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 Timothy Campbell

    Related profiles found in government register
  • Mr Timothy Campbell
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 1
    • icon of address International House 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 2 IIF 3
    • icon of address Suite 1 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 4
  • Mr Timothy Campbell
    English born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 5
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 6
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 7
  • Campbell, Tim
    British consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Green Lane, Willaston, Nantwich, CW5 7HY, United Kingdom

      IIF 8
  • Campbell, Tim
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, London Road, Stapeley, Nantwich, CW5 7JW, United Kingdom

      IIF 9
    • icon of address The Lodge, London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, United Kingdom

      IIF 10
  • Campbell, Timothy
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 11
    • icon of address 6, Darwen Street, Manchester, M16 9HT, England

      IIF 12
  • Campbell, Timothy
    British company directot born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 13
  • Campbell, Timothy
    English company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 14
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 15
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 16 IIF 17
  • Campbell, Tim

    Registered addresses and corresponding companies
    • icon of address The Lodge, London Road Stapeley, Nantwich, Cheshire, CW5 7JW, United Kingdom

      IIF 18
  • Campbell, Timothy

    Registered addresses and corresponding companies
    • icon of address Suite 1 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 19
    • icon of address The Lodge, London Road Stapeley, Nantwich, Cheshire, CW5 7JW, United Kingdom

      IIF 20
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address International House 109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address International House 109-111 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-09-19 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address International House 109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-11-10 ~ 2018-03-09
    IIF 16 - Director → ME
    icon of calendar 2017-11-10 ~ 2018-06-09
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2019-05-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 2.-4 Gatefield Street, Crewe, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-24 ~ 2012-06-22
    IIF 10 - Director → ME
    icon of calendar 2011-05-09 ~ 2011-10-03
    IIF 8 - Director → ME
    icon of calendar 2011-05-09 ~ 2011-10-03
    IIF 18 - Secretary → ME
    icon of calendar 2011-10-03 ~ 2011-10-29
    IIF 20 - Secretary → ME
  • 3
    icon of address 683 Tamworth Road, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-06-25
    IIF 9 - Director → ME
  • 4
    icon of address Church Farm Tamworth Road, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-05-10
    IIF 12 - Director → ME
  • 5
    STOCKWORLD EUROPE LTD - 2018-06-16
    MR OFFICE FURNITURE LTD - 2022-02-28
    MR OFFICE FURNITURE LTD - 2022-05-24
    OFFICE FURNITURE DEALS LTD - 2022-03-22
    MILOO EUROPE LTD - 2018-06-11
    icon of address Suite 1 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-05-02 ~ 2023-11-07
    IIF 14 - Director → ME
    icon of calendar 2018-05-02 ~ 2023-11-07
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-07-01
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-22 ~ 2023-11-07
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-10-22 ~ 2022-01-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-01-04
    IIF 6 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.