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

Harrison, Timothy David Blair

    Related profiles found in government register
  • Harrison, Timothy David Blair
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Empire Business Park, Parcel Terrace, Derby, Derbyshire, DE1 1LY

      IIF 1
  • Harrison, Timothy David Blair
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Oxford Street, Ashton-under-lyne, Greater Manchester, OL7 0LZ, England

      IIF 2
    • icon of address 93 Oxford Street West, Ashton-under-lyne, Lancashire, OL7 0LZ, United Kingdom

      IIF 3
  • Harrison, Timothy David Blair, Mr.
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, 16-18 Albert Square, Manchester, M2 5PE, England

      IIF 4
  • Harrison, Timothy David Blair, Mr.
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 1BS

      IIF 5
  • Harrison, Timothy David Blair, Mr.
    British salesman born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Leinthall Earls, Leominster, HR6 9TR, United Kingdom

      IIF 6
  • Harrison, Timothy David Blair
    British director born in December 1944

    Registered addresses and corresponding companies
    • icon of address Churchside House, Kirk Ireton, Ashbourne, Derbyshire, DE6 3LD

      IIF 7
  • Harrison, Timothy David Blair
    British managing director born in December 1944

    Registered addresses and corresponding companies
    • icon of address Churchside House, Kirk Ireton, Ashbourne, Derbyshire, DE6 3LD

      IIF 8 IIF 9 IIF 10
  • Harrison, Timothy David Blair
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shiningford Farm, Carsington, Derbyshire, DE4 4DD, United Kingdom

      IIF 11
    • icon of address Shiningford Farm, Carsington, Matlock, Derbyshire, DE4 4DD

      IIF 12 IIF 13
  • Harrison, Timothy David Blair
    British managing director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shiningford Farm, Carsington, Matlock, Derbyshire, DE4 4DD

      IIF 14
  • Harrison, Timothy David Blair
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Nexus Solicitors Limited, 16-18 Albert Square, Manchester, M2 5PE, England

      IIF 15
    • icon of address C/o Nexus Solicitors Limited Carlton House, 16 - 18 Albert Square, Manchester, M2 5PE, England

      IIF 16
  • Harrison, Timothy David Blair
    British

    Registered addresses and corresponding companies
    • icon of address Shiningford Farm, Carsington, Matlock, Derbyshire, DE4 4DD

      IIF 17 IIF 18
  • Mr Timothy David Blair Harrison
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Oxford Street, Ashton-under-lyne, Greater Manchester, OL7 0LZ, England

      IIF 19
  • Mr. Timothy David Blair Harrison
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Leinthall Earls, Leominster, Herefordshire, HR6 9TR, United Kingdom

      IIF 20
    • icon of address 2, Hudson Road, Melton Mowbray, LE13 1BS, England

      IIF 21
  • Harrison, Tim
    British chief executive born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Avery Way, Questor, Dartford, Kent, DA1 1JZ

      IIF 22
  • Harrison, Tim
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Avery Way, Questor, Dartford, DA1 1JZ, England

      IIF 23
  • Harrison, Tim
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, King Cross Street, Halifax, West Yorkshire, HX1 2SH, England

      IIF 24
  • Mr Timothy David Blair Harrison
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 1BS, England

      IIF 25
  • Harrison, Tim

    Registered addresses and corresponding companies
    • icon of address 8, King Cross Street, Halifax, West Yorkshire, HX1 2SH, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Haines Watts, Sterling House, 1 Sheepscar, Court, Meanwood Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-11-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    DAVIDSON ALUMINIUM (U.K.) LIMITED - 1985-04-15
    FAXSTORE LIMITED - 1980-12-31
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 13 - Director → ME
  • 3
    GOYT KITCHEN FABRICATIONS LIMITED - 2024-08-16
    icon of address 93 Oxford Street West, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,446,087 GBP2024-06-30
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 3 - Director → ME
  • 4
    A & E INDUSTRIES LIMITED - 2004-08-06
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 93 Oxford Street, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Apn Consultants, 8 King Cross Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,153 GBP2021-08-31
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    BACO CONSUMER PRODUCTS LIMITED - 2000-08-07
    DMWSL 194 LIMITED - 1997-05-02
    icon of address Lumns Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1998-07-02
    IIF 7 - Director → ME
  • 2
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    224,973 GBP2023-12-31
    Officer
    icon of calendar 1994-05-12 ~ 1994-11-10
    IIF 10 - Director → ME
  • 3
    icon of address 2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -737,486 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2023-06-29
    IIF 5 - Director → ME
  • 4
    ECC BUILDING PRODUCTS LIMITED - 1994-06-01
    WITHERS LIMESTONE LIMITED - 1989-03-06
    RAINBOW INDUSTRIES LIMITED - 1986-06-30
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 9 - Director → ME
  • 5
    E.C.C. QUARRIES LIMITED - 1989-03-06
    ECC CONSTRUCTION MATERIALS LIMITED - 1994-06-01
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-10-01
    IIF 8 - Director → ME
  • 6
    ERP NEWCO LIMITED - 2015-01-22
    icon of address 11 Laura Place, Bath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,753,912 GBP2015-09-30
    Officer
    icon of calendar 2014-08-28 ~ 2015-07-23
    IIF 23 - Director → ME
  • 7
    ELECTROBASE RP LIMITED - 2016-11-25
    S.S.D.D. LIMITED - 2003-11-04
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,168,676 GBP2015-09-30
    Officer
    icon of calendar 2015-05-07 ~ 2015-07-23
    IIF 22 - Director → ME
  • 8
    icon of address Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-07 ~ 2012-03-08
    IIF 11 - Director → ME
  • 9
    SKY RANGER LIMITED - 1996-11-12
    icon of address Unit 6 Empire Business Park, Parcel Terrace, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -271,960 GBP2024-03-31
    Officer
    icon of calendar 2022-02-14 ~ 2023-06-29
    IIF 1 - Director → ME
  • 10
    MERSEY INDUSTRIES LIMITED - 2022-05-23
    icon of address 2 Hudson Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,054,612 GBP2024-03-31
    Officer
    icon of calendar 2019-07-30 ~ 2023-06-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2023-06-29
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    A & E INDUSTRIES LIMITED - 2004-08-06
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-09-29
    IIF 18 - Secretary → ME
  • 12
    INVICTUS UAV LIMITED - 2023-07-19
    ANCHORAGE INDUSTRIES LIMITED - 2022-06-20
    icon of address 2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2023-07-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2023-10-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2023-07-25
    IIF 4 - Director → ME
  • 14
    icon of address Apn Consultants, 8 King Cross Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,153 GBP2021-08-31
    Officer
    icon of calendar 2017-11-30 ~ 2018-07-31
    IIF 6 - Director → ME
    icon of calendar 2014-08-04 ~ 2015-05-31
    IIF 24 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.