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

Hegarty, Timothy John

    Related profiles found in government register
  • Hegarty, Timothy John
    Northern Irish company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Englishcombe Lane, Bath, Somerset, BA2 2EE, United Kingdom

      IIF 1
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Hegarty, Timothy John
    Northern Irish director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Englishcombe Lane, Bath, BA2 2EE, England

      IIF 4
    • 47, Englishcombe Lane, Bath, BA2 2EE, United Kingdom

      IIF 5
    • Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian, EH2 1EP

      IIF 6
  • Hegarty, Timothy John
    British co director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hegarty, Timothy John
    British co. director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Oswald Road, Edinburgh, EH9 2HJ

      IIF 11
  • Hegarty, Timothy John
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Oswald Road, Edinburgh

      IIF 12
    • 12 Oswald Road, Edinburgh, EH9 2HJ

      IIF 13 IIF 14
    • 12 Oswald Road, Edinburgh, EH9 2HT

      IIF 15
    • 19a, Hill Street, Edinburgh, EH2 3PJ

      IIF 16
  • Hegarty, Timothy John
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Oswald Road, Edinburgh, EH9 2HJ

      IIF 17
  • Hegarty, Timothy
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Hegarty, Timothy John, Mr.
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Oswald Road, Edinburgh, EH9 2HJ

      IIF 19
  • Hegarty, Timothy John, Mr.
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Timothy John Hegarty
    Northern Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Englishcombe Lane, Bath, BA2 2EE

      IIF 29
    • 47 Englishcombe Lane, Bath, BA2 2EE, England

      IIF 30
    • 47, Englishcombe Lane, Somerset, BA2 2EE, England

      IIF 31
  • Hegarty, Timothy John Michael
    British born in September 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Suites B& C, First Floor, Milford House, 43-55 Milford Street, Salisbury, Wiltshire, SP1 2BP, United Kingdom

      IIF 32
  • Mr Timothy Hegarty
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Hegarty, Timothy John
    British director born in October 1971

    Registered addresses and corresponding companies
    • Shrove, Carraig Cnoc, Greencastle, County Donegal, IRISH, Eire

      IIF 34
  • Hegarty, Timothy John, Mr.
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian, EH2 1EP

      IIF 35
  • Hegarty, Timothy John, Mr.
    British musician born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Englishcombe Lane, Bath, BA2 2EE, England

      IIF 36
  • Hegarty, Timothy John, Mr.
    British songwriter/musician born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Saxondale - No 47, Englishcombe Lane, Bath, BA2 2EE, United Kingdom

      IIF 37
  • Hegarty, Timothy John Michael
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hegarty, Timothy John Michael
    British civil engineer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 42
  • Hegarty, Timothy
    British co director born in November 1965

    Registered addresses and corresponding companies
    • 32 Calle San Rafael, Costa D'en Blanes, 07184 Calv.a, Mallorca, SPAIN

      IIF 43
    • 30 Myrtke Park, Dun Loaghaire, Dublin

      IIF 44
  • Hegarty, Timothy
    British company director born in November 1965

    Registered addresses and corresponding companies
    • 32 Calle San Rafael, Costa Den Blanes, 07184 Calvia, Mallorca, SPAIN

      IIF 45 IIF 46
  • Hegarty, Timothy
    British director born in November 1965

    Registered addresses and corresponding companies
    • 12 Oswald Road, Edinburgh, EH9 2HT

      IIF 47
  • Hegarty, Timothy John
    British

    Registered addresses and corresponding companies
    • 111 George St, Edinburgh, EH2 4JN

      IIF 48
  • Hegarty, Timothy John Michael
    British engineer born in September 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury Park, Sedbury, Chepstow, Gwent, NP16 7EY, United Kingdom

      IIF 49
  • Mr Timothy John Michael Hegarty
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 50
  • Mr Tim Hegarty
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat, 68 Ifield Road, Chelsea, London, SW10 9AD, United Kingdom

      IIF 51
    • Brightwell Grange, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 52
  • Hegarty, Timothy
    British engineer

    Registered addresses and corresponding companies
    • 1 The Keg Store, 1 Bath Street, Bristol, BS1 6LH

      IIF 53
  • Hegarty, Timothy
    born in July 1965

    Registered addresses and corresponding companies
    • 112 Oswald Road, Edinburgh, EH9 2HJ

      IIF 54
  • Timothy John Michael Hegarty
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Windsor, SL4 1LD, England

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    EURO-AGG LIMITED - 2024-10-02 13637717
    ARGEX EURO AGG LIMITED - 2024-10-02
    THEGMORE LIMITED - 2016-05-25
    7 High Street, Windsor, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    337,586 GBP2024-12-31
    Officer
    2015-11-05 ~ now
    IIF 41 - Director → ME
  • 2
    47 Englishcombe Lane, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,972 GBP2018-06-30
    Officer
    2014-06-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,283 GBP2020-11-30
    Officer
    2017-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 4
    Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-01-21 ~ now
    IIF 32 - Director → ME
  • 5
    7 High Street, Windsor, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -84,520 GBP2024-12-31
    Officer
    2017-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ARGEX UK & IRL LTD - 2024-10-02 09859093
    7 High Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-22 ~ now
    IIF 39 - Director → ME
  • 7
    Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian
    Dissolved Corporate (2 parents)
    Officer
    2006-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 8
    47 Englishcombe Lane, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 9
    Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian
    Dissolved Corporate (2 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 35 - Director → ME
  • 10
    Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian
    Dissolved Corporate (2 parents)
    Officer
    2006-01-27 ~ dissolved
    IIF 6 - Director → ME
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    ENNUI (ENTERPRISES) LIMITED - 2007-09-13
    CROSS CONSTRUCTION (SOUTHERN) LIMITED - 1998-07-09
    Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    1997-06-02 ~ dissolved
    IIF 49 - Director → ME
  • 13
    7 High Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-22 ~ now
    IIF 40 - Director → ME
  • 14
    19a Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 15
    Saxondale - No 47 Englishcombe Lane, Bath
    Dissolved Corporate (2 parents)
    Officer
    1997-12-15 ~ dissolved
    IIF 37 - Director → ME
  • 16
    47 Englishcombe Lane, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 17
    47 Englishcombe Lane, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    47 Englishcombe Lane, Bath
    Dissolved Corporate (2 parents)
    Officer
    1997-04-28 ~ dissolved
    IIF 36 - Director → ME
  • 19
    CROSSPLANT LIMITED - 1999-06-16
    Brightwell Grange, Britwell Road, Burnham, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    1994-09-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 20
    DMWS 821 LIMITED - 2007-05-22 SC096050, SC096051, SC096052... (more)
    13 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 22 - Director → ME
Ceased 28

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.