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

Tiller, Frank Barry

    Related profiles found in government register
  • Tiller, Frank Barry
    English company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB

      IIF 1
  • Tiller, Frank Barry
    English director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 2
  • Tiller, Frank Barry
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 3
  • Tiller, Frank Barry
    British chartered accountant born in August 1953

    Registered addresses and corresponding companies
  • Tiller, Frank Barry
    British finance manager born in August 1953

    Registered addresses and corresponding companies
    • icon of address 14 New Forest Lane, Chigwell, Essex, IG7 5QN

      IIF 10
  • Tiller, Frank Barry
    British

    Registered addresses and corresponding companies
  • Tiller, Frank Barry
    British chartered accountant

    Registered addresses and corresponding companies
  • Tiller, Frank

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 18
child relation
Offspring entities and appointments
Active 1
  • 1
    UROLOGY RESEARCH IN NORTH ESSEX - 2008-12-17
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 3 - Director → ME
Ceased 9
  • 1
    ABONITE LIMITED - 1987-05-07
    icon of address Sylmar Technology Ltd, Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar ~ 2002-10-18
    IIF 9 - Director → ME
    icon of calendar ~ 2002-10-18
    IIF 13 - Secretary → ME
  • 2
    H W F NUMBER THIRTY THREE LIMITED - 1987-02-10
    FAUX STONE LIMITED - 1987-02-12
    SYLMAR TECHNOLOGY LIMITED - 2022-12-09
    icon of address Unit A Azalea Close, Somercotes, Alfreton, Derbyshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,408,962 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-10-18
    IIF 4 - Director → ME
    icon of calendar ~ 2002-10-18
    IIF 14 - Secretary → ME
  • 3
    JSJS DESIGNS LIMITED - 2008-11-10
    BCOMP 369 LIMITED - 2008-11-05
    LIGHTWAVERF PLC - 2021-11-08
    JSJS DESIGNS PLC - 2014-04-02
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,477,344 GBP2023-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2014-10-10
    IIF 2 - Director → ME
    icon of calendar 2014-03-10 ~ 2014-10-10
    IIF 18 - Secretary → ME
  • 4
    JSJS DESIGNS LIMITED - 2008-11-05
    JSJS DESIGNS (EUROPE) LIMITED - 2014-03-27
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,901,334 GBP2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2014-10-10
    IIF 1 - Director → ME
  • 5
    VELOCITY 132 LIMITED - 1991-06-11
    icon of address Jenna House, North Crawley Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2006-01-03
    IIF 6 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-01-03
    IIF 15 - Secretary → ME
  • 6
    BART 172 LIMITED - 1999-09-14
    icon of address Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2006-01-03
    IIF 10 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-01-03
    IIF 11 - Secretary → ME
  • 7
    H W F NUMBER TWO HUNDRED AND EIGHTY TWO LIMITED - 1995-03-03
    icon of address C/o Sylmar Unit A Azalea Close, Clover Nook Industrial Park Somercotes, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1995-02-22 ~ 2002-10-18
    IIF 8 - Director → ME
    icon of calendar 1995-02-22 ~ 2002-10-18
    IIF 16 - Secretary → ME
  • 8
    WOBURN HOLDINGS LIMITED - 2005-06-24
    WATERLINE GROUP LIMITED - 2005-07-01
    icon of address Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,913,929 GBP2025-03-31
    Officer
    icon of calendar 2002-12-30 ~ 2006-01-03
    IIF 7 - Director → ME
    icon of calendar 2002-12-30 ~ 2006-01-03
    IIF 17 - Secretary → ME
  • 9
    HOLLOWAY FURNITURE COMPANY LIMITED - 1986-07-14
    JENNA GROUP LIMITED(THE) - 1991-05-24
    icon of address Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,179,139 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-01-03
    IIF 5 - Director → ME
    icon of calendar ~ 2006-01-03
    IIF 12 - Secretary → 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.