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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Mr Theo Lyndon Harris
    Born in August 1999
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Joss Alexander Harris
    Born in August 1997
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ms Lara Anastasia Harris
    Born in March 2002
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Harris, Lisa Shelley
    Born in August 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
    Lisa Shelley Harris
    Born in August 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Harris, John Haden
    Born in January 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
    Mr John Haden Harris
    Born in January 1963
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 4
  • 1
    Ms Lisa Anastasia Harris
    Born in March 2002
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ 2021-02-26
    OF - Director → CIF 0
  • 3
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2021-02-15 ~ 2021-02-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-02-15 ~ 2021-02-26
    PE - Secretary → CIF 0
parent relation
Company in focus

JTL GROUP HOLDINGS LIMITED

Previous name
TIMEC 1743 LIMITED - 2021-03-01
Standard Industrial Classification
64301 - Activities Of Investment Trusts
Brief company account
Fixed Assets - Investments
1 GBP2023-12-31
1 GBP2022-12-31
Debtors
101 GBP2023-12-31
101 GBP2022-12-31
Cash at bank and in hand
874 GBP2023-12-31
1,000 GBP2022-12-31
Current Assets
975 GBP2023-12-31
1,101 GBP2022-12-31
Equity
Called up share capital
101 GBP2023-12-31
101 GBP2022-12-31
101 GBP2022-05-31
Retained earnings (accumulated losses)
-126 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-05-31
Profit/Loss
-126 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-06-01 ~ 2022-12-31
Equity
-25 GBP2023-12-31
Cash and Cash Equivalents
1,000 GBP2022-05-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-06-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-06-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-06-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-06-01 ~ 2022-12-31
Investments in Subsidiaries
1 GBP2023-12-31
1 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Called-up share capital (not paid)
Current
101 GBP2023-12-31
101 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
1,001 GBP2023-12-31
1,001 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2023-12-31
0 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • JTL GROUP HOLDINGS LIMITED
    Info
    TIMEC 1743 LIMITED - 2021-03-01
    Registered number 13199900
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street DH2 1AQ
    PRIVATE LIMITED COMPANY incorporated on 2021-02-15 (4 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • JTL GROUP HOLDINGS LIMITED
    S
    Registered number 13199900
    icon of address3, Clappers Lane, Fulking, Henfield, West Sussex, United Kingdom, BN5 9ND
    Limited By Shares in Companies House, England
    CIF 1
  • JTL GROUP HOLDINGS LIMITED
    S
    Registered number 13199900
    icon of addressAngel House, Unit 5, Drum Industrial Estate, Chester Le Street, England, DH2 1AQ
    Limited By Shares in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    TIMEC 1732 LIMITED - 2021-03-01
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,993,023 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    TIMEC 1749 LIMITED - 2021-03-03
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -280,127 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.