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

Considine, Timothy Clifton John

    Related profiles found in government register
  • Considine, Timothy Clifton John

    Registered addresses and corresponding companies
    • icon of address Signal House, Jacklyns Lane, Alresford, Hampshire, SO24 9JJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Signal House, Jacklyns Lane, Alresford, SO24 9JJ, England

      IIF 7
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 8
  • Considine, Timothy Clifton John
    British

    Registered addresses and corresponding companies
  • Considine, Timothy Clifton John
    British consultant born in August 1960

    Registered addresses and corresponding companies
    • icon of address 37 Horwood Close, Headington, Oxford, Oxfordshire, OX3 7RF

      IIF 15
  • Considine, Timothy Clifton John
    British management consultant born in August 1960

    Registered addresses and corresponding companies
    • icon of address 37 Horwood Close, Headington, Oxford, Oxfordshire, OX3 7RF

      IIF 16
  • Considine, Timothy Clifton John
    British businessman born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Considine, Timothy Clifton John
    British consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signal House, Jacklyns Lane, Alresford, Hampshire, SO24 9JJ

      IIF 26
  • Considine, Timothy Clifton John
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signal House, Jacklyns Lane, Alresford, SO24 9JJ, England

      IIF 27 IIF 28
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 29
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 30
  • Considine, Timothy Clifton John
    British businessman born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post House, School Lane Bishop's Sutton, Alresford, Hants, SO24 0AG

      IIF 31
    • icon of address Signal House, Jacklyns Lane, Alresford, Hampshire, SO24 9JJ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Tim Considine
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signal House, Jacklyns Lane, Alresford, Hampshire, SO24 9JJ, United Kingdom

      IIF 36
  • Mr Timothy Clifton John Considine
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signal House, Jacklyns Lane, Alresford, Hampshire, SO24 9JJ

      IIF 37 IIF 38 IIF 39
    • icon of address Signal House, Jacklyns Lane, Alresford, Hampshire, SO24 9JJ, United Kingdom

      IIF 40
    • icon of address Signal House, Jacklyns Lane, Alresford, SO24 9JJ, England

      IIF 41
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 42
  • Mr Timothy Clifton John Considine
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    822,207.64 GBP2024-06-30
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    FIRST OPTION TECHNICAL SUPPORT LTD - 2024-09-25
    icon of address Signal House, Jacklyns Lane, Alresford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,807 GBP2025-01-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    SALAD NLP SEMINARS LIMITED - 2015-03-27
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    FIRST OPTION SOLUTIONS LIMITED - 2019-03-04
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,027 GBP2017-07-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 25 - Director → ME
  • 7
    FIRST OPTION CONSULTANCY LIMITED - 2015-04-13
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 33 - Director → ME
  • 8
    SALAD SEMINARS LTD - 2015-03-27
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-11-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    SALAD NLP TRAINING LIMITED - 2015-03-27
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    SALAD TRAINING LIMITED - 2015-03-27
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    SHINNEN LIMITED - 2015-03-27
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    EFFORTLESS BUSINESS LIMITED - 2015-03-27
    icon of address Signal House, Jacklyns Lane, Alresford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    FIRST OPTION TECHNOLOGIES LIMITED - 2019-03-04
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,800 GBP2017-01-31
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-09-01 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    WORDSALAD PUBLICATION LIMITED - 2004-12-11
    icon of address Signal House, Jacklyns Lane, Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2012-11-02 ~ now
    IIF 7 - Secretary → ME
Ceased 6
  • 1
    SOLENT FLIGHT AIRCRAFT LIMITED - 2000-09-12
    SPEED 6551 LIMITED - 1997-10-22
    icon of address Hangar 237, Aviation Park East, Bournemouth Airport, Chrischurch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ 1998-11-26
    IIF 11 - Secretary → ME
    icon of calendar 1997-10-08 ~ 1997-11-26
    IIF 13 - Secretary → ME
  • 2
    MINDFI LTD - 2015-01-20
    CLARITY CONSULTING GLOBAL LTD - 2019-03-26
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -520 GBP2022-10-31
    Officer
    icon of calendar 2011-03-25 ~ 2013-08-09
    IIF 35 - Director → ME
  • 3
    AWARENET LIMITED - 2001-05-25
    icon of address Suffolk House, Fordham Road, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-22 ~ 1998-12-18
    IIF 15 - Director → ME
    icon of calendar 1996-12-16 ~ 1998-12-18
    IIF 12 - Secretary → ME
  • 4
    IDENTIX LIMITED - 2008-05-10
    VISIONICS LIMITED - 2003-01-10
    icon of address Mr P Alexander, 255 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-06 ~ 1998-11-26
    IIF 16 - Director → ME
  • 5
    icon of address 47 Havant Road, Horndean, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-03 ~ 2006-04-07
    IIF 31 - Director → ME
    icon of calendar 2004-02-05 ~ 2004-06-08
    IIF 10 - Secretary → ME
  • 6
    SOLENT FLIGHT TRAINING LIMITED - 1998-04-09
    PUGKIRK LIMITED - 1997-09-26
    icon of address 77 Park Road, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -54,097 GBP2024-09-30
    Officer
    icon of calendar 1998-07-10 ~ 1998-11-26
    IIF 9 - Secretary → ME
    icon of calendar 1997-09-15 ~ 1997-11-26
    IIF 14 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.