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

Timothy Kelly

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

    Resident in United Kingdom

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

      IIF 1
  • Kelly, Timothy
    British bookeeper born in February 1963

    Resident in United Kingdom

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

      IIF 2
  • Kelly, Timothy
    British company director born in February 1963

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • Kelly, Timothy
    British consultant born in February 1963

    Resident in United Kingdom

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

      IIF 5
  • Kelly, Timothy
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meridian House, 62 Station Road, North Chingford, London, E4 7BA

      IIF 6
    • Broughton House, Broughton Park, London Road, Sevenoaks, Kent, TN13 2TE

      IIF 7 IIF 8 IIF 9
    • Broughton House, London Road Dunton Green, Sevenoaks, Kent, TN13 2TE

      IIF 12 IIF 13
  • Kelly, Timothy
    British property born in February 1963

    Resident in United Kingdom

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

      IIF 14
  • Kelly, Timothy
    British property developers born in February 1963

    Resident in United Kingdom

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

      IIF 15
  • Mr Timothy Kelly
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, 16 Smitham Bridge Road, Rg17 0qp, Hungerford, Berkshire, RG17 0NF, United Kingdom

      IIF 16 IIF 17
    • Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 18
    • 20, Adamson Road, London, NW3 3HR, England

      IIF 19
    • 325, Fulham Road, London, SW10 9QL, England

      IIF 20 IIF 21 IIF 22
    • Po Box 9349, Po Box 9349, Verwood, Dorset, BH24 9GF, United Kingdom

      IIF 23
    • Royal Mail Group Bloomsbury Bar And Grill, Royal Mail Group Bloomsbury Bar And Grill, Po Box 9349, Verwood, Dorset, BH24 9GF, England

      IIF 24
  • Kelly, Timothy
    born in February 1963

    Resident in United Kingdom

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

      IIF 25
    • Broughton House, London Road, Dunton Green, Sevenoaks, TN13 2TE

      IIF 26
  • Kelly, Timothy
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, 16 Smitham Bridge Road, Rg17 0qp, Hungerford, Berkshire, RG17 0NF, United Kingdom

      IIF 27 IIF 28
    • 20, Adamson Road, London, NW3 3HR, England

      IIF 29
    • 325 Fulham Road, 325 Fulham Road, London, SW10 9QL, England

      IIF 30
    • 325 Fulham Road, Fulham Road, London, SW10 9QL, England

      IIF 31 IIF 32
    • 325, Fulham Road, London, SW10 9QL, England

      IIF 33 IIF 34 IIF 35
  • Kelly, Timothy
    British consultant born in February 1963

    Resident in England

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

      IIF 36
    • 20, Adamson Road, London, NW3 3HR, England

      IIF 37
  • Kelly, Timothy
    British retailer born in February 1983

    Resident in England

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

      IIF 38
  • Kelly, Timothy
    British

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

      IIF 39
  • Kelly, Timothy
    British company director

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

      IIF 40
  • Kelly, Timothy

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

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    HIGHBROW VENTURES LIMITED - 2021-05-17
    19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 35 - Director → ME
  • 2
    BIONETT LIMITED - 2021-02-27
    19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 33 - Director → ME
  • 3
    ANYTIME VENTURES LIMITED - 2022-05-12
    ZIPPER DATA LIMITED - 2020-11-18
    19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 34 - Director → ME
  • 4
    Broughton House London Road, Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    Broughton House, London Road Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 12 - Director → ME
    2011-03-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2000-03-13 ~ dissolved
    IIF 9 - Director → ME
  • 7
    Broughton House London Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    MONTY'S LOUNGE LTD - 2025-02-19
    19 High Street, Petersfield, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    19 High Street, Petersfield, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    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
    2022-04-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    SOLENT ESTATES LIMITED - 2008-06-13
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 6 - Director → ME
    2008-06-05 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 19
  • 1
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -588,540 GBP2022-01-31
    Officer
    2019-09-05 ~ 2022-10-04
    IIF 37 - Director → ME
    Person with significant control
    2019-09-05 ~ 2021-09-06
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    SCUNTHORPE ESTATES LIMITED - 2006-03-22
    2 Camilla Court 56 Grange Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2005-08-23 ~ 2013-04-26
    IIF 3 - Director → ME
  • 3
    MISLEX (514) LIMITED - 2007-01-18
    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
    2007-02-07 ~ 2008-05-30
    IIF 15 - Director → ME
  • 4
    Broughton House London Road, Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-08-11 ~ 2009-08-21
    IIF 8 - Director → ME
  • 5
    C/o Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2002-09-02 ~ 2013-04-26
    IIF 2 - Director → ME
  • 6
    Goosebrook Farm, Goosebrook Lane Antrobus, Northwich, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,341,497 GBP2024-04-30
    Officer
    2004-04-01 ~ 2005-12-19
    IIF 14 - Director → ME
  • 7
    Broughton House London Road, Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ 2013-04-26
    IIF 25 - LLP Designated Member → ME
  • 8
    Suite E The Courtyard, 24 High Street, Hungerford, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-26 ~ 2025-12-01
    IIF 27 - Director → ME
    Person with significant control
    2025-11-26 ~ 2025-12-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    Suite E The Courtyard, 24 High Street, Hungerford, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ 2025-12-01
    IIF 28 - Director → ME
    Person with significant control
    2025-11-26 ~ 2025-12-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    THORNHILL SECURITIES LIMITED - 2003-02-18
    39 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    1999-10-01 ~ 2002-02-18
    IIF 10 - Director → ME
  • 11
    29 Southlands, Preston, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -129 GBP2018-08-31
    Person with significant control
    2016-08-12 ~ 2016-08-12
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    Broughton House London Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-29 ~ 2013-04-26
    IIF 5 - Director → ME
  • 13
    Broughton House London Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-10-14 ~ 2013-04-26
    IIF 26 - LLP Designated Member → ME
  • 14
    STORMFRONT TRACKING LTD - 2007-08-16
    4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-11-12 ~ 2009-08-27
    IIF 11 - Director → ME
    2009-09-07 ~ 2009-09-15
    IIF 7 - Director → ME
  • 15
    CHOICE NUMBERS LIMITED - 2013-02-25
    Po Box 9349 Po Box 9349, Verwood, Dorset, United Kingdom
    Active Corporate
    Equity (Company account)
    -11,267 GBP2019-10-31
    Officer
    2020-12-18 ~ 2022-08-10
    IIF 29 - Director → ME
    Person with significant control
    2020-12-18 ~ 2022-08-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 16
    VQ BLOOMSBURY LTD - 2025-06-23
    19 High Street, Petersfield, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ 2025-11-27
    IIF 30 - Director → ME
    Person with significant control
    2025-10-01 ~ 2025-11-27
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    Recovery House Hainault Business Park, 15-17 Roebuck House, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,438 GBP2022-01-31
    Officer
    2020-06-30 ~ 2022-10-04
    IIF 36 - Director → ME
    Person with significant control
    2020-06-30 ~ 2021-09-20
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,488 GBP2021-11-30
    Officer
    2022-04-01 ~ 2022-10-04
    IIF 38 - Director → ME
  • 19
    SOLENT ESTATES LIMITED - 2008-06-13
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-05 ~ 2009-08-27
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.