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

Christian, Timothy Paul

    Related profiles found in government register
  • Christian, Timothy Paul
    British business consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Ormond Avenue, Hampton, Middlesex, TW12 2RY

      IIF 1
  • Christian, Timothy Paul
    British chairman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Heathfield, East Sussex, TN21 8LS

      IIF 2
  • Christian, Timothy Paul
    British chief operating officer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Christian, Timothy Paul
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 46, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 25, Greenside Place, Edinburgh, EH1 3AA, Scotland

      IIF 11
    • icon of address Hillington Park Innovation, Centre, 1 Ainslie Road, Glasgow, G52 4RU

      IIF 12
    • icon of address 33 Ormond Avenue, Hampton, Middlesex, TW12 2RY

      IIF 13
    • icon of address 6, Longfield Road, Tring, HP23 4DQ, England

      IIF 14
  • Christian, Timothy Paul
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Ormond Avenue, Hampton, Middlesex, TW12 2RY

      IIF 15
  • Christian, Timothy Paul
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenside House, 25 Greenside Place, Edinburgh, EH1 3AA, Scotland

      IIF 16
    • icon of address 33 Ormond Avenue, Hampton, Middlesex, TW12 2RY

      IIF 17
    • icon of address 6 Percy Street, Fitzrovia, London, W1T 1DQ, United Kingdom

      IIF 18
  • Christian, Timothy Paul
    British group chief executive games so born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Ormond Avenue, Hampton, Middlesex, TW12 2RY

      IIF 19
  • Christian, Timothy Paul
    British managing director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Christian, Timothy Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 33 Ormond Avenue, Hampton, Middlesex, TW12 2RY

      IIF 24
  • Christian, Timothy Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 33 Ormond Avenue, Hampton, Middlesex, TW12 2RY

      IIF 25
  • Christian, Timothy Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 33 Ormond Avenue, Hampton, Middlesex, TW12 2RY

      IIF 26
  • Mr Timothy Paul Christian
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    VIRTUAL CLONES LIMITED - 2005-04-12
    icon of address Hillington Park Innovation, Centre, 1 Ainslie Road, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    335,368 GBP2024-04-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438,499 GBP2021-03-31
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Longfield Road, Tring, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,610 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 8 High Street, Heathfield, East Sussex
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -911,208 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 2 - Director → ME
Ceased 17
  • 1
    B & B ATTACHMENTS (HOLDINGS) LIMITED - 2007-11-29
    ENFRANCHISE 322 LIMITED - 1999-07-26
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2017-05-09
    IIF 8 - Director → ME
  • 2
    ENFRANCHISE 516 LIMITED - 2007-11-29
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2017-05-09
    IIF 9 - Director → ME
  • 3
    B & B (FORK LIFT TRUCK ATTACHMENTS) LIMITED - 1987-11-06
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2017-12-31
    IIF 10 - Director → ME
  • 4
    BEXMANOR LIMITED - 2012-10-26
    icon of address 3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    309,358 GBP2015-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2018-02-02
    IIF 18 - Director → ME
  • 5
    GAMESANALYTICS LIMITED - 2014-11-27
    icon of address 25 Greenside Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,230,971 GBP2019-12-31
    Officer
    icon of calendar 2010-08-05 ~ 2019-09-18
    IIF 11 - Director → ME
  • 6
    DELTADNA LIMITED - 2014-11-27
    icon of address Greenside House, 25 Greenside Place, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2019-09-26
    IIF 16 - Director → ME
  • 7
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-30 ~ 2000-03-03
    IIF 19 - Director → ME
  • 8
    HASBRO INTERACTIVE LIMITED - 2001-01-31
    CAPITALBID LIMITED - 1995-12-28
    icon of address 10th Floor, Landmark House Hammersmith Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-21 ~ 2000-03-03
    IIF 7 - Director → ME
  • 9
    EUROPRESS INTERACTIVE LIMITED - 2001-10-17
    INTERACTIVE PUBLISHING LIMITED - 1991-05-13
    FOCUSDATE LIMITED - 1990-01-25
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-12 ~ 2000-03-03
    IIF 5 - Director → ME
  • 10
    EUROPRESS LIMITED - 2001-07-23
    INTERNATIONAL TELEVISION PUBLICATIONS LIMITED - 1979-12-31
    icon of address 10th Floor, Landmark House Hammersmith Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-12 ~ 2000-03-03
    IIF 3 - Director → ME
  • 11
    INFOSHAREPLUS LIMITED - 2024-11-11
    INFOSHARE LIMITED - 2024-10-25
    AJM COMMUNICATIONS LTD. - 1996-08-19
    AJM COMMS LTD - 1994-06-03
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,455,683 GBP2024-03-30
    Officer
    icon of calendar 2000-04-01 ~ 2003-11-30
    IIF 15 - Director → ME
  • 12
    icon of address 10th Floor, Landmark House, Hammersmith Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-19 ~ 2000-03-03
    IIF 6 - Director → ME
    icon of calendar 1994-11-22 ~ 1995-07-19
    IIF 24 - Secretary → ME
  • 13
    MICKLEMERE LIMITED - 1986-07-24
    icon of address 10th Floor Landmark House, Hammersmith Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-22 ~ 2000-03-03
    IIF 4 - Director → ME
    icon of calendar 1994-10-19 ~ 1996-03-15
    IIF 26 - Secretary → ME
  • 14
    DIRECT ENQUIRIES LIMITED - 2012-10-12
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2009-08-24
    IIF 1 - Director → ME
  • 15
    DATA GENETICS INTERNATIONAL LIMITED - 2008-12-03
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-12-01
    IIF 17 - Director → ME
    icon of calendar 2001-02-01 ~ 2009-08-06
    IIF 25 - Secretary → ME
  • 16
    TEAM 17 SOFTWARE LIMITED - 2012-06-12
    icon of address 3 Red Hall Avenue, Paragon Business Park, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-02 ~ 2000-06-03
    IIF 13 - Director → ME
  • 17
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 2010-03-22
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD. - 2002-10-07
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    icon of address Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    icon of calendar 1999-07-22 ~ 2000-07-11
    IIF 23 - Director → ME
    icon of calendar 1997-07-15 ~ 1998-07-23
    IIF 22 - Director → ME
    icon of calendar 1993-07-23 ~ 1995-07-21
    IIF 21 - 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.