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 Kelly

    Related profiles found in government register
  • Mr Timothy Kelly
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 1
    • icon of address 20, Adamson Road, London, NW3 3HR, England

      IIF 2
    • icon of address Po Box 9349, Po Box 9349, Verwood, Dorset, BH24 9GF, United Kingdom

      IIF 3
    • icon of address Royal Mail Group Bloomsbury Bar And Grill, Royal Mail Group Bloomsbury Bar And Grill, Po Box 9349, Verwood, Dorset, BH24 9GF, England

      IIF 4
  • Kelly, Timothy
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck House, Ilford, Essex, IG6 3TU

      IIF 5
    • icon of address 20, Adamson Road, London, NW3 3HR, England

      IIF 6 IIF 7
  • Kelly, Timothy
    British retailer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office, Po Box 9349, Verwood, Dorset, BH14 9GF, United Kingdom

      IIF 8
  • Timothy Kelly
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bespoke Outsourcing Solutions Ltd, Suite 3, Kirkham, PR4 2AA, United Kingdom

      IIF 9
  • Kelly, Timothy
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton House, London Road, Dunton Green, Sevenoaks, Kent, TN13 2TE, England

      IIF 10
    • icon of address Broughton House, London Road, Dunton Green, Sevenoaks, TN13 2TE

      IIF 11
  • Kelly, Timothy
    British bookeeper born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton House, Broughton Park, London Road, Sevenoaks, Kent, TN13 2TE

      IIF 12
  • Kelly, Timothy
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton House, Broughton Park, London Road, Sevenoaks, Kent, TN13 2TE

      IIF 13 IIF 14
  • Kelly, Timothy
    British consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton House, London Road, Dunton Green, Sevenoaks, Kent, TN13 2TE, United Kingdom

      IIF 15
  • Kelly, Timothy
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Timothy
    British property born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton House, Broughton Park, London Road, Sevenoaks, Kent, TN13 2TE

      IIF 24
  • Kelly, Timothy
    British property developers born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton House, Broughton Park, London Road, Sevenoaks, Kent, TN13 2TE

      IIF 25
  • Kelly, Timothy
    British

    Registered addresses and corresponding companies
    • icon of address Broughton House, London Road Dunton Green, Sevenoaks, Kent, TN13 2TE

      IIF 26
  • Kelly, Timothy
    British company director

    Registered addresses and corresponding companies
    • icon of address Broughton House, Broughton Park, London Road, Sevenoaks, Kent, TN13 2TE

      IIF 27
  • Kelly, Timothy

    Registered addresses and corresponding companies
    • icon of address Broughton House, London Road, Dunton Green, Sevenoaks, Kent, TN13 2TE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Broughton House, London Road Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-03-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,488 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    SOLENT ESTATES LIMITED - 2008-06-13
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-06-05 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 16
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -588,540 GBP2022-01-31
    Officer
    icon of calendar 2019-09-05 ~ 2022-10-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2021-09-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    SCUNTHORPE ESTATES LIMITED - 2006-03-22
    icon of address 2 Camilla Court 56 Grange Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-23 ~ 2013-04-26
    IIF 13 - Director → ME
  • 3
    MISLEX (514) LIMITED - 2007-01-18
    icon of address C/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,990,213 GBP2015-04-30
    Officer
    icon of calendar 2007-02-07 ~ 2008-05-30
    IIF 25 - Director → ME
  • 4
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ 2009-08-21
    IIF 18 - Director → ME
  • 5
    icon of address C/o Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-02 ~ 2013-04-26
    IIF 12 - Director → ME
  • 6
    icon of address Goosebrook Farm, Goosebrook Lane Antrobus, Northwich, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,341,497 GBP2024-04-30
    Officer
    icon of calendar 2004-04-01 ~ 2005-12-19
    IIF 24 - Director → ME
  • 7
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2013-04-26
    IIF 10 - LLP Designated Member → ME
  • 8
    THORNHILL SECURITIES LIMITED - 2003-02-18
    icon of address 39 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2002-02-18
    IIF 20 - Director → ME
  • 9
    icon of address 29 Southlands, Preston, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -129 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
  • 10
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2013-04-26
    IIF 15 - Director → ME
  • 11
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-14 ~ 2013-04-26
    IIF 11 - LLP Designated Member → ME
  • 12
    STORMFRONT TRACKING LTD - 2007-08-16
    icon of address 4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-07 ~ 2009-09-15
    IIF 17 - Director → ME
    icon of calendar 2008-11-12 ~ 2009-08-27
    IIF 21 - Director → ME
  • 13
    CHOICE NUMBERS LIMITED - 2013-02-25
    icon of address Po Box 9349 Po Box 9349, Verwood, Dorset, United Kingdom
    Active Corporate
    Equity (Company account)
    -11,267 GBP2019-10-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-08-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-08-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 14
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck House, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,438 GBP2022-01-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-10-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-09-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,488 GBP2021-11-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-10-04
    IIF 8 - Director → ME
  • 16
    SOLENT ESTATES LIMITED - 2008-06-13
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2009-08-27
    IIF 14 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.