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

Eppel, Timothy David Lewis

    Related profiles found in government register
  • Eppel, Timothy David Lewis
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Sussex Square, London, W2 2SP

      IIF 1 IIF 2
    • icon of address City Tower, 40 Basinghall Street, London, EC2V 5DE, England

      IIF 3
    • icon of address City Tower, Level 5, 40 Basinghall Street, London, EC2V 5DE, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Mcfaddens Llp, 80, Coleman Street, London, EC2R 5BJ, England

      IIF 6
  • Eppel, Timothy David Lewis
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Sussex Square, London, W2 2SP

      IIF 7
  • Eppel, Timothy David Lewis
    British solicitor born in July 1945

    Resident in England

    Registered addresses and corresponding companies
  • Eppel, Timothy David Lewis
    born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 12
  • Eppel, Timothy David Lewis
    British

    Registered addresses and corresponding companies
  • Eppel, Timothy David Lewis
    British solicitor

    Registered addresses and corresponding companies
  • Mr Timothy David Lewis Eppel
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, C/o Mcfaddens Llp, Coleman Street, London, EC2R 5BJ, England

      IIF 21
    • icon of address 80, Coleman Street, C/o Mcfaddens Llp, London, EC2R 5BJ, England

      IIF 22
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 23
    • icon of address City Tower - Level 5, 40 Basinghall Street, London, London, EC2V 5DE, United Kingdom

      IIF 24
    • icon of address City Tower, Level 5, 40 Basinghall Street, London, EC2V 5DE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Mcfaddens Llp, 80, Coleman Street, London, EC2R 5BJ, England

      IIF 29
  • Mr Timothy David Lewis Eppel
    British born in July 1945

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    KOREAN VENTURES LIMITED - 2023-12-19
    icon of address 80 C/o Mcfaddens Llp, Coleman Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    BEAWORTH LIMITED - 2018-03-05
    icon of address City Tower - Level 5, 40 Basinghall Street, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Skimpot Road, Luton, Beds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-12-15 ~ now
    IIF 18 - Secretary → ME
  • 4
    JUXTONE COMMUNICATIONS LIMITED - 2005-03-14
    icon of address 80 Coleman Street, C/o Mcfaddens Llp, London, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 80 Coleman Street, C/o Mcfaddens Llp, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 4th Floor, St Alphage House, 2, Fore Street, London,ec2y 5dh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    ROLSTOCK PLC - 2008-09-02
    icon of address 80 Coleman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 80 Coleman Street, C/o Mcfaddens Llp, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2001-10-10 ~ now
    IIF 15 - Secretary → ME
  • 9
    EAGLEGOLD LIMITED - 2010-02-01
    TROUSTAN HOLDINGS LIMITED - 2023-09-18
    CONTROLGUARD SOFTWARE HOLDINGS LIMITED - 2011-10-14
    icon of address 80 Coleman Street, C/o Mcfaddens Llp, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    HALCYON ENTERPRISES P.L.C. - 2020-05-26
    icon of address 80 Coleman Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-31 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 80 Coleman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    21,686 GBP2023-09-30
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Right to appoint or remove membersOE
  • 13
    icon of address C/o Mcfaddens Llp, 80, Coleman Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address City Tower Level 4, 40 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 8
  • 1
    icon of address Ms G Fernandes, 189 Prince Of Wales Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2002-11-26 ~ 2008-02-08
    IIF 11 - Director → ME
    icon of calendar 2002-11-26 ~ 2008-02-08
    IIF 20 - Secretary → ME
  • 2
    icon of address 42 Glengall Road, Edgware, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2005-07-25 ~ 2007-11-08
    IIF 8 - Director → ME
  • 3
    KOREAN VENTURES LIMITED - 2023-12-19
    icon of address 80 C/o Mcfaddens Llp, Coleman Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-02-16 ~ 2023-12-18
    IIF 9 - Director → ME
  • 4
    BEAWORTH LIMITED - 2018-03-05
    icon of address City Tower - Level 5, 40 Basinghall Street, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2018-04-01
    IIF 10 - Director → ME
    icon of calendar 2005-09-29 ~ 2008-09-29
    IIF 19 - Secretary → ME
  • 5
    icon of address 1 Warner House, Harrovian Business Village, Bessborough Road Harrow, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-12-15 ~ 1994-12-21
    IIF 16 - Secretary → ME
  • 6
    icon of address 80 Coleman Street, C/o Mcfaddens Llp, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-10-10 ~ 2008-09-29
    IIF 13 - Secretary → ME
  • 7
    MCFADDENS HOLDINGS LIMITED - 2025-01-08
    LONTEL CORPORATE MANAGEMENT LIMITED - 2023-09-14
    icon of address 80 Coleman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2023-09-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2023-09-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    HALCYON ENTERPRISES P.L.C. - 2020-05-26
    icon of address 80 Coleman Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-16
    IIF 28 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.