Timothy Philip GRIFFITHS

Total number of appointments 30, 19 active appointments

CYBER MIDCO LIMITED

Correspondence address
Upper Horns Farm Vernham Dean, Andover, England, SP11 0LL
Role ACTIVE
director
Date of birth
September 1960
Appointed on
19 June 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode SP11 0LL £524,000

INNOVATION GROUP BUSINESS SERVICES LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
September 1960
Appointed on
20 December 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

GLOUCESTER RUGBY LIMITED

Correspondence address
Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX
Role ACTIVE
director
Date of birth
September 1960
Appointed on
13 May 2021
Nationality
British
Occupation
Company Director

CARVERS HILL ESTATE LTD

Correspondence address
Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF
Role ACTIVE
director
Date of birth
September 1960
Appointed on
24 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY1 3AF £203,000

MILLFIELD OVERSEAS LIMITED

Correspondence address
Millfield School, Street, Somerset, BA16 0YD
Role ACTIVE
director
Date of birth
September 1960
Appointed on
21 March 2019
Nationality
British
Occupation
Chief Executive

INNOVATION GROUP HOLDINGS LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
September 1960
Appointed on
21 February 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Chief Executive Officer

MILLFIELD SCHOOL ENTERPRISES LIMITED

Correspondence address
Millfield, Street, Somerset, BA16 0YD
Role ACTIVE
director
Date of birth
September 1960
Appointed on
12 May 2017
Nationality
British
Occupation
Chief Executive

MILLFIELD

Correspondence address
Millfield, Street, Somerset, BA16 0YD
Role ACTIVE
director
Date of birth
September 1960
Appointed on
24 March 2017
Nationality
British
Occupation
Chief Executive

AXIOS BIDCO LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AE
Role ACTIVE
director
Date of birth
September 1960
Appointed on
5 October 2016
Resigned on
28 February 2025
Nationality
British
Occupation
Chief Executive

THE INNOVATION GROUP LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
September 1960
Appointed on
24 May 2016
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

STEP2PROGRESS LIMITED

Correspondence address
C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street, Holborn, London, WC1V 6NX
Role ACTIVE
director
Date of birth
September 1960
Appointed on
17 May 2016
Nationality
British
Occupation
Company Director

LE GRAND SOCIETE LTD

Correspondence address
BATES & CO 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF
Role ACTIVE
director
Date of birth
September 1960
Appointed on
8 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode SY1 3AF £203,000

LINKENHOLT LTD

Correspondence address
Lynch Farmhouse Shalbourne, Marlborough, Wilshire, United Kingdom, SN8 3QA
Role ACTIVE
director
Date of birth
September 1960
Appointed on
4 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode SN8 3QA £1,253,000

SCARLETS REGIONAL LIMITED

Correspondence address
Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire, SA14 9UZ
Role ACTIVE
director
Date of birth
September 1960
Appointed on
30 July 2010
Resigned on
12 May 2021
Nationality
British
Occupation
None

Average house price in the postcode SA14 9UZ £28,854,000

BELLFORGE CAPITAL PARTNERS LIMITED

Correspondence address
Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF
Role ACTIVE
director
Date of birth
September 1960
Appointed on
6 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SY1 3AF £203,000

MILLFIELD FOUNDATION

Correspondence address
Millfield School Millfield, Butleigh Road, Street, Somerset, England, BA16 0YD
Role ACTIVE
director
Date of birth
September 1960
Appointed on
11 July 2008
Nationality
British
Occupation
Company Director

UPPER HORNS FARM LLP

Correspondence address
Upper Horns Farm Vernham Dean, Andover, Hampshire, England, SP11 0LL
Role ACTIVE
llp-designated-member
Date of birth
September 1960
Appointed on
25 October 2007

Average house price in the postcode SP11 0LL £524,000

CHERWELL FILMS LLP

Correspondence address
Upper Horns Farm Vernham Dean, Hampshire, United Kingdom, SP11 0LL
Role ACTIVE
llp-member
Date of birth
September 1960
Appointed on
23 March 2007

Average house price in the postcode SP11 0LL £524,000

WYE FILMS LLP

Correspondence address
Upper Horns Farm Vernham Dean, Hampshire, United Kingdom, SP11 0LL
Role ACTIVE
llp-member
Date of birth
September 1960
Appointed on
22 March 2007

Average house price in the postcode SP11 0LL £524,000


WILLIAMS LEA GROUP LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
September 1960
Appointed on
19 September 2025
Resigned on
30 March 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,065,000

TIGER TOPCO LIMITED

Correspondence address
Yarmouth House 1300 Parkway, Whiteley, Fareham, England, PO15 7AE
Role RESIGNED
director
Date of birth
September 1960
Appointed on
18 October 2016
Resigned on
11 April 2019
Nationality
British
Occupation
Company Director

TIGER MIDCO 1 LIMITED

Correspondence address
Yarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role RESIGNED
director
Date of birth
September 1960
Appointed on
5 October 2016
Resigned on
11 April 2019
Nationality
British
Occupation
Chief Executive

TIGER MIDCO 2 LIMITED

Correspondence address
Yarmouth House 1300 Parkway, Whiteley, Fareham, England, PO15 7AE
Role RESIGNED
director
Date of birth
September 1960
Appointed on
5 October 2016
Resigned on
11 April 2019
Nationality
British
Occupation
Company Director

P4L WORLDWIDE LIMITED

Correspondence address
10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF
Role RESIGNED
director
Date of birth
September 1960
Appointed on
18 September 2013
Resigned on
31 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode SY1 3AF £203,000

DYNEVOR C.I.C

Correspondence address
Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF
Role RESIGNED
director
Date of birth
September 1960
Appointed on
30 August 2011
Resigned on
31 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode SY1 3AF £203,000

TAG TOPCO LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
September 1960
Appointed on
18 February 2011
Resigned on
30 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LG £68,065,000

ARCADE FILMS 2 LLP

Correspondence address
ARCADE FILMS MANAGEMENT LIMITED 6 Delaware Mansions, Delaware Road, London, England, W9 2LH
Role
llp-member
Date of birth
September 1960
Appointed on
29 March 2007

Average house price in the postcode W9 2LH £962,000

THE STATIONERY OFFICE HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
September 1960
Appointed on
10 January 2007
Resigned on
30 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LG £68,065,000

TAG WORLDWIDE HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
September 1960
Appointed on
24 March 2006
Resigned on
30 March 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,065,000

WILLIAMS LEA (NO.1) LIMITED

Correspondence address
Upper Horns Farm Vernham Dean, Andover, Hampshire, United Kingdom, SP11 0LL
Role RESIGNED
director
Date of birth
September 1960
Appointed on
5 October 2004
Resigned on
1 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SP11 0LL £524,000