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 Earnleigh Odell

    Related profiles found in government register
  • Mr Timothy Earnleigh Odell
    Irish born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Timothy Earnleigh Odell
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Odell, Timothy Earnleigh
    Irish born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 32
  • Odell, Timothy Earnleigh
    Irish company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 33
  • Odell, Timothy Earnleigh
    Irish director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 34 IIF 35
    • Bank House, 81 Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 36 IIF 37
    • Bank House, 81 St Judes Rd, Englefield Green, Surrey, TW20 0DF, England

      IIF 38
    • Bank House, 81 St. Judes Road, Englefield Green, Surrey, TW20 0DF

      IIF 39 IIF 40 IIF 41
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 42 IIF 43 IIF 44
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 ODF, United Kingdom

      IIF 52
    • Bank House, Englefield Green, Surrey, TW20 0DF

      IIF 53
    • 4, Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 54 IIF 55 IIF 56
    • 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL, United Kingdom

      IIF 57 IIF 58
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Odell, Timothy Earnleigh
    Irish financial consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 62
  • Odell, Timothy Earnleigh
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Odell, Timothy Earnleigh
    Irish director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Odell, Timothy Earnleigh
    Irish businessman + company director born in May 1956

    Registered addresses and corresponding companies
    • 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 80
  • Odell, Timothy Earnleigh
    Irish chartered accountant born in May 1956

    Registered addresses and corresponding companies
    • 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 81
  • Odell, Timothy Earnleigh
    Irish financial consultant born in May 1956

    Registered addresses and corresponding companies
    • 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 82
  • Odell, Timothy Earnleigh
    Irish businessman + company director

    Registered addresses and corresponding companies
    • 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 83
  • Odell, Timothy Earnleigh
    Irish director

    Registered addresses and corresponding companies
    • 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 84
  • Odell, Timothy Earnleigh

    Registered addresses and corresponding companies
    • 51 Pine Grove, 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL, England

      IIF 85
child relation
Offspring entities and appointments
Active 34
  • 1
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Bank House 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 50 - Director → ME
  • 4
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 52 - Director → ME
  • 5
    GIVEALL OLAP OFFICE LIMITED - 2011-10-19
    GIVEALL OPAL OFFICE LIMITED - 2010-07-22
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-07-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GIVEALL MOBILE SOLUTIONS LIMITED - 2014-09-25
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2010-07-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 8
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    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
  • 10
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    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
  • 11
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    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
  • 12
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-02-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 13
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-05-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-07-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 17
    GIVE ALL LIMITED - 2009-07-13
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-03-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 18
    GIVEALL WEALTH MANAGEMENT LIMITED - 2016-09-07
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-07-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    GIVEALL SECURE CARDS LIMITED - 2019-08-19
    GIVEALL WEB SERVICES LIMITED - 2016-09-07
    GIVEALL PAYMENT SERVICES LIMITED - 2013-01-24
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-07-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-07-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 21
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,041,371 GBP2024-12-31
    Officer
    2009-09-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 22
    29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    407,474 GBP2018-12-31
    Officer
    2009-11-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 23
    THRIVEABILITY FOUNDATION - 2016-09-19
    THE NEDE EDUCATION FUND - 2014-06-19
    THE UK THUTHUKA EDUCATION UPLIFTMENT FUND - 2012-07-12
    Bank House, Englefield Green, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-08-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 24
    Bank House, 81 Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    CENTER POINT COMMUNICATIONS LIMITED - 2016-08-31
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 27
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -23,900 GBP2024-06-30
    Officer
    2002-01-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    GIVEALL REDZEBRA LIMITED - 2011-08-30
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 29
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 46 - Director → ME
  • 30
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,474 GBP2014-12-31
    Officer
    2014-08-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 31
    GLOBAL MELANOMA RESEARCH NETWORK - 2016-09-07
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 32
    GIVEALL FRUDOO LIMITED - 2011-08-30
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-07-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 33
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Lion House, Red Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-01-26 ~ dissolved
    IIF 62 - Director → ME
Ceased 18
  • 1
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ 2014-07-01
    IIF 58 - Director → ME
  • 2
    ONLY FOR SPORT LIMITED - 2009-04-06
    16 Courtlands Drive, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2000-12-05 ~ 2002-08-20
    IIF 82 - Director → ME
  • 3
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ 2013-11-29
    IIF 45 - Director → ME
  • 4
    THRIVEABILITY FOUNDATION - 2016-09-19
    THE NEDE EDUCATION FUND - 2014-06-19
    THE UK THUTHUKA EDUCATION UPLIFTMENT FUND - 2012-07-12
    Bank House, Englefield Green, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-10-19 ~ 2014-08-31
    IIF 53 - Director → ME
  • 5
    Bank House, 81 Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ 2014-03-07
    IIF 37 - Director → ME
  • 6
    81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ 2014-03-07
    IIF 34 - Director → ME
  • 7
    Bank House, 81 St. Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ 2013-11-13
    IIF 39 - Director → ME
  • 8
    Bank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ 2013-11-13
    IIF 42 - Director → ME
  • 9
    Bank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ 2013-11-13
    IIF 43 - Director → ME
  • 10
    LIVI NITE SPOT LIMITED - 2001-02-26
    LIVINGSTON FOOTBALL CLUB SOCIAL CLUB LIMITED - 2000-09-25
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2003-09-08 ~ 2004-02-27
    IIF 84 - Secretary → ME
  • 11
    WRITEAERO LIMITED - 1996-12-04
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 10 offsprings)
    Officer
    1999-11-16 ~ 2000-08-01
    IIF 81 - Director → ME
  • 12
    SACGD - 2009-03-10
    SOUTH AFRICAN GOLF DAY - 2008-07-22
    4 Clarence Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ 2013-07-12
    IIF 48 - Director → ME
  • 13
    242 Netherton Road, Anniesland, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2000-06-22 ~ 2000-08-30
    IIF 80 - Director → ME
    2000-06-22 ~ 2000-08-30
    IIF 83 - Secretary → ME
  • 14
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2005-04-11 ~ 2022-05-09
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-09
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ 2013-11-29
    IIF 51 - Director → ME
  • 16
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2013-10-15
    IIF 41 - Director → ME
  • 17
    GLOBAL MELANOMA RESEARCH NETWORK - 2016-09-07
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ 2014-03-07
    IIF 49 - Director → ME
    IIF 47 - Director → ME
  • 18
    BOLETTE UK LIMITED - 2002-05-15
    51 Pine Grove 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,042 GBP2016-06-30
    Officer
    2014-07-18 ~ 2015-12-18
    IIF 85 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.