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

Flanagan, Timothy Joseph

    Related profiles found in government register
  • Flanagan, Timothy Joseph
    Irish director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flanagan, Timothy Joseph
    Irish general manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flanagan, Timothy Joseph
    Irish gm born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Foley Road, Claygate, Surrey, KT10 0LU

      IIF 32
  • Flanagan, Timothy Joseph
    Irish group md born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flanagan, Timothy Joseph
    Irish managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 26 North End Road, London, NW11 7PT

      IIF 35 IIF 36
  • Flanagan, Timothy Joseph
    Irish manging director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 26 North End Road, London, NW11 7PT

      IIF 37
  • Flanagan, Timothy Joseph
    Irish md born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Foley Road, Claygate, Surrey, KT10 0LU

      IIF 38
  • Flanagan, Timothy Joseph
    Irish none born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House 26, North End Road, London, NW11 7PT, Uk

      IIF 39
  • Flanagan, Timothy Joseph
    Irish property consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 40
  • Flanagan, Timothy Joseph
    Irish director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 43 Danesbury Meadows, New Milton, Hampshire, BH25 5GX

      IIF 41
  • Mr Timothy Joseph Flanagan
    Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flanagan, Timothy Joseph
    Irish

    Registered addresses and corresponding companies
  • Flanagan, Timothy Joseph

    Registered addresses and corresponding companies
    • icon of address Marlowe House, 37 Foley Road, Claygate, Esher, KT10 0LU, United Kingdom

      IIF 49
  • Mr Timothy Joseph Flanagan
    Irish born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Flanagan, Timothy

    Registered addresses and corresponding companies
    • icon of address 37, Foley Road, Claygate, Esher, KT10 0LU, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,648 GBP2024-09-30
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,263,598 GBP2024-09-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    190,660 GBP2024-09-30
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2010-09-07 ~ now
    IIF 49 - Secretary → ME
  • 6
    LONDON REIT LIMITED - 2013-10-21
    LINESIDE LIMITED - 1999-07-16
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 37 Foley Road, Claygate, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,300 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LEISURE BOX PLC - 2000-01-21
    QUEEN'S ICE PLC - 1998-09-14
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Edelman House 1238 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Edelman House 1238 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-03-07 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Edelman House 1238 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Edelman House 1238 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address Edelman House 1238 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -218,971 GBP2022-12-31
    Officer
    icon of calendar 2009-04-15 ~ 2013-12-16
    IIF 33 - Director → ME
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -63,650 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ 2013-12-16
    IIF 13 - Director → ME
  • 3
    CARDIFF ASSET LIMITED - 2015-06-18
    icon of address Aztec Row 4 Berners Road, Islington, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -9,078,604 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-03-01 ~ 2015-01-31
    IIF 40 - Director → ME
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2009-09-14 ~ 2013-12-16
    IIF 1 - Director → ME
    icon of calendar 2009-09-14 ~ 2013-12-16
    IIF 47 - Secretary → ME
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2009-04-14 ~ 2013-12-16
    IIF 34 - Director → ME
  • 6
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-12-31 ~ 2013-12-16
    IIF 36 - Director → ME
  • 7
    FIFTY CHEYNE LTD - 2019-01-11
    CHEYNE WALK BRASSERIE LIMITED - 2019-01-10
    MALINIA LIMITED - 2003-07-07
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,359,403 GBP2022-12-31
    Officer
    icon of calendar 2007-09-14 ~ 2013-12-16
    IIF 24 - Director → ME
  • 8
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2013-12-16
    IIF 27 - Director → ME
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    190,660 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-03-19 ~ 2020-10-05
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,145,783 GBP2022-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2013-12-16
    IIF 16 - Director → ME
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,440,958 GBP2022-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2013-12-16
    IIF 21 - Director → ME
  • 12
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,156,476 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2013-12-16
    IIF 26 - Director → ME
  • 13
    WATERBOURNE RESIDENTIAL LIMITED - 2008-01-21
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,852,905 GBP2022-12-31
    Officer
    icon of calendar 2008-03-27 ~ 2013-12-16
    IIF 25 - Director → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    243,111 GBP2022-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2013-12-16
    IIF 32 - Director → ME
  • 15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,556,738 GBP2022-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2013-12-16
    IIF 31 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2009-09-17 ~ 2013-12-16
    IIF 2 - Director → ME
    icon of calendar 2009-09-17 ~ 2013-12-16
    IIF 48 - Secretary → ME
  • 17
    QUEENS ICE SKATING LIMITED - 2000-02-04
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,898,383 GBP2022-12-31
    Officer
    icon of calendar 2008-03-27 ~ 2013-12-16
    IIF 22 - Director → ME
  • 18
    DIGEST LONDON LIMITED - 2013-10-21
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2013-12-16
    IIF 11 - Director → ME
  • 19
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,060 GBP2022-12-31
    Officer
    icon of calendar 2008-03-27 ~ 2013-12-16
    IIF 17 - Director → ME
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,402,714 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2013-12-16
    IIF 30 - Director → ME
  • 21
    ADVISER (210) LIMITED - 1992-04-02
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,625 GBP2024-10-31
    Officer
    icon of calendar 2011-11-01 ~ 2013-12-16
    IIF 39 - Director → ME
  • 22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37,368,594 GBP2022-12-31
    Officer
    icon of calendar 2007-09-14 ~ 2013-12-16
    IIF 28 - Director → ME
  • 23
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2013-12-16
    IIF 38 - Director → ME
  • 24
    WESTFORT LIMITED - 2004-09-03
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    910,808 GBP2023-03-31
    Officer
    icon of calendar 2007-10-11 ~ 2013-12-16
    IIF 20 - Director → ME
  • 25
    WATERLOO QUARTER BUSINESS ALLIANCE LTD. - 2009-12-21
    LOWER MARSH & THE CUT BUSINESS IMPROVEMENT PARTNERSHIP LIMITED - 2006-02-02
    WATERLOO QUARTER BUSINESS IMPROVEMENT DISTRICT (BID) LTD - 2017-01-18
    icon of address Build Studios, 203 Westminster Bridge Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    544,856 GBP2023-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2008-09-17
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.