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

O’shea, Timothy John

    Related profiles found in government register
  • O’shea, Timothy John
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dorset Road, London, SW19 3HA, United Kingdom

      IIF 1
  • O'shea, Timothy John
    British businessman born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Pond Road Bradfield, North Walsham, Norfolk, NR28 0AB

      IIF 2
  • O'shea, Timothy John
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 3
    • icon of address Holly Cottage, Pond Road Bradfield, North Walsham, Norfolk, NR28 0AB

      IIF 4
    • icon of address Holly Cottage, Pond Road, Bradfield, North Walsham, Norfolk, NR28 0AB, England

      IIF 5
    • icon of address Holly Cottage, Pond Road, Bradfield, North Walsham, Norfolk, NR28 0AB, United Kingdom

      IIF 6
    • icon of address Seymour House, 30-34 Muspole Street, Norwich, Norfolk, NR3 1DJ, United Kingdom

      IIF 7
  • O'shea, Timothy John
    British managing director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Pond Road Bradfield, North Walsham, Norfolk, NR28 0AB

      IIF 8
  • Oshea, Timothy John
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Pond Lane, Bradfield, Norfolk, NR28 0AB, United Kingdom

      IIF 9
    • icon of address Jdc Corporate Finance Dencora Court, 2 Meridian Way, Norwich, Norfolk, NR7 0TA, United Kingdom

      IIF 10
  • O'shea, Timothy
    British none born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Pond Road, Bradfield, North Walsham, Norfolk, NR28 0AB, England

      IIF 11
  • Mr Timothy John O'shea
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 12
    • icon of address Holly Cottage, Pond Road, Bradfield, North Walsham, NR28 0AB, England

      IIF 13
    • icon of address Holly Cottage, Pond Road, Bradfield, North Walsham, Norfolk, NR28 0AB, United Kingdom

      IIF 14
    • icon of address C/o Jdc Corporate Finance, Dencora Court 2 Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 15
  • Timothy John O’shea
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Pond Road, Bradfield, North Walsham, NR28 0AB, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    SCRIBE 2000 LIMITED - 2018-11-08
    icon of address Dencora Court 2, Meridian Way, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    MINDCOM INTERNET LIMITED - 2010-09-08
    icon of address Holly Cottage Pond Road, Bradfield, North Walsham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address C/o Jdc Corporate Finance, Dencora Court 2 Meridian Way, Norwich, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,810,745 GBP2023-12-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 5 - Director → ME
  • 4
    SNIPPA LIMITED - 2010-09-08
    icon of address Holly Cottage Pond Road, Bradfield, North Walsham, Norfolk
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51,616 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5a Market Street, North Walsham, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Lower Farm, Happisburgh, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -82,636 GBP2024-03-31
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 5 Market Street, North Walsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    28,021 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address C/o Jdc Corporate Finance, Dencora Court 2 Meridian Way, Norwich, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,810,745 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-11
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DELEGATE2 LTD - 2010-11-03
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,474 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2011-02-01
    IIF 4 - Director → ME
    icon of calendar 2011-02-01 ~ 2012-05-01
    IIF 7 - Director → ME
  • 3
    icon of address 2 Meridian Way, Dencora Court, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -320,172 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2022-10-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2022-10-14
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - 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.