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

Kelly, Timothy

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

    Resident in England

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

      IIF 1
    • icon of address 20, Adamson Road, London, NW3 3HR, England

      IIF 2 IIF 3
  • Kelly, Timothy
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325 Fulham Road, 325 Fulham Road, London, SW10 9QL, England

      IIF 4
    • icon of address 325 Fulham Road, Fulham Road, London, SW10 9QL, England

      IIF 5 IIF 6
    • icon of address 325, Fulham Road, London, SW10 9QL, England

      IIF 7 IIF 8 IIF 9
  • Kelly, Timothy
    British retailer born in February 1983

    Resident in England

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

      IIF 10
  • Kelly, Timothy
    born in February 1963

    Resident in United Kingdom

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

      IIF 11
    • icon of address Broughton House, London Road, Dunton Green, Sevenoaks, TN13 2TE

      IIF 12
  • Kelly, Timothy
    British bookeeper born in February 1963

    Resident in United Kingdom

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

      IIF 13
  • Kelly, Timothy
    British company director born in February 1963

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Kelly, Timothy
    British consultant born in February 1963

    Resident in United Kingdom

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

      IIF 16
  • Kelly, Timothy
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Timothy
    British property born in February 1963

    Resident in United Kingdom

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

      IIF 25
  • Kelly, Timothy
    British property developers born in February 1963

    Resident in United Kingdom

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

      IIF 26
  • Kelly, Timothy
    British

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

      IIF 27
  • Kelly, Timothy
    British company director

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

      IIF 28
  • Mr Timothy Kelly
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 29
    • icon of address 20, Adamson Road, London, NW3 3HR, England

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

      IIF 31 IIF 32 IIF 33
    • icon of address Po Box 9349, Po Box 9349, Verwood, Dorset, BH24 9GF, United Kingdom

      IIF 34
    • icon of address Royal Mail Group Bloomsbury Bar And Grill, Royal Mail Group Bloomsbury Bar And Grill, Po Box 9349, Verwood, Dorset, BH24 9GF, England

      IIF 35
  • Kelly, Timothy

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

      IIF 36
  • Timothy Kelly
    British born in February 1963

    Resident in United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    HIGHBROW VENTURES LIMITED - 2021-05-17
    icon of address 19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 9 - Director → ME
  • 2
    BIONETT LIMITED - 2021-02-27
    icon of address 19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 7 - Director → ME
  • 3
    ANYTIME VENTURES LIMITED - 2022-05-12
    ZIPPER DATA LIMITED - 2020-11-18
    icon of address 19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Broughton House, London Road Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-03-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    MONTY'S LOUNGE LTD - 2025-02-19
    icon of address 19 High Street, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 19 High Street, Petersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    VQ BLOOMSBURY LTD - 2025-06-23
    icon of address 19 High Street, Petersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 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
    icon of calendar 2022-04-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    SOLENT ESTATES LIMITED - 2008-06-13
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-06-05 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 16
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -588,540 GBP2022-01-31
    Officer
    icon of calendar 2019-09-05 ~ 2022-10-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2021-09-06
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    SCUNTHORPE ESTATES LIMITED - 2006-03-22
    icon of address 2 Camilla Court 56 Grange Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-23 ~ 2013-04-26
    IIF 14 - Director → ME
  • 3
    MISLEX (514) LIMITED - 2007-01-18
    icon of address 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
    icon of calendar 2007-02-07 ~ 2008-05-30
    IIF 26 - Director → ME
  • 4
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ 2009-08-21
    IIF 19 - Director → ME
  • 5
    icon of address C/o Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-02 ~ 2013-04-26
    IIF 13 - Director → ME
  • 6
    icon of address Goosebrook Farm, Goosebrook Lane Antrobus, Northwich, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,341,497 GBP2024-04-30
    Officer
    icon of calendar 2004-04-01 ~ 2005-12-19
    IIF 25 - Director → ME
  • 7
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2013-04-26
    IIF 11 - LLP Designated Member → ME
  • 8
    THORNHILL SECURITIES LIMITED - 2003-02-18
    icon of address 39 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2002-02-18
    IIF 21 - Director → ME
  • 9
    icon of address 29 Southlands, Preston, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -129 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-12
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2013-04-26
    IIF 16 - Director → ME
  • 11
    icon of address Broughton House London Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-14 ~ 2013-04-26
    IIF 12 - LLP Designated Member → ME
  • 12
    STORMFRONT TRACKING LTD - 2007-08-16
    icon of address 4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2009-08-27
    IIF 22 - Director → ME
    icon of calendar 2009-09-07 ~ 2009-09-15
    IIF 18 - Director → ME
  • 13
    CHOICE NUMBERS LIMITED - 2013-02-25
    icon of address Po Box 9349 Po Box 9349, Verwood, Dorset, United Kingdom
    Active Corporate
    Equity (Company account)
    -11,267 GBP2019-10-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-08-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-08-10
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck House, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,438 GBP2022-01-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-10-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-09-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,488 GBP2021-11-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-10-04
    IIF 10 - Director → ME
  • 16
    SOLENT ESTATES LIMITED - 2008-06-13
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2009-08-27
    IIF 15 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.