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 October 1964

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Priory Close, Worsbrough, Barnsley, S70 5LX, England

      IIF 7
    • icon of address 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S705LX, United Kingdom

      IIF 8
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 9
    • icon of address 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 10
  • 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 11
    • icon of address 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 12
    • icon of address 5, Priory Close, Worsbrough Village, Barnsley, South Yorkshire, S70 5LX

      IIF 13
    • icon of address Barnsley Rugby Union Football, Club, Shaw Lane, Barnsley, South Yorkshire, S70 6HZ

      IIF 14
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 15
  • 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 16
    • icon of address 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S70 5LX, United Kingdom

      IIF 17 IIF 18
    • icon of address 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 19 IIF 20 IIF 21
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 25
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29 IIF 30 IIF 31
    • icon of address 1, The Spinney, Finchfield, Wolverhampton, West Midlands, WV3 9HE, England

      IIF 33
  • 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 34
    • icon of address Pera Business Park, M03 Tower Building, Nottingham Road, Melton Mowbray, LE13 0PB, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • 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 38 IIF 39
    • icon of address 5, Priory Close, Worsborough, Barnsley, S70 5LX, United Kingdom

      IIF 40
  • Bell, Timothy John
    British

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

      IIF 41
  • Bell, Timothy John
    British businessman

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

      IIF 42
  • Bell, Timothy John
    British company director

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

      IIF 43 IIF 44
  • Bell, Timothy John
    British director

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

      IIF 45 IIF 46
  • Bell, Timothy John
    British property developer

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

      IIF 47 IIF 48
  • 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 49
  • 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 50 IIF 51
  • 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 52
  • 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 53 IIF 54
  • 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 55
    • icon of address 1, The Spinney, Finchfield, Wolverhampton, WV3 9HE, England

      IIF 56
  • 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 57
    • icon of address Osmonds House, Hadley, Droitwich, Worcestershire, WR9 0AX, England

      IIF 58
    • icon of address Osmonds House, Hadley, Droitwich, Worcestershire, WR9 0AX, United Kingdom

      IIF 59
  • 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 60
  • 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 61
  • Bell, Timothy John

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

      IIF 62 IIF 63 IIF 64
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX, England

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 26
  • 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 9 - 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)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - 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)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,895 GBP2020-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,568 GBP2023-03-31
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,481 GBP2022-12-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 52 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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)
    Equity (Company account)
    454 GBP2024-11-30
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - 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)
    Equity (Company account)
    4,730 GBP2023-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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 58 - Director → ME
  • 11
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -574 GBP2023-03-31
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 24 - Director → 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
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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)
    -660,927 GBP2016-10-31
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,995 GBP2022-12-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2013-01-16 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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)
    Equity (Company account)
    -39,699 GBP2018-03-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 59 - Director → ME
    icon of calendar 2011-02-01 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - 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)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 7 - 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 8 - 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)
    Equity (Company account)
    5 GBP2022-09-30
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - 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 26 - Director → ME
  • 21
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,125 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 55 - Director → ME
    icon of calendar 2013-09-06 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 29 - Has significant influence or controlOE
    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
  • 22
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127 GBP2021-01-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 57 - Director → ME
    icon of calendar 2011-02-01 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SHAW LANE COMMUNITY SPORTS ASSOCIATION - 2015-01-28
    icon of address Barnsley Rugby Union Football, Club, Shaw Lane, Barnsley, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    45,870 GBP2024-08-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 14 - Director → ME
  • 24
    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 53 - Director → ME
    icon of calendar 1999-06-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 25
    ATTRAD LIMITED - 2009-03-09
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    Company number 06670101
    Non-active corporate
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 19 - Director → ME
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 25 - Director → ME
  • 2
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,748 GBP2024-04-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-01-04
    IIF 37 - Director → ME
  • 3
    icon of address Dp Accounting Ltd, The Accounting House, Sheepbridge Lane, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,898 GBP2020-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2017-06-01
    IIF 22 - Director → ME
    icon of calendar 2007-03-05 ~ 2017-06-01
    IIF 41 - 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 50 - Director → ME
    icon of calendar 2007-10-17 ~ 2009-09-07
    IIF 44 - Secretary → ME
  • 5
    icon of address 8 Rysdale Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2003-02-04 ~ 2006-03-26
    IIF 48 - 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 51 - Director → ME
    icon of calendar 2007-09-13 ~ 2009-09-07
    IIF 43 - Secretary → ME
  • 7
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,995 GBP2022-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2009-09-07
    IIF 49 - Director → ME
    icon of calendar 2007-12-19 ~ 2009-09-07
    IIF 42 - 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 54 - Director → ME
  • 9
    icon of address 53 West Leake Lane, Kingston-on-soar, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,221 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2019-03-28
    IIF 16 - 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 27 - 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 17 - Director → ME
  • 12
    icon of address 12 Reddicliffe Mews, Lewdown, Okehampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,453 GBP2024-06-30
    Officer
    icon of calendar 2004-06-14 ~ 2009-10-05
    IIF 47 - Secretary → ME
  • 13
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-12-30
    IIF 40 - 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 46 - 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.