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

Bawtree, Timothy

    Related profiles found in government register
  • Bawtree, Timothy
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Oxford Walk, Cheltenham, GL52 6DN, United Kingdom

      IIF 1
  • Bawtree, Timothy Fraser
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Oxford Walk, Cheltenham, United Kingdom

      IIF 2
  • Bawtree, Tim
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 3
  • Bawtree, Timothy Fraser
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 702 Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 8
    • icon of address 18, Mitchell Road, West Malling, Kent, ME19 4RF

      IIF 9
  • Bawtree, Timothy Fraser
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oxford Walk, Cheltenham, GL52 6DN, England

      IIF 10
    • icon of address 12 Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN

      IIF 11
    • icon of address 12, Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN, United Kingdom

      IIF 12 IIF 13
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Ollis & Co, Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 17
  • Bawtree, Timothy Fraser
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bawtree, Timothy Fraser
    British director born in April 1971

    Registered addresses and corresponding companies
    • icon of address 18 Victoria Terrace, Cheltenham, Gloucestershire, GL52 6BN

      IIF 26
  • Mr Tim Bawtree
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN, England

      IIF 27
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 28
  • Mr Timothy Fraser Bawtree
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN, United Kingdom

      IIF 29
    • icon of address Suite 702 Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA, England

      IIF 30 IIF 31
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Ollis & Co, Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 36
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 37
  • Mr Timothy Fraser Bawtree
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oxford Walk, Cheltenham, GL52 6DN, England

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 12 Oxford Walk, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,933 GBP2016-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -102,301 GBP2024-12-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 25 - Director → ME
  • 8
    QUANTUM SWITCH NRJ LIMITED - 2021-03-03
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 23 - Director → ME
  • 9
    QUANTUM SWITCH NORDICS LIMITED - 2024-05-14
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,830 GBP2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,457,647 GBP2024-12-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 14 - Director → ME
  • 15
    QUANTUM SWITCH FM LIMITED - 2020-12-10
    QUANTUM METRO LIMITED - 2021-11-26
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,672 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address 12 Oxford Walk, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 12 Oxford Walk, Cheltenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 19
    RESOURCE THE FUTURE LTD - 2016-05-27
    icon of address Ollis & Co Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,334 GBP2024-04-30
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2015-10-22
    IIF 9 - Director → ME
  • 2
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-10
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address Chalfont House, The Park, Cheltenham
    Active Corporate (1 parent)
    Equity (Company account)
    -178,730 GBP2024-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2010-09-01
    IIF 11 - Director → ME
  • 4
    icon of address 8 Oxford Walk, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2016-02-23
    IIF 1 - Director → ME
  • 5
    INTERNATIONAL TELEHOSTING LIMITED - 2003-06-03
    A N A MONTFORT LIMITED - 2000-12-29
    FOXMANOR LIMITED - 1999-04-29
    icon of address Hadham House, 3-7 Church Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2001-10-25
    IIF 26 - Director → ME
  • 6
    icon of address Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,457,647 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-29 ~ 2020-11-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    RESOURCE THE FUTURE LTD - 2016-05-27
    icon of address Ollis & Co Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,334 GBP2024-04-30
    Officer
    icon of calendar 2015-03-26 ~ 2022-08-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-08-15
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.