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

Timms, Jason Robert

    Related profiles found in government register
  • Timms, Jason Robert
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, United Kingdom

      IIF 1
    • 2nd Floor, The Landmark Business Centre, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 2
    • 2nd Floor, The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 3
    • Tollerton House, Cotgrave Lane, Nottingham, NG12 4FX, United Kingdom

      IIF 4
    • Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP

      IIF 5 IIF 6
  • Timms, Jason Robert
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Main Street, Gamston, Nottinghamshire, NG2 6NN

      IIF 7 IIF 8 IIF 9
    • Tower House, Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

      IIF 10
    • Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 11
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 12
  • Timms, Jason Robert
    British sales director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP

      IIF 13
  • Timms, Jason Robert
    British born in April 1970

    Registered addresses and corresponding companies
    • 84 Portland Road, West Bridgford, Nottingham, NG2 6DL

      IIF 14
    • Southside, Tythby Road Cropwell Butler, Nottingham, NG12 3AA

      IIF 15
  • Timms, Jason Robert
    British director born in April 1970

    Registered addresses and corresponding companies
    • 105 Rutland Road, West Bridgford, Nottingham, NG2 5BU

      IIF 16
  • Mr Jason Robert Timms
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, United Kingdom

      IIF 17
    • 2nd Floor, The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 18
    • Tower House, Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

      IIF 19
    • Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP

      IIF 20 IIF 21
  • Timms, Jason
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 22 IIF 23
  • Timms, Jason
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 24 IIF 25
  • Timms, Jason
    British hgv born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Marina Village, Runcorn, WA7 3BH, England

      IIF 26
  • Timms, Jason
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chesholme Road, Coventry, CV6 4FQ, England

      IIF 27
  • Mr Jason Timms
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 28
  • Mr Jason Timms
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 27, Marina Village, Runcorn, WA7 3BH, England

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    2PD LIMITED
    - now 10981130
    TEESSIDE PHOENIX LIMITED
    - 2018-12-05 10981130
    ASTONBURN LIMITED
    - 2018-11-08 10981130
    Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    3D METROLOGY LEASING LIMITED
    11413503
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    3D SCANTECH LIMITED
    05820650
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COVENTRY UNITED GROUP LIMITED
    - now 08441547
    COVENTRY CITY LADIES FOOTBALL CLUB LIMITED
    - 2016-12-16 08441547
    COVENTRY UNITED GROUP LTD - 2016-12-08
    COVENTRY CITY LADIES FOOTBALL CLUB LIMITED - 2016-11-09
    44 Calvestone Road, Cawston, Rugby, England
    Dissolved Corporate (11 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 27 - Director → ME
  • 5
    COVENTRY UNITED MEN LTD
    11911052
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D JAY ENTERTAINMENTS LTD
    12195176
    13 13 Ditchfield Road, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    M2C2 (HOLDINGS) LIMITED - now
    PATHLAWN LIMITED
    - 2009-11-08 05474434 04147414
    Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2005-07-25 ~ 2009-01-09
    IIF 9 - Director → ME
  • 8
    M2C2 LTD
    - now 00229190
    BRITISH VAN HEUSEN COMPANY LIMITED(THE)
    - 2008-10-08 00229190
    Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire
    Dissolved Corporate (26 parents)
    Officer
    2005-07-25 ~ 2009-01-09
    IIF 8 - Director → ME
  • 9
    MEDI-DIRECT INTERNATIONAL LIMITED
    - now 04058285
    MEDI-DIRECT UK LIMITED
    - 2002-12-19 04058285
    2nd Floor, The Landmark Business Centre Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (12 parents)
    Officer
    2019-10-31 ~ now
    IIF 2 - Director → ME
    2000-08-23 ~ 2005-05-20
    IIF 15 - Director → ME
    2014-07-31 ~ 2019-10-31
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 21 - Has significant influence or control OE
  • 10
    MEDS2GO DIRECT LIMITED
    12173113
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PATHLAWN LIMITED - now
    MORRISON MCCONNELL LIMITED
    - 2021-06-24 04147414 13051048
    FIRSTWELD LIMITED - 2001-05-31
    The Old Rectory Church Lane, Morton, Alfreton, United Kingdom
    Active Corporate (22 parents)
    Officer
    2005-07-25 ~ 2009-01-09
    IIF 7 - Director → ME
  • 12
    PELHAM AND STRUTT LIMITED
    07975915
    Tower House Unit 24 Wilford Business Park, Ruddington Lane, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    PHILO MILLS LIMITED
    06427437
    2 High Street, Ruddington, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2007-11-14 ~ 2014-06-02
    IIF 11 - Director → ME
  • 14
    PHZ GROUP LTD
    09148942
    Tollerton House Cotgrave Lane, Tollerton, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-07-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    QUALITY HEALTH INNOVATIONS LIMITED
    FC037893
    1st Floor 9 Exchange Place, I.f.s.c., Dublin 1, Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-12-21 ~ now
    IIF 4 - Director → ME
  • 16
    RUGBY BOROUGH FC WOMEN LTD - now
    COVENTRY UNITED LADIES LTD
    - 2023-06-26 11169558
    COVENTRY UNITED LTD
    - 2019-03-28 11169558
    Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    2018-01-25 ~ 2022-01-21
    IIF 25 - Director → ME
    Person with significant control
    2018-01-25 ~ 2022-01-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SNOWDEN LIMITED
    - now 03004520
    MEDICUR (U.K.) LIMITED
    - 1998-06-05 03004520
    Research & Innovation Centre, Finch Close, Nottingham, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    1996-07-22 ~ 2000-01-22
    IIF 16 - Director → ME
  • 18
    TOWER HEALTH LTD
    - now 04011361
    NO.1 HEALTHSHOP LTD.
    - 2003-07-08 04011361
    HEALTHTEC UK LTD
    - 2003-06-17 04011361
    HEALTHTECH UK LTD
    - 2000-06-28 04011361
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (15 parents)
    Officer
    2014-07-31 ~ 2019-10-31
    IIF 6 - Director → ME
    2000-06-26 ~ 2006-04-28
    IIF 14 - Director → ME
    Person with significant control
    2017-04-06 ~ 2019-10-31
    IIF 20 - Has significant influence or control OE
  • 19
    VISION CONSULTANCY LIMITED
    07804739
    Tower House Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 13 - 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.