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

Shore, Timothy David

    Related profiles found in government register
  • Shore, Timothy David
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12, Arnside Terrace, Sheffield, South Yorkshire, S8 0UY, England

      IIF 1
  • Shore, Timothy David
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 2 IIF 3
    • Park Lodge, Nether End, Bakewell, Derbyshire, DE45 1SR, England

      IIF 4
    • 49, Chatsworth Road, Dore, Sheffield, S17 3QG, United Kingdom

      IIF 5
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, England

      IIF 6
  • Shore, Timothy David
    British quantity surveyor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Park Lodge, Nether End, Baslow, Bakewell, DE45 1SR, England

      IIF 7
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 8
    • 49, Chatsworth Road, Dore, Sheffield, S17 3QG, United Kingdom

      IIF 9 IIF 10
  • Shore, Timothy David
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 11
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, England

      IIF 12
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 13
  • Shore, Timothy David
    Other director born in June 1982

    Registered addresses and corresponding companies
    • 33 Dale View Road, Lower Pilsley, Chesterfield, Derbyshire, S45 8DR

      IIF 14
  • Mr Timothy David Shore
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Park Lodge, Nether End, Baslow, Bakewell, DE45 1SR, England

      IIF 15
    • First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 16
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 17
  • Timothy David Shore
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Park Lodge, Nether End, Bakewell, Derbyshire, DE45 1SR, England

      IIF 18
  • Shore, Timothy David
    Other director

    Registered addresses and corresponding companies
    • 33 Dale View Road, Lower Pilsley, Chesterfield, Derbyshire, S45 8DR

      IIF 19
  • Shore, Timothy David
    English director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 20
  • Shore, Timothy David
    English quantity surveyor born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 21
  • Mr Timothy David Shore
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 22
    • Unit 37, The Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG, England

      IIF 23
    • The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 24
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 25
  • Mr Timothy David Shore
    English born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    CONTRACT WARRANTY SOLUTIONS LIMITED - 2011-05-11
    Omega Court, 370 Cemetery Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 10 - director → ME
  • 2
    Omega Court, 370 Cemetery Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 5 - director → ME
  • 3
    Unit 37 The Bridge Business Centre, Beresford Way, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -207,331 GBP2023-05-29
    Officer
    2010-05-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    Omega Court, 350 Cemetery Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Omega Court, 350 Cemetery Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved corporate (4 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 1 - director → ME
  • 7
    The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Omega Court, 370 Cemetery Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 9 - director → ME
  • 9
    The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-08-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Park Lodge Nether End, Bakewell, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    CIRRUS 4SYTE FUNDING LIMITED - 2019-01-21
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    70,674 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-11-15 ~ 2018-12-06
    IIF 2 - director → ME
    Person with significant control
    2017-11-15 ~ 2018-12-06
    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
  • 2
    4SYTE CONSTRUCTION LIMITED - 2024-03-02
    CIRRUS 4SYTE LIMITED - 2019-01-21
    CIRRUS CONSTRUCTION FINANCE LIMITED - 2017-06-19
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,904 GBP2022-01-01 ~ 2022-12-31
    Officer
    2014-04-07 ~ 2018-12-05
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2012-07-10 ~ 2013-03-22
    IIF 21 - director → ME
  • 4
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2007-04-19 ~ 2009-10-16
    IIF 14 - director → ME
    2009-07-03 ~ 2009-10-16
    IIF 19 - secretary → ME
  • 5
    Unit 37 The Bridge Business Centre, Beresford Way, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -207,331 GBP2023-05-29
    Officer
    2010-05-25 ~ 2019-11-06
    IIF 6 - director → ME
  • 6
    The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-03-22 ~ 2018-10-29
    IIF 8 - director → ME
    Person with significant control
    2017-03-22 ~ 2018-10-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.