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

White, Tim

    Related profiles found in government register
  • White, Tim
    British building services born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mercury House, Shipstones Business Centre, North Gate, Nottingham, NG7 7FN, England

      IIF 1
  • White, Tim
    British commercial manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mercury House, Shipstones Business Centre, North Gate, Nottingham, NG7 7FN, England

      IIF 2
    • Stones Gym, Chris Allsop Ind. Est, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 3
  • White, Tim
    British quantity surveyor born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Jermyn Drive, Arnold, Nottingham, Nottinghamshire, NG5 9PN, United Kingdom

      IIF 4
    • Jarodale House, Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 5
    • Mercury House, North Gate, Nottingham, NG7 7FN, United Kingdom

      IIF 6 IIF 7
  • White, Tim
    British surveyor born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Jermyn Drive, Arnold, Nottingham, Nottinghamshire, NG5 9PN, United Kingdom

      IIF 8
    • 6th, Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, United Kingdom

      IIF 9
    • City Gate East, 6th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 10
  • Mr Tim White
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mercury House, North Gate, Nottingham, NG7 7FN, United Kingdom

      IIF 11
    • Mercury House, Shipstones Business Centre, North Gate, Nottingham, NG7 7FN, England

      IIF 12 IIF 13
    • Stones Gym, Chris Allsop Ind. Est, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 14
  • White, Timothy Raymond
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nbv Enterprise Centre, 6 David Lane, Nottingham, NG6 0JU, England

      IIF 15
    • 6, Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 16
    • Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 17 IIF 18
    • Enterprise House (c/o Atomic Resource Ltd), David Lane, Nottingham, NG6 0JU, England

      IIF 19
    • Nbv Enterprise Centre, 6 David Lane, Nottingham, NG6 0JU, England

      IIF 20
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 21
  • White, Timothy Raymond
    British composer born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House (c/o Atomic Resource Ltd), David Lane, Nottingham, NG6 0JU, England

      IIF 22
  • White, Timothy Raymond
    British quantity surveyor born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Nbv Enterprise Centre, David Lane, Nottingham, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 23
  • Mr Timothy White
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nbv Enterprise Centre, 6 David Lane, Nottingham, NG6 0JU, England

      IIF 24
    • Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 25
  • White, Tim
    British

    Registered addresses and corresponding companies
    • 29, Jermyn Drive, Arnold, Nottingham, Nottinghamshire, NG5 9PN, United Kingdom

      IIF 26
  • White, Timothy

    Registered addresses and corresponding companies
    • 6th, Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, United Kingdom

      IIF 27
  • White, Tim

    Registered addresses and corresponding companies
    • City Gate East, 6th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 28
    • Jarodale House, Gregory Boulevard, Nottingham, NG7 6LB, United Kingdom

      IIF 29
  • Mr Timothy Raymond White
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 30
    • Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 31
    • Enterprise House (c/o Atomic Resource Ltd), David Lane, Nottingham, NG6 0JU, England

      IIF 32 IIF 33
    • Jarodale House, Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 34
    • Nbv Enterprise Centre, 6 David Lane, Nottingham, NG6 0JU, England

      IIF 35
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 36
    • Nbv Enterprise Centre, David Lane, Nottingham, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 18
  • 1
    1924 MEDIA LTD
    10915744 13688219, 09482923
    Enterprise House (c/o Atomic Resource Ltd), David Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    1924 MEDIA SERVICES LTD
    13688219 10915744, 09482923
    Nbv Enterprise Centre, David Lane, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,028.33 GBP2024-10-31
    Officer
    2021-10-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    IGENIX FM LTD
    - now 14046945
    REDGATE BUILD LTD
    - 2023-06-13 14046945
    TOWER5 LTD
    - 2022-10-07 14046945 11169808, NI036856, 09864607... (more)
    Nbv Enterprise Centre, David Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    443 GBP2023-04-30
    Officer
    2022-04-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    IGENIX HOLDINGS LTD
    - now 11764315
    REDGATE FACILITIES MANAGEMENT LTD
    - 2023-09-04 11764315
    IGENIX FACILITIES MANAGEMENT LTD
    - 2023-03-03 11764315
    ATOMIC RESOURCE LTD
    - 2021-07-15 11764315 07866521, 15150470, 15150470... (more)
    TOADFISH RECRUITMENT LTD
    - 2020-07-22 11764315
    REDGATE RECRUITMENT LTD
    - 2020-03-02 11764315
    SHARD CONTRACTS LTD
    - 2019-07-19 11764315 10362744
    Enterprise Centre, David Lane, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,716.15 GBP2024-01-31
    Officer
    2019-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    MORTIMER DUKE LIMITED
    11959164
    Enterprise House (c/o Atomic Resource Ltd), David Lane, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    MORTIMER LIVING LTD
    - now 15150470
    BOX JOBS LTD
    - 2024-02-29 15150470
    6 Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,552.33 GBP2024-09-30
    Officer
    2023-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    MORTIMER QS LTD
    - now 12164810
    OPUS CONSULTING SERVICES LTD
    - 2024-10-07 12164810
    OPUS CONSTRUCTION CONSULTANTS LTD
    - 2023-03-27 12164810
    TOWER 5 ASSOCIATES LTD
    - 2023-03-24 12164810
    HALO PROPERTY + PROJECTS LTD
    - 2023-02-08 12164810
    HALO PROPERTY + CONSTRUCTION LTD
    - 2021-09-27 12164810
    HALO CONSTRUCTION CONSULTANTS LTD
    - 2021-09-24 12164810
    OPUS TECHNICAL SERVICES LTD
    - 2021-09-23 12164810
    SHARD PROJECTS LTD
    - 2021-02-05 12164810 07866521
    Enterprise Centre, David Lane, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -727.80 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    MORTIMER RECRUITMENT LTD
    - now 15247417
    GEDDY LIMITED
    - 2025-03-07 15247417
    MORTIMUS LTD
    - 2025-02-11 15247417
    OPUS UK PROJECTS LTD
    - 2024-06-19 15247417
    OPUS ASSET SERVICES LTD
    - 2024-03-01 15247417
    BOX ASSET SERVICES LTD
    - 2024-02-29 15247417
    6 Nbv Enterprise Centre, 6 David Lane, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -358.08 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    NINETEEN24 LTD
    - now 05889973
    REDGATE ASSOCIATES LIMITED
    - 2012-03-01 05889973
    RED BOX ASSOCIATES (UK) LIMITED
    - 2011-02-01 05889973
    Shard Consulting Ltd, City Gate East 6th Floor, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2006-07-28 ~ 2013-06-01
    IIF 4 - Director → ME
    2012-09-03 ~ 2013-06-01
    IIF 29 - Secretary → ME
  • 10
    REDGATE BUILD AND INTERIORS LTD
    16884237
    Nbv Enterprise Centre, 6 David Lane, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    REDGATE BUILDING & INTERIOR CONTRACTS LTD
    - now 06682791
    REDGATE (UK) LTD
    - 2011-03-23 06682791
    Jarodale House, Gregory Boulevard, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-08-27 ~ dissolved
    IIF 8 - Director → ME
    2008-08-27 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    SHARD ASSOCIATES LTD
    10028180
    Jarodale House, Gregory Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    184 GBP2018-02-28
    Officer
    2016-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    SHARD CONTRACTS LTD
    - now 10362744 11764315
    SHARD FACILITIES MANAGEMENT LTD - 2019-07-26
    WARREN CONSTRUCTION SERVICES LTD - 2018-07-16
    ATOM ENGINEERING SERVICES LTD - 2017-04-11
    Warren Build Ltd, Mercury House, North Gate, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2019-10-25 ~ dissolved
    IIF 6 - Director → ME
    2016-09-07 ~ 2019-10-01
    IIF 7 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    SHARD PROJECTS LTD
    - now 07866521 12164810
    SHARD CONSULTING LTD
    - 2014-08-08 07866521
    ATOMIC RESOURCES LTD
    - 2013-02-11 07866521 11764315, 15150470, 15150470... (more)
    REDGATE TECHNICAL SERVICES LTD
    - 2012-12-10 07866521
    6th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2011-11-30 ~ dissolved
    IIF 9 - Director → ME
    2011-11-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    SHARD TRAINING SERVICES LTD
    - now 07637522
    ARCADIS (UK) LTD
    - 2014-03-19 07637522
    REDGATE SECURITY LTD
    - 2013-08-08 07637522
    Shard Projects Ltd, City Gate East 6th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 10 - Director → ME
    2011-05-17 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    TOWER 5 LTD
    - now 09482923 11169808, NI036856, 09864607... (more)
    1924 MEDIA LIMITED
    - 2017-08-11 09482923 10915744, 13688219
    MODE TECHNICAL SERVICES LTD
    - 2016-08-17 09482923
    MODE SERVICES LTD
    - 2015-12-02 09482923 13134668
    Shard Associates Ltd, Mercury House Shipstones Business Centre, North Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -655 GBP2016-03-31
    Officer
    2015-03-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    TRENT TRAINING SERVICES LTD
    10473178
    Stones Gym Chris Allsop Ind. Est, Private Road 2, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,014 GBP2021-05-31
    Officer
    2016-11-10 ~ 2023-01-10
    IIF 3 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WARREN BUILD LTD
    09743224
    Mercury House Shipstones Business Centre, North Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% 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.