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 John Bell

    Related profiles found in government register
  • Mr Timothy John Bell
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, WR9 0EA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1, The Spinney, Finchfield, Wolverhampton, West Midlands, WV3 9HE, England

      IIF 5
  • Mr Timothy John Bell
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sherrard Street, Melton Mowbray, LE13 1XJ, United Kingdom

      IIF 6
    • icon of address Pera Business Park, M03 Tower Building, Nottingham Road, Melton Mowbray, LE13 0PB, United Kingdom

      IIF 7
  • Bell, Timothy John
    British businessman born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX

      IIF 8
  • Bell, Timothy John
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX

      IIF 9 IIF 10
  • Bell, Timothy John
    British company secretary born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, WR9 0EA, England

      IIF 11
  • Bell, Timothy John
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX

      IIF 12 IIF 13
  • Bell, Timothy John
    British entrepreneur born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, WR9 0EA, England

      IIF 14
    • icon of address 1, The Spinney, Finchfield, Wolverhampton, WV3 9HE, England

      IIF 15
  • Bell, Timothy John
    British property developer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, WR9 0EA, England

      IIF 16
    • icon of address Osmonds House, Hadley, Droitwich, Worcestershire, WR9 0AX, England

      IIF 17
    • icon of address Osmonds House, Hadley, Droitwich, Worcestershire, WR9 0AX, United Kingdom

      IIF 18
  • Bell, Timothy John
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, M03 Tower Building, Nottingham Road, Melton Mowbray, LE13 0PB, United Kingdom

      IIF 19
  • Mr Tim Bell
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 20
  • Bell, Timothy John
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Swallow Drive, Milford On Sea, Milford On Sea, Lymington, Hants, SO41 0XG, England

      IIF 21
  • Bell, Timothy John
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 22 IIF 23
    • icon of address 5, Priory Close, Worsborough, Barnsley, S70 5LX, United Kingdom

      IIF 24
  • Mr Timothy John Bell
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westgate, Monk Bretton, Barnsley, S71 2DJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 5, Priory Close, Worsbrough, Barnsley, S70 5LX, England

      IIF 31
    • icon of address 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S705LX, United Kingdom

      IIF 32
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 33
    • icon of address 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 34
  • Bell, Tim
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 35
  • Bell, Timothy John
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Burton Road, Melton Mowbray, LE13 1DL, England

      IIF 36
  • Bell, Timothy John
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S70 5LX, England

      IIF 37
    • icon of address 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 38
    • icon of address 5, Priory Close, Worsbrough Village, Barnsley, South Yorkshire, S70 5LX

      IIF 39
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 40
  • Bell, Timothy John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Priory Close, Worsbough, Barnsley, South Yorkshire, S70 5LX, England

      IIF 41
    • icon of address 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S70 5LX, United Kingdom

      IIF 42 IIF 43
    • icon of address 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 44 IIF 45 IIF 46
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 49
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 50
  • Bell, Timothy John
    British none born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Priory Close, Wordborough, Barnsley, S70 5LX, United Kingdom

      IIF 51
  • Bell, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 52
  • Bell, Timothy John
    British businessman

    Registered addresses and corresponding companies
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX

      IIF 53
  • Bell, Timothy John
    British company director

    Registered addresses and corresponding companies
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX

      IIF 54 IIF 55
  • Bell, Timothy John
    British director

    Registered addresses and corresponding companies
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX

      IIF 56 IIF 57
  • Bell, Timothy John
    British property developer

    Registered addresses and corresponding companies
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX

      IIF 58 IIF 59
  • Bell, Timothy John

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, WR9 0EA, England

      IIF 60 IIF 61 IIF 62
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX, England

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 79 Swallow Drive, Lymington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,434 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 39 Burton Road, Melton Mowbray, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Osmonds House, Hadley, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,127,122 GBP2016-10-31
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-01-16 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-02-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-09-06 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2011-02-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    U.P.F. (U.K.) LIMITED - 1994-05-16
    icon of address Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1999-06-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 24
    ATTRAD LIMITED - 2009-03-09
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2020-11-01
    IIF 49 - Director → ME
  • 2
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,747 GBP2024-04-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-01-04
    IIF 21 - Director → ME
  • 3
    icon of address Dp Accounting Ltd, The Accounting House, Sheepbridge Lane, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2017-06-01
    IIF 46 - Director → ME
    icon of calendar 2007-03-05 ~ 2017-06-01
    IIF 52 - Secretary → ME
  • 4
    icon of address Macintyre Hudson Llp, New Bridge Street House 30-34, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ 2009-09-07
    IIF 9 - Director → ME
    icon of calendar 2007-10-17 ~ 2009-09-07
    IIF 55 - Secretary → ME
  • 5
    icon of address 8 Rysdale Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2006-03-26
    IIF 59 - Secretary → ME
  • 6
    icon of address Macintyre Hudson Llp, New Bridge Street House 30-34, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-09-13 ~ 2009-09-07
    IIF 10 - Director → ME
    icon of calendar 2007-09-13 ~ 2009-09-07
    IIF 54 - Secretary → ME
  • 7
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2009-09-07
    IIF 8 - Director → ME
    icon of calendar 2007-12-19 ~ 2009-09-07
    IIF 53 - Secretary → ME
  • 8
    icon of address 46 Dovehouse Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-06 ~ 2003-05-31
    IIF 13 - Director → ME
  • 9
    icon of address 53 West Leake Lane, Kingston-on-soar, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ 2019-03-28
    IIF 41 - Director → ME
  • 10
    PHOENIX MANAGED NETWORK LIMITED - 2011-08-09
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2013-12-17
    IIF 51 - Director → ME
  • 11
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2018-06-12
    IIF 42 - Director → ME
  • 12
    icon of address 12 Reddicliffe Mews, Lewdown, Okehampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2009-10-05
    IIF 58 - Secretary → ME
  • 13
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-07-21 ~ 2018-12-30
    IIF 24 - Director → ME
  • 14
    U.P.F. (U.K.) LIMITED - 1994-05-16
    icon of address Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-25 ~ 1994-06-17
    IIF 57 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.