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

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
    • icon of address 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
    • icon of address First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

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

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

      IIF 5
    • icon of address 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
    • icon of address Park Lodge, Nether End, Baslow, Bakewell, DE45 1SR, England

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

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

      IIF 9 IIF 10
  • Shore, Timothy
    English company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clover Meadow Farm, Freebirch, Chesterfield, S42 7DQ, England

      IIF 11
  • Shore, Timothy David
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 12
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, England

      IIF 13
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 14
  • Shore, Timothy David
    Other director born in June 1982

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

      IIF 15
  • Mr Timothy David Shore
    British born in June 1982

    Resident in England

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

      IIF 16
    • icon of address First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 17
    • icon of address 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 18
  • Timothy David Shore
    British born in June 1982

    Resident in England

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

      IIF 19
  • Shore, Timothy David
    Other director

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

      IIF 20
  • Mr Timothy Shore
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clover Meadow Farm, Freebirch, Chesterfield, S42 7DQ, England

      IIF 21
  • Shore, Timothy David
    English director born in June 1982

    Resident in United Kingdom

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

      IIF 22
  • Shore, Timothy David
    English quantity surveyor born in June 1982

    Resident in United Kingdom

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

      IIF 23
  • Mr Timothy David Shore
    British born in June 1982

    Resident in United Kingdom

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

      IIF 24
    • icon of address Unit 37, The Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG, England

      IIF 25
    • icon of address The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 26
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 27
  • Mr Timothy David Shore
    English born in June 1982

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    CONTRACT WARRANTY SOLUTIONS LIMITED - 2011-05-11
    icon of address Omega Court, 370 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Clover Meadow Farm, Freebirch, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Omega Court, 370 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Unit 37 The Bridge Business Centre, Beresford Way, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,474 GBP2024-05-29
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Omega Court, 350 Cemetery Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Omega Court, 350 Cemetery Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Omega Court, 370 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Park Lodge Nether End, Bakewell, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    CIRRUS 4SYTE FUNDING LIMITED - 2019-01-21
    icon of address Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    70,674 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-12-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-12-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CIRRUS 4SYTE LIMITED - 2019-01-21
    CIRRUS CONSTRUCTION FINANCE LIMITED - 2017-06-19
    4SYTE CONSTRUCTION LIMITED - 2024-03-02
    icon of address Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,904 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2018-12-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2013-03-22
    IIF 23 - Director → ME
  • 4
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2009-10-16
    IIF 15 - Director → ME
    icon of calendar 2009-07-03 ~ 2009-10-16
    IIF 20 - Secretary → ME
  • 5
    icon of address Unit 37 The Bridge Business Centre, Beresford Way, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,474 GBP2024-05-29
    Officer
    icon of calendar 2010-05-25 ~ 2019-11-06
    IIF 6 - Director → ME
  • 6
    icon of address The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-10-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2018-10-29
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE

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.