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

Timms, Jason Robert

    Related profiles found in government register
  • Timms, Jason Robert
    British ceo born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, United Kingdom

      IIF 1
  • Timms, Jason Robert
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tollerton House, Cotgrave Lane, Nottingham, NG12 4FX, United Kingdom

      IIF 2
  • Timms, Jason Robert
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Main Street, Gamston, Nottinghamshire, NG2 6NN

      IIF 3 IIF 4 IIF 5
    • 2nd Floor, The Landmark Business Centre, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 6
    • 2nd Floor, The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 7
    • Tower House, Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

      IIF 8
    • Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP

      IIF 9 IIF 10
    • Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 11
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 12
  • Timms, Jason Robert
    British sales director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP

      IIF 13
  • Timms, Jason Robert
    British director born in April 1970

    Registered addresses and corresponding companies
    • 105 Rutland Road, West Bridgford, Nottingham, NG2 5BU

      IIF 14
  • Timms, Jason Robert
    British marketing born in April 1970

    Registered addresses and corresponding companies
    • 84 Portland Road, West Bridgford, Nottingham, NG2 6DL

      IIF 15
  • Timms, Jason Robert
    British marketing manager born in April 1970

    Registered addresses and corresponding companies
    • Southside, Tythby Road Cropwell Butler, Nottingham, NG12 3AA

      IIF 16
  • Mr Jason Robert Timms
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, United Kingdom

      IIF 17
    • 2nd Floor, The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 18
    • Tower House, Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

      IIF 19
    • Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP

      IIF 20 IIF 21
  • Timms, Jason
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Timms, Jason
    British hgv born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Marina Village, Runcorn, WA7 3BH, England

      IIF 25
  • Timms, Jason
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chesholme Road, Coventry, CV6 4FQ, England

      IIF 26
  • Timms, Jason
    British sales director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 27
  • Mr Jason Timms
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 28
  • Mr Jason Timms
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 27, Marina Village, Runcorn, WA7 3BH, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    TEESSIDE PHOENIX LIMITED - 2018-12-05
    ASTONBURN LIMITED - 2018-11-08
    Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    283,386 GBP2023-12-31
    Officer
    2019-06-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    136,063 GBP2023-12-31
    Officer
    2006-10-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COVENTRY CITY LADIES FOOTBALL CLUB LIMITED - 2016-12-16
    COVENTRY UNITED GROUP LTD - 2016-12-08
    COVENTRY CITY LADIES FOOTBALL CLUB LIMITED - 2016-11-09
    44 Calvestone Road, Cawston, Rugby, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,326 GBP2016-05-31
    Officer
    2016-12-09 ~ dissolved
    IIF 26 - director → ME
  • 5
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    13 13 Ditchfield Road, Widnes, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    MEDI-DIRECT UK LIMITED - 2002-12-19
    2nd Floor, The Landmark Business Centre Tudor Square, West Bridgford, Nottingham, England
    Corporate (2 parents)
    Officer
    2019-10-31 ~ now
    IIF 6 - director → ME
  • 8
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    Tower House Unit 24 Wilford Business Park, Ruddington Lane, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,507 GBP2018-08-31
    Officer
    2012-03-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Tollerton House Cotgrave Lane, Tollerton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,165,491 GBP2023-08-31
    Officer
    2014-07-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    1st Floor 9 Exchange Place, I.f.s.c., Dublin 1, Ireland
    Corporate (4 parents)
    Officer
    2020-12-21 ~ now
    IIF 2 - director → ME
  • 12
    Tower House Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -270 GBP2015-10-31
    Officer
    2011-10-11 ~ dissolved
    IIF 13 - director → ME
Ceased 8
  • 1
    PATHLAWN LIMITED - 2009-11-08
    Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2005-07-25 ~ 2009-01-09
    IIF 5 - director → ME
  • 2
    M2C2 LTD
    - now
    BRITISH VAN HEUSEN COMPANY LIMITED(THE) - 2008-10-08
    Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2005-07-25 ~ 2009-01-09
    IIF 4 - director → ME
  • 3
    MEDI-DIRECT UK LIMITED - 2002-12-19
    2nd Floor, The Landmark Business Centre Tudor Square, West Bridgford, Nottingham, England
    Corporate (2 parents)
    Officer
    2014-07-31 ~ 2019-10-31
    IIF 9 - director → ME
    2000-08-23 ~ 2005-05-20
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 21 - Has significant influence or control OE
  • 4
    MORRISON MCCONNELL LIMITED - 2021-06-24
    FIRSTWELD LIMITED - 2001-05-31
    The Old Rectory Church Lane, Morton, Alfreton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-07-25 ~ 2009-01-09
    IIF 3 - director → ME
  • 5
    2 High Street, Ruddington, Nottingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    59,935 GBP2023-11-30
    Officer
    2007-11-14 ~ 2014-06-02
    IIF 11 - director → ME
  • 6
    COVENTRY UNITED LADIES LTD - 2023-06-26
    COVENTRY UNITED LTD - 2019-03-28
    Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2018-01-25 ~ 2022-01-21
    IIF 23 - director → ME
    Person with significant control
    2018-01-25 ~ 2022-01-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MEDICUR (U.K.) LIMITED - 1998-06-05
    Research & Innovation Centre, Finch Close, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,740,882 GBP2023-12-31
    Officer
    1996-07-22 ~ 2000-01-22
    IIF 14 - director → ME
  • 8
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Corporate (7 parents)
    Equity (Company account)
    4,979 GBP2021-08-31
    Officer
    2014-07-31 ~ 2019-10-31
    IIF 10 - director → ME
    2000-06-26 ~ 2006-04-28
    IIF 15 - director → ME
    Person with significant control
    2017-04-06 ~ 2019-10-31
    IIF 20 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.