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 Piers Radford

    Related profiles found in government register
  • Mr Timothy Piers Radford
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 1 IIF 2
    • icon of address Heydour Farm, Heydour, Grantham, Lincolnshire, NG32 3NG, England

      IIF 3
    • icon of address Heydour Farm, Haydour Near Grantham, Lincolnshire, NG32 3NG, United Kingdom

      IIF 4
    • icon of address Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN

      IIF 5
  • Mr Timothy Radford
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pipers Farm, Langford, Cullompton, Devon, EX15 1SD, England

      IIF 6
  • Mr Timothy Piers Radford
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heydour Farm, Heydour, Grantham, NG32 3NG, England

      IIF 7
  • Radford, Timothy Piers
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Radford, Timothy Piers
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heydour House Heydour, Grantham, Lincolnshire, NG32 3NG

      IIF 18 IIF 19 IIF 20
    • icon of address Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN

      IIF 22
    • icon of address C/o Timico Limited, Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN, United Kingdom

      IIF 23
  • Radford, Timothy Piers
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Circus Lane, Edinburgh, EH3 6SU

      IIF 24
    • icon of address Heydour House Heydour, Grantham, Lincolnshire, NG32 3NG

      IIF 25 IIF 26 IIF 27
    • icon of address Beacon Hill Office Business Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN

      IIF 32
    • icon of address Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 33 IIF 34 IIF 35
    • icon of address Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, United Kingdom

      IIF 36 IIF 37
    • icon of address Beacon Hill Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, United Kingdom

      IIF 38
    • icon of address Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England

      IIF 39 IIF 40
  • Radford, Timothy Piers
    British manager born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heydour House Heydour, Grantham, Lincolnshire, NG32 3NG

      IIF 41
  • Radford, Timothy Piers
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Radford, Timothy Piers
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 46
    • icon of address Heydour Farm, Heydour, Grantham, Lincolnshire, NG32 3NG, England

      IIF 47
    • icon of address Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN, United Kingdom

      IIF 48
    • icon of address Timico Limited, Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 19 Pixey Close, Yarnton, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,544,818 GBP2024-12-31
    Officer
    icon of calendar 2004-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 Barnfield Crescent, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,270 GBP2018-09-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 46 - Director → ME
  • 6
    PIPERS FARM (DEVON) LTD - 2018-07-25
    SQUAREFOOT REFRIGERATION LIMITED - 2012-05-11
    icon of address Unit 12 Venn Place, Goonvean Business Park, Cullompton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,495 GBP2020-09-30
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 3 Castlegate, Grantham, Lincs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Heydour Farm, Heydour, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,715 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20 20 St. Georges Square, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ dissolved
    IIF 47 - Director → ME
Ceased 32
  • 1
    PROJECT TELECOM DISTRIBUTION LIMITED - 1999-07-08
    MELTON CARPET REMNANTS LIMITED - 1987-09-17
    ACORN COMMUNICATIONS (EASTERN) LIMITED - 1998-04-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2003-09-19
    IIF 41 - Director → ME
  • 2
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    ATLAS WIRELESS AND INTERNET SOLUTIONS LIMITED - 2003-11-26
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-05 ~ 2017-02-08
    IIF 27 - Director → ME
  • 4
    STEEPLE BIDCO LIMITED - 2019-11-28
    TIMICO BIDCO LIMITED - 2021-06-30
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2022-11-10
    IIF 39 - Director → ME
  • 5
    EVER 2162 LIMITED - 2004-02-11
    TIMICO LIMITED - 2021-07-09
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2004-02-17 ~ 2017-02-08
    IIF 30 - Director → ME
  • 6
    TIMICO TECHNOLOGY GROUP LIMITED - 2021-06-30
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-02 ~ 2017-02-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-02-08
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    STEEPLE TOPCO LIMITED - 2019-11-28
    TIMICO TOPCO LIMITED - 2021-06-30
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-08 ~ 2022-11-10
    IIF 40 - Director → ME
  • 8
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2017-02-08
    IIF 49 - Director → ME
  • 9
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2017-02-08
    IIF 50 - Director → ME
  • 10
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2017-02-08
    IIF 31 - Director → ME
  • 11
    VASTPART LIMITED - 1990-09-19
    KE-ME SYSTEMS LIMITED - 1998-02-03
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2017-02-08
    IIF 29 - Director → ME
  • 12
    LONG COMPANIES 133 LIMITED - 1998-03-10
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ 2017-02-08
    IIF 32 - Director → ME
  • 13
    INTER-VIEW LIMITED - 2004-10-11
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2017-02-08
    IIF 25 - Director → ME
  • 14
    SANMAYO LIMITED - 2001-11-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2003-09-19
    IIF 43 - Director → ME
  • 15
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2017-02-08
    IIF 22 - Director → ME
  • 16
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2017-02-08
    IIF 38 - Director → ME
  • 17
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2017-02-08
    IIF 36 - Director → ME
  • 18
    PROJECT TELECOM PLC - 2004-01-05
    NOTTCOR 125 LIMITED - 2000-02-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-12 ~ 2003-09-19
    IIF 45 - Director → ME
  • 19
    NOTTCOR 147 LIMITED - 2000-12-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2003-09-19
    IIF 19 - Director → ME
  • 20
    WM (2002) LIMITED - 2002-02-15
    IMS TELECOM LIMITED - 2003-09-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2003-09-19
    IIF 28 - Director → ME
  • 21
    BAC 904 LIMITED - 1998-10-01
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2017-02-08
    IIF 37 - Director → ME
  • 22
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2017-02-08
    IIF 35 - Director → ME
  • 23
    SUMMERFIELDS SCHOOL TRUST,LIMITED - 2020-12-22
    icon of address Summer Fields School Trust, Limited, Oxford, Oxon.
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2016-06-30
    IIF 18 - Director → ME
  • 24
    TWO-WAY RADIO SERVICE LIMITED - 1999-01-04
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2003-09-19
    IIF 44 - Director → ME
  • 25
    K & S (283) LIMITED - 1996-12-20
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-31 ~ 2003-09-19
    IIF 42 - Director → ME
  • 26
    NEWNET LIMITED - 2014-02-19
    NEWNET PLC - 2011-10-03
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2017-02-08
    IIF 23 - Director → ME
  • 27
    SSMIT SERVICES LIMITED - 2001-09-24
    WIREBIRD LIMITED - 2016-02-17
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2017-02-08
    IIF 34 - Director → ME
  • 28
    HASTIE SHELFCO 009 LIMITED - 1995-04-25
    icon of address 23 Albert Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,599,521 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ 2022-11-11
    IIF 24 - Director → ME
  • 29
    PROOFIMPORT LIMITED - 1999-04-06
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2017-02-08
    IIF 21 - Director → ME
  • 30
    FULLIST LIMITED - 1987-12-09
    PROJECT TELECOMMUNICATIONS LIMITED - 2004-01-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-09-19
    IIF 20 - Director → ME
  • 31
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2017-02-08
    IIF 33 - Director → ME
  • 32
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2017-02-08
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.