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

Spring, Timothy Rodney

    Related profiles found in government register
  • Spring, Timothy Rodney
    British commercial director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Spring, Timothy Rodney
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdale, 14 School Lane, Chalfont St. Peter, Gerrards Cross, SL9 9AU, England

      IIF 8
  • Spring, Timothy Rodney
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, KT16 8LA, England

      IIF 9 IIF 10 IIF 11
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 13 IIF 14
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, United Kingdom

      IIF 15 IIF 16
    • icon of address 14 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AU

      IIF 17
    • icon of address 14, School Lane, Chalfont St Peter, Gerrards Cross, Bucks, SL9 9AU, United Kingdom

      IIF 18
  • Spring, Timothy Rodney
    British equipment leasing born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AU

      IIF 19
  • Spring, Timothy Rodney
    British equipment leasing executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AU

      IIF 20
  • Spring, Timothy Rodney
    British financier born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 21
    • icon of address Sqn Capital Management Melita House 124, Bridge Road, Chertsey, KT16 8LA, United Kingdom

      IIF 22
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 23
    • icon of address 25, Upper Brook Street, Mayfair, London, W1K 7QD, England

      IIF 24
  • Spring, Timothy Rodney
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, United Kingdom

      IIF 25
  • Spring, Timothy Rodney
    British equipment leasing

    Registered addresses and corresponding companies
    • icon of address 14 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AU

      IIF 26
  • Spring, Timothy Rodney
    British equipment leasing executive

    Registered addresses and corresponding companies
    • icon of address 14 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AU

      IIF 27
  • Mr Timothy Rodney Spring
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdale, 14 School Lane, Chalfont St Peter, Buckinghamshire, SL9 9AU, England

      IIF 28
    • icon of address 14 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AU

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 14 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-12-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    BIOWAYSTE SERVICES LIMITED - 2014-03-10
    SNRDCO 3064 LIMITED - 2012-01-30
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,274 GBP2016-12-31
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 10 - Director → ME
  • 6
    ENVISION FINANCE LIMITED - 2007-09-04
    ADVANCED WASTE SOLUTIONS LIMITED - 2004-04-22
    ECOPACKAGING LIMITED - 1998-11-06
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-10 ~ dissolved
    IIF 2 - Director → ME
  • 7
    03015846 LIMITED - 2016-06-22
    icon of address 14 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,845 GBP2016-01-31
    Officer
    icon of calendar 1995-01-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1995-01-30 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,069,756 GBP2018-03-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 9
    SUMMIT SECURITY TRUSTEE LTD - 2022-06-16
    APEX FINANCE SOLUTIONS LIMITED - 2012-02-10
    SUMMIT VENDOR FINANCE LIMITED - 2002-09-02
    SPENCER ABBOTT FLEET SERVICES LIMITED - 1999-10-01
    ASSET RENTAL CORPORATION LIMITED - 1996-10-29
    icon of address Summerdale, 14 School Lane, Chalfont St Peter, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,968 GBP2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    QUICKEMIT LIMITED - 1992-03-30
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-22 ~ now
    IIF 4 - Director → ME
  • 11
    HEALTHXCHANGE LIMITED - 2005-03-11
    HEALTH SYSTEMS LIMITED - 2001-12-04
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ dissolved
    IIF 6 - Director → ME
Ceased 14
  • 1
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,096 GBP2021-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2021-12-16
    IIF 16 - Director → ME
  • 2
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -338,292 GBP2023-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2021-12-16
    IIF 12 - Director → ME
  • 3
    SQN CAPITAL MANAGEMENT (UK) LIMITED - 2023-06-08
    icon of address 7 Duke Street, Flat 4, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2021-04-28
    IIF 21 - Director → ME
  • 4
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2021-12-16
    IIF 25 - Director → ME
  • 5
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,512,496 GBP2023-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2021-12-16
    IIF 13 - Director → ME
  • 6
    MEDICAL EQUIPMENT MANAGEMENT LIMITED - 2010-05-18
    SQ RENTAL LIMITED - 2008-01-31
    SEQUENT BUSINESS FINANCE LIMITED - 1998-10-26
    SQ RENTAL LIMITED - 1998-10-08
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 2023-01-11
    IIF 7 - Director → ME
  • 7
    icon of address Blackhills, Blackhills, Peterhead, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    126,650 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2021-12-31
    IIF 24 - Director → ME
  • 8
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    58,011 GBP2023-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2021-12-16
    IIF 14 - Director → ME
  • 9
    icon of address Melita House, 124 Bridge Road, Chertsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2020-10-05
    IIF 17 - Director → ME
  • 10
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -244,085 GBP2022-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2010-11-04
    IIF 3 - Director → ME
  • 11
    icon of address David Dechambeau, 1 South Road, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2014-02-26
    IIF 15 - Director → ME
  • 12
    icon of address C/o Summit Asset Management Limited 5 Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2022-06-14
    IIF 18 - Director → ME
  • 13
    icon of address 7 Duke Street, Flat 4, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2016-02-29
    IIF 1 - Director → ME
  • 14
    SUMMIT SECURITY TRUSTEE LTD - 2022-06-16
    APEX FINANCE SOLUTIONS LIMITED - 2012-02-10
    SUMMIT VENDOR FINANCE LIMITED - 2002-09-02
    SPENCER ABBOTT FLEET SERVICES LIMITED - 1999-10-01
    ASSET RENTAL CORPORATION LIMITED - 1996-10-29
    icon of address Summerdale, 14 School Lane, Chalfont St Peter, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,968 GBP2024-03-31
    Officer
    icon of calendar 1994-11-30 ~ 2020-06-12
    IIF 5 - 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.