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

Howard, Timothy David

    Related profiles found in government register
  • Howard, Timothy David
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, England

      IIF 1
    • Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, United Kingdom

      IIF 2
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 3 IIF 4 IIF 5
    • Global House, Crofton Close, Lincoln, LN3 4NT, England

      IIF 6
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 7
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 8
  • Howard, Timothy David
    British accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, England

      IIF 9
    • Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU

      IIF 10
    • Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, United Kingdom

      IIF 11
  • Howard, Timothy David
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, City View, 6 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 12 IIF 13
    • Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 14
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 15
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 16 IIF 17 IIF 18
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 21
    • Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 22
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 23
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 24 IIF 25
    • Global House, Crofton Close, Lincoln, LN3 4NT

      IIF 26 IIF 27
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 28 IIF 29
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 30 IIF 31
  • Howard, Timothy David
    British finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Aquila House, 35 London Road, Redhill, Surrey, RH1 1NJ

      IIF 32 IIF 33 IIF 34
    • Aquila House, 35 London Road, Redhill, Surrey, RH1 1NJ, England

      IIF 35
  • Howard, Timothy David
    British financial director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 36
  • Mr Timothy David Howard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, England

      IIF 37
    • Heatherdene, Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QU, United Kingdom

      IIF 38 IIF 39
  • Howard, Timothy David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 43
  • 1
    ACROSS INVESTMENTS LIMITED
    06731152
    1st Floor Hamilton House, Church Street, Altrincham, England
    Dissolved Corporate (9 parents)
    Officer
    2011-02-18 ~ 2014-03-17
    IIF 46 - Secretary → ME
  • 2
    ANITE TELECOMS LIMITED
    - now 01721900
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27 07622903, 07101626, 01438185... (more)
    Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (36 parents)
    Officer
    2014-06-02 ~ 2015-12-09
    IIF 36 - Director → ME
  • 3
    AQUILA INTERNATIONAL LIMITED
    04161531
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (13 parents)
    Officer
    2011-02-18 ~ 2014-03-17
    IIF 42 - Secretary → ME
  • 4
    AQUILA SERVICES UK LIMITED
    - now 04781618
    ATLANTIC STAR LIMITED - 2003-08-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (13 parents)
    Officer
    2011-02-18 ~ 2014-03-17
    IIF 43 - Secretary → ME
  • 5
    AQUILA SOFTWARE LIMITED
    - now 05691619 04161207, 01581585
    RED TOWN LIMITED - 2006-01-31 01581585
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (10 parents)
    Officer
    2011-02-18 ~ 2014-03-17
    IIF 49 - Secretary → ME
  • 6
    AQUILAHEYWOOD LIMITED
    - now 05511334
    AQUILA 2005 LTD - 2005-07-21
    2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2011-02-18 ~ 2014-03-17
    IIF 47 - Secretary → ME
  • 7
    ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD
    09391251
    International House International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (28 parents)
    Officer
    2020-03-23 ~ 2023-03-24
    IIF 9 - Director → ME
  • 8
    ATMOS DATA SERVICES LIMITED
    07098352
    2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (15 parents)
    Officer
    2013-04-10 ~ 2014-03-17
    IIF 35 - Director → ME
    2011-02-18 ~ 2013-04-10
    IIF 48 - Secretary → ME
  • 9
    BLUE CHIP DATA SYSTEMS LIMITED
    - now 02708840 02950689
    UK MULTINATIONAL LIMITED - 1996-06-20 02950689
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 17 - Director → ME
  • 10
    DANE.LY (HEALTH TECHNOLOGIES) LTD
    11385752
    Heatherdene Brackley Avenue, Hartley Wintney, Hook, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37.50 GBP2025-05-31
    Officer
    2018-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DIGITAL IP HOLDINGS LIMITED
    - now SC238805
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 12 - Director → ME
  • 12
    DIGITAL IP LIMITED
    - now 02868515
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04 SC228802
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (21 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 22 - Director → ME
  • 13
    EDGE CONTACT SOLUTIONS LTD.
    08963115
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 19 - Director → ME
  • 14
    EDGE TECHNICAL RESOURCES LTD
    - now 05486085
    EDGE TELECOM LIMITED - 2008-08-01 03101247
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (15 parents)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 8 - Director → ME
  • 15
    EDGE TELECOM LTD
    - now 03101247 05486085
    INTERWEB DESIGN LTD. - 2008-08-01
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 15 - Director → ME
  • 16
    EDGE TELECOMMUNICATIONS LTD
    - now 05748740
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 31 - Director → ME
  • 17
    EQUINITI PMS LIMITED - now
    AQUILA GROUP HOLDINGS LIMITED
    - 2019-01-30 03613039 04161529
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29 03450534
    SKYWEBS LIMITED - 1998-09-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2013-04-10 ~ 2014-03-17
    IIF 33 - Director → ME
    2010-02-18 ~ 2014-03-17
    IIF 45 - Secretary → ME
  • 18
    ERSKINE LOGIE CLOUD LIMITED
    SC482566
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 13 - Director → ME
  • 19
    EVOLUTION TELCO LIMITED
    - now 06721957 04650482
    COMMSXCHANGE LIMITED - 2017-06-12 04650482
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (17 parents)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 4 - Director → ME
  • 20
    FINASTRA INTERNATIONAL LIMITED - now 14542805
    MISYS INTERNATIONAL BANKING SYSTEMS LIMITED
    - 2017-07-12 00971479 03259295, 02374250
    MIDAS-KAPITI INTERNATIONAL LIMITED - 2001-09-28 03259295, 02685304
    ACT INTERNATIONAL LIMITED - 1995-11-03
    BIS BANKING SYSTEMS INTERNATIONAL LIMITED - 1994-03-23
    BIS SOFTWARE LIMITED - 1987-01-13
    KINGSLEY-SMITH AND ASSOCIATES LIMITED - 1976-12-31
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (70 parents, 4 offsprings)
    Officer
    2006-07-04 ~ 2010-08-16
    IIF 10 - Director → ME
  • 21
    FREEDOM COMMUNICATIONS (U.K.) LIMITED
    - now 02443243 04366051, 07910163, 03224021
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 16 - Director → ME
  • 22
    FUSION MANAGED SERVICES LIMITED
    08245593
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 21 - Director → ME
  • 23
    FUSION MEDIA NETWORKS LTD
    05019767
    Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (23 parents)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 14 - Director → ME
  • 24
    GCI NETWORK SOLUTIONS LIMITED
    - now 04082862
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05 04336910, 05120741, 04336908... (more)
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 29 - Director → ME
  • 25
    GLOBAL COMMUNICATION INTEGRATORS LIMITED
    03963108
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 26 - Director → ME
  • 26
    HEYWOOD LIMITED
    - now 04161207 01581585
    AQUILA SOFTWARE LIMITED - 2002-11-27 05691619, 01581585
    2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2013-04-10 ~ 2014-03-17
    IIF 32 - Director → ME
    2011-02-18 ~ 2013-04-10
    IIF 41 - Secretary → ME
  • 27
    HEYWOOD TRUSTEES LIMITED
    - now 02603663
    HOURHELP LIMITED - 1991-08-16
    1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (21 parents)
    Officer
    2011-02-18 ~ 2014-03-17
    IIF 40 - Secretary → ME
  • 28
    HOSTA INVESTMENTS LIMITED
    16095282
    Heatherdene Brackley Avenue, Hartley Wintney, Hook, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    I-CONNECT SOFTWARE LIMITED
    - now 04161529
    AQUILA TRAINING LIMITED - 2012-03-16
    AQUILA GROUP HOLDINGS LIMITED - 2001-06-29 03613039
    2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (18 parents)
    Officer
    2013-04-10 ~ 2014-03-17
    IIF 34 - Director → ME
    2011-02-18 ~ 2013-04-10
    IIF 44 - Secretary → ME
  • 30
    IA3 LIMITED
    - now SC370037
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 6 - Director → ME
  • 31
    INNOVATION CHAIN LIMITED
    09937321
    Heatherdene Brackley Avenue, Hartley Wintney, Hook, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,304 GBP2024-09-30
    Officer
    2016-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    INVOMO LIMITED
    06267056
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (16 parents)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 5 - Director → ME
  • 33
    IP INFRASTRUCTURES LIMITED
    - now 04657026
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (20 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 3 - Director → ME
  • 34
    MODALITY SYSTEMS LIMITED
    06143649
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2019-06-02 ~ 2019-10-07
    IIF 23 - Director → ME
  • 35
    DIVITIAS BIDCO LIMITED
    - 2021-03-16 11334412
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 25 - Director → ME
  • 36
    NASSTAR MANAGED SERVICES GROUP LIMITED - now
    GCI MANAGED SERVICES GROUP LIMITED
    - 2021-03-16 05396496
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13 04147622, 03818424, 03354605... (more)
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents, 28 offsprings)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 30 - Director → ME
  • 37
    NASSTAR SYSTEMS LIMITED - now
    FREEDOM COMMUNICATIONS LIMITED
    - 2021-02-25 04366051 02443243, 07910163, 03224021
    GCI COM LIMITED - 2017-01-06
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 27 - Director → ME
  • 38
    NETSERVICES UK LIMITED
    - now 07118768
    HALLCO 1733 LIMITED - 2010-04-14 03383722, 05585342, 03162309... (more)
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 7 - Director → ME
  • 39
    NIMBUS REALISATIONS LIMITED - now
    NASSTAR GROUP LIMITED - 2024-10-31 03883933
    DIVITIAS MIDCO LIMITED
    - 2021-03-16 11334361
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 24 - Director → ME
  • 40
    PACKET MEDIA HOLDINGS LIMITED
    06467610
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 20 - Director → ME
  • 41
    PACKET MEDIA LIMITED
    04398450
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 18 - Director → ME
  • 42
    RED TOWN LIMITED
    - now 01581585 05691619
    AQUILA SOFTWARE LIMITED - 2006-01-31 04161207, 05691619
    HEYWOOD LIMITED - 2002-11-27 04161207
    LYNX HEYWOOD LIMITED - 2002-11-05
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 50 - Secretary → ME
  • 43
    SWEET TELECOM LIMITED
    - now 05400501
    BLAKEDEW 544 LIMITED - 2005-08-15 06466672, 04360003, 04380525... (more)
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (15 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-29 ~ 2019-10-07
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.