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

Mr Tim Poultney

    Related profiles found in government register
  • Mr Tim Poultney
    British born in June 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 12 Nightingale Court, Nightingale Close, Rotherham, S60 2AB, England

      IIF 1
  • Poultney, Tim
    British director born in June 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 25, Rue De Maurcourt, Jouy Le Moutier, 7971 274462, 95280, France

      IIF 2
  • Mr Timothy Edward Poultney
    British born in June 1976

    Registered addresses and corresponding companies
    • icon of address 32, St Albans Villas, London, NW5 1QU, United Kingdom

      IIF 3
  • Poultney, Timothy Edward
    British sales manager born in June 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Southdown Close, Doe Lea, Chesterfield, Derbyshire, S44 5NW, England

      IIF 4
  • Mr Timothy Edward Poultney
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 5
    • icon of address 13, Shakespeare Industrial Estate, Shakespeare Street, Watford, WD24 5RR

      IIF 6
  • Poultney, Timothy Edward
    British ceo born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a Southwold Road, Watford, WD24 7DR, England

      IIF 7
  • Timothy Edward Poultney
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

      IIF 8
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Poultney, Timothy

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 12
  • Poultney, Timothy Edward
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Charrington Street, London, NW1 1RS, United Kingdom

      IIF 13
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, England

      IIF 14
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 15 IIF 16
    • icon of address 13, Shakespeare Industrial Estate, Shakespeare Street, Watford, WD24 5RR, England

      IIF 17
    • icon of address Unit 13, Shakespeare Ind Est, Watford, Herts, WD24 5RR, United Kingdom

      IIF 18
  • Poultney, Timothy Edward
    British it consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Mill Building, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2nd Floor Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-11-27 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
  • 2
    icon of address 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,689 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    89,395 GBP2024-07-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Calder & Co, 30 Orange Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,263 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 31 The Mill Building, Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 30 Orange Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,880 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Charrington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 13 - Director → ME
Ceased 5
  • 1
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2017-03-29
    IIF 2 - Director → ME
  • 2
    icon of address 19 Campion Drive, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2014-10-29
    IIF 4 - Director → ME
  • 3
    icon of address 19 Campion Drive, Killamarsh, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,632 GBP2017-12-31
    Officer
    icon of calendar 2010-06-17 ~ 2013-05-01
    IIF 18 - Director → ME
  • 4
    icon of address 95 Headstone Lane, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,243 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-05-13
    IIF 7 - Director → ME
  • 5
    POBOX HOSTING LTD - 2014-11-19
    VEBER LIMITED - 2003-11-19
    icon of address Acora House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -60,212 GBP2020-10-31
    Officer
    icon of calendar 1999-11-11 ~ 2020-08-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-11
    IIF 6 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.