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

Professor Timothy Stanley Maughan

    Related profiles found in government register
  • Professor Timothy Stanley Maughan
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Banbury Road, Oxford, OX2 6LF, United Kingdom

      IIF 1
  • Maughan, Timothy Stanley, Professor
    British none supplied born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD, United Kingdom

      IIF 2
  • Maughan, Timothy Stanley, Professor
    British professor of clinical oncology born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Old Brompton Road, London, SW7 3RP, England

      IIF 3
  • Mr Jeremy Grahame Hill
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 4
    • icon of address Plantation Place, 30 Fenchurch Street, London, EC3M 3AD

      IIF 5
  • Hill, Jeremy Grahame
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6
  • Hill, Jeremy Grahame
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, Tower 42, Old Broad Street, London, EC2N 1HQ

      IIF 7
  • Hill, Jeremy Grahame
    British solicitor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Debevoise & Plimpton Llp, Floor 14, Tower 42, Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 8
  • Hill, Jeremy Grahame
    British solicitor and company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Old Brompton Road, London, SW7 3RP, England

      IIF 9
  • Maughan, Timothy Stanley, Professor
    British professor of oncology born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Jack Straws Lane, Headington, Oxford, OX3 0DL, England

      IIF 10
  • Maughan, Timothy Stanley, Professor
    British consultant born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Linden House, Monk Street, Abergavenny, NP7 5NF, Wales

      IIF 11
  • Bishop, Liz, Dr
    British chief operating officer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Old Brompton Road, London, SW7 3RP, England

      IIF 12
  • Bishop, Liz, Dr
    British operational manager healthcare born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Marsden Hospital, Fulham Road, London, SW3 6JJ, United Kingdom

      IIF 13
  • Mr Jeremy Grahame Hill
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103-107, North Hill, Highgate, London, N6 4DP, England

      IIF 14
  • Hill, Jeremy Grahame
    British solicitor born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Truscott House, 103/7 North Hill, Highgate, London, N6 4DP

      IIF 15
  • Hill, Jeremy Grahame
    British solicitor born in November 1958

    Registered addresses and corresponding companies
  • Hill, Jeremy Grahame
    British

    Registered addresses and corresponding companies
    • icon of address 22 Birchwood Avenue, London, N10 3BE

      IIF 41
    • icon of address 28 Wood Lane, Highgate, London, N6 5UB

      IIF 42
  • Hill, Jeremy Grahame
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Orwell Cottage, School Hill, Nacton, Ipswich, Suffolk, IP10 0EH

      IIF 43
    • icon of address 28 Wood Lane, Highgate, London, N6 5UB

      IIF 44
  • Hill, Jeremy Grahame

    Registered addresses and corresponding companies
    • icon of address Orwell Cottage, School Hill, Nacton, Ipswich, Suffolk, IP10 0EH

      IIF 45
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 33 Jack Straws Lane, Headington, Oxford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address South Lodge Fox Lane, Boars Hill, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 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
    CBS UNDERWRITING LIMITED - 2004-10-27
    MEXICOFLAME LIMITED - 1999-05-11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2022-12-31
    Officer
    icon of calendar 1999-04-27 ~ 1999-05-06
    IIF 35 - Director → ME
  • 2
    ARIEL RE UK, LIMITED - 2013-03-19
    ARC 2000 LIMITED - 2013-02-08
    icon of address 1 Fen Court, 1 Fen Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2013-01-10
    IIF 7 - Director → ME
  • 3
    AMC SERVICES - 2003-12-08
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2004-10-01
    IIF 30 - Director → ME
  • 4
    STICKLEDOWN INVESTMENTS LIMITED - 2004-06-30
    FLOWERHOLDER LIMITED - 2003-11-13
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2007-10-25
    IIF 36 - Director → ME
  • 5
    CBS INSURANCE HOLDINGS PLC - 2008-12-16
    FORECASTWIN PUBLIC LIMITED COMPANY - 1999-03-24
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-23 ~ 1999-05-12
    IIF 19 - Director → ME
    icon of calendar 1999-02-23 ~ 1999-05-12
    IIF 43 - Secretary → ME
  • 6
    ISSUECLAUSE LIMITED - 2000-04-04
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -328,246 GBP2022-12-31
    Officer
    icon of calendar 1999-04-27 ~ 2000-06-15
    IIF 33 - Director → ME
  • 7
    CHAUCER INTERNATIONAL HOLDINGS LTD - 2021-04-19
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-12-07
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    REPORTAPEX LIMITED - 2004-01-09
    icon of address 910 The Crescent Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    578,377 GBP2023-12-31
    Officer
    icon of calendar 1996-01-22 ~ 2019-04-08
    IIF 44 - Secretary → ME
  • 9
    NEXTDUAL LIMITED - 1999-06-09
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-15 ~ 1999-06-10
    IIF 27 - Director → ME
  • 10
    DELIAN ALPHA LIMITED - 2017-04-26
    SUBMITDAILY SERVICES LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-12-07
    IIF 24 - Director → ME
  • 11
    DELIAN BETA LIMITED - 2017-04-26
    SUBMITCOPY SERVICES LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-12-07
    IIF 18 - Director → ME
  • 12
    DELIAN DELTA LIMITED - 2017-04-26
    SUBMITDELUXE SERVICES LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-12-07
    IIF 17 - Director → ME
  • 13
    DELIAN EPSILON LIMITED - 2017-04-26
    SUBMITEVER LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-12-07
    IIF 23 - Director → ME
  • 14
    DELIAN GAMMA LIMITED - 2017-04-26
    STYLETWICE COMPANY LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-12-07
    IIF 22 - Director → ME
  • 15
    SUBMITEFFECT LIMITED - 1993-10-22
    DELIAN KAPPA LIMITED - 2017-04-26
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-12-07
    IIF 25 - Director → ME
  • 16
    DELIAN LAMBDA LIMITED - 2017-04-26
    DELIAN LAMDA LIMITED - 1993-10-25
    SUBMITEXIST LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-12-07
    IIF 20 - Director → ME
  • 17
    FALCON AGENCIES LIMITED - 1998-12-24
    DEALIMPORT LIMITED - 1994-10-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-10-03 ~ 1994-10-06
    IIF 39 - Director → ME
  • 18
    TWINARENA LIMITED - 1999-11-10
    icon of address 57 Ladymead, Guildford, Surrey, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-04-07 ~ 1999-10-01
    IIF 29 - Director → ME
  • 19
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2020-03-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-22
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FRIARS 678 LIMITED - 2012-06-20
    icon of address C/o Mills & Reeve Llp, 24 King William Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2018-07-31
    IIF 13 - Director → ME
  • 21
    icon of address 123 Old Brompton Road, London
    Active Corporate (16 parents, 8 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2020-11-17
    IIF 3 - Director → ME
    icon of calendar 2016-04-01 ~ 2018-11-01
    IIF 12 - Director → ME
    icon of calendar 2016-04-01 ~ 2020-03-13
    IIF 9 - Director → ME
  • 22
    BLOCKFORMAT LIMITED - 1999-02-12
    icon of address London Metropolitan University, 166-220 Holloway Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-20
    IIF 21 - Director → ME
  • 23
    CROSSCO (676) LIMITED - 2002-07-26
    BUYERS GUIDE LIMITED - 2002-07-19
    VENTURIA LIMITED - 2002-07-16
    icon of address 220 The Linen Hall, 162 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2002-07-30
    IIF 38 - Director → ME
  • 24
    icon of address 220 The Linen Hall, 162 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2001-10-01
    IIF 34 - Director → ME
  • 25
    WORKING LADIES'GUILD LIMITED - 1985-02-20
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-03-17
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control OE
  • 26
    BUILDMOTOR LIMITED - 1995-11-24
    icon of address London Metropolian University, 166-220 Holloway Road, London, N78db
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1995-10-23
    IIF 40 - Director → ME
  • 27
    NOVAE INSURANCE COMPANY LIMITED - 2010-12-02
    SVB FSA LIMITED - 2006-01-13
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-06-12
    IIF 26 - Director → ME
  • 28
    PLACE INSURANCE HOLDINGS PLC - 2006-03-17
    NOVAE GROUP PLC - 2018-01-08
    SVB NEWCO PLC - 2006-01-13
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2006-03-15
    IIF 37 - Director → ME
  • 29
    TIAA HENDERSON GLOBAL REAL ESTATE LIMITED - 2013-10-03
    NUVEEN REAL ESTATE LIMITED - 2021-12-01
    JORD07406 LIMITED - 2013-06-24
    TIAA HENDERSON REAL ESTATE LIMITED - 2017-04-03
    icon of address 201 Bishopsgate, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-06-11 ~ 2013-06-22
    IIF 8 - Director → ME
  • 30
    RK HARRISON TRUSTEES (NO 2) LIMITED - 2006-03-22
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2006-02-01
    IIF 32 - Director → ME
  • 31
    RKH NO.1 LIMITED - 2012-11-09
    CLA INSURANCE SERVICES LIMITED - 2011-05-23
    FORGEPIECE LIMITED - 2002-09-13
    icon of address 16 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2002-11-21
    IIF 28 - Director → ME
  • 32
    MAGNETEK UNIVERSAL ELECTRIC LIMITED - 1999-08-13
    A.O. SMITH ELECTRICAL PRODUCTS LIMITED - 2012-06-01
    UNIVERSAL ELECTRIC COMPANY (UK) LIMITED - 1999-09-01
    UNIVERSAL ELECTRIC COMPANY LIMITED - 1989-06-08
    ESB UNIVERSAL ELECTRIC LIMITED - 1981-12-31
    MAGNETEK UNIVERSAL ELECTRIC COMPANY LIMITED - 1995-05-15
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,732,678 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-10-29
    IIF 45 - Secretary → ME
  • 33
    R K HARRISON FINANCIAL RISKS LIMITED - 2012-11-09
    R K HARRISON REINSURANCE BROKERS LIMITED - 2012-07-02
    PICNICWOODEN LIMITED - 2003-11-25
    icon of address Woodlands, Manton Lane, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-13
    IIF 41 - Secretary → ME
  • 34
    REPORTMETAL LIMITED - 1999-05-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ 1999-05-14
    IIF 31 - Director → ME
  • 35
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2023-04-13
    IIF 2 - Director → ME
  • 36
    DANCEMIGHT LIMITED - 1996-11-20
    UNITED MEDIA GROUP SERVICES LIMITED - 2013-03-08
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-02 ~ 1996-11-04
    IIF 16 - Director → ME
  • 37
    icon of address 8th Floor 65 Gresham Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2017-03-02
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.