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
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
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
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
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
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
MILLFIELD SCHOOL ENTERPRISES LIMITED
- Correspondence address
- Millfield, Street, Somerset, BA16 0YD
- Role ACTIVE
- director
- Date of birth
- September 1960
- Appointed on
- 12 May 2017
MILLFIELD
- Correspondence address
- Millfield, Street, Somerset, BA16 0YD
- Role ACTIVE
- director
- Date of birth
- September 1960
- Appointed on
- 24 March 2017
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode SP11 0LL £524,000