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 Timothy Bahram Neville Farazmand

    Related profiles found in government register
  • Mr Timothy Bahram Neville Farazmand
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldhill Mill, Three Elm Lane, Tonbridge, Kent, TN11 0BA, England

      IIF 1
  • Mr Timothy Farazmand
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldhill Mill, Tonbridge, Kent, England

      IIF 2
  • Farazmand, Timothy Bahram Neville
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waystone Group, Broadwalk House, Southernhay West, Exeter, EX1 1TS, England

      IIF 3
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 4
    • icon of address Steel City House, West Street, Sheffield, S1 2GQ

      IIF 5
    • icon of address Goldhill Mill, Three Elm Lane, Golden Green, Tonbridge, Kent, TN11 0BA, United Kingdom

      IIF 6
    • icon of address Goldhill Mill, Three Elm Lane, Tonbridge, Kent, TN11 0BA, England

      IIF 7
  • Farazmand, Timothy Bahram Neville
    British chairman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 8
  • Farazmand, Timothy Bahram Neville
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Barkhouse Farm, Setmurthy, Cockermouth, Cumbria, CA13 9SJ, England

      IIF 9
    • icon of address Central House, Central Park, New Lane, Leeds, LS11 5DZ, England

      IIF 10
    • icon of address Endeavour House, 189 Shaftesbury Avenue, London, WC2H 8JR, England

      IIF 11
    • icon of address Goldhill Mill, Three Elm Lane, Golden Green, Tonbridge, TN11 0BA, England

      IIF 12
  • Farazmand, Timothy Bahram Neville
    British consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Clerkenwell Green, London, EC1R 0DP, United Kingdom

      IIF 13
  • Farazmand, Timothy Bahram Neville
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-65, Worship Street, London, EC2A 2DU, United Kingdom

      IIF 14
  • Farazmand, Timothy Bahram Neville
    British md, private equity born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Paul Street, London, EC2A 4JY, England

      IIF 15
  • Farazmand, Timothy Bahram Neville
    British private equity born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Music Hall, 106 - 108 Cowley Road, Oxford, Oxfordshire, OX4 1JE, United Kingdom

      IIF 16
    • icon of address Goldhill Mill, Three Elm Lane, Golden Green, Tonbridge, Kent, TN11 0BA, England

      IIF 17 IIF 18
  • Farazmand, Timothy Bahram Neville
    British private equity investor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, King Street, Knutsford, Cheshire, WA16 6HQ

      IIF 19
    • icon of address 5th Floor Chancery House, 53 - 64 Chancery Lane, London, WC2A 1QS

      IIF 20
  • Farazmand, Tiimothy Bahram Neville
    British non-executive director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Central Park, New Lane, Leeds, LS11 5DZ, England

      IIF 21
  • Farazmand, Timothy Bahram Neville
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldhill Mill, Tonbridge, Kent, TN11 0BA, England

      IIF 22
  • Farazmand, Timothy Barham Neville
    British company director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 151 Broomwood Rd, London, SW11 6JU

      IIF 23
  • Farazmand, Timothy Barham Neville
    British director born in September 1960

    Registered addresses and corresponding companies
  • Farazmand, Timothy Barham Neville
    British investment banker born in September 1960

    Registered addresses and corresponding companies
    • icon of address 151 Broomwood Rd, London, SW11 6JU

      IIF 28
  • Farazmand, Timothy Barham Neville
    British investment management born in September 1960

    Registered addresses and corresponding companies
    • icon of address 151 Broomwood Rd, London, SW11 6JU

      IIF 29
  • Farazmand, Timothy Barham Neville
    British investment manager born in September 1960

    Registered addresses and corresponding companies
    • icon of address 151 Broomwood Rd, London, SW11 6JU

      IIF 30
  • Farazmand, Timothy Barham Neville
    British venture capitalist born in September 1960

    Registered addresses and corresponding companies
  • Farazmand, Timothy Bahram Neville
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farazmand, Timothy Bahram Neville
    British venture capitalist born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    BARONSMEAD VCT 3 PLC - 2016-03-14
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 4 - Director → ME
  • 2
    BBB PATIENT CAPITAL HOLDINGS LIMITED - 2025-04-30
    BBI & BPC HOLDINGS LIMITED - 2018-09-20
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Goldhill Mill, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    62,256 GBP2025-03-31
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MAJORMEASURE PUBLIC LIMITED COMPANY - 1987-08-31
    PANTHEON INTERNATIONAL PARTICIPATIONS PLC. - 2015-11-24
    GT VENTURE INVESTMENT COMPANY PLC - 1992-12-08
    icon of address Waystone Group Broadwalk House, Southernhay West, Exeter, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    720,749 GBP2025-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 6 - Director → ME
  • 6
    GLOBUS OFFICE WORLD PLC - 2004-07-22
    GLOBUS OFFICE WORLD LIMITED - 2005-04-05
    STAPLES UK RETAIL LIMITED - 2017-01-20
    PLUSMARKET PUBLIC LIMITED COMPANY - 1989-12-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 1 Connaught Gardens West, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 37
  • 1
    WATCH XCHANGE LTD. - 2017-02-09
    BLOOMSBURY WATCHES LTD. - 2014-07-14
    icon of address Pennybank Chambers, 33-35 St John's Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,151,523 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-12-20
    IIF 12 - Director → ME
  • 2
    A & P GROUP HOLDINGS LTD - 2002-03-20
    A&P PORTS & PROPERTIES LIMITED - 2007-01-29
    DMWSL 206 LIMITED - 1997-12-19
    icon of address Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-18 ~ 2001-10-05
    IIF 37 - Director → ME
  • 3
    ACCORD GROUP LIMITED - 2016-04-05
    LINHAYES TRADING LIMITED - 1999-12-15
    ACCORD HOLDINGS LIMITED - 2007-12-21
    icon of address 2nd Floor Connaught House 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (6 parents, 25 offsprings)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 2018-08-01 ~ 2020-03-16
    IIF 11 - Director → ME
  • 4
    GVA GRIMLEY LIMITED - 2020-03-02
    BROOMCO (4107) LIMITED - 2007-09-27
    icon of address 3 Brindley Place, Birmingham
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2007-11-28 ~ 2008-09-25
    IIF 43 - Director → ME
    icon of calendar 2010-05-26 ~ 2014-07-01
    IIF 44 - Director → ME
  • 5
    DOUBLECHART LIMITED - 1997-10-22
    icon of address Eagle House, 167 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2018-07-31
    IIF 47 - Director → ME
  • 6
    SOCIALINVESTMENTS.COM LIMITED - 2009-03-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -972,282 GBP2020-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2018-07-31
    IIF 15 - Director → ME
  • 7
    CHELTRADING 397 LIMITED - 2005-02-04
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-07-04
    IIF 49 - Director → ME
  • 8
    CHELTRADING 334 LIMITED - 2002-07-18
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-09-08 ~ 2008-07-04
    IIF 46 - Director → ME
  • 9
    CHELTRADING 335 LIMITED - 2002-07-18
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2008-07-04
    IIF 48 - Director → ME
  • 10
    COMPASS UK CATERING GROUP LIMITED - 1995-12-11
    TRAVELLERS FARE HOLDINGS LIMITED - 1995-03-27
    COMPASS GROUP, U.K. LIMITED - 2000-12-19
    EVENMEN LIMITED - 1989-01-17
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (15 parents, 48 offsprings)
    Officer
    icon of calendar 1992-10-28 ~ 1992-11-06
    IIF 30 - Director → ME
  • 11
    MASTER OF HEIGHTS LIMITED - 1997-07-22
    icon of address 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1998-05-06
    IIF 32 - Director → ME
  • 12
    icon of address Bpp House Aldine Place, 142-144 Uxbridge Road, London, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2021-10-27
    IIF 21 - Director → ME
  • 13
    RACELAW LIMITED - 2003-10-07
    CHAPTERS PROPERTY LIMITED - 2005-02-22
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,982,875 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2014-11-25
    IIF 17 - Director → ME
  • 14
    BROOMCO (4117) LIMITED - 2007-12-20
    icon of address 3 Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-09-25
    IIF 40 - Director → ME
    icon of calendar 2010-05-26 ~ 2014-07-01
    IIF 45 - Director → ME
  • 15
    DOLPHINGRANGE LIMITED - 2001-04-27
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-23 ~ 2001-07-03
    IIF 24 - Director → ME
  • 16
    MISTYFORD LIMITED - 2001-04-27
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-23 ~ 2001-07-11
    IIF 25 - Director → ME
  • 17
    ACORNTRAIL LIMITED - 2001-05-04
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-04 ~ 2001-07-03
    IIF 27 - Director → ME
  • 18
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-03 ~ 2015-08-06
    IIF 14 - Director → ME
  • 19
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2009-02-16
    IIF 42 - Director → ME
  • 20
    IBIS (518) LIMITED - 1999-09-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2000-05-11
    IIF 28 - Director → ME
  • 21
    NEW WORLD PUBCO HOLDINGS LIMITED - 2013-11-26
    NEWINCCO 1225 LIMITED - 2013-08-30
    icon of address 6 Time Square, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-30 ~ 2016-06-08
    IIF 19 - Director → ME
  • 22
    AGHOCO 1740 LIMITED - 2018-08-10
    icon of address C/o Estio Training Limited Bpp House, Aldine Place, 142-144 Uxbridge Road, London, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2021-10-27
    IIF 10 - Director → ME
  • 23
    ROBOSCOT (5) LIMITED - 1993-06-08
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-01 ~ 2002-08-19
    IIF 38 - Director → ME
  • 24
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-08-01 ~ 2002-08-19
    IIF 33 - Director → ME
  • 25
    KNOWLEDGE = POWER LIMITED - 2006-08-03
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2004-11-24
    IIF 34 - Director → ME
  • 26
    ROBOSCOT (6) LIMITED - 1993-06-08
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1994-08-01 ~ 2002-08-19
    IIF 35 - Director → ME
  • 27
    ROBINIA SUPPORT SERVICES LIMITED - 2010-02-15
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    BROOMCO (3988) LIMITED - 2007-06-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2007-12-31
    IIF 41 - Director → ME
  • 28
    TATEM INDUSTRIES LIMITED - 1995-03-10
    WARTSILA VALVES LIMITED - 2020-10-03
    FLOW GROUP LIMITED - 2011-12-22
    M.B.H.14 LIMITED - 1990-10-01
    TATEM LIMITED - 2000-04-13
    FLOW INDUSTRIES LIMITED - 2005-03-01
    HAMWORTHY VALVES LIMITED - 2012-04-19
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,629,557 GBP2021-12-31
    Officer
    icon of calendar 1995-11-16 ~ 1997-11-26
    IIF 23 - Director → ME
  • 29
    ASTONMILL LIMITED - 2001-11-29
    ROBINIA HOLDINGS LIMITED - 2010-02-08
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2003-07-23
    IIF 31 - Director → ME
  • 30
    TEMPLECO 253 LIMITED - 1995-06-01
    THE ROBINIA GROUP LIMITED - 2010-02-15
    THE ROBINIA GROUP PLC - 2002-12-10
    HARMONY HEALTHCARE LIMITED - 1995-09-11
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1995-09-18 ~ 2000-08-10
    IIF 26 - Director → ME
    icon of calendar 2000-09-11 ~ 2001-09-26
    IIF 36 - Director → ME
  • 31
    ROBINIA EMPLOYEES TRUSTEES LIMITED - 2010-02-08
    icon of address Race Farm Race Farm Lane, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2003-07-23
    IIF 39 - Director → ME
  • 32
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2019-01-10
    IIF 20 - Director → ME
  • 33
    THE CALDEY COMPANY LIMITED - 1998-07-06
    THE ETHICAL PROPERTY COMPANY PUBLIC LIMITED COMPANY - 2010-04-16
    THE ETHICAL PROPERTY COMPANY LIMITED - 2020-03-17
    icon of address The Old Music Hall, 106 - 108 Cowley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    22,000 GBP2025-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-06-11
    IIF 16 - Director → ME
  • 34
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2024-06-18
    IIF 9 - Director → ME
  • 35
    TOWERGATE UNDERWRITING GROUP LIMITED - 2003-12-31
    MOONBLAZE LIMITED - 1997-08-08
    TOWERGATE UNDERWRITING SERVICES LIMITED - 1998-10-01
    TOWERGATE UNDERWRITING LIMITED - 2005-10-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2002-07-22
    IIF 29 - Director → ME
  • 36
    VINOTECA LIMITED - 2023-08-22
    icon of address C/o Interpath Ltd, 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,377,246 GBP2022-03-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-08-14
    IIF 13 - Director → ME
  • 37
    WESTMINSTER VENTURE CAPITAL LIMITED - 2006-04-29
    icon of address C/o Begbies Traynor (london), 31st Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2020-12-23
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.