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

Haggie, Timothy John

    Related profiles found in government register
  • Haggie, Timothy John
    British solicitor born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

      IIF 1
    • icon of address 5-8 Priestgate, Darlington, Co Durham, DL1 1NL

      IIF 2
    • icon of address 17 Linden Avenue, Darlington, County Durham, DL3 8PS

      IIF 3 IIF 4 IIF 5
    • icon of address 5-8, Priestgate, Darlington, Co Durham, DL1 1NL

      IIF 8 IIF 9 IIF 10
    • icon of address Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 11
    • icon of address Central House 47, St Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 12 IIF 13 IIF 14
    • icon of address Second Floor, 41 St James's Place, London, SW1A 1NS, United Kingdom

      IIF 15 IIF 16
    • icon of address Sycamore House, Whartons Farm Melsonby, Richmond, North Yorkshire, DL10 5LX

      IIF 17 IIF 18 IIF 19
    • icon of address Glebe House, Swinton Park, Masham, Ripon, North Yorkshire, HG4 4EZ

      IIF 21
    • icon of address Portland Estate Office, Cavendish House, Welbeck, Worksop, Nottinghamshire, S80 3LL

      IIF 22
  • Haggie, Timothy John
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 23
    • icon of address 5-8, Priestgate, Darlington, County Durham, DL1 1NL

      IIF 24
  • Haggie, Timothy John
    British solicitor born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House 47, St Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 25
  • Haggie, Timothy John
    English director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-8 Priestgate, Darlington, DL1 1NL

      IIF 26
    • icon of address 5-8 Priestgate, Darlington, DL1 1NL, United Kingdom

      IIF 27 IIF 28
  • Haggie, Timothy John
    English solicitor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Priestgate, Darlington, DL1 1NL, England

      IIF 29
    • icon of address Arch Close, Stanwick, Richmond, North Yorkshire, DL11 7RT, England

      IIF 30
  • Haggie, Timothy John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 17 Linden Avenue, Darlington, County Durham, DL3 8PS

      IIF 31
  • Mr Timothy John Haggie
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Linden Avenue, Darlington, DL3 8PS, England

      IIF 32
  • Haggie, Timothy John

    Registered addresses and corresponding companies
    • icon of address 41 St James's Place, 41 St. James's Place, London, SW1A 1NS, England

      IIF 33
    • icon of address Second Floor, 41 St James's Place, London, SW1A 1NS, United Kingdom

      IIF 34
  • Mr Timothy John Haggie
    English born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

      IIF 35
    • icon of address 5-8 Priestgate, Darlington, DL1 1NL

      IIF 36
    • icon of address 5-8 Priestgate, Darlington, DL1 1NL, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Latimer Hinks Solicitors, 5-8 Priestgate, Darlington, Co Durham, England

      IIF 39
    • icon of address C/o Latimer Hinks Solicitors, 5-8 Priestgate, Darlington, DL1 1NL, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ANNE ELLIOT - 2007-05-11
    icon of address Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,847 GBP2024-04-30
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 34 - Secretary → ME
  • 5
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 5-8 Priestgate, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Central House, 47 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 14 - Director → ME
  • 9
    THE MORGAN TRUST COMPANY LIMITED - 1999-08-23
    HARGREAVES & WILLIAMSON LIMITED - 1984-11-30
    M & H TRUSTEES LIMITED - 1990-01-22
    FLASKPORT LIMITED - 1981-12-31
    icon of address Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,319,402 GBP2024-04-30
    Officer
    icon of calendar 1997-10-08 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 5-8 Priestgate, Darlington, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 5-8 Priestgate, Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 30 - Director → ME
  • 12
    26 BROMPTON SQUARE LIMITED - 2008-04-03
    icon of address Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    859,121 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 36 - Has significant influence or controlOE
  • 14
    icon of address C/o Latimer Hinks Solicitors, 5-8 Priestgate, Darlington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Latimer Hinks Solicitors, 5-8 Priestgate, Darlington, Co Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    OBTAINQUEST LIMITED - 1992-10-06
    MTCO NOMINEES LIMITED - 1999-08-23
    icon of address Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,884 GBP2023-12-31
    Officer
    icon of calendar 1999-04-26 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor
    Dissolved Corporate (1 parent)
    Equity (Company account)
    337,260 GBP2018-04-30
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 15
  • 1
    BIVOUAC SWINTON LIMITED - 2025-10-10
    icon of address Head Office Swinton Estate, Swinton, Masham, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -459,855 GBP2024-01-31
    Officer
    icon of calendar 2010-03-25 ~ 2011-02-14
    IIF 21 - Director → ME
  • 2
    icon of address 20-24 Park Street, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,275 GBP2023-10-31
    Officer
    icon of calendar 2007-10-08 ~ 2009-07-03
    IIF 20 - Director → ME
  • 3
    icon of address Fifteen Rosehill Montgomery Way, Rosehill, Carlisle, Cumbria
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    332,816 GBP2025-03-31
    Officer
    icon of calendar 2013-02-05 ~ 2013-02-07
    IIF 23 - LLP Designated Member → ME
  • 4
    PRIESTGATE SERVICES (NO. 21) LIMITED - 1984-03-26
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-07-09
    IIF 4 - Director → ME
    icon of calendar ~ 2001-07-09
    IIF 31 - Secretary → ME
  • 5
    icon of address Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,773,752 GBP2024-04-30
    Officer
    icon of calendar 2016-10-21 ~ 2019-10-31
    IIF 33 - Secretary → ME
  • 6
    LATIMER HINKS LIMITED - 2003-03-07
    icon of address 5-8 Priestgate, Darlington, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2000-12-13 ~ 2015-12-04
    IIF 17 - Director → ME
  • 7
    icon of address 5-8 Priestgate, Darlington, County Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2015-04-30
    IIF 24 - LLP Designated Member → ME
  • 8
    icon of address Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2011-09-16
    IIF 2 - Director → ME
  • 9
    icon of address 5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-09 ~ 2015-02-06
    IIF 10 - Director → ME
  • 10
    icon of address 5-8 Priestgate, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2007-10-05
    IIF 19 - Director → ME
  • 11
    icon of address Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2000-05-17
    IIF 6 - Director → ME
  • 12
    icon of address 5-8 Priestgate, Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2000-10-12 ~ 2000-10-16
    IIF 7 - Director → ME
  • 13
    icon of address C/o The Friarage, Yarm, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2005-03-17
    IIF 18 - Director → ME
  • 14
    GIANTSTATIC LIMITED - 1987-03-18
    icon of address Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,942 GBP2024-03-31
    Officer
    icon of calendar 2014-06-05 ~ 2019-05-17
    IIF 22 - Director → ME
  • 15
    icon of address Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,376,766 GBP2024-03-31
    Officer
    icon of calendar 1996-06-05 ~ 1996-07-05
    IIF 3 - Director → ME
    icon of calendar 1996-05-24 ~ 1996-05-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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.