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

Mr Timothy Edwards

    Related profiles found in government register
  • Mr Timothy Edwards
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 1
  • Mr Timothy James Edwards
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tralee, Boxbury Hill, Paulton, Bristol, BS39 7SN, United Kingdom

      IIF 2
  • Edwards, Timothy James
    British financial adviser born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tralee, Boxbury Hill, Paulton, Bristol, BS39 7SN, United Kingdom

      IIF 3
  • Edwards, Timothy Patrick
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Pershore, Worcestershire, WR10 1AJ, United Kingdom

      IIF 4
  • Edwards, Timothy
    British chartered secretary born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Pershore, WR10 1AJ, England

      IIF 5 IIF 6
    • icon of address Perrott House, 27 Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 7
  • Edwards, Timothy
    British company secretary/director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Pershore, WR10 1AJ, England

      IIF 8
  • Edwards, Timothy
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Kimpton, SG4 8RA, United Kingdom

      IIF 9
    • icon of address 27, Bridge Street, Pershore, WR10 1AJ, England

      IIF 10
  • Edwards, Timothy
    British finance director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 11
  • Edwards, Timothy James
    British innovation director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 36 King Street, Bristol, BS1 4DZ, England

      IIF 12
  • Mr Timothy James Edwards
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Hale Road, Hale, Altrincham, WA15 8SQ, United Kingdom

      IIF 13
    • icon of address 6, Heyford Avenue, Bristol, BS5 6UF, United Kingdom

      IIF 14
  • Timothy James Edwards
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Air Building, Penryn Campus, Penryn, Cornwall, TR10 9FE, United Kingdom

      IIF 15
  • Edwards, Timothy Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 26a, High Street, Kimpton, Hitchin, Hertfordshire, SG4 8RJ, United Kingdom

      IIF 16
    • icon of address 71 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PU

      IIF 17
    • icon of address 27, Bridge Street, Pershore, Worcestershire, WR10 1AJ

      IIF 18
    • icon of address 27, Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 19 IIF 20
    • icon of address 27, Bridge Street, Pershore, Worcestershire, WR10 1AJ, United Kingdom

      IIF 21
  • Edwards, Timothy Patrick
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 22
  • Edwards, Timothy Patrick
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 15, Carnyorth Terrace, St. Just, Penzance, TR19 7QE, England

      IIF 23
  • Edwards, Timothy Patrick
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 High Street, Kimpton, SG4 8PU

      IIF 24
  • Edwards, Timothy Patrick
    British chartered secretary born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PU

      IIF 25 IIF 26
    • icon of address 75, High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PU, United Kingdom

      IIF 27
  • Edwards, Timothy Patrick
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 28
  • Edwards, Timothy Patrick
    British company secretary born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 29
    • icon of address 71 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PU

      IIF 30
    • icon of address 27, Bridge Street, Pershore, Worcestershire, WR10 1AJ, United Kingdom

      IIF 31
  • Edwards, Timothy Patrick
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 32 IIF 33
  • Edwards, Timothy Patrick
    British finance director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PU

      IIF 34
  • Edwards, Timothy James
    British advisor born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Heyford Avenue, Bristol, BS5 6UF, United Kingdom

      IIF 35
  • Edwards, Timothy James
    British ceo born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Air Building, Penryn Campus, Penryn, Cornwall, TR10 9FE, United Kingdom

      IIF 36
  • Edwards, Timothy James
    British managing director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Hale Road, Hale, Altrincham, WA15 8SQ, United Kingdom

      IIF 37
  • Edwards, Timothy Patrick

    Registered addresses and corresponding companies
    • icon of address 71 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PU

      IIF 38
    • icon of address 27, Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 39
    • icon of address 27, Bridge Street, Pershore, Worcestershire, WR10 1AJ, United Kingdom

      IIF 40
  • Edwards, Timothy

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Kimpton, Kimpton, SG4 8RA, United Kingdom

      IIF 41
    • icon of address 41, High Street, Kimpton, SG4 8RA, England

      IIF 42
    • icon of address 41, High Street, Kimpton, SG4 8RA, United Kingdom

      IIF 43 IIF 44
    • icon of address Air Building, Penryn Campus, Penryn, Cornwall, TR10 9FE, United Kingdom

      IIF 45
    • icon of address 27, Bridge Street, Pershore, WR10 1AJ, England

      IIF 46 IIF 47
    • icon of address Perrott House, 27 Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 48
  • Edwards, Tim

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Kimpton, Hitchin, Hertfordshire, SG4 8RA, England

      IIF 49
    • icon of address 41, High Street, Kimpton, Hitchin, SG4 8RA, England

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 27 Bridge Street, Pershore, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-09-25 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    icon of address Air Building, Penryn Campus, Penryn, Cornwall, United Kingdom
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    27,357 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-06-15 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Bridge Street, Pershore, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    icon of address 13 Clifton Avenue, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Bridge Street, Pershore, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address 27 Bridge Street, Pershore, Worcestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2003-11-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 176 Hale Road, Hale, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Bridge Street, Pershore, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-01-25 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    TIM EDWARDS FINANCIAL LIMITED - 2010-01-05
    icon of address Tralee Boxbury Hill, Paulton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,806 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address 41 High Street, Kimpton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    icon of address 27 Bridge Street, Pershore, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    icon of address 27 Bridge Street, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address 27 Bridge Street, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,801 GBP2018-06-30
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-03-13 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    icon of address Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 15
    CRANE PROJECTS LTD - 2017-06-06
    CRANE PROJECT MANAGEMENT LTD - 2016-05-18
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,379 GBP2018-02-28
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 16
  • 1
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-05 ~ 2007-07-17
    IIF 26 - Director → ME
  • 2
    icon of address Apartment 5 London Road East, Batheaston, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2012-09-08
    IIF 25 - Director → ME
  • 3
    BROADWAY HERITAGE PLC - 2012-12-06
    icon of address 27 Bridge Street, Pershore, Worcestershire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -257,245 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2020-09-15
    IIF 33 - Director → ME
    icon of calendar 2005-11-30 ~ 2020-09-15
    IIF 18 - Secretary → ME
  • 4
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2005-03-14 ~ 2008-02-01
    IIF 34 - Director → ME
  • 5
    icon of address 27 Bridge Street, Pershore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,391 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2019-09-18
    IIF 5 - Director → ME
    icon of calendar 2016-07-20 ~ 2019-09-18
    IIF 46 - Secretary → ME
  • 6
    GIZMODE LIMITED - 2016-09-01
    icon of address 2 Wallscourt Road South, Filton, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,007 GBP2021-08-31
    Officer
    icon of calendar 2016-09-12 ~ 2017-05-16
    IIF 12 - Director → ME
  • 7
    icon of address Perrott House, 17, Bridge Street, Pershore, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -602,510 GBP2024-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2019-09-18
    IIF 9 - Director → ME
    icon of calendar 2015-02-19 ~ 2019-09-18
    IIF 43 - Secretary → ME
  • 8
    icon of address 13 Clifton Avenue, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2017-04-27
    IIF 35 - Director → ME
  • 9
    icon of address Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2016-11-16
    IIF 32 - Director → ME
    icon of calendar 2010-09-10 ~ 2016-11-25
    IIF 39 - Secretary → ME
  • 10
    icon of address Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-04-07 ~ 2015-11-27
    IIF 29 - Director → ME
    icon of calendar 2008-04-07 ~ 2010-11-30
    IIF 38 - Secretary → ME
  • 11
    icon of address Perrott House, 27 Bridge Street, Pershore, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,976 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2019-09-18
    IIF 7 - Director → ME
    icon of calendar 2017-04-22 ~ 2019-09-18
    IIF 48 - Secretary → ME
  • 12
    ASH MILL (BATH) LIMITED - 2004-05-25
    icon of address 15 Carnyorth Terrace, St. Just, Penzance, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,163,741 GBP2025-03-31
    Officer
    icon of calendar 2002-06-06 ~ 2007-01-09
    IIF 30 - Director → ME
    icon of calendar 2002-06-06 ~ 2024-01-09
    IIF 23 - Secretary → ME
  • 13
    icon of address The Cooperage, 25, Bridge Street, Pershore, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    23,162 GBP2024-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-11
    IIF 6 - Director → ME
    icon of calendar 2017-03-20 ~ 2018-11-29
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-11-29
    IIF 1 - Right to appoint or remove directors OE
  • 14
    icon of address Fordham House Flaxfields, Suite 1, 46 Newmarket Road, Fordham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-28 ~ 2012-11-01
    IIF 27 - Director → ME
    icon of calendar 2007-11-28 ~ 2015-12-31
    IIF 22 - Secretary → ME
  • 15
    icon of address Lancaster Brooks Property Management Limited Site Office, Avonlea Court, Cloverdale Drive, Longwell Green, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    108,617 GBP2024-12-31
    Officer
    icon of calendar 2009-09-28 ~ 2013-04-29
    IIF 28 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-09-02
    IIF 16 - Secretary → ME
  • 16
    icon of address 2b Friday Street, Friday Street, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2008-01-09
    IIF 24 - LLP Designated Member → 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.