Timothy Howard CLARK

Total number of appointments 29, 26 active appointments

I E MUSIC LIMITED

Correspondence address
Unit G01, Ground Floor Metroline House, 118-122 College Road, Harrow, England, HA1 1BQ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
2 August 2025
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 1BQ £5,850,000

LUFTHAUS LTD

Correspondence address
C/O Ymu Business Management Limited 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
22 June 2021
Resigned on
27 January 2023
Nationality
British
Occupation
Director

LUFTHAUSMUZIEK LTD

Correspondence address
C/O Ymu Business Management Limited 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
22 June 2021
Resigned on
27 January 2023
Nationality
British
Occupation
Director

COMPTON WOODS LTD

Correspondence address
C/O Ymu Business Management Limited 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
16 February 2021
Resigned on
27 January 2023
Nationality
British
Occupation
Director

IE: ENTERTAINMENT LTD

Correspondence address
Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
26 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode HA1 1BQ £5,850,000

LEMAN EMPLOYMENT LTD

Correspondence address
4th Floor 180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
7 July 2020
Resigned on
27 January 2023
Nationality
British
Occupation
Director

RPW PRODUCTIONS LTD

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
27 March 2019
Resigned on
27 January 2023
Nationality
British
Occupation
Director

INTENSIVE CARE MANAGEMENT LTD

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
27 March 2019
Resigned on
27 January 2023
Nationality
British
Occupation
Director

I E MANAGEMENT LIMITED

Correspondence address
5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, ENGLAND, HA1 3EX
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
9 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA1 3EX £1,315,000

AMPLIFY RECORDS 133 LIMITED

Correspondence address
TON MEDIA UNIT 4B GREENMEADOW SPRINGS, VILLAGE WAY, CARDIFF, WALES, UNITED KINGDOM, CF15 7NE
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
4 September 2015
Nationality
BRITISH
Occupation
MUSIC MANAGER

Average house price in the postcode CF15 7NE £1,246,000

AMPLIFY SONGS 133 LIMITED

Correspondence address
TON MEDIA UNIT 4B GREENMEADOW SPRINGS, VILLAGE WAY, CARDIFF, WALES, UNITED KINGDOM, CF15 7NE
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
4 September 2015
Nationality
BRITISH
Occupation
MUSIC MANAGER

Average house price in the postcode CF15 7NE £1,246,000

THE IN-LAWS PRODUCTIONS LIMITED

Correspondence address
19 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1PX
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
9 April 2015
Nationality
BRITISH
Occupation
MUSIC MANAGER

MUSIC PLUS SPORT LTD

Correspondence address
Floor 4 101-102 Turnmill Street, London, United Kingdom, EC1M 5QP
Role ACTIVE
director
Date of birth
May 1945
Appointed on
16 May 2014
Nationality
British
Occupation
Director @ Ie Music Ltd

IE:SPORTS LIMITED

Correspondence address
5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 3EX
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
20 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA1 3EX £1,315,000

THE IGCC LIMITED

Correspondence address
C/O Ymu Business Management Limited 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
16 July 2013
Resigned on
27 January 2023
Nationality
British
Occupation
Music Manager

FARRELL TOPCO LIMITED

Correspondence address
52 Lebanon Park, Twickenham, Middlesex, United Kingdom, TW1 3DG
Role ACTIVE
director
Date of birth
May 1945
Appointed on
28 February 2011
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3DG £3,472,000

RPW HOLDINGS LIMITED

Correspondence address
52 Lebanon Park, Twickenham, Middlesex, TW1 3DG
Role ACTIVE
director
Date of birth
May 1945
Appointed on
3 June 2009
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 3DG £3,472,000

PHOENIX FILM PARTNERS LLP

Correspondence address
52 Lebanon Park, Twickenham, United Kingdom, TW1 3DG
Role ACTIVE
llp-member
Date of birth
May 1945
Appointed on
10 October 2008
Resigned on
24 April 2025

Average house price in the postcode TW1 3DG £3,472,000

SMALL GIANTS RECORDS LTD.

Correspondence address
Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ
Role ACTIVE
director
Date of birth
May 1945
Appointed on
2 September 2008
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HA1 1BQ £5,850,000

IE: THREE LIMITED

Correspondence address
52 Lebanon Park, Twickenham, Middlesex, TW1 3DG
Role ACTIVE
director
Date of birth
May 1945
Appointed on
25 July 2007
Resigned on
27 January 2023
Nationality
British
Occupation
Manager

Average house price in the postcode TW1 3DG £3,472,000

PIANO ISLAND LIMITED

Correspondence address
52 LEBANON PARK, TWICKENHAM, MIDDLESEX, TW1 3DG
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
25 July 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TW1 3DG £3,472,000

LITTLE YOUTH LIMITED

Correspondence address
52 Lebanon Park, Twickenham, Middlesex, TW1 3DG
Role ACTIVE
director
Date of birth
May 1945
Appointed on
22 May 2006
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 3DG £3,472,000

FARRELL MUSIC LIMITED

Correspondence address
52 Lebanon Park, Twickenham, Middlesex, TW1 3DG
Role ACTIVE
director
Date of birth
May 1945
Appointed on
3 February 2004
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3DG £3,472,000

THE IN GOOD COMPANY CO LIMITED

Correspondence address
52 LEBANON PARK, TWICKENHAM, MIDDLESEX, TW1 3DG
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
1 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 3DG £3,472,000

ROBBIEWILLIAMS.COM LIMITED

Correspondence address
52 Lebanon Park, Twickenham, Middlesex, TW1 3DG
Role ACTIVE
director
Date of birth
May 1945
Appointed on
4 October 2000
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 3DG £3,472,000

I E MUSIC LIMITED

Correspondence address
5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 3EX
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
18 August 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA1 3EX £1,315,000


NATIONAL TREASURE PRODUCTIONS LIMITED

Correspondence address
19 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1PX
Role
Director
Date of birth
May 1945
Appointed on
17 April 2015
Nationality
BRITISH
Occupation
MUSIC MANAGER

HANGMAN RECORDS LIMITED

Correspondence address
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Role
Director
Date of birth
May 1945
Appointed on
11 September 2001
Nationality
BRITISH
Occupation
MANAGER

STAGEACCESS.COM LIMITED

Correspondence address
52 LEBANON PARK, TWICKENHAM, MIDDLESEX, TW1 3DG
Role
Director
Date of birth
May 1945
Appointed on
7 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 3DG £3,472,000