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

Timol, Bashir

    Related profiles found in government register
  • Timol, Bashir
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Springfield House, Springfield Court Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 1
    • Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 2 IIF 3
    • 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 4
    • 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 5
    • 8, West Cliff Terrace, Preston, PR1 8HG, United Kingdom

      IIF 6
    • Drumacre House, Drumacre Lane East, Longton, Preston, Lancashire, PR4 4SD, United Kingdom

      IIF 7 IIF 8
    • Unit 15 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 9
  • Timol, Bashir
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 10
  • Timol, Bashir
    British dir born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Drumacre House, Drumacre Lane East, Longton, Preston, Lancashire, PR4 4SD, United Kingdom

      IIF 11
  • Timol, Bashir
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BK3 2NT, England

      IIF 12
    • Unit 3a, Springfield House, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 13
    • Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 14
    • 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 15 IIF 16
    • Drumacre House, Drumacre Lane East, Longton, Preston, Lancashire, PR4 4SD, United Kingdom

      IIF 17 IIF 18
    • Drumacre House, Drumacre Lane East, Longton, Preston, PR4 4SD, United Kingdom

      IIF 19
  • Timol, Bashir
    British investment adviser born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Drumacre House, Drumacre Lane East, Longton, Preston, Lancashire, PR4 4SD, United Kingdom

      IIF 20
  • Timol, Bashir
    British director born in October 1974

    Registered addresses and corresponding companies
    • 8 West Cliff Terrace, Preston, Lancashire, PR1 8HG

      IIF 21
  • Mr Bashir Timol
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF

      IIF 22 IIF 23
    • Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 24
  • Timol, Bashir
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 25
  • Bashir Timol
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Henley Grove, Bolton, BL3 3GA, England

      IIF 26
    • Office 715, Regus 7th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 27
    • 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 28
    • 8, West Cliff Terrace, Preston, PR1 8HG, United Kingdom

      IIF 29
  • Timol, Bashir
    British

    Registered addresses and corresponding companies
    • Springfield Court Unit 3b, Summerfield Road, Bolton, Lancashire, BL3 2NT

      IIF 30
    • Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 31
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 32
    • 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 33
  • Timol, Bashir
    British dir

    Registered addresses and corresponding companies
    • Drumacre House, Drumacre Lane East, Longton, Preston, Lancashire, PR4 4SD, United Kingdom

      IIF 34
  • Timol, Bashir
    British investment adviser

    Registered addresses and corresponding companies
    • Drumacre House, Drumacre Lane East, Longton, Preston, Lancashire, PR4 4SD, United Kingdom

      IIF 35
  • Bashir Timol
    British born in October 1974

    Registered addresses and corresponding companies
    • Drumacre House, Drumacre East, Longton, Preston, PR4 4SD, England

      IIF 36
  • Timol, Bashir

    Registered addresses and corresponding companies
    • Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 37
child relation
Offspring entities and appointments 25
  • 1
    1ST ETHICAL TAX PLANNING LTD
    05155914
    Baines & Ernst Corporate, Lloyds House, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-06-18 ~ dissolved
    IIF 20 - Director → ME
    2004-06-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    DERMAL DIAGNOSTICS (HOLDINGS) LIMITED
    08811219
    Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,225,500 GBP2024-03-31
    Officer
    2013-12-11 ~ now
    IIF 2 - Director → ME
  • 3
    DERMAL DIAGNOSTICS LIMITED
    06795555
    C/o R2 Advisory Limited, St Clement's House, 27 Clement's Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -31,556,449 GBP2023-03-31
    Officer
    2013-11-08 ~ 2024-07-04
    IIF 14 - Director → ME
  • 4
    DIAGNOSTAX LIMITED
    09960299
    47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -831,859 GBP2023-12-31
    Officer
    2022-08-01 ~ now
    IIF 9 - Director → ME
  • 5
    EQIQ TAX LIMITED - now
    NUMUS SERVICES LIMITED
    - 2021-01-20 10599846
    PROTECH CAPITAL LIMITED
    - 2017-02-08 10599846
    5 Camden Place, Winckely Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,935 GBP2023-12-31
    Officer
    2017-02-03 ~ 2021-01-19
    IIF 25 - Director → ME
  • 6
    MICRONEEDLE TECHNOLOGIES LIMITED
    07054109
    Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    18,416 GBP2024-03-31
    Officer
    2009-10-22 ~ 2024-12-31
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 22 - Has significant influence or control OE
  • 7
    MONEYPENNY PROPERTIES LTD
    OE008905
    107 Vasileos Georgiou A, Germasogias, Limassol, Cyprus
    Registered Corporate (4 parents)
    Beneficial owner
    2013-03-14 ~ 2013-03-14
    IIF 36 - Ownership of shares - More than 25% OE
  • 8
    NDM TECHNOLOGIES LIMITED
    07163105
    Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -198,530 GBP2024-03-31
    Officer
    2017-05-08 ~ 2024-07-04
    IIF 12 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 24 - Has significant influence or control OE
  • 9
    NEMAURA PHARMA LIMITED
    05636878
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,179,839 GBP2023-03-31
    Officer
    2007-10-26 ~ 2024-07-04
    IIF 11 - Director → ME
    2007-10-26 ~ 2024-07-04
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or control OE
  • 10
    NO 19 WINCKLEY SQUARE (PRESTON) MANAGEMENT COMPANY LIMITED
    09970675
    Flat 3, 19 Winckley Square, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,355 GBP2024-01-31
    Officer
    2016-01-26 ~ 2025-10-06
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NPL FC LIMITED
    - now 09342752
    NEMAURA FC LTD
    - 2015-01-09 09342752
    Holme Farm Chapel Lane, Spalford, Newark-on-trent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,598 GBP2023-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 10 - Director → ME
  • 12
    NUMUS HOLDINGS LIMITED
    - now 10163317
    PROTECH EQUITY LIMITED
    - 2017-02-06 10163317
    EQ:IQ (EW) LIMITED
    - 2017-01-25 10163317
    47-49 New Hall Lane, Preston, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -33,982 GBP2020-12-31
    Officer
    2016-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 13
    ONEE CONSULTING LIMITED
    08222287
    47-49 New Hall Lane, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,141,544 GBP2024-06-30
    Officer
    2012-09-20 ~ 2014-07-15
    IIF 19 - Director → ME
  • 14
    ONEE DESIGNATED ADMINISTRATOR LIMITED
    08717016
    47-49 New Hall Lane, Preston, England
    Active Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    1,532 GBP2020-06-30
    Officer
    2013-10-03 ~ now
    IIF 5 - Director → ME
  • 15
    ONEE GROUP LIMITED
    - now 06074095
    ONE E GROUP LIMITED
    - 2015-03-13 06074095
    1ST ETHICAL GROUP LIMITED
    - 2008-01-09 06074095
    5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (6 parents, 28 offsprings)
    Equity (Company account)
    1,726,987 GBP2023-06-30
    Officer
    2007-01-31 ~ now
    IIF 7 - Director → ME
    2007-01-30 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2020-11-13 ~ 2021-02-18
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    ONEE INVESTMENTS LIMITED
    08653273
    47-49 New Hall Lane, Preston, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    312,212 GBP2020-06-30
    Officer
    2013-08-16 ~ 2015-06-01
    IIF 1 - Director → ME
  • 17
    ONEE TAX LIMITED
    - now 05834510
    1 ST ETHICAL TAX CONSULTING LIMITED
    - 2008-01-28 05834510
    1ST ETHICAL TAX CONSULTANCY LIMITED
    - 2006-06-13 05834510
    4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2006-06-01 ~ now
    IIF 4 - Director → ME
    2006-06-01 ~ now
    IIF 33 - Secretary → ME
  • 18
    ONEE TDI LIMITED
    07308934
    47-49 New Hall Lane, Preston, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,462,122 GBP2024-06-30
    Officer
    2012-08-01 ~ 2015-06-01
    IIF 13 - Director → ME
  • 19
    PROTECH PROFESSIONAL LIMITED
    10064223
    47-49 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    -103,771 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-11
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    320a Startford Road, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    444,941 GBP2024-03-31
    Officer
    2009-03-25 ~ 2022-09-28
    IIF 17 - Director → ME
    2009-03-25 ~ 2022-09-28
    IIF 31 - Secretary → ME
  • 21
    Unit 16 B, Europa House, Barcroft Street, Bury, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    295,298 GBP2023-03-31
    Officer
    2009-03-25 ~ 2016-06-03
    IIF 18 - Director → ME
    2009-03-25 ~ 2016-06-03
    IIF 30 - Secretary → ME
  • 22
    SIVEX LIMITED
    - now 05349477
    HARVESTER CORPORATION LIMITED - 2005-03-15
    Barbican House, 26-34 Old Street, London
    Dissolved Corporate (10 parents)
    Officer
    2008-07-28 ~ 2009-10-20
    IIF 21 - Director → ME
  • 23
    SPRINGFIELD COURT CONSULTANTS LIMITED
    09430168
    47-49 New Hall Lane, Preston, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 24
    TEXAS FRANCHISEE LIMITED
    - now 06648758
    TNP NO3 LIMITED - 2008-11-20
    Apartment 35 Crook Street, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    79,167 GBP2023-06-30
    Officer
    2008-12-03 ~ 2009-11-17
    IIF 8 - Director → ME
  • 25
    TRIAL CLINIC LIMITED
    - now 07490577
    Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    136,794 GBP2024-03-31
    Officer
    2011-08-18 ~ now
    IIF 3 - 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.