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

Tupman, Timothy Alexander

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

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

      IIF 1
  • Tupman, Timothy Alexander
    British director

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

      IIF 2
    • icon of address Parkside House, 14 Hockerill Street, Bishops Stortford, CM23 2DW

      IIF 3
  • Tupman, Timothy Alexander

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

      IIF 4
  • Tupman, Timothy Alexander
    British company director born in February 1966

    Resident in England

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

      IIF 5
    • icon of address Riverbridge House, Guildford Road, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 6
  • 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
    • icon of address Highlands, Berden, Bishops Stortford, Hertfordshire, CM23 1AB

      IIF 11
  • Tupman, Timothy Alexander
    British born in February 1966

    Resident in United Kingdom

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

      IIF 12
  • Tupman, Timothy Alexander
    British company director born in February 1966

    Resident in United Kingdom

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

      IIF 13
  • Tupman, Alex
    British director born in February 1966

    Resident in England

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

      IIF 14 IIF 15
  • Tupman, Alex
    British none born in February 1966

    Resident in England

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

      IIF 16 IIF 17
  • Tupman, Alexander
    British born in February 1966

    Resident in England

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

      IIF 18
    • icon of address Century House, The Lakes, Northampton, NN4 7HD, England

      IIF 19
    • icon of address Century House, The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 20
  • Tupman, Alex
    British director born in February 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
    • icon of address 8th Floor, City Place House, 55 Basinghall Street, London, EC2V 5DU, England

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

    Resident in England

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

      IIF 24
  • Tupman, Alexander Timothy
    British director born in February 1966

    Resident in England

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

      IIF 25
    • icon of address City Place House, Basinghall Street, London, EC2V 5DU, England

      IIF 26 IIF 27
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

      IIF 28 IIF 29 IIF 30
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, United Kingdom

      IIF 34 IIF 35
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, SG12 0SS

      IIF 36
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, SG12 0SS, England

      IIF 37 IIF 38 IIF 39
  • Mr Timothy Alexander Tupman
    British born in February 1966

    Resident in United Kingdom

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

      IIF 42
  • Mr Alex Tupman
    British born in February 1966

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Riverbridge House Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,720,172 GBP2024-06-30
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 156 Cherry Tree Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,493 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-09-30 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CC.NETWORKS LIMITED - 2014-11-03
    1VOICE TECHNICAL SERVICES LTD - 2007-04-27
    GARDENFOLD LIMITED - 2001-07-24
    icon of address 4th Floor Chancellor House, 5 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Century House, The Lakes, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Century House, The Lakes, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -145,506 GBP2024-06-30
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 25 Copthall Avenue, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address 25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Harlton Lodge Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,473 GBP2015-06-30
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 14 - Director → ME
Ceased 28
  • 1
    APPROVED SOLUTIONS LIMITED - 2009-08-26
    ATC (UK) LIMITED - 2008-02-18
    AT SALES LTD. - 2006-05-16
    CANON VOICE & DATA (UK) LIMITED - 2002-11-12
    EUROPEAN INVESTMENT CORPORATION LIMITED - 1999-07-13
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2009-06-01
    IIF 10 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-07-25
    IIF 2 - Secretary → ME
  • 2
    A T HOLDINGS LIMITED - 2005-07-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2009-03-24
    IIF 7 - Director → ME
    icon of calendar 2002-04-12 ~ 2005-05-25
    IIF 3 - Secretary → ME
  • 3
    BRITANNIA BUSINESS COMMUNICATIONS LIMITED - 2009-08-26
    BRITANNIA TELECOM GROUP LIMITED - 2008-11-21
    RAMPDUEL LIMITED - 2003-04-29
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2009-06-01
    IIF 24 - Director → ME
  • 4
    CONNECT MANAGED SERVICES LIMITED - 2020-02-18
    CONNECT COMMUNICATIONS HOLDINGS LIMITED - 2015-06-11
    WINTER HILL FORTY EIGHT LIMITED - 2005-10-07
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2021-01-14
    IIF 17 - Director → ME
  • 5
    SHOO 591 LIMITED - 2014-10-01
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2021-01-14
    IIF 23 - Director → ME
  • 6
    CONNECT MANAGED SERVICES LIMITED - 2015-06-09
    CONNECT COMMUNICATIONS GROUP LIMITED - 2014-08-05
    CONNECT VOICE MESSAGING LIMITED - 1998-07-21
    LIFESTYLE EUROPE LIMITED - 1992-09-22
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2021-01-14
    IIF 16 - Director → ME
  • 7
    EAST ANGLIAN COMPUTER SYSTEMS LIMITED - 2000-05-05
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    417,485 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 28 - Director → ME
  • 8
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 33 - Director → ME
  • 9
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 30 - Director → ME
  • 10
    MODE PRINT SOLUTIONS LIMITED - 2022-12-16
    MODE COPIERS LIMITED - 2012-03-29
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,470,847 GBP2017-12-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 29 - Director → ME
  • 11
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,161,835 GBP2021-04-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-01-14
    IIF 25 - Director → ME
  • 12
    ROCOM LIMITED - 2010-10-02
    ROCOM GROUP LIMITED - 2006-09-14
    ROCOM LIMITED - 1996-03-22
    ROCOM SYSTEMS LIMITED - 1986-11-20
    DEWFORD LIMITED - 1981-12-31
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-24
    IIF 8 - Director → ME
  • 13
    NIX COMMUNICATIONS GROUP LIMITED - 2021-11-24
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 41 - Director → ME
  • 14
    MODE PRINT SOLUTIONS LIMITED - 2012-03-29
    icon of address Mode House Thundridge Business Park, Thundridge, Ware
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 36 - Director → ME
  • 15
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 34 - Director → ME
  • 16
    ESPRIA LIMITED - 2022-12-16
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2023-07-28
    IIF 37 - Director → ME
  • 17
    MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,669,394 GBP2017-12-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 35 - Director → ME
  • 18
    COMMUNICATION DESIGN LIMITED - 2013-03-19
    ROCOM SYSTEMS LIMITED - 1989-05-23
    ROCOM LIMITED - 1986-11-20
    BRIGHTSHIRE LIMITED - 1985-12-20
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,394,662 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-24
    IIF 9 - Director → ME
  • 19
    MODE COMMUNICATIONS LIMITED - 2021-11-24
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 40 - Director → ME
  • 20
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 38 - Director → ME
  • 21
    NAZ NEWCO LIMITED - 2019-08-28
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    IIF 39 - Director → ME
  • 22
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2021-01-14
    IIF 27 - Director → ME
  • 23
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-02 ~ 2021-01-14
    IIF 26 - Director → ME
  • 24
    icon of address Harlton Lodge Queen Hoo Lane, Tewin, Welwyn, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,473 GBP2015-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2009-09-18
    IIF 5 - Director → ME
    icon of calendar 2009-06-10 ~ 2011-05-31
    IIF 1 - Secretary → ME
  • 25
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 31 - Director → ME
  • 26
    RANDALL'S 1 LTD - 2025-01-21
    icon of address 120 Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-12-10 ~ 2025-06-16
    IIF 6 - Director → ME
  • 27
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,129,295 GBP2021-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 32 - Director → ME
  • 28
    YOUR NETWORK SERVICES LIMITED - 2009-08-26
    ROCOM NETWORK SERVICES LIMITED - 2009-03-31
    SERVASSURE LIMITED - 2008-02-18
    T-LIAISON COMMUNICATIONS LIMITED - 2007-02-21
    ROCOM NETWORK SERVICES LIMITED - 2003-10-14
    ROCOM TBI LIMITED - 1998-12-24
    TELEBERMUDA INTERNATIONAL (U.K.) LIMITED - 1997-11-21
    icon of address Grant Thornton Uk Llp, 30 Finbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2009-06-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.