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

Rea, Timothy Shan

    Related profiles found in government register
  • Rea, Timothy Shan
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bgf, Watergate House, 13-15 York Buildings, London, WC2N 6JU, United Kingdom

      IIF 1
  • Rea, Timothy Shan
    British investment director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Princes Gate, Exhibition Road, London, SW7 2PG

      IIF 2
  • Rea, Timothy Shan
    British investor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Cottage, Low Corner, Butley, IP12 3QD, United Kingdom

      IIF 3
    • icon of address 13-15, York Buildings, London, WC2N 6JU, England

      IIF 4 IIF 5
    • icon of address 13-15, York Buildings, London, WC2N 6JU, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Bgf, 13-15 York Buildings, London, WC2N 6JU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Bgf Investments Lp, 13-15 York Buildings, London, WC2N 6JU, United Kingdom

      IIF 12
    • icon of address Bgf, Watergate House, 13-15 York Buildings, London, WC2N 6JU, United Kingdom

      IIF 13
  • Rea, Timothy Shan
    British business executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Devonshire Square, London, EC2M 4YF, England

      IIF 14
  • Rea, Timothy Shan
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Arcot Court, South Nelson Industrial Estate, Cramlington, Newcastle Upon Tyne, NE23 1BB

      IIF 15
    • icon of address Middle Cottage, Low Corner, Butley, Woodbridge, Suffolk, IP12 3QD

      IIF 16
  • Rea, Timothy Shan
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Cottage, Low Corner, Butley, Woodbridge, Suffolk, IP12 3QD

      IIF 17
  • Rea, Timothy Shan
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, York Buildings, London, WC2N 6JU, England

      IIF 18
    • icon of address No.1g, Network Point, Range Road Windrush Park, Witney, Oxfordshire, OX29 0YN

      IIF 19
    • icon of address 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 20
    • icon of address Middle Cottage, Low Corner, Butley, Woodbridge, Suffolk, IP12 3QD

      IIF 21 IIF 22
  • Rea, Timothy Shan
    British investor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moneta (building 280), Babraham Research Campus, Cambridge, Cambridge, Cambridgeshire, CB22 3AT, England

      IIF 23
    • icon of address 13 - 15, York Buildings, London, WC2N 6JU, England

      IIF 24
    • icon of address 13-15, York Buildings, London, WC2N 6JU, England

      IIF 25
    • icon of address Bgf, 13 - 15 York Buildings, London, WC2N 6JU, England

      IIF 26
    • icon of address Bgf Investments Lp 13-15, York Buildings, London, WC2N 6JU, England

      IIF 27
    • icon of address 10, Mina Avenue, Slough, Berkshire, SL3 7BY, United Kingdom

      IIF 28
    • icon of address 3 Blake Court, 4 Dodd Road, Watford, WD24 5DB, England

      IIF 29
  • Rea, Timothy Shan
    British venture capital investor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Cottage, Low Corner, Butley, Woodbridge, England And Wales, IP12 3QD, United Kingdom

      IIF 30
  • Rea, Timothy Shan
    British venture capitalist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Cottage, Low Corner, Butley, Woodbridge, Suffolk, IP12 3QD

      IIF 31
  • Mr Timothy Shan Rea
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 32
    • icon of address Middle Cottage, Low Corner, Butley, Woodbridge, England And Wales, IP12 3QD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Watson Burton Llp, 1 St James' Gate, Newcastle Upon Tyne, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    CARISTO TECHNOLOGIES LIMITED - 2018-07-09
    icon of address New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -3,988,290 GBP2021-07-01 ~ 2022-12-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 22 Station Road, Cambridge, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    3,235,702 GBP2020-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 21 California Martlesham, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    FLUID ANALYTICS LIMITED - 2013-11-13
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 3 Kings Meadow Osney Mead, Ferry Hinksey Road, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,761,440 GBP2024-03-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Unit 7 The Works, Unity Campus, Pampisford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,049,899 GBP2017-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,326,173 GBP2023-03-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 25 - Director → ME
  • 10
    NEXTNEURAL LIMITED - 2017-10-04
    icon of address Moneta (building 280) Babraham Research Campus, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,735,392 GBP2024-06-30
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 23 - Director → ME
  • 11
    CAMBRIDGE RESPIRATORY INNOVATIONS LIMITED - 2023-05-10
    icon of address The Vinery, 15a Vinery Road, Cambridge, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,532,067 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 13 - Director → ME
  • 12
    YOUIO LTD - 2007-01-29
    icon of address 4 Arcot Court, Nelson Industrial Estate, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 22 - Director → ME
Ceased 19
  • 1
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2008-10-10
    IIF 17 - Director → ME
  • 2
    ANTIX GAME PLAYER LIMITED - 2008-10-07
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2011-03-21
    IIF 21 - Director → ME
  • 3
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,736 GBP2024-12-31
    Officer
    icon of calendar 2007-09-17 ~ 2008-04-03
    IIF 16 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-06 ~ 2017-12-11
    IIF 14 - Director → ME
  • 5
    CARISTO TECHNOLOGIES LIMITED - 2018-07-09
    icon of address New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -3,988,290 GBP2021-07-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2022-01-19
    IIF 8 - Director → ME
  • 6
    CLOSED LOOP PHARMA LTD - 2017-02-06
    icon of address Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2024-04-22
    IIF 5 - Director → ME
  • 7
    icon of address The Print Rooms, Unit 304-5, 164-180 Union Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,259,816 GBP2024-07-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-10-06
    IIF 12 - Director → ME
  • 8
    FRIARS 2034 LIMITED - 2012-04-27
    icon of address Moneta Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,816,107 GBP2022-10-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-06-27
    IIF 4 - Director → ME
  • 9
    DIANOMI LIMITED - 2021-05-17
    DATA-ID LIMITED - 2002-12-17
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2019-09-12
    IIF 3 - Director → ME
  • 10
    VIVA LA MOBILE LIMITED - 2008-11-05
    icon of address 65 Chandos Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2008-07-28
    IIF 31 - Director → ME
  • 11
    icon of address Suite 1, The Jeffreys Building, St John's Innovation Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,694,275 GBP2024-12-31
    Officer
    icon of calendar 2022-08-25 ~ 2022-10-14
    IIF 27 - Director → ME
  • 12
    ENTIA LTD
    - now
    EVA DIAGNOSTICS LIMITED - 2017-02-21
    icon of address 6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,747,907 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2023-10-31
    IIF 2 - Director → ME
  • 13
    icon of address 85-87 Bayham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -243,563 GBP2024-06-30
    Officer
    icon of calendar 2011-03-19 ~ 2011-12-24
    IIF 19 - Director → ME
  • 14
    icon of address 3 Blake Court, 4 Dodd Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2015-04-21
    IIF 29 - Director → ME
  • 15
    icon of address Judd House, 18-29 Mora Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    103,128,238 GBP2023-12-31
    Officer
    icon of calendar 2018-09-28 ~ 2020-11-19
    IIF 24 - Director → ME
  • 16
    PARLINGO LIMITED - 2007-03-19
    WIRELESS DYNAMICS LIMITED - 2007-01-29
    NORHAM HOUSE 1075 LIMITED - 2006-07-06
    icon of address Future Innovation Centre, Innovation Way, Cramlington, Newcastle Upon Tyne
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -4,541,475 GBP2023-08-31
    Officer
    icon of calendar 2006-06-30 ~ 2018-07-15
    IIF 15 - Director → ME
  • 17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (6 parents)
    Equity (Company account)
    565,298 GBP2022-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2022-02-03
    IIF 9 - Director → ME
  • 18
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,331,061 GBP2024-10-31
    Officer
    icon of calendar 2019-07-16 ~ 2020-10-06
    IIF 1 - Director → ME
  • 19
    OPEN MEDIA GRID LIMITED - 2006-11-10
    SANDCO 983 LIMITED - 2006-07-19
    icon of address C/o Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2021-11-29
    IIF 28 - 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.