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
    • Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, WR9 0EA, England

      IIF 1 IIF 2 IIF 3
    • 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
    • 4 Sherrard Street, Melton Mowbray, LE13 1XJ, United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • Osmonds House, Hadley, Droitwich, Worcestershire, WR9 0AX, United Kingdom

      IIF 11
    • 1, The Spinney, Finchfield, Wolverhampton, WV3 9HE, England

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

    Resident in United Kingdom

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

      IIF 13
  • Bell, Timothy John
    British company director born in May 1953

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Bell, Timothy John
    British director born in May 1953

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Bell, Timothy John
    British property developer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osmonds House, Hadley, Droitwich, Worcestershire, WR9 0AX, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Bell, Timothy John
    British company director born in October 1964

    Resident in United Kingdom

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

      IIF 23
  • Bell, Timothy John
    British director born in October 1964

    Resident in United Kingdom

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

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

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

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

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

      IIF 34
  • Bell, Tim
    British born in October 1964

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 37
    • 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S70 5LX, United Kingdom

      IIF 38
    • 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 39 IIF 40 IIF 41
    • Barnsley Rugby Union Football, Club, Shaw Lane, Barnsley, South Yorkshire, S70 6HZ

      IIF 43
    • 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 44
  • Bell, Timothy John
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Priory Close, Worsbrough Village, Barnsley, South Yorkshire, S70 5LX

      IIF 45
  • Bell, Timothy John
    British director born in October 1964

    Resident in England

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

      IIF 46
    • 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S70 5LX, United Kingdom

      IIF 47
    • 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 48 IIF 49 IIF 50
    • 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 51
    • 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 52
  • Bell, Timothy John
    British none born in October 1964

    Resident in England

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

      IIF 53
  • Bell, Timothy John
    British

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

      IIF 54
  • Bell, Timothy John
    British businessman

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

      IIF 55
  • Bell, Timothy John
    British company director

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

      IIF 56 IIF 57
  • Bell, Timothy John
    British director

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

      IIF 58 IIF 59
  • Bell, Timothy John
    British property developer

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

      IIF 60 IIF 61
  • Bell, Timothy
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Barnsley Rugby Club, Shaw Lane, Barnsley, S70 6HZ, England

      IIF 62
  • Bell, Timothy John

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

      IIF 63 IIF 64 IIF 65
    • Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX, England

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    BARNSLEY SPORTS AND ACTIVITY FORUM LIMITED - 2011-07-26
    Barnsley Rugby Club, Shaw Lane, Barnsley, South Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2025-03-25 ~ now
    IIF 62 - Director → ME
  • 2
    79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    79 Swallow Drive, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    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
  • 4
    79 Swallow Drive, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    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
  • 5
    43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2017-10-13 ~ now
    IIF 21 - Director → ME
  • 6
    43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,334 GBP2024-03-31
    Officer
    2017-09-19 ~ now
    IIF 22 - Director → ME
  • 7
    26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,568 GBP2024-03-31
    Officer
    2007-03-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,529 GBP2024-12-31
    Officer
    2011-02-11 ~ now
    IIF 8 - Director → ME
    2011-02-11 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    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
  • 9
    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
    2023-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    39 Burton Road, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,355 GBP2024-07-31
    Officer
    2020-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Osmonds House, Hadley, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 12
    26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2009-06-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2009-11-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -574 GBP2024-03-31
    Officer
    2007-03-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -660,927 GBP2016-10-31
    Officer
    2010-02-02 ~ dissolved
    IIF 45 - Director → ME
  • 16
    Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,586 GBP2024-12-31
    Officer
    2011-02-01 ~ now
    IIF 12 - Director → ME
    2013-01-16 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,316 GBP2024-03-31
    Officer
    2012-10-31 ~ now
    IIF 11 - Director → ME
    2011-02-01 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2016-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    26 Westgate, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-09-30
    Officer
    2008-09-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 52 - Director → ME
  • 22
    Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,125 GBP2024-09-30
    Officer
    2013-09-06 ~ now
    IIF 9 - Director → ME
    2013-09-06 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-01-31
    Officer
    2012-10-31 ~ now
    IIF 10 - Director → ME
    2011-02-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SHAW LANE COMMUNITY SPORTS ASSOCIATION - 2015-01-28
    Barnsley Rugby Union Football, Club, Shaw Lane, Barnsley, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    45,870 GBP2024-08-31
    Officer
    2025-03-25 ~ now
    IIF 43 - Director → ME
  • 25
    U.P.F. (U.K.) LIMITED - 1994-05-16
    Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1994-03-25 ~ dissolved
    IIF 16 - Director → ME
    1999-06-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 26
    5 Priory Close, Worsbrough Village, Barnsley, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-08-12 ~ dissolved
    IIF 48 - Director → ME
  • 27
    ATTRAD LIMITED - 2009-03-09
    26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-06-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    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
    79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ 2020-11-01
    IIF 51 - Director → ME
  • 2
    79 Swallow Drive, Milford On Sea, Lymington, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,748 GBP2024-04-30
    Officer
    2023-09-21 ~ 2024-01-04
    IIF 23 - Director → ME
  • 3
    Dp Accounting Ltd, The Accounting House, Sheepbridge Lane, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-05 ~ 2017-06-01
    IIF 50 - Director → ME
    2007-03-05 ~ 2017-06-01
    IIF 54 - Secretary → ME
  • 4
    Macintyre Hudson Llp, New Bridge Street House 30-34, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2007-10-17 ~ 2009-09-07
    IIF 14 - Director → ME
    2007-10-17 ~ 2009-09-07
    IIF 57 - Secretary → ME
  • 5
    8 Rysdale Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2003-02-04 ~ 2006-03-26
    IIF 61 - Secretary → ME
  • 6
    Macintyre Hudson Llp, New Bridge Street House 30-34, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2007-09-13 ~ 2009-09-07
    IIF 15 - Director → ME
    2007-09-13 ~ 2009-09-07
    IIF 56 - Secretary → ME
  • 7
    Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,586 GBP2024-12-31
    Officer
    2007-12-19 ~ 2009-09-07
    IIF 13 - Director → ME
    2007-12-19 ~ 2009-09-07
    IIF 55 - Secretary → ME
  • 8
    46 Dovehouse Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1997-05-06 ~ 2003-05-31
    IIF 17 - Director → ME
  • 9
    53 West Leake Lane, Kingston-on-soar, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,221 GBP2024-04-30
    Officer
    2015-04-20 ~ 2019-03-28
    IIF 46 - Director → ME
  • 10
    PHOENIX MANAGED NETWORK LIMITED - 2011-08-09
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2010-02-02 ~ 2013-12-17
    IIF 53 - Director → ME
  • 11
    79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ 2018-06-12
    IIF 47 - Director → ME
  • 12
    12 Reddicliffe Mews, Lewdown, Okehampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,453 GBP2024-06-30
    Officer
    2004-06-14 ~ 2009-10-05
    IIF 60 - Secretary → ME
  • 13
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-07-21 ~ 2018-12-30
    IIF 24 - Director → ME
  • 14
    U.P.F. (U.K.) LIMITED - 1994-05-16
    Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1994-03-25 ~ 1994-06-17
    IIF 59 - Secretary → 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.