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

Mr Steven John Timmis

    Related profiles found in government register
  • Mr Steven John Timmis
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 1 IIF 2
    • Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 3
    • C/o Sempar, Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 4
    • Pennant House, Salem Street, Stoke-on-trent, ST1 5PR

      IIF 5
  • Mr Steven John Timmis
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, Festival Park, Stoke-on-trent, ST1 5BE, England

      IIF 6
  • Mr Steven Timmis
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 7 IIF 8
    • Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 9
  • Timmis, Steven John
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 17
    • Commerce House, Festival Park, Stoke-on-trent, ST1 5BE

      IIF 18
    • Commerce House, Festival Park, Stoke-on-trent, ST1 5BE, England

      IIF 19
  • Timmis, Steven John
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sempar, Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 20
    • E-innovation Centre, Priorslee, Telford, Shropshire, TF2 9FT

      IIF 21
  • Timmis, Steven John
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 22
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 23
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, United Kingdom

      IIF 24 IIF 25
    • Lymedale Business Centre, Hooters Hall Road, Newcastle-under-lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 26
    • The Showground, Forton Road, Newport, Shropshire, TF10 8BU

      IIF 27
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0ND

      IIF 28
  • Steven Timmis
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 29
  • Timmis, Steven John

    Registered addresses and corresponding companies
    • Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, England

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    CLEAR ACCOUNTANCY SERVICES LTD
    07221115
    E-innovation Centre, Priorslee, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,671 GBP2024-07-31
    Officer
    2015-06-30 ~ 2016-03-11
    IIF 21 - Director → ME
  • 2
    ENTREGO LIMITED
    - now 08624008
    YOUNG BRITAIN LIMITED
    - 2019-10-28 08624008
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,564 GBP2024-12-31
    Officer
    2013-07-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ESSENTIAL HEALTH LIMITED
    09286451
    Mirage Business Park, 1st Floor Moorland Road, Burslem, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,938 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2020-10-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FREDDIE FLINTOFF ENTERPRISES LIMITED
    04184220
    264 Banbury Road Summertown, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -646,823 GBP2023-07-01 ~ 2024-06-30
    Officer
    2015-06-01 ~ 2016-04-18
    IIF 30 - Secretary → ME
  • 5
    FRUITION ACCOUNTANCY LIMITED - now
    FRUITION ACCOUNTANCY (STERLING) LIMITED - 2024-05-25
    HCB ACCOUNTANTS (STERLING) LIMITED - 2021-03-01
    STERLING FINANCIAL ACCOUNTANCY AND TAX LIMITED
    - 2016-08-10 06943009 09145169
    LOW COST PROFESSIONALS GROUP LIMITED
    - 2014-07-30 06943009
    29 Wood Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,802 GBP2024-09-30
    Officer
    2014-06-01 ~ 2015-05-29
    IIF 28 - Director → ME
  • 6
    FTW PROPERTY INVESTMENTS LIMITED
    15947294
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GCC (BEECHDALE) LIMITED
    15931696
    Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    GIACONE CAR CARE CENTRE LIMITED
    08254938
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    870,832 GBP2023-10-31
    Officer
    2024-10-04 ~ 2025-02-01
    IIF 17 - Director → ME
  • 9
    MAISIE ROSIE INVESTMENTS LIMITED
    12870426
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,556 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NEWPORT (SALOP) RUGBY UNION FOOTBALL CLUB LIMITED
    07249008
    The Showground, Forton Road, Newport, Shropshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,853 GBP2025-05-31
    Officer
    2015-01-01 ~ 2019-06-26
    IIF 27 - Director → ME
  • 11
    PEAR PARTNERSHIP LIMITED
    12661778
    C/o Sempar, Ground Floor Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 26 - Director → ME
  • 12
    QUALITY CONSTRUCTION (RESIDENTIAL) LIMITED
    08865911
    Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,288,393 GBP2022-01-31
    Officer
    2014-01-28 ~ 2014-12-01
    IIF 24 - Director → ME
  • 13
    SEMPAR ACCOUNTANCY AND TAX LIMITED
    10017426
    Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,621 GBP2024-02-29
    Officer
    2016-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    SEMPAR COMMERCIAL FINANCE LIMITED
    - now 14749851
    SEMPAR CORPORATE FINANCE LIMITED
    - 2023-04-17 14749851
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,502 GBP2024-12-31
    Officer
    2023-03-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SF HOROLOGY LIMITED
    10619872
    C/o Sempar, Ground Floor Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,578 GBP2022-02-28
    Officer
    2017-02-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SF WEALTH SERVICES LTD
    - now 08835821
    STERLING FINANCIAL WEALTH SERVICES LIMITED
    - 2014-03-21 08835821
    Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    70,732 GBP2024-01-31
    Officer
    2014-01-07 ~ 2015-05-29
    IIF 25 - Director → ME
  • 17
    STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD.
    - now 00465975
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (118 parents, 8 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    2021-11-24 ~ now
    IIF 18 - Director → ME
  • 18
    STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
    04347084
    79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-03-01 ~ 2015-10-01
    IIF 22 - Director → ME
  • 19
    STERLING TWELVE MILLION LIMITED
    - now 09145169
    STERLING FINANCIAL ACCOUNTANCY AND TAX LIMITED
    - 2014-07-29 09145169 06943009
    The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ 2015-05-29
    IIF 23 - Director → ME
  • 20
    STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED
    02476951
    Commerce House, Festival Park, Stoke-on-trent, England
    Active Corporate (28 parents)
    Equity (Company account)
    559,664 GBP2024-03-31
    Officer
    2024-01-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 21
    TT RESIDENTIAL PROPERTY LIMITED
    13863259
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,819 GBP2025-01-31
    Officer
    2022-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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.