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

Mr Timothy John Digby Sheffield

    Related profiles found in government register
  • Mr Timothy John Digby Sheffield
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Gresham Street, London, EC2V 7BB

      IIF 1
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 2
  • Mr Timothy John Digby Sheffield
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 3
    • icon of address Forum, 33 Gutter Lane, 5th Floor, London, EC2V 8AS, England

      IIF 4
  • Sheffield, Timothy John Digby
    British chairman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Gresham Street, London, EC2V 7BB, United Kingdom

      IIF 5
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 6
  • Sheffield, Timothy John Digby
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Farm, Hyde Lane, Great Missenden, Buckinghamshire, HP16 0RF

      IIF 7 IIF 8 IIF 9
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 10
    • icon of address Forum, 33 Gutter Lane, 5th Floor, London, EC2V 8AS, England

      IIF 11
  • Sheffield, Timothy John Digby
    British consultant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 12
  • Sheffield, Timothy John Digby
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 13
  • Sheffield, Timothy John Digby
    British executive chairman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Gresham Street, London, EC2V 7BB, United Kingdom

      IIF 14
    • icon of address Forum, 33 Gutter Lane, 5th Floor, London, EC2V 8AS, England

      IIF 15
  • Sheffield, Timothy John Digby
    British group chief executive born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sheffield, Timothy John Digby
    British recruitment born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Farm, Hyde Lane, Great Missenden, Buckinghamshire, HP16 0RF

      IIF 20
  • Mr Timothy Sheffield
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum, 33 Gutter Lane, 5th Floor, London, EC2V 8AS, England

      IIF 21
  • Sheffield, Tim
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sh Global, 60, Gresham Street, London, EC2V 7BB, United Kingdom

      IIF 22
  • Sheffield, Timothy John Digby

    Registered addresses and corresponding companies
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 23 IIF 24
    • icon of address 60 Oxberry Avenue, London, SW6 5SS

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 60 Gresham Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    119,078 GBP2016-07-31
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address 60 Gresham Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 3
    GILLESPIE LAVELLE MORRISON LIMITED - 2017-06-27
    icon of address Gillespie Morrison Ltd, 60 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 60 Gresham Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    469,741 GBP2017-06-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    434,606 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    S & H CONSULTANCY LIMITED - 1993-07-19
    icon of address Forum 33 Gutter Lane, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,096 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    SH GLOBAL LIMITED - 2021-07-28
    icon of address Forum 33 Gutter Lane, 5th Floor, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    5,896,806 GBP2022-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SPINAL MUSCULAR ATROPHY SUPPORT UK - 2019-01-18
    SPINAL MUSCULAR ATROPHY SUPPORT - 2014-05-27
    THE JENNIFER TRUST FOR SPINAL MUSCULAR ATROPHY - 2014-05-13
    icon of address Unit 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Converted / Closed Corporate (17 parents)
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address The Forum, 33 Gutter Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 22 - Director → ME
Ceased 6
  • 1
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2008-07-10
    IIF 7 - Director → ME
  • 2
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-08 ~ 2008-07-10
    IIF 9 - Director → ME
  • 3
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2003-07-03
    IIF 8 - Director → ME
  • 4
    J.E. HIGHAM AND ASSOCIATES LIMITED - 1988-10-28
    NAKAMA GROUP PLC - 2021-01-04
    HIGHAMS SYSTEMS SERVICES GROUP PLC - 2011-10-13
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2021-01-20
    IIF 6 - Director → ME
    icon of calendar 2017-06-27 ~ 2017-09-07
    IIF 5 - Director → ME
  • 5
    icon of address Forum 33 Gutter Lane, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    207,619 GBP2024-12-31
    Officer
    icon of calendar 2018-04-09 ~ 2018-12-18
    IIF 14 - Director → ME
  • 6
    COLESLAW 202 LIMITED - 1992-05-11
    SHEFFIELD AND HAWORTH LIMITED - 1992-05-26
    icon of address Forum Gutter Lane, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,301,981 GBP2022-12-31
    Officer
    icon of calendar 1992-10-20 ~ 2018-12-18
    IIF 16 - Director → ME
    icon of calendar 1992-10-20 ~ 1993-02-23
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-18
    IIF 1 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.