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

Harper, Tim Ewing

    Related profiles found in government register
  • Harper, Tim Ewing
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, Station Road, Barnoldswick, BB18 5NA, England

      IIF 1
    • icon of address The Old Chapel, Crosshills Road, Cononley, Keighley, West Yorkshire, BD20 8LQ, United Kingdom

      IIF 2
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 3
    • icon of address Riverside, Jubilee Way, Grange Moor, Wakefield, WF4 4TD

      IIF 4
    • icon of address Riverside, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, United Kingdom

      IIF 5
    • icon of address Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, United Kingdom

      IIF 6 IIF 7
  • Harper, Tim Ewing
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Cross Hills Road, Cononley, Keighley, West Yorkshire, BD20 8LQ, England

      IIF 8
    • icon of address The Old Chapel, Crosshills Road, Cononley, Keighley, West Yorkshire, BD20 8LQ, England

      IIF 9
    • icon of address 6, Porter Street, London, W1U 6DD, United Kingdom

      IIF 10
    • icon of address G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 11
  • Harper, Tim Ewing
    British entrepreneur born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Crosshills Road, Cononley, Keighley, West Yorkshire, BD20 8LQ, England

      IIF 12
  • Harper, Timothy Ewing
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Crosshills Road, Cononley, Keighley, BD20 8LQ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 69, Brushfield Street, London, E1 6AA, United Kingdom

      IIF 16
    • icon of address Unit 3 Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 17
  • Harper, Timothy Ewing
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cobb Street, London, E1 7LB

      IIF 18
    • icon of address 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 19
  • Harper, Timothy Ewing
    British engineer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 20
  • Harper, Tim Ewing
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA, England

      IIF 21
  • Harper, Tim Ewing
    British

    Registered addresses and corresponding companies
    • icon of address 6, Porter Street, London, W1U 6DD, United Kingdom

      IIF 22
  • Mr Timothy Ewing Harper
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, Station Road, Barnoldswick, BB18 5NA, England

      IIF 23
    • icon of address The Old Chapel, Crosshills Road, Cononley, Keighley, BD20 8LQ, England

      IIF 24
    • icon of address G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 25
    • icon of address Unit 3 Acorn Business Park, Airedale Business Centre, Skipton, BD23 2UE, England

      IIF 26 IIF 27
    • icon of address Riverside, Jubilee Way, Grange Moor, Wakefield, WF4 4TD

      IIF 28
  • Mr Tim Ewing Harper
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Riverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,103,907 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address The Old Chapel Crosshills Road, Cononley, Keighley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    CIENTIFICA LIMITED - 2013-11-04
    HAMSARD 2615 LIMITED - 2003-03-19
    icon of address Riverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 3 Raglan Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 16 - Director → ME
  • 6
    HULI JING LIMITED - 2018-03-19
    icon of address Croft House, Station Road, Barnoldswick, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,012 GBP2022-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Croft House, Station Road, Barnoldswick, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    9DT LIMITED - 2014-02-28
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 3 - Director → ME
  • 9
    G20 WATER INTERNATIONAL LIMITED - 2015-07-08
    icon of address Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-07-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    icon of address The Old Chapel Crosshills Road, Cononley, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address The Old Chapel Crosshills Road, Cononley, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,513 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MONDO HOMES LTD - 2013-10-31
    MONDO BUILD LIMITED - 2013-04-05
    icon of address Riverside Jubilee Way, Grange Moor, Wakefield
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Old Chapel Cross Hills Road, Cononley, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 8 - Director → ME
Ceased 9
  • 1
    THERMULATE LIMITED - 2015-01-16
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,038 GBP2025-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2014-03-07
    IIF 6 - Director → ME
  • 2
    AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY - 2013-11-04
    AVIA INVESTMENTS PLC - 2009-11-13
    icon of address Hewitson Moorhead (6th Floor), Kildare House, 3 Dorset Rise, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-10-08
    IIF 9 - Director → ME
  • 3
    icon of address The Old Chapel Crosshills Road, Cononley, Keighley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-08-30 ~ 2024-12-18
    IIF 14 - Director → ME
  • 4
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,103,907 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-06-08 ~ 2024-12-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-03-17
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 75 Gilbert Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ 2010-11-04
    IIF 18 - Director → ME
  • 6
    EVOVE LTD
    - now
    HS NEWCO 10 LIMITED - 2016-01-15
    G2O WATER TECHNOLOGIES LIMITED - 2021-11-30
    icon of address Unit 7 Shell Green, Widnes, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,966,285 GBP2025-06-30
    Officer
    icon of calendar 2015-12-22 ~ 2018-07-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INCLUSIVE DESIGN & FASHION LIMITED - 2014-09-23
    icon of address 44 Greenheys Road, Wallasey, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    -63,357 GBP2024-06-30
    Officer
    icon of calendar 2016-01-22 ~ 2023-03-10
    IIF 12 - Director → ME
  • 8
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,572 GBP2021-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2021-06-04
    IIF 19 - Director → ME
  • 9
    CIENTIFICA+ LTD - 2014-03-13
    YACHT FM LTD - 2013-04-05
    icon of address Riverside Jubilee Way, Grange Moor, Wakefield
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    685 GBP2016-03-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-04
    IIF 5 - Director → ME
    icon of calendar 2015-07-27 ~ 2017-05-16
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.