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 Bryan Moore

    Related profiles found in government register
  • Mr Timothy Bryan Moore
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookstreet Des Roches Llp, 25a, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 1
    • icon of address 21, Sevier Street, Bristol, BS2 9LB, England

      IIF 2 IIF 3
    • icon of address 98, Choumert Road, London, SE15 4AX, United Kingdom

      IIF 4
  • Timothy Bryan Moore
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Choumert Road, London, SE15 4AX, England

      IIF 5
  • Mr Tim Bryan Moore
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Choumert Road, London, SE15 4AX

      IIF 6
  • Mr Timothy Moore
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sevier Street, Bristol, BS2 9LB, England

      IIF 7
    • icon of address Scrapstore House, 21 Sevier Street, Bristol, BS2 9LB, England

      IIF 8
    • icon of address Stanway House, Woodlands, Bradley Stoke, Bristol, BS32 4QH, England

      IIF 9
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 10
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 11
  • Timothy Moore
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sevier Street, Scrapstore House, Bristol, BS2 9LB

      IIF 12
  • Moore, Timothy Bryan
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookstreet Des Roches Llp, 25a, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 13 IIF 14
    • icon of address Scrapstore House, 21 Sevier Street, Bristol, BS2 9LB, England

      IIF 15
    • icon of address 98, Choumert Road, London, SE15 4AX, England

      IIF 16
  • Moore, Timothy Bryan
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Western Avenue, Milton Park, Abingdon, Oxford, OX14 4SH

      IIF 17
    • icon of address 25a, Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 18
    • icon of address 21, Sevier Street, Bristol, BS2 9LB, England

      IIF 19
    • icon of address 21, Sevier Street, Scrapstore House, Bristol, BS2 9LB

      IIF 20
    • icon of address Stanway House, Woodlands, Bradley Stoke, Bristol, BS32 4QH, England

      IIF 21
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 23
    • icon of address 98, Choumert Road, London, SE15 4AX, England

      IIF 24
    • icon of address 98, Choumert Road, London, SE15 4AX, United Kingdom

      IIF 25
    • icon of address 4 Malthouse, Chywoone Hill, Newlyn, Penzance, TR18 5AJ, England

      IIF 26
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 27
  • Moore, Timothy Bryan
    British licensed restaurants born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sevier Street, Bristol, BS2 9LB, England

      IIF 28
  • Moore, Tim Bryan
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peckham Rye, London, SE15 4JR, England

      IIF 29
    • icon of address 98, Choumert Road, London, SE15 4AX, England

      IIF 30
  • Moore, Tim Bryan
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, South Norwood Hill, London, SE25 6BY

      IIF 31
  • Mr Tim Bryan Moore
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Choumert Road, London, SE15 4AX, England

      IIF 32
  • Moore, Timothy
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sevier Street, Bristol, BS2 9LB, England

      IIF 33
  • Mr Timothy Moore
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 34
  • Moore, Tim Bryan
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Choumert Road, London, SE15 4AX, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 98 Choumert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -292,693 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Scrapstore House, 21 Sevier Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 21 Sevier Street, Scrapstore House, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    JOHNSON AND CO HOSPITALITY (BATTERSEA) LIMITED - 2019-03-20
    icon of address 21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Marsland Chambers, Marsland Road, Sale, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 98 Choumert Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 98 Choumert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2018-02-09
    IIF 13 - Director → ME
  • 2
    SHUTTERS CHANCERY LTD - 2022-05-30
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,157 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2021-06-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2022-05-02
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address 21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -292,693 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2015-09-17
    IIF 29 - Director → ME
  • 4
    169 QUEENS ROAD LIMITED - 2024-08-27
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2018-02-26
    IIF 17 - Director → ME
    icon of calendar 2020-02-18 ~ 2024-07-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2024-07-23
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    LOVE STRANGE CREATURES LTD - 2023-04-03
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    236,321 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2023-03-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2023-03-14
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    JOHNSON AND CO HOSPITALITY (BATTERSEA) LIMITED - 2019-03-20
    icon of address 21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-02-18 ~ 2022-03-31
    IIF 24 - Director → ME
    icon of calendar 2015-11-18 ~ 2018-02-09
    IIF 18 - Director → ME
  • 7
    icon of address 109 South Norwood Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,274 GBP2024-04-30
    Officer
    icon of calendar 2011-01-01 ~ 2014-02-11
    IIF 31 - Director → ME
  • 8
    THE UNICORN ON THE BEACH LTD - 2022-05-30
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -207,073 GBP2020-07-31
    Officer
    icon of calendar 2019-08-30 ~ 2020-09-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2022-04-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    icon of address Stanway House Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2025-02-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2025-02-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    THC SOUTH WEST LIMITED - 2025-02-07
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,041,221 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-12-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2024-12-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    JOHNSON AND CO HOSPITALITY LIMITED - 2018-09-03
    icon of address 5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -325,689 GBP2017-03-31
    Officer
    icon of calendar 2014-08-13 ~ 2018-02-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2018-08-13
    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 24 April 2025 and licensed under the Open Government Licence v3.0.