YOUNG & RUBICAM GROUP LIMITED - 2018-11-05
    YOUNG & RUBICAM HOLDINGS LIMITED - 1987-10-15
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 1993-11-15 ~ 1993-12-21
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.