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

How, Timothy Francis

    Related profiles found in government register
  • How, Timothy Francis

    Registered addresses and corresponding companies
    • icon of address 47 Battlefield Road, St Albans, Hertfordshire, AL1 4DB

      IIF 1
  • How, Timothy Francis
    British company director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Axa Investment Managers, 7 Newgate Street, London, EC1A 7NX, United Kingdom

      IIF 2
  • How, Timothy Francis
    British director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Majestic House, Units 1 & 2 Otterspool Way, Watford, WD25 8WW

      IIF 3 IIF 4
  • How, Timothy Francis
    British managing director born in December 1950

    Registered addresses and corresponding companies
  • How, Timothy Francis
    British non executive director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TG, England

      IIF 12
  • How, Timothy Francis
    British wine merchant born in December 1950

    Registered addresses and corresponding companies
    • icon of address Majestic House, Units 1 & 2 Otterspool Way, Watford, WD25 8WW

      IIF 13
  • How, Timothy Francis
    British chairman born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minster Court, 45 Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 14
  • How, Timothy Francis
    British company chairman born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bedford Office, Woburn, Milton Keynes, Bedfordshire, MK17 9PQ

      IIF 15
  • How, Timothy Francis
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tapping House, Wheatfields, Hillington, King's Lynn, PE31 6BH, England

      IIF 16
    • icon of address 4-8 Chandos Park Estate, Chandos Road, London, NW10 6NF

      IIF 17
    • icon of address 47 Battlefield Road, St Albans, Hertfordshire, AL1 4DB

      IIF 18 IIF 19 IIF 20
  • How, Timothy Francis
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moller Institute, Storeys Way, Cambridge, CB3 0DE, United Kingdom

      IIF 21
    • icon of address Minster Court 45, Westminster Bridge Road, London, SE1 7JB

      IIF 22
    • icon of address 47 Battlefield Road, St Albans, Hertfordshire, AL1 4DB

      IIF 23 IIF 24 IIF 25
  • How, Timothy Francis
    British 29121950 born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE, United Kingdom

      IIF 26
  • How, Timothy Francis
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 27
    • icon of address 201, Bishopsgate, London, EC2M 3AE

      IIF 28
  • How, Timothy Francis
    British consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 29
  • How, Timothy Francis
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International Wine & Spirit Centre, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 30
    • icon of address Units 4- 8 Chandos Road, Chandos Park Estate Chandos Road, London, NW10 6NF

      IIF 31
  • How, Timothy Francis
    British non-executive director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Portal Way, London, W3 6RS

      IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    FRAMLINGTON AIM VCT PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 27 - Director → ME
  • 2
    THE MOLLER CENTRE FOR CONTINUING EDUCATION LIMITED - 2017-12-29
    icon of address Moller Institute, Storeys Way, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    444,104 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 21 - Director → ME
  • 3
    THE NORFOLK HOSPICE - 2024-11-04
    TAPPING HOUSE HOSPICE - 2009-05-27
    WEST NORFOLK HOSPICE LIMITED - 2000-04-27
    ROCKFAX LIMITED - 1996-06-20
    icon of address Tapping House Wheatfields, Hillington, King's Lynn, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 16 - Director → ME
Ceased 28
  • 1
    AUSTIN REED GROUP LIMITED - 2016-06-27
    AUSTIN REED GROUP PLC - 2007-02-07
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2002-08-30 ~ 2006-12-15
    IIF 20 - Director → ME
  • 2
    icon of address Brancaster Staithe Sailing Club, Brancaster Staithe, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,290,526 GBP2023-12-31
    Officer
    icon of calendar 1998-09-20 ~ 2002-09-15
    IIF 19 - Director → ME
  • 3
    DIXONS CARPHONE PLC - 2021-09-15
    CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY - 2014-08-06
    NEW CARPHONE WAREHOUSE PLC - 2010-03-25
    icon of address 1 Portal Way, London
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2014-08-06 ~ 2017-09-07
    IIF 32 - Director → ME
  • 4
    DIXONS RETAIL GROUP LIMITED - 2021-10-04
    DIXONS RETAIL GROUP PLC - 2016-06-08
    DIXONS RETAIL PLC - 2016-06-08
    DSG INTERNATIONAL PLC - 2010-09-08
    DIXONS GROUP PLC - 2005-09-07
    NEW DIXONS GROUP PLC - 2000-03-07
    HACKPLIMCO (NO.SEVENTY-FIVE) PUBLIC LIMITED COMPANY - 1999-11-23
    icon of address 1 Portal Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-08 ~ 2014-08-06
    IIF 12 - Director → ME
  • 5
    FRAMLINGTON AIM VCT 2 PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2010-08-01
    IIF 2 - Director → ME
  • 6
    NEWINCCO 487 LIMITED - 2005-12-09
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -15,291,461 GBP2022-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2014-01-02
    IIF 31 - Director → ME
  • 7
    BLUEGEM ZETA LIMITED - 2012-09-14
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2014-01-02
    IIF 17 - Director → ME
  • 8
    BEALAW (738) LIMITED - 2005-01-06
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2005-04-26
    IIF 18 - Director → ME
  • 9
    icon of address 2c/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-12 ~ 2017-05-30
    IIF 28 - Director → ME
  • 10
    HENDERSON GROUP PLC - 2018-12-06
    icon of address 13 Castle Street, St Helier, Jersey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2017-05-30
    IIF 26 - Director → ME
  • 11
    J.A.M. PROPERTIES LIMITED - 1992-04-07
    BEALAW (142) LIMITED - 1986-07-04
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-25 ~ 2005-04-26
    IIF 23 - Director → ME
  • 12
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-25 ~ 2005-04-26
    IIF 24 - Director → ME
  • 13
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-21 ~ 2008-08-08
    IIF 6 - Director → ME
  • 14
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ 2008-08-08
    IIF 8 - Director → ME
  • 15
    FALCOVANT LIMITED - 1982-02-23
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2008-08-08
    IIF 9 - Director → ME
  • 16
    WATSON'S WINES & SPIRITS LIMITED - 1993-09-14
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-08-08
    IIF 3 - Director → ME
  • 17
    LIBERTY WINES LIMITED - 1998-01-14
    PLACECEDAR LIMITED - 1985-02-20
    icon of address 2nd Floor Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-13 ~ 2008-08-08
    IIF 10 - Director → ME
  • 18
    MAJESTIC WINE EMPLOYEE SHARE OWNERSHIP TRUST LIMITED - 2019-10-01
    ARTISTADMIRE LIMITED - 1995-10-18
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-10-10 ~ 2008-08-08
    IIF 11 - Director → ME
  • 19
    MAJESTIC WINE PLC - 2019-08-13
    WIZARD WINE PLC - 1992-10-22
    FINDNEW PUBLIC LIMITED COMPANY - 1989-05-04
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2008-08-08
    IIF 4 - Director → ME
    icon of calendar ~ 1991-11-18
    IIF 1 - Secretary → ME
  • 20
    icon of address Minster Court, 45 Westminster Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2014-02-12
    IIF 14 - Director → ME
  • 21
    icon of address Minster Court 45 Westminster Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2014-02-12
    IIF 22 - Director → ME
  • 22
    M & W MACK ESOP TRUSTEE LIMITED - 2006-01-27
    BEALAW (474) LIMITED - 1998-08-25
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-25 ~ 2005-04-26
    IIF 25 - Director → ME
  • 23
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2005-03-09 ~ 2012-04-19
    IIF 30 - Director → ME
  • 24
    OVAL (301) LIMITED - 1988-06-30
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-08-08
    IIF 5 - Director → ME
  • 25
    THE WINE AND BEER COMPANY LIMITED - 2002-10-16
    C.W.B. LIMITED - 1994-08-18
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2008-08-08
    IIF 13 - Director → ME
  • 26
    WINE AND SPIRIT EDUCATION TRUST LIMITED - 2002-07-22
    icon of address International House, 39-45 Bermondsey Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-12-07
    IIF 29 - Director → ME
  • 27
    MAJESTIC WINE LIMITED - 1992-10-22
    CASALINK LIMITED - 1986-09-05
    icon of address 2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-08-08
    IIF 7 - Director → ME
  • 28
    WOBURN ESTATE (HOLDINGS) LIMITED - 1997-01-03
    WOBURN SAFARI PARK LIMITED - 1996-11-01
    WOBURN WILD ANIMAL KINGDOM LIMITED - 1993-10-15
    icon of address The Bedford Office, Woburn, Milton Keynes, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2019-03-31
    IIF 15 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.