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

Moore, Timothy David

    Related profiles found in government register
  • Moore, Timothy David
    British marketing manager

    Registered addresses and corresponding companies
    • icon of address 14 Royal Gate Apartments, Rutland Road, London, E9 7TT

      IIF 1
  • Moore, Timothy David

    Registered addresses and corresponding companies
    • icon of address Flat 14 Royal Gate Apartments, Rutland Road, London, E9 7TT

      IIF 2
  • Moore, Timothy David
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, England

      IIF 3
    • icon of address Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 4
  • Moore, Timothy David
    British business director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oddicombe, Orchard Avenue, Windsor, SL4 5AW, England

      IIF 5 IIF 6
  • Moore, Timothy David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, N1 9PD, England

      IIF 7
    • icon of address Affinity House, Beaufort Court, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 8
    • icon of address Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 9
    • icon of address Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, United Kingdom

      IIF 10
    • icon of address Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FD, England

      IIF 11
    • icon of address Oddicombe, Orchard Avenue, Windsor, SL4 5AW, England

      IIF 12
  • Moore, Timothy David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Royal Gate Apartments, Rutland Road, London, E9 7TT

      IIF 13
    • icon of address Prometheus Sunsail, The Marina, Lock Approach, Port Solent, Portsmouth, PO6 4TJ, England

      IIF 14
    • icon of address Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, United Kingdom

      IIF 15 IIF 16
    • icon of address Portal House, Sunderland Quay, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 17 IIF 18
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 19
  • Moore, Timothy David
    British diredtor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, United Kingdom

      IIF 20
  • Moore, Timothy David
    British marketing manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Royal Gate Apartments, Rutland Road, London, E9 7TT

      IIF 21 IIF 22
  • Moore, Timothy David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affinity House, Beaufort Court, Rochester, Kent, ME2 4FD, England

      IIF 23
    • icon of address Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD

      IIF 24
  • Moore, Tim
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 25
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, United Kingdom

      IIF 26
  • Mr Timothy David Moore
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
    • icon of address Affinity House, Beaufort Court, Sir Thomas Longley Raod, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 28
    • icon of address Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, United Kingdom

      IIF 29
    • icon of address Oddicombe, Orchard Avenue, Windsor, SL4 5AW, England

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    232,406 GBP2024-03-31
    Officer
    icon of calendar 2012-12-08 ~ now
    IIF 4 - LLP Designated Member → ME
  • 2
    icon of address Affinity House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Affinity House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,318 GBP2019-10-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    PROPERTY INVESTMENT NEWS LIMITED - 2010-04-16
    icon of address Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -439,846 GBP2024-03-31
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Prometheus Sunsail, The Marina Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    191,070 GBP2023-10-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,547 GBP2023-10-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180 GBP2024-11-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    PORTAFINA ADVISORY LTD - 2023-08-14
    PORTAFINA SUCCESSION LTD - 2016-11-28
    icon of address Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address C/o Islington Properties Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,565 GBP2024-05-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 3 East Circus Street, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-25
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 3 East Circus Street, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 16
    icon of address Affinity House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,368 GBP2021-03-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 18 - Director → ME
  • 18
    THE PORTAL NETWORK LIMITED - 2012-10-16
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 19 - Director → ME
  • 19
    THE PORTAL NETWORK (SERVICES) LIMITED - 2012-10-16
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 20
    UK HOTEL DEVELOPMENT LIMITED - 2013-12-02
    HYPA GP LIMITED - 2013-12-02
    icon of address Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    1,958,064 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2009-11-01
    IIF 2 - Secretary → ME
  • 2
    PORTAFINA INVESTMENT MANAGEMENT LTD - 2023-07-07
    icon of address Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,571,706 GBP2022-03-31
    Officer
    icon of calendar 2016-07-21 ~ 2022-05-25
    IIF 9 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,097,493 GBP2024-03-31
    Officer
    icon of calendar 2001-04-11 ~ 2011-01-01
    IIF 21 - Director → ME
    icon of calendar 2000-11-01 ~ 2001-03-16
    IIF 22 - Director → ME
    icon of calendar 2005-09-22 ~ 2011-01-01
    IIF 1 - Secretary → ME
  • 4
    icon of address Prometheus Sunsail, The Marina Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    191,070 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-07-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Islington Properties Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-03-24
    Officer
    icon of calendar 2011-12-12 ~ 2012-07-19
    IIF 26 - Director → ME
  • 6
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-02 ~ 2021-07-02
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.