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

Irish, Timothy Norris, Professor

    Related profiles found in government register
  • Irish, Timothy Norris, Professor
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire, CB10 1SX

      IIF 2 IIF 3
    • icon of address C.i.t.i., 10th Floor, 75-79 York Road, London, SE1 7NJ, United Kingdom

      IIF 4
  • Irish, Timothy Norris
    British businessman born in June 1964

    Resident in England

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

      IIF 5
  • Irish, Timothy Norris
    British company director born in June 1964

    Resident in England

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

      IIF 6
  • Irish, Timothy Norris
    British director born in June 1964

    Resident in England

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

      IIF 7
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 8
    • icon of address 57, Woodlawn Road, London, SW6 6PS, England

      IIF 9
    • icon of address C.i.t.i. 10th Floor, 75-79 York Road, London, SE1 7NJ, United Kingdom

      IIF 10
    • icon of address Gff, 57, Woodlawn Road, Fulham, London, SW6 6PS, England

      IIF 11
    • icon of address Khp Ventures, C.i.t.i, 10th Floor, 75-79 York Road, London, SE1 7NJ, England

      IIF 12
    • icon of address Khp Ventures, C.i.t.i, 75-79 York Road, London, SE1 7NZ, United Kingdom

      IIF 13
    • icon of address Highbridge House, 16-18 Duke Street, Reading, RG1 4RU

      IIF 14 IIF 15
  • Irish, Timothy Norris
    United Kingdom company director born in June 1964

    Resident in Wales

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

      IIF 16
  • Irish, Timothy Norris
    United Kingdom director born in June 1964

    Resident in Wales

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

      IIF 17
    • icon of address Unit 1 Broadlands Enterprise Park, Nine Wells, Solva, SA62 6BR, United Kingdom

      IIF 18
  • Irish, Timothy Norris
    United Kingdom manager born in June 1964

    Resident in Wales

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

      IIF 19 IIF 20
  • Mr Timothy Norris Irish
    British born in June 1964

    Resident in England

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

      IIF 21
  • Irish, Timothy Norris
    born in June 1964

    Resident in England

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

      IIF 22
  • Irish, Timothy Norris

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

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Revive Business Recovery Ltd 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-02 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Ground Floor, 1500 Parkway Village Solent Business Park, Whiteley, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,304,942 GBP2025-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Tame House, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    KHP VENTURES I GP LIMITED - 2025-05-12
    icon of address C.i.t.i. 10th Floor, 75-79 York Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 10 - Director → ME
  • 5
    KHP VENTURES MANAGEMENT LLP - 2025-05-22
    icon of address C.i.t.i. 10th Floor, 75-79 York Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 22 - LLP Designated Member → ME
  • 6
    KHP VENTURES I CARRIED INTEREST PARTNER GP LIMITED - 2025-05-08
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 45 High Street, Haverfordwest, Pembrokeshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    372,752 GBP2024-04-05
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-05-04 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Unit 6, 3960 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,695,659 GBP2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    THE CENTRE FOR SCHOOL STANDARDS LIMITED - 2020-07-21
    icon of address 8-10 Grosvenor Gardens, Victoria, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-08-31
    IIF 14 - Director → ME
  • 2
    CFBT SCHOOLS TRUST - 2019-07-02
    icon of address 8-10 Grosvenor Gardens, Victoria, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2018-08-31
    IIF 15 - Director → ME
  • 3
    icon of address St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,534,588 GBP2023-11-30
    Officer
    icon of calendar 2012-12-11 ~ 2015-03-24
    IIF 9 - Director → ME
  • 4
    CHALKGROVE PLC - 2000-03-06
    icon of address Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-16 ~ 2015-03-31
    IIF 6 - Director → ME
  • 5
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, England, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-01
    IIF 11 - Director → ME
  • 6
    KHP MED-TECH INNOVATIONS LIMITED - 2021-04-08
    icon of address C.i.t.i. 10th Floor, 75-79 York Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,991,437 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2024-03-31
    IIF 4 - Director → ME
  • 7
    icon of address 2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-10-09 ~ 2019-03-31
    IIF 7 - Director → ME
  • 8
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    icon of address 10 Fleet Place, London
    Liquidation Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2020-08-21
    IIF 1 - Director → ME
  • 9
    icon of address Unit 1 Broadlands Enterprise Park, Nine Wells, Solva, South Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -95,515 GBP2024-10-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-01-28
    IIF 18 - Director → ME
  • 10
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    594,911 GBP2024-12-31
    Officer
    icon of calendar 2013-06-18 ~ 2014-08-15
    IIF 16 - Director → ME
  • 11
    PATECH SOLUTIONS LIMITED - 2015-04-17
    icon of address Suite 3d&e, Third Floor, 31 Temple Street, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1997-09-24 ~ 2014-11-27
    IIF 17 - 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.