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

Gorman, Sean Michael Timothy

    Related profiles found in government register
  • Gorman, Sean Michael Timothy
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kreston Reeves Llp, Innovation House, Discovery Park, Sandwich, CT13 9FF, England

      IIF 1
    • icon of address Kreston Reeves Llp, Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 2
  • Gorman, Sean Michael Timothy
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, West Street, Brighton, BN1 2RE, England

      IIF 3
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 4
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 5
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 6
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 7
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 8
    • icon of address Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 9
    • icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA, United Kingdom

      IIF 10
  • Gorman, Sean Michael Timothy
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 11
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12 IIF 13
    • icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN

      IIF 14
  • Gorman, Sean Michael Timothy
    British solicitor born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, West Street, Brighton, BN1 2RE, England

      IIF 15
  • Gorman, Sean Michael Timothy
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 16
  • Mr Sean Michael Timothy Gorman
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG, England

      IIF 17
    • icon of address C/o Outset Group, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 18
    • icon of address The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 19
    • icon of address Kreston Reeves Llp, Innovation House, Discovery Park, Sandwich, CT13 9FF, England

      IIF 20
  • Gorman, Sean
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toppesfield House, Unit 12, Hillview Business Park, Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

      IIF 21
  • Mr Sean Gorman
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, King Edward Road, Maidstone, Kent, ME15 6PN, England

      IIF 22
  • Gorman, Sean
    British recruitment consultant born in February 1981

    Registered addresses and corresponding companies
    • icon of address 18, Kestrel House, Grant Road Clapham, London, SW11 2NG

      IIF 23
  • Gorman, Sean
    British lawyer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, King Edward Road, Maidstone, Kent, ME15 6PN, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 76 Canterbury Innovation Centre, University Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,498 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 17 - Has significant influence or controlOE
  • 2
    CONNECT LAW LLP - 2012-05-25
    icon of address The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,616 GBP2022-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Kreston Reeves Llp Innovation House, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Kreston Reeves Llp Innovation House, Discovery Park, Sandwich, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    FINANCE SYSTEM CONSULTING LTD - 2025-04-01
    icon of address Ensors Chartered Accountants, Blyth House, Rendham Road, Saxmundham, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    118,229 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
Ceased 16
  • 1
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-11-28
    IIF 14 - Director → ME
  • 2
    icon of address 33 West Street, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ 2023-11-28
    IIF 3 - Director → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    600,748 GBP2022-09-30
    Officer
    icon of calendar 2022-10-13 ~ 2023-11-28
    IIF 5 - Director → ME
  • 4
    PHOENIX HEALTH & SAFETY LTD - 2004-02-19
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    295,326 GBP2023-12-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-11-28
    IIF 4 - Director → ME
  • 5
    icon of address 33 West Street, Brighton, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ 2023-11-28
    IIF 15 - Director → ME
  • 6
    icon of address 76 Canterbury Innovation Centre, University Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,498 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-10-24
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-11-28
    IIF 13 - Director → ME
  • 8
    HR REVOLUTIONS LIMITED - 2017-03-29
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    374,168 GBP2023-03-31
    Officer
    icon of calendar 2023-06-22 ~ 2023-11-28
    IIF 7 - Director → ME
  • 9
    icon of address 19-21 Swan Street, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2008-12-15
    IIF 23 - Director → ME
  • 10
    OUTSET LIMITED - 2022-04-11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-11-28
    IIF 11 - Director → ME
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    18,703 GBP2023-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-11-28
    IIF 9 - Director → ME
  • 12
    OUTSET (UK) LIMITED - 2022-04-11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    5,226,439 GBP2021-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-11-28
    IIF 12 - Director → ME
  • 13
    AGUA MALA LIMITED - 2024-10-21
    icon of address 21 King Edward Road, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2024-10-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2024-10-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-11-28
    IIF 8 - Director → ME
  • 15
    icon of address Toppesfield House Unit 12, Hillview Business Park, Old Ipswich Road, Claydon, Ipswich
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-02-16
    IIF 21 - Director → ME
  • 16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    223,035 GBP2021-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-11-28
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.