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 born in October 1964

    Resident in England

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

      IIF 1
    • 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S70 5LX, United Kingdom

      IIF 2
    • 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 3 IIF 4 IIF 5
    • Barnsley Rugby Union Football, Club, Shaw Lane, Barnsley, South Yorkshire, S70 6HZ

      IIF 7
    • 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 8
  • 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 9
  • 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 10
    • 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S70 5LX, United Kingdom

      IIF 11
    • 5 Priory Close, Worsbrough Village, Barnsley, S70 5LX

      IIF 12 IIF 13 IIF 14
    • 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 15
    • 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
    • 5, Priory Close, Wordborough, Barnsley, S70 5LX, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20 IIF 21 IIF 22
    • 5, Priory Close, Worsbrough, Barnsley, S70 5LX, England

      IIF 26
    • 5, Priory Close, Worsbrough, Barnsley, South Yorkshire, S705LX, United Kingdom

      IIF 27
    • 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 28
    • 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 29
  • 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 30 IIF 31
  • 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 32
  • 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 33
  • Bell, Timothy John
    British

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

      IIF 34
  • Bell, Timothy John
    British businessman

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

      IIF 35
  • Bell, Timothy John
    British company director

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

      IIF 36 IIF 37
  • Bell, Timothy John
    British director

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

      IIF 38 IIF 39
  • Bell, Timothy John
    British property developer

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

      IIF 40 IIF 41
  • 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 42 IIF 43 IIF 44
    • Osmonds House, Hadley, Droitwich, Worcestershire, WR9 0AX, United Kingdom

      IIF 45
    • 1, The Spinney, Finchfield, Wolverhampton, WV3 9HE, England

      IIF 46
  • 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 47
  • 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 48 IIF 49
  • 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 50 IIF 51
  • 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 52
  • 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 53
  • Bell, Tim
    British born in October 1964

    Resident in United Kingdom

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

      IIF 54
  • Bell, Timothy John

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

      IIF 55 IIF 56 IIF 57
    • Osmonds, Hadley, Droitwich, Worcestershire, WR9 0AX, England

      IIF 58 IIF 59
  • 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 60
  • 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 61 IIF 62 IIF 63
    • 1, The Spinney, Finchfield, Wolverhampton, West Midlands, WV3 9HE, England

      IIF 65
  • 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 66
    • Pera Business Park, M03 Tower Building, Nottingham Road, Melton Mowbray, LE13 0PB, United Kingdom

      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 19 - 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 28 - 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 54 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - 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 8 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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 30 - 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 31 - 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 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - 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 42 - Director → ME
    2011-02-11 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    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
  • 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 53 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - 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 18 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - 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 52 - 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 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - 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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - 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 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - 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 9 - 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 46 - Director → ME
    2013-01-16 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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 45 - Director → ME
    2011-02-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - 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 1 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 26 - 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 27 - 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 13 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - 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 16 - 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 43 - Director → ME
    2013-09-06 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - 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 44 - Director → ME
    2011-02-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - 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 7 - 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 50 - Director → ME
    1999-06-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 26
    5 Priory Close, Worsbrough Village, Barnsley, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-08-12 ~ dissolved
    IIF 12 - 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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - 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 15 - 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 32 - 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 14 - Director → ME
    2007-03-05 ~ 2017-06-01
    IIF 34 - 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 48 - Director → ME
    2007-10-17 ~ 2009-09-07
    IIF 37 - 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 41 - 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 49 - Director → ME
    2007-09-13 ~ 2009-09-07
    IIF 36 - 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 47 - Director → ME
    2007-12-19 ~ 2009-09-07
    IIF 35 - Secretary → ME
  • 8
    46 Dovehouse Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1997-05-06 ~ 2003-05-31
    IIF 51 - 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 10 - 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 17 - Director → ME
  • 11
    79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ 2018-06-12
    IIF 11 - 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 40 - 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 33 - 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 39 - 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.