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

Clement-jones Cbe, Timothy Francis, Lord

    Related profiles found in government register
  • Clement-jones Cbe, Timothy Francis, Lord
    British chair person born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 1
    • icon of address 3300 Daresbury Park, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 2
  • Clement-jones Cbe, Timothy Francis, Lord
    British chairman dla upstream born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Northbourne Road, London, SW4 7DJ

      IIF 3
  • Clement-jones Cbe, Timothy Francis, Lord
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Northbourne Road, London, SW4 7DJ

      IIF 4
  • Clement-jones Cbe, Timothy Francis, Lord
    British company secretary born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Clement-jones Cbe, Timothy Francis, Lord
    British consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Clement-jones Cbe, Timothy Francis, Lord
    British lawyer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Northbourne Road, London, SW4 7DJ

      IIF 9 IIF 10
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 11
  • Clement-jones Cbe, Timothy Francis, Lord
    British solicitor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Clement-jones Cbe, Timothy Francis, Lord
    British working peer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 28
    • icon of address Queen Mary University Of London, Mile End Road, Dept W/first Floor, London, E1 4NS, England

      IIF 29
  • Clement Jones, Timothy Francis, Lord
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Clement Jones, Timothy Francis, Lord
    born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Clement-jones Cbe, Timothy Francis, Lord
    British

    Registered addresses and corresponding companies
  • Clement-jones Cbe, Timothy Francis, Lord
    British company secretary

    Registered addresses and corresponding companies
  • Clement Jones, Tim, Lord
    British solicitor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Aldersgate Street, London, EC1A 4HT, England

      IIF 50
  • Tim Clement Jones
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Aldersgate Street, London, EC1A 4HT, England

      IIF 51
child relation
Offspring entities and appointments
Active 5
  • 1
    AUTHORS' LENDING AND COPYRIGHT SOCIETY LIMITED - 1987-10-07
    icon of address 6th Floor, International House, 1 St. Katharines Way, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 3 Noble Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 3
    DLA PIPER RUDNICK GRAY CARY UK MANAGEMENT SERVICES LIMITED - 2006-09-01
    DLA MANAGEMENT SERVICES LIMITED - 2005-01-04
    DLB MANAGEMENT SERVICES - 1996-10-01
    icon of address 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Queen Mary University Of London Mile End Road, Dept W/first Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 29 - Director → ME
  • 5
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Director → ME
Ceased 33
  • 1
    HERA FINANCE LIMITED - 2002-02-21
    HERA LAND INVESTMENTS LIMITED - 1992-10-08
    IDEALNAME LIMITED - 1991-02-27
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1995-07-03
    IIF 14 - Director → ME
    icon of calendar 1994-01-14 ~ 1994-05-16
    IIF 40 - Secretary → ME
  • 2
    THE TREEHOUSE TRUST - 2011-02-10
    icon of address Pears National Centre For Autism Education, Woodside Avenue, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2008-12-05
    IIF 8 - Director → ME
  • 3
    icon of address Barbican Centre, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2016-07-07
    IIF 13 - Director → ME
  • 4
    CANCERBACUP (BRITISH ASSOCIATION OF CANCER UNITED PATIENTS AND THEIR FAMILIES AND FRIENDS) - 2006-03-22
    BRITISH ASSOCIATION OF CANCER UNITED PATIENTS AND THEIR FAMILIES AND FRIENDS (BACUP) - 1998-06-12
    icon of address 3rd Floor Bronze Building, The Forge, 105 Sumner Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-25 ~ 2008-03-31
    IIF 5 - Director → ME
  • 5
    COMMUNICATION OMBUDSMAN LIMITED - 2023-03-01
    icon of address 3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159,761 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2023-02-01
    IIF 34 - Director → ME
  • 6
    ENVIRONMENTAL CONTEXT LIMITED - 2002-05-30
    PROPPER CONSULTING LIMITED - 1999-08-27
    MILANO TRADING LIMITED - 1998-12-11
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    650,413 GBP2024-03-31
    Officer
    icon of calendar 1998-12-02 ~ 2009-06-04
    IIF 10 - Director → ME
  • 7
    RECORD MERCHANDISERS LIMITED - 1996-08-01
    ENTERTAINMENT UK LIMITED - 1988-09-13
    LEGIBUS 1215 LIMITED - 1988-09-12
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-30 ~ 1995-07-03
    IIF 15 - Director → ME
  • 8
    icon of address 3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,174 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 2 - Director → ME
  • 9
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (726 parents, 10 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2018-04-30
    IIF 35 - LLP Member → ME
  • 10
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    DLA LLP - 2005-01-04
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (361 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2018-04-30
    IIF 37 - LLP Member → ME
  • 11
    CENTRE FOR REFORM - 2016-05-19
    icon of address 150 Buckingham Palace Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2010-12-07
    IIF 3 - Director → ME
  • 12
    ELECTRIC FINANCE LIMITED - 2003-03-20
    OFFICETIDY TRADING LIMITED - 1993-04-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1995-07-03
    IIF 19 - Director → ME
    icon of calendar 1994-01-14 ~ 1995-07-03
    IIF 38 - Secretary → ME
  • 13
    OSE LIMITED - 2022-10-04
    icon of address 3300 Daresbury Park Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,124 GBP2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2023-02-01
    IIF 30 - Director → ME
  • 14
    OS FLEX LIMITED - 2022-10-13
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,138 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 33 - Director → ME
  • 15
    JUPITER FINANCE LIMITED - 1989-05-02
    JUPITER HOLDINGS LIMITED - 1988-06-30
    LEGIBUS 427 LIMITED - 1984-07-18
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-19 ~ 1995-06-19
    IIF 16 - Director → ME
    icon of calendar 1994-01-14 ~ 1994-05-23
    IIF 46 - Secretary → ME
  • 16
    EURO RSCG LUXE LIMITED - 2012-09-24
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 1998-05-27 ~ 1999-04-29
    IIF 7 - Director → ME
  • 17
    HALCYON SOURCING LIMITED - 2003-03-20
    ENTERTAINMENT DEVELOPMENT GROUP LIMITED - 1999-07-23
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1995-07-03
    IIF 25 - Director → ME
  • 18
    WOOLWORTH (IRELAND) LIMITED - 1999-06-16
    SHOPPERS WORLD CATALOGUE STORES LIMITED - 1982-01-05
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ 1994-06-29
    IIF 41 - Secretary → ME
  • 19
    E-KINGFISHER LIMITED - 2006-09-28
    KIDSTORE LIMITED - 2000-06-05
    ENDSLIDE LIMITED - 1986-07-10
    icon of address 1 Paddington Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-07-03
    IIF 18 - Director → ME
    icon of calendar 1994-01-14 ~ 1994-05-23
    IIF 42 - Secretary → ME
  • 20
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 26 - Director → ME
    icon of calendar 1994-01-14 ~ 1994-05-23
    IIF 47 - Secretary → ME
  • 21
    TODAYUNIQUE LIMITED - 1991-02-04
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1994-08-19 ~ 1995-07-03
    IIF 24 - Director → ME
    icon of calendar ~ 1995-07-03
    IIF 44 - Secretary → ME
  • 22
    WOOLWORTH INVESTMENTS LIMITED - 1989-03-17
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1995-07-03
    IIF 27 - Director → ME
    icon of calendar ~ 1995-07-03
    IIF 21 - Director → ME
    icon of calendar 1994-01-14 ~ 1994-05-23
    IIF 48 - Secretary → ME
  • 23
    WOOLWORTH HOLDINGS PLC - 1989-03-17
    PATERNOSTER STONES PUBLIC LIMITED COMPANY - 1982-11-12
    icon of address 1 Paddington Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-06-01
    IIF 45 - Secretary → ME
  • 24
    icon of address 3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,453 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 1 - Director → ME
  • 25
    icon of address 160 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2021-03-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2021-03-15
    IIF 51 - Has significant influence or control OE
  • 26
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1989-08-08 ~ 1990-12-05
    IIF 22 - Director → ME
  • 27
    HALCYON ELECTRICS LIMITED - 2003-04-23
    MERGEACTUAL COMPANY LIMITED - 1993-04-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 1994-08-19 ~ 1995-07-03
    IIF 23 - Director → ME
    icon of calendar 1994-01-14 ~ 1994-05-16
    IIF 43 - Secretary → ME
  • 28
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2025-03-25
    IIF 11 - Director → ME
  • 29
    STAPLES UK REAL ESTATE LIMITED - 2017-02-06
    STAPLES UK LIMITED - 2015-10-06
    STAPLES (EUROPE) LIMITED - 2000-08-15
    KINGFISHER BUSINESS SUPPLIES LIMITED - 1997-05-06
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-08-10 ~ 1995-06-19
    IIF 20 - Director → ME
    icon of calendar 1994-01-14 ~ 1994-08-08
    IIF 49 - Secretary → ME
  • 30
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,483 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 31 - Director → ME
  • 31
    icon of address Rectory Lodge, High St, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-19
    IIF 6 - Director → ME
  • 32
    THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 2014-02-27
    THE SOCIAL AND LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 1993-09-28
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2011-01-17
    IIF 9 - Director → ME
    icon of calendar ~ 1999-09-28
    IIF 4 - Director → ME
  • 33
    KINGFISHER (INTERNATIONAL HOLDINGS) LIMITED - 1991-02-04
    WOOLWORTH INTERNATIONAL LIMITED - 1989-03-17
    F.W.WOOLWORTH (OVERSEAS) LIMITED - 1987-02-01
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-19 ~ 1995-07-03
    IIF 17 - Director → ME
    icon of calendar 1994-01-14 ~ 1994-05-23
    IIF 39 - Secretary → 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.