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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Irish, Timothy Norris

    Related profiles found in government register
  • Irish, Timothy Norris
    United Kingdom born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1 Broadlands Enterprise Park, Nine Wells, Solva, SA62 6BR, United Kingdom

      IIF 1
  • Irish, Timothy Norris
    United Kingdom company director born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 2
  • Irish, Timothy Norris
    United Kingdom director born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Mount Pleasant, 25 High Street, Solva, Hanerfordwest, Pembrokeshire, SA62 6TF

      IIF 3
  • Irish, Timothy Norris
    United Kingdom manager born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Mount Pleasant, 25 High Street, Solva, Hanerfordwest, Pembrokeshire, SA62 6TF

      IIF 4 IIF 5
  • Irish, Timothy Norris
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Deltex Medical, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 6
    • C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 7
    • 57, Woodlawn Road, London, SW6 6PS, England

      IIF 8
    • C.i.t.i. 10th Floor, 75-79 York Road, London, SE1 7NJ, United Kingdom

      IIF 9
    • Khp Ventures, C.i.t.i, 10th Floor, 75-79 York Road, London, SE1 7NJ, England

      IIF 10
    • Khp Ventures, C.i.t.i, 75-79 York Road, London, SE1 7NZ, United Kingdom

      IIF 11
    • Highbridge House, 16-18 Duke Street, Reading, RG1 4RU

      IIF 12
  • Irish, Timothy Norris
    British businessman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 57, Woodlawn Road, London, SW6 6PS, England

      IIF 13
  • Irish, Timothy Norris
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 3 Assembly Square Britannia Quay, Cardiff, CF10 4PL

      IIF 14
    • Gff, 57, Woodlawn Road, Fulham, London, SW6 6PS, England

      IIF 15
    • Highbridge House, 16-18 Duke Street, Reading, RG1 4RU

      IIF 16
  • Irish, Timothy Norris
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • C.i.t.i. 10th Floor, 75-79 York Road, London, SE1 7NJ, United Kingdom

      IIF 17
  • Irish, Timothy Norris, Professor
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Barns, Duxford Road, Ickleton, Cambridgeshire, CB10 1SX

      IIF 18 IIF 19
  • Irish, Timothy Norris, Professor
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bridge Street, Hereford, HR4 9DF, United Kingdom

      IIF 20
    • C.i.t.i., 10th Floor, 75-79 York Road, London, SE1 7NJ, United Kingdom

      IIF 21
  • Irish, Timothy Norris

    Registered addresses and corresponding companies
    • 45, High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 22
  • Mr Timothy Norris Irish
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45, High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 23
child relation
Offspring entities and appointments 21
  • 1
    ANTHEM SCHOOLS TRADING LIMITED - now
    THE CENTRE FOR SCHOOL STANDARDS LIMITED
    - 2020-07-21 05318413
    8-10 Grosvenor Gardens, Victoria, London, England
    Dissolved Corporate (19 parents)
    Officer
    2017-12-19 ~ 2018-08-31
    IIF 12 - Director → ME
  • 2
    ANTHEM SCHOOLS TRUST - now
    CFBT SCHOOLS TRUST
    - 2019-07-02 07468210
    8-10 Grosvenor Gardens, Victoria, London, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2018-08-31
    IIF 16 - Director → ME
  • 3
    BIOXYDYN LIMITED
    06838431
    St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (16 parents)
    Officer
    2012-12-11 ~ 2015-03-24
    IIF 8 - Director → ME
  • 4
    CHICHESTER TERMINUS HOLDINGS PLC - now
    DELTEX MEDICAL GROUP PLC
    - 2025-12-22 03902895
    CHALKGROVE PLC - 2000-03-06
    Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2014-06-16 ~ 2015-03-31
    IIF 6 - Director → ME
  • 5
    COMPUTABOUND LIMITED
    03379593
    C/o Revive Business Recovery Ltd 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (5 parents)
    Officer
    1997-06-02 ~ dissolved
    IIF 5 - Director → ME
  • 6
    FEEDBACK PLC
    00598696
    201 Temple Chambers, 3-7 Temple Avenue, London, England, England
    Active Corporate (38 parents, 6 offsprings)
    Officer
    2017-06-29 ~ 2022-06-01
    IIF 15 - Director → ME
  • 7
    IFAST DIAGNOSTICS LIMITED
    14027191
    Ground Floor, 1500 Parkway Village Solent Business Park, Whiteley, Fareham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-30 ~ now
    IIF 10 - Director → ME
  • 8
    INPUTIDEAL LIMITED
    03150841
    Tame House, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    1997-12-22 ~ dissolved
    IIF 4 - Director → ME
  • 9
    KHP MEDTECH INNOVATIONS LIMITED
    - now 13156968
    KHP MED-TECH INNOVATIONS LIMITED
    - 2021-04-08 13156968
    C.i.t.i. 10th Floor, 75-79 York Road, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2021-03-22 ~ 2024-03-31
    IIF 21 - Director → ME
  • 10
    LIFE SCIENCES HUB WALES LIMITED
    08719645
    2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Active Corporate (27 parents)
    Officer
    2017-10-09 ~ 2019-03-31
    IIF 14 - Director → ME
  • 11
    MERIDIAN HEALTH VENTURES I GP LIMITED
    - now 15024093
    KHP VENTURES I GP LIMITED
    - 2025-05-12 15024093
    C.i.t.i. 10th Floor, 75-79 York Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-24 ~ now
    IIF 9 - Director → ME
  • 12
    MERIDIAN HEALTH VENTURES MANAGEMENT LLP
    - now OC445267
    KHP VENTURES MANAGEMENT LLP
    - 2025-05-22 OC445267
    C.i.t.i. 10th Floor, 75-79 York Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2023-01-05 ~ now
    IIF 17 - LLP Designated Member → ME
  • 13
    MHV I CARRIED INTEREST PARTNER GP LIMITED
    - now SC785133
    KHP VENTURES I CARRIED INTEREST PARTNER GP LIMITED
    - 2025-05-08 SC785133
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 7 - Director → ME
  • 14
    PEMBROKESHIRE RETREATS LIMITED
    06462845
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2008-01-03 ~ dissolved
    IIF 13 - Director → ME
    2020-05-04 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RUTHERFORD HEALTH PLC
    - now 09420705 12084009
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    10 Fleet Place, London
    Liquidation Corporate (19 parents, 7 offsprings)
    Officer
    2019-09-23 ~ 2020-08-21
    IIF 20 - Director → ME
  • 16
    STYRENE SYSTEMS LTD
    08714950
    Unit 1 Broadlands Enterprise Park, Nine Wells, Solva, South Wales
    Active Corporate (3 parents)
    Officer
    2017-07-05 ~ 2019-01-28
    IIF 1 - Director → ME
  • 17
    TEAM CONSULTING LIMITED
    02072719 03023473
    Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2021-11-18 ~ now
    IIF 19 - Director → ME
  • 18
    TEAM MEDICAL DEVICES LIMITED
    08767466
    Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2021-11-18 ~ now
    IIF 18 - Director → ME
  • 19
    TTS PHARMA LIMITED
    08252177
    Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2013-06-18 ~ 2014-08-15
    IIF 2 - Director → ME
  • 20
    VERSION 1 SOLUTIONS LIMITED - now
    PATECH SOLUTIONS LIMITED
    - 2015-04-17 03438874
    Suite 3d&e, Third Floor, 31 Temple Street, Birmingham, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    1997-09-24 ~ 2014-11-27
    IIF 3 - Director → ME
  • 21
    VITAL SIGNS SOLUTIONS LTD
    09768347
    Unit 6, 3960 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (11 parents)
    Officer
    2024-11-26 ~ now
    IIF 11 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.