Timothy David BESTWICK

Total number of appointments 31, 15 active appointments

HSIC NO.3 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
30 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

THE HARWELL SCIENCE AND INNOVATION CAMPUS NO.4 NOMINEE LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, E14 5HU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HSIC NO.4 GP LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

UK INDUSTRIAL FUSION SOLUTIONS LTD

Correspondence address
Culham Science Centre, Abingdon, Oxfordshire, United Kingdom, OX14 3DB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
27 January 2023
Resigned on
17 July 2024
Nationality
British
Occupation
Chief Technology Officer & Director Of Strategy, C

Average house price in the postcode OX14 3DB £826,000

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.3 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HSIC NO.2 GP LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1962
Appointed on
28 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HSIC HOLDINGS (GP) LIMITED

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED

Correspondence address
Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode OX14 3DB £826,000

HSIC GP1 LIMITED

Correspondence address
Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode OX14 3DB £826,000

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED

Correspondence address
Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode OX14 3DB £826,000

HSIC GP2 LIMITED

Correspondence address
Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode OX14 3DB £826,000

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED

Correspondence address
Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode OX14 3DB £826,000

THE HARWELL QUAD ONE LIMITED

Correspondence address
Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
21 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX14 3DB £826,000

CONSTELLATION TECHNOLOGIES LIMITED

Correspondence address
The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
27 October 2008
Resigned on
3 May 2011
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX17 3LW £2,664,000

STFC INNOVATIONS LIMITED

Correspondence address
R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 June 2003
Resigned on
8 August 2018
Nationality
British
Occupation
Chief Executive Clik

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED

Correspondence address
Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX
Role RESIGNED
director
Date of birth
March 1962
Appointed on
4 October 2017
Resigned on
19 July 2018
Nationality
British
Occupation
Director

MIRICO LTD.

Correspondence address
2.27, R71 Science And Technology Facilities Council, Harwell Oxford, Didcot, Oxfordshire, England, OX11 0QX
Role RESIGNED
director
Date of birth
March 1962
Appointed on
7 January 2015
Resigned on
15 December 2015
Nationality
British
Occupation
Chief Executive, Stfc Innovations Ltd

VIVAMOS LTD

Correspondence address
2 Venture Road, Southampton Science Park, Chilworth, Southampton, England, SO16 7NP
Role RESIGNED
director
Date of birth
March 1962
Appointed on
20 June 2014
Resigned on
2 July 2018
Nationality
British
Occupation
Chief Executive, Stfc Innovations Ltd

HSIC GP2 LIMITED

Correspondence address
Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxfordshire, England, OX11 0QX
Role RESIGNED
director
Date of birth
March 1962
Appointed on
27 March 2012
Resigned on
19 July 2018
Nationality
British
Occupation
Executive Director Of Business

HSIC GP1 LIMITED

Correspondence address
Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxfordshire, England, OX11 0QX
Role RESIGNED
director
Date of birth
March 1962
Appointed on
27 March 2012
Resigned on
19 July 2018
Nationality
British
Occupation
Executive Director Of Business

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED

Correspondence address
R71 Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxon, England, OX11 0QX
Role RESIGNED
director
Date of birth
March 1962
Appointed on
9 December 2011
Resigned on
19 July 2018
Nationality
British
Occupation
Director Of Innovation

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED

Correspondence address
R71 Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxon, OX11 0QX
Role RESIGNED
director
Date of birth
March 1962
Appointed on
9 December 2011
Resigned on
19 July 2018
Nationality
British
Occupation
Director Of Innovation

SPECTRUM (LIMITED PARTNER) LTD

Correspondence address
The Old Mill House Mill Lane, Adderbury, Banbury, Oxfordshire, Great Britain, OX17 3LW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
19 October 2010
Resigned on
4 July 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX17 3LW £2,664,000

SCITECH PRECISION LIMITED

Correspondence address
R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX
Role RESIGNED
director
Date of birth
March 1962
Appointed on
4 March 2009
Resigned on
13 November 2017
Nationality
British
Occupation
Chief Executive

COBALT LIGHT SYSTEMS LIMITED

Correspondence address
5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England, SK8 3GR
Role RESIGNED
director
Date of birth
March 1962
Appointed on
26 June 2006
Resigned on
7 July 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode SK8 3GR £28,472,000

MDA SPACE AND ROBOTICS LIMITED

Correspondence address
The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
13 April 2006
Resigned on
6 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode OX17 3LW £2,664,000

L3 TECHNOLOGY LIMITED

Correspondence address
The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
11 November 2005
Resigned on
5 June 2006
Nationality
British
Occupation
Engineer

Average house price in the postcode OX17 3LW £2,664,000

QUANTUM DETECTORS LIMITED

Correspondence address
R104 Ral, Harwell Oxford, Oxfordshire, England, OX11 0QX
Role RESIGNED
director
Date of birth
March 1962
Appointed on
27 September 2005
Resigned on
10 December 2017
Nationality
British
Occupation
Chief Executive

MICROVISK LIMITED

Correspondence address
The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
26 August 2005
Resigned on
10 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode OX17 3LW £2,664,000

THRUVISION LIMITED

Correspondence address
The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 June 2004
Resigned on
15 September 2004
Nationality
British
Occupation
Manager

Average house price in the postcode OX17 3LW £2,664,000

WIKA OPTICAL SENSING LIMITED

Correspondence address
The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
10 September 2003
Resigned on
22 October 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX17 3LW £2,664,000