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

Bell, Timothy John

    Related profiles found in government register
  • 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 1
    • icon of address 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 2
    • icon of address 5, Priory Close, Worsbrough Village, Barnsley, South Yorkshire, S70 5LX

      IIF 3
    • icon of address Barnsley Rugby Union Football, Club, Shaw Lane, Barnsley, South Yorkshire, S70 6HZ

      IIF 4
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 5
  • 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 6
    • icon of address 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S70 5LX, United Kingdom

      IIF 7 IIF 8
    • icon of address 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 9 IIF 10 IIF 11
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 15
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 16
  • 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 17
  • 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 18
  • 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 19 IIF 20 IIF 21
    • icon of address 5, Priory Close, Worsbrough, Barnsley, S70 5LX, England

      IIF 25
    • icon of address 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S705LX, United Kingdom

      IIF 26
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 27
    • icon of address 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 28
  • 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 29
  • 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 30 IIF 31
    • icon of address 5, Priory Close, Worsborough, Barnsley, S70 5LX, United Kingdom

      IIF 32
  • Bell, Timothy John
    British

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

      IIF 33
  • Bell, Timothy John
    British businessman

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

      IIF 34
  • Bell, Timothy John
    British company director

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

      IIF 35 IIF 36
  • Bell, Timothy John
    British director

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

      IIF 37 IIF 38
  • Bell, Timothy John
    British property developer

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

      IIF 39 IIF 40
  • 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 41
  • 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 42 IIF 43
  • 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 44
  • 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 45 IIF 46
  • 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 47
    • icon of address 1, The Spinney, Finchfield, Wolverhampton, WV3 9HE, England

      IIF 48
  • 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 49
    • icon of address Osmonds House, Hadley, Droitwich, Worcestershire, WR9 0AX, England

      IIF 50
    • icon of address Osmonds House, Hadley, Droitwich, Worcestershire, WR9 0AX, United Kingdom

      IIF 51
  • 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 52
  • 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 53
  • Bell, Timothy John

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

      IIF 54 IIF 55 IIF 56
    • icon of address Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX, England

      IIF 57 IIF 58
  • 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 59
  • 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 60 IIF 61 IIF 62
    • icon of address 1, The Spinney, Finchfield, Wolverhampton, West Midlands, WV3 9HE, England

      IIF 64
  • 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 65
    • icon of address Pera Business Park, M03 Tower Building, Nottingham Road, Melton Mowbray, LE13 0PB, United Kingdom

      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 27 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - 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)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 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
  • 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 30 - Director → ME
  • 5
    icon of address 43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,334 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,568 GBP2024-03-31
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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)
    -111,529 GBP2024-12-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 44 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - 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)
    37,355 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - 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 50 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - 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 3 - Director → ME
  • 15
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,586 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2013-01-16 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - 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)
    -41,316 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 51 - Director → ME
    icon of calendar 2011-02-01 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 25 - 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 26 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - 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 16 - 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 47 - Director → ME
    icon of calendar 2013-09-06 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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)
    -166 GBP2024-01-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 49 - Director → ME
    icon of calendar 2011-02-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - 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 4 - 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 45 - Director → ME
    icon of calendar 1999-06-30 ~ dissolved
    IIF 37 - 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 GBP2024-03-31
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 26
    Company number 06670101
    Non-active corporate
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 9 - 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 15 - 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 29 - 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 12 - Director → ME
    icon of calendar 2007-03-05 ~ 2017-06-01
    IIF 33 - 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 42 - Director → ME
    icon of calendar 2007-10-17 ~ 2009-09-07
    IIF 36 - 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 40 - 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 43 - Director → ME
    icon of calendar 2007-09-13 ~ 2009-09-07
    IIF 35 - Secretary → ME
  • 7
    icon of address Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,586 GBP2024-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2009-09-07
    IIF 41 - Director → ME
    icon of calendar 2007-12-19 ~ 2009-09-07
    IIF 34 - 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 46 - 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 6 - 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 17 - 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 7 - 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 39 - 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 32 - 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 38 - 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.