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 Stephen Timoney

    Related profiles found in government register
  • Mr Stephen Timoney
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steve Timoney
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Playsport Centre, Stewartfield Way, East Kilbride, Glasgow, South Lanarkshire, G74 4GT, Scotland

      IIF 5
  • Timoney, Stephen Paul
    British ceo born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 142 St Vincent Street, Glasgow, G2 5LA

      IIF 6
    • icon of address Second Floor 48, St Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 7 IIF 8
  • Timoney, Stephen Paul
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Timoney, Stephen Paul
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bothwellpark Road, Bothwell, Glasgow, G71 8AH, United Kingdom

      IIF 16
    • icon of address Level 6, The Exchange Building, 142 St Vincent Street, Glasgow, G2 5LA, United Kingdom

      IIF 17
    • icon of address Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ, England

      IIF 18
  • Timoney, Stephen Paul
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 19
  • Timoney, Stephen
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 20 IIF 21 IIF 22
  • Mr Stephen Paul Timoney
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Timoney, Stephen Paul
    British chairman born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Playsport Scotland, Caledonia Gladiators, Stewartfield Way, East Kilbride, South Lanarkshire, G74 4GT, Scotland

      IIF 29
  • Timoney, Stephen Paul
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Hutchison Drive, Bearsden, Glasgow, G61 2LQ, Scotland

      IIF 30
  • Timoney, Stephen Paul
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Playsport, Stewartfield Way, East Kilbride, South Lanarkshire, G74 4GT, Scotland

      IIF 31
    • icon of address Playsport Scotland, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 32
    • icon of address Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 33 IIF 34 IIF 35
    • icon of address Unit E3, Leicester Business Centre, 111 Ross Walk, Leicester, LE4 5HH, England

      IIF 37
  • Timoney, Stephen
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Emirates Arena, Level 4, 1000 London Road, Glasgow, G40 3HG, United Kingdom

      IIF 38
    • icon of address Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 39 IIF 40
  • Timoney, Steve
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Playsport Centre, Stewartfield Way, East Kilbride, Glasgow, South Lanarkshire, G74 4GT, Scotland

      IIF 41
  • Timoney, Stephen Paul
    born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 42
  • Timoney, Stephen Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Carrick Mansions, Carrick Drive, Mount Vernon, Glasgow, G32 9HN

      IIF 43
  • Timoney, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 44
  • Timoney, Steve

    Registered addresses and corresponding companies
    • icon of address Bothwellpark House, Bothwellpark Road, Bothwell, Glasgow, Lanarkshire, G71 8AH, Scotland

      IIF 45
    • icon of address Playsport, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, Scotland

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit E3, Leicester Business Centre, 111 Ross Walk, Leicester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -498,433 GBP2024-01-29
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,891,628 GBP2024-01-30
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 22 - Director → ME
  • 4
    CALEDONIA ROCKS BASKETBALL LTD - 2022-06-22
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-01-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address Playsport, Stewartfield Way, East Kilbride, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    719,558 GBP2024-01-30
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,241,931 GBP2024-01-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 33 - Director → ME
    icon of calendar 2014-11-18 ~ now
    IIF 46 - Secretary → ME
  • 8
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    73,596 GBP2024-01-30
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 34 - Director → ME
    icon of calendar 2014-03-28 ~ now
    IIF 47 - Secretary → ME
  • 9
    E C O EUROPEAN LIMITED - 2010-06-18
    MARKETWATCH (UK) LIMITED - 1996-04-03
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    97,986,860 GBP2024-01-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 36 - Director → ME
    icon of calendar 2012-09-03 ~ now
    IIF 44 - Secretary → ME
  • 11
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Current Assets (Company account)
    716,244 GBP2024-01-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove membersOE
  • 12
    ROCKS BASKETBALL LIMITED - 2023-11-16
    INVERGLADE LIMITED - 2017-05-04
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,600,100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    PLAYSPORT 2023 LIMITED - 2023-11-20
    icon of address 16 Hutchison Drive, Bearsden, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -442,234 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address Playsport, Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PREMIER BASKETBALL LTD - 2024-08-19
    icon of address Unit D17 Leicester Business Centre, 111 Ross Walk, Leicester, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 32 - Director → ME
  • 18
    SITEWORKS AND METERING MANAGEMENT SYSTEMS LTD. - 2006-11-14
    ECO INFORMATION TECHNOLOGY MANAGEMENT LIMITED - 2005-07-01
    icon of address 6th Floor, 142 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 6 - Director → ME
Ceased 21
  • 1
    MARSHRISE LIMITED - 1986-05-16
    icon of address Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-25
    IIF 29 - Director → ME
  • 2
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -498,433 GBP2024-01-29
    Person with significant control
    icon of calendar 2022-07-29 ~ 2024-01-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-01-30
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-01-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Playsport, Stewartfield Way, East Kilbride, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    719,558 GBP2024-01-30
    Officer
    icon of calendar 2011-05-19 ~ 2011-08-23
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,241,931 GBP2024-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    73,596 GBP2024-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    UK GAS CONNECTION LIMITED - 2010-06-07
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2013-05-28
    IIF 12 - Director → ME
  • 8
    E C O EUROPEAN LIMITED - 2010-06-18
    MARKETWATCH (UK) LIMITED - 1996-04-03
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-25
    IIF 43 - Secretary → ME
  • 9
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    97,986,860 GBP2024-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -442,234 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ 2024-01-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DUNWILCO (1684) LIMITED - 2011-03-16
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2013-05-28
    IIF 14 - Director → ME
  • 12
    SMART METERING SYSTEMS PLC - 2024-06-11
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    UK SMART METERING GROUP LIMITED - 2011-06-15
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (7 parents, 31 offsprings)
    Officer
    icon of calendar 2009-12-24 ~ 2013-05-28
    IIF 19 - Director → ME
  • 13
    UK DATA MANAGEMENT LIMITED - 2015-06-29
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ 2013-05-28
    IIF 10 - Director → ME
  • 14
    SMS CONNECTIONS LIMITED - 2025-01-23
    UK GAS CONNECTION LIMITED - 2015-06-29
    ECO PROJECT MANAGEMENT LTD. - 2010-06-07
    ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2013-05-28
    IIF 8 - Director → ME
  • 15
    UKME (IPR) LIMITED - 2011-04-26
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2013-05-28
    IIF 17 - Director → ME
  • 16
    UK METER ASSETS LIMITED - 2015-06-29
    THE UK METER EXCHANGE LTD - 2010-06-07
    THE METERING EXCHANGE LIMITED - 2007-05-23
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-11 ~ 2013-05-28
    IIF 7 - Director → ME
  • 17
    UK METER ASSETS LIMITED - 2010-06-07
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2013-05-28
    IIF 9 - Director → ME
  • 18
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2013-05-28
    IIF 13 - Director → ME
  • 19
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2013-05-28
    IIF 15 - Director → ME
  • 20
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2013-05-28
    IIF 11 - Director → ME
  • 21
    UKME (IP) LIMITED - 2012-06-28
    icon of address Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2013-05-28
    IIF 18 - 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.