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

Peters, Timothy

    Related profiles found in government register
  • Peters, Timothy
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, England

      IIF 1
    • icon of address Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, MK40 3JG, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 5
    • icon of address 23 Ashwood Close, Burton On Stather, Scunthorpe, South Humberside, DN15 9WA

      IIF 6
  • Peters, Timothy
    British president born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 7
  • Peters, Timothy Andrew
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES

      IIF 8
    • icon of address Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES, United Kingdom

      IIF 9
    • icon of address Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES

      IIF 10
  • Peters, Timothy
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 11
  • Mr Timothy Peters
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, England

      IIF 12
    • icon of address 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB, United Kingdom

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
  • Peters, Timothy
    British director born in September 1959

    Registered addresses and corresponding companies
    • icon of address Plot 9 Cliff Drive, Burton Upon Stather, Scunthorpe, South Humberside, DN15 9HW

      IIF 16
  • Peters, Timothy
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Len Shaw Building, Bolton Lane, Bradford, West Yorks, BD2 1AF, England

      IIF 17
    • icon of address 1, Bond Street, Colne, BB8 9DG, England

      IIF 18
  • Peters, Timothy
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES, United Kingdom

      IIF 19
  • Mr Timothy Peters
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Len Shaw Building, Bolton Lane, Bradford, West Yorks, BD2 1AF

      IIF 20
    • icon of address Unit A, Brackenbeck Road, Spencer Road, Bradford, West Yorkshire, BD7 2LW

      IIF 21
    • icon of address 1, Bond Street, Colne, BB8 9DG, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Alpha House, 96 City Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Alpha House, 96 City Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,202,558 GBP2024-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Alpha House, 96 City Road, Bradford, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,947,541 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,246 GBP2023-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 11 - Director → ME
  • 5
    GRAILHUNT LIMITED - 1992-09-09
    icon of address Len Shaw Building, Bolton Lane, Bradford, West Yorks
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,875,509 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 17 - Director → ME
  • 6
    SKILLEDENGINEERS.COM LIMITED - 2014-10-15
    BELLAMY ENGINEERING LIMITED - 2001-09-28
    P. BELLAMY ENGINEERING SERVICES LIMITED - 2000-07-19
    H. & B. MACHINE TOOLS LIMITED - 1981-12-31
    icon of address Alpha House, 96 City Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -307 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 19 - Director → ME
Ceased 10
  • 1
    icon of address Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,246 GBP2023-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2020-01-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-12-10
    IIF 15 - Right to appoint or remove directors OE
  • 2
    UNIQUE UK (PROPERTIES) LIMITED - 2003-11-14
    icon of address Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,343 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2019-11-05
    IIF 2 - Director → ME
    icon of calendar 2003-07-17 ~ 2006-12-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2019-12-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CONCEPT ADVISORY LIMITED - 2017-01-04
    B2B ADVANTAGE SOLUTIONS LIMITED - 2016-12-28
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2016-09-13
    IIF 5 - Director → ME
  • 4
    UK BBS DISTRIBUTION LIMITED - 2016-02-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-01-31
    Officer
    icon of calendar 2015-09-24 ~ 2016-10-25
    IIF 7 - Director → ME
  • 5
    MINSHALL & BAGNALL LIMITED - 1997-03-05
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-24 ~ 2000-08-01
    IIF 16 - Director → ME
  • 6
    icon of address Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,157 GBP2023-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-01-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-12-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1 Bond Street, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,640 GBP2023-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2023-11-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2023-10-23
    IIF 22 - Right to appoint or remove directors OE
  • 8
    icon of address Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    865 GBP2023-12-31
    Officer
    icon of calendar 2014-04-30 ~ 2019-11-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    GRAILHUNT LIMITED - 1992-09-09
    icon of address Len Shaw Building, Bolton Lane, Bradford, West Yorks
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,875,509 GBP2023-01-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Has significant influence or control OE
  • 10
    SKILLEDENGINEERS.COM LIMITED - 2014-10-15
    BELLAMY ENGINEERING LIMITED - 2001-09-28
    P. BELLAMY ENGINEERING SERVICES LIMITED - 2000-07-19
    H. & B. MACHINE TOOLS LIMITED - 1981-12-31
    icon of address Alpha House, 96 City Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -307 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-14
    IIF 21 - Has significant influence or control OE

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.