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

Haggar, Timothy John Leonard

    Related profiles found in government register
  • Haggar, Timothy John Leonard
    born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Creswell House, Cresswell Quay, Kilgetty, Pembrokeshire, SA68 0TE

      IIF 1
    • icon of address Shaftesbury House, Main Street, Pembroke, Pembrokeshire, SA71 4HJ, United Kingdom

      IIF 2
  • Haggar, Timothy John Leonard
    British solicitor born in January 1974

    Registered addresses and corresponding companies
    • icon of address Rudbaxton Waters, Rudbaxton, Haverfordwest, Pembrokeshire, SA62 4DB

      IIF 3
  • Haggar, Timothy John Leonard
    British company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 4
    • icon of address 25, Hamilton Terrace, Milford Haven, SA73 3JJ, Wales

      IIF 5
    • icon of address Shaftesbury House, Main Street, Pembroke, Pembrokeshire, SA71 4HJ

      IIF 6
  • Haggar, Timothy John Leonard
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Bluebell Lane, Wolfsdale, Haverfordwest, SA62 6FE, United Kingdom

      IIF 7
  • Haggar, Timothy John Leonard
    British solicitor born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18-20, Old Bridge, Haverfordwest, Pembrokeshire, SA61 2ET, United Kingdom

      IIF 8
    • icon of address 4, Bluebell Lane, Wolfsdale, Haverfordwest, Dyfed, SA62 6FE, Wales

      IIF 9
    • icon of address 4, Bluebell Lane, Wolfsdale, Haverfordwest, Pembs, SA626FE, Wales

      IIF 10
    • icon of address 5, Beech Tree Gardens, Haverfordwest, Pembrokeshire, SA61 1NE, Wales

      IIF 11
    • icon of address Shaftesbury House, Main Street, Pembroke, Pembrokeshire, SA71 4HJ, United Kingdom

      IIF 12
  • Haggar, Timothy John Leonard
    British solicitors born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Natwest Bank Chambers, The Homend, Ledbury, Herefordshire, HR8 1AB

      IIF 13
  • Haggar, Timothy John Leonard
    British

    Registered addresses and corresponding companies
    • icon of address 18-20, Old Bridge, Haverfordwest, Pembrokeshire, SA61 2ET, United Kingdom

      IIF 14
  • Haggar, Timothy John Leonard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Rudbaxton Waters, Rudbaxton, Haverfordwest, Pembrokeshire, SA62 4DB

      IIF 15
  • Haggar, Timothy John
    British solicitor born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Vale Court, Houghton, Milford Haven, Pembrokeshire, SA73 1NQ, Wales

      IIF 16
  • Mr Timothy John Haggar
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Creswell House, Cresswell Quay, Kilgetty, Pembrokeshire, SA68 0TE

      IIF 17
  • Haggar, Timothy John Leonard
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaftesbury House, 60 Main Street, Pembroke, SA71 4HJ, United Kingdom

      IIF 18
  • Mr Timothy John Leonard Haggar
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18-20, Old Bridge, Haverfordwest, Pembrokeshire, SA61 2ET

      IIF 19
    • icon of address 4, Bluebell Lane, Wolfsdale, Haverfordwest, Dyfed, SA62 6FE, Wales

      IIF 20
    • icon of address 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 21
    • icon of address 25, Hamilton Terrace, Milford Haven, SA73 3JJ, Wales

      IIF 22
  • Timothy John Leonard Haggar
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Bluebell Lane, Wolfsdale, Haverfordwest, Pembs, SA626FE, Wales

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Bluebell Lane Bluebell Lane, Wolfsdale, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,203 GBP2020-12-31
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Redkite Solicitors Llp, 18-20 Old Bridge, Haverfordwest, Pembrokeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,464 GBP2020-08-31
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-07-08 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 25 Hamilton Terrace, Milford Haven, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-09-30
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Bluebell Lane, Wolfsdale, Haverfordwest, Pembs, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    68,000 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Bluebell Lane, Wolfsdale, Haverfordwest, Dyfed, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,581,898 GBP2024-03-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address Creswell House, Cresswell Quay, Kilgetty, Pembrokeshire
    Active Corporate (5 parents)
    Equity (Company account)
    209,632 GBP2025-03-30
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address Corner House High Street, St Dogmaels, Cardigan, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,889 GBP2020-09-30
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Shaftesbury House, 60 Main Street, Pembroke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    icon of address 2 Beech Tree Gardens, Haverfordwest, Pembrokeshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2021-04-13
    IIF 11 - Director → ME
  • 2
    icon of address Bowlings House, Rudbaxton, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -43,007 GBP2024-10-31
    Officer
    icon of calendar 2004-05-10 ~ 2005-07-14
    IIF 3 - Director → ME
    icon of calendar 2004-05-10 ~ 2005-07-14
    IIF 15 - Secretary → ME
  • 3
    icon of address 51 The Parade, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    43,074 GBP2017-03-30
    Officer
    icon of calendar 2017-05-02 ~ 2021-02-12
    IIF 6 - Director → ME
  • 4
    icon of address Natwest Bank Chambers, The Homend, Ledbury, Herefordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2021-02-12
    IIF 13 - Director → ME
  • 5
    LOWLESS 100 LIMITED - 2015-03-30
    REDKITE SOLICITORS SERVICES LIMITED - 2022-08-01
    icon of address Churchill House, 17 Churchill Way, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,625,590 GBP2024-03-31
    Officer
    icon of calendar 2011-02-23 ~ 2021-02-12
    IIF 12 - Director → ME
  • 6
    LOWLESS 102 LLP - 2011-03-15
    icon of address Churchill House, 17 Churchill Way, Cardiff, Wales
    Active Corporate (14 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    5,663,780 GBP2023-03-30
    Officer
    icon of calendar 2011-02-16 ~ 2020-03-31
    IIF 2 - LLP Member → ME

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.