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 Moore

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

    Resident in England

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

      IIF 1
    • Scrapstore House, 21 Sevier Street, Bristol, BS2 9LB, England

      IIF 2
    • Stanway House, Woodlands, Bradley Stoke, Bristol, BS32 4QH, England

      IIF 3
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 5
  • Timothy Moore
    British born in October 1970

    Resident in England

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

      IIF 6
  • Mr Tim Bryan Moore
    British born in October 1970

    Resident in England

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

      IIF 7
  • Mr Timothy Bryan Moore
    British born in October 1970

    Resident in England

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

      IIF 8
    • 21, Sevier Street, Bristol, BS2 9LB, England

      IIF 9 IIF 10
    • Stanway House, Woodlands, Bradley Stoke, Bristol, BS32 4QH, England

      IIF 11
    • 98, Choumert Road, London, SE15 4AX, United Kingdom

      IIF 12
  • Timothy Bryan Moore
    British born in October 1970

    Resident in England

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

      IIF 13
  • Moore, Timothy Bryan
    British born in October 1970

    Resident in England

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

      IIF 14
    • 25a, Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 15
    • 21, Sevier Street, Bristol, BS2 9LB, England

      IIF 16 IIF 17
    • 21, Sevier Street, Scrapstore House, Bristol, BS2 9LB

      IIF 18
    • Scrapstore House, 21 Sevier Street, Bristol, BS2 9LB, England

      IIF 19
    • Stanway House, Woodlands, Bradley Stoke, Bristol, BS32 4QH, England

      IIF 20
    • 124, City Road, London, EC1V 2NX, England

      IIF 21
    • 98, Choumert Road, London, SE15 4AX, England

      IIF 22
    • 4 Malthouse, Chywoone Hill, Newlyn, Penzance, TR18 5AJ, England

      IIF 23
  • Moore, Timothy Bryan
    British company director born in October 1970

    Resident in England

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

      IIF 24 IIF 25
    • 98, Choumert Road, London, SE15 4AX, England

      IIF 26
  • Moore, Timothy Bryan
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stanway House, Woodlands, Bradley Stoke, Bristol, BS32 4QH, England

      IIF 27
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 28
    • 98, Choumert Road, London, SE15 4AX, United Kingdom

      IIF 29
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 30
  • Moore, Timothy
    British born in October 1970

    Resident in England

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

      IIF 31
  • Mr Timothy Moore
    British born in October 1970

    Resident in United Kingdom

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

      IIF 32
  • Moore, Tim Bryan
    British born in October 1970

    Resident in England

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

      IIF 33
  • Moore, Tim Bryan
    British director born in October 1970

    Resident in England

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

      IIF 34
  • Moore, Tim Bryan
    British none born in October 1970

    Resident in England

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

      IIF 35
  • Mr Tim Bryan Moore
    British born in October 1970

    Resident in United Kingdom

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

      IIF 36
  • Moore, Tim Bryan
    British born in October 1970

    Resident in United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    98 Choumert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -292,693 GBP2024-03-31
    Officer
    2016-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Scrapstore House, 21 Sevier Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    21 Sevier Street, Scrapstore House, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    JOHNSON AND CO HOSPITALITY (BATTERSEA) LIMITED - 2019-03-20
    21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    Marsland Chambers, Marsland Road, Sale, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2021-10-20 ~ now
    IIF 23 - Director → ME
  • 8
    98 Choumert Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    Stanway House Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2026-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    98 Choumert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ 2018-02-09
    IIF 24 - Director → ME
  • 2
    SHUTTERS CHANCERY LTD - 2022-05-30
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,157 GBP2020-11-30
    Officer
    2019-11-06 ~ 2021-06-30
    IIF 37 - Director → ME
    Person with significant control
    2019-11-07 ~ 2022-05-02
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -292,693 GBP2024-03-31
    Officer
    2011-06-23 ~ 2015-09-17
    IIF 33 - Director → ME
  • 4
    169 QUEENS ROAD LIMITED - 2024-08-27
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-02-18 ~ 2024-07-23
    IIF 17 - Director → ME
    2015-07-23 ~ 2018-02-26
    IIF 14 - Director → ME
    Person with significant control
    2020-02-18 ~ 2024-07-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    LOVE STRANGE CREATURES LTD - 2023-04-03
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    236,321 GBP2021-10-31
    Officer
    2019-10-21 ~ 2023-03-14
    IIF 30 - Director → ME
    Person with significant control
    2019-10-22 ~ 2023-03-14
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    JOHNSON AND CO HOSPITALITY (BATTERSEA) LIMITED - 2019-03-20
    21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-02-18 ~ 2022-03-31
    IIF 22 - Director → ME
    2015-11-18 ~ 2018-02-09
    IIF 15 - Director → ME
  • 7
    109 South Norwood Hill, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,274 GBP2024-04-30
    Officer
    2011-01-01 ~ 2014-02-11
    IIF 35 - Director → ME
  • 8
    THE UNICORN ON THE BEACH LTD - 2022-05-30
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -207,073 GBP2020-07-31
    Officer
    2019-08-30 ~ 2020-09-14
    IIF 29 - Director → ME
    Person with significant control
    2019-09-10 ~ 2022-04-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    Stanway House Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-08 ~ 2025-02-13
    IIF 27 - Director → ME
    Person with significant control
    2020-06-08 ~ 2025-02-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    THC SOUTH WEST LIMITED - 2025-02-07
    Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,041,221 GBP2023-10-31
    Officer
    2022-10-14 ~ 2024-12-06
    IIF 28 - Director → ME
    Person with significant control
    2022-10-14 ~ 2024-12-06
    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
  • 11
    JOHNSON AND CO HOSPITALITY LIMITED - 2018-09-03
    5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -325,689 GBP2017-03-31
    Officer
    2014-08-13 ~ 2018-02-26
    IIF 25 - Director → ME
    Person with significant control
    2016-08-13 ~ 2018-08-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.