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, Mr.

    Related profiles found in government register
  • Hegarty, Timothy John, Mr.
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 1
  • Hegarty, Timothy John, Mr.
    British director born in October 1971

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

    Resident in United Kingdom

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

      IIF 15
  • Hegarty, Timothy John
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Oswald Road, Edinburgh

      IIF 16
    • icon of address 12 Oswald Road, Edinburgh, EH9 2HJ

      IIF 17 IIF 18
    • icon of address 12 Oswald Road, Edinburgh, EH9 2HT

      IIF 19
    • icon of address 19a, Hill Street, Edinburgh, EH2 3PJ

      IIF 20
  • Hegarty, Timothy John
    British director born in November 1965

    Resident in United Kingdom

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

      IIF 21
  • Hegarty, Timothy John, Mr.
    British director born in October 1971

    Resident in England

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

      IIF 22
  • Hegarty, Timothy John, Mr.
    British musician born in October 1971

    Resident in England

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

      IIF 23
  • Hegarty, Timothy John, Mr.
    British songwriter/musician born in October 1971

    Resident in England

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

      IIF 24
  • Hegarty, Timothy John
    Northern Irish company director born in November 1965

    Resident in United Kingdom

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

      IIF 25
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Hegarty, Timothy John
    Northern Irish director born in November 1965

    Resident in United Kingdom

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

      IIF 28
    • icon of address 47, Englishcombe Lane, Bath, BA2 2EE, United Kingdom

      IIF 29
    • icon of address Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian, EH2 1EP

      IIF 30
  • Hegarty, Timothy John Michael
    British none born in September 1970

    Resident in United States

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

      IIF 31
  • Hegarty, Timothy John
    British director born in October 1971

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

      IIF 32
  • Hegarty, Timothy John Michael
    British civil engineer born in September 1970

    Resident in England

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

      IIF 33
  • Hegarty, Timothy John Michael
    British director born in September 1970

    Resident in England

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

      IIF 34
  • Hegarty, Timothy John Michael
    British engineer born in September 1970

    Resident in England

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

    Resident in Uk

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

      IIF 38
  • Mr Tim Hegarty
    British born in September 1970

    Resident in United Kingdom

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

      IIF 39
    • icon of address Brightwell Grange, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 40
  • Hegarty, Timothy John
    British

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

      IIF 41
  • Mr Timothy John Michael Hegarty
    British born in September 1970

    Resident in United Kingdom

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

      IIF 43
    • icon of address 30 Myrtke Park, Dun Loaghaire, Dublin

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

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

      IIF 47
  • Mr Timothy John Hegarty
    Northern Irish born in November 1965

    Resident in United Kingdom

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

      IIF 48
    • icon of address 47 Englishcombe Lane, Bath, BA2 2EE, England

      IIF 49
    • icon of address 47, Englishcombe Lane, Somerset, BA2 2EE, England

      IIF 50
  • Hegarty, Timothy
    British engineer

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

      IIF 51
  • Hegarty, Timothy
    born in July 1965

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

      IIF 52
  • Timothy John Michael Hegarty
    British born in September 1970

    Resident in England

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

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    ARGEX EURO AGG LIMITED - 2024-10-02
    EURO-AGG LIMITED - 2024-10-02
    THEGMORE LIMITED - 2016-05-25
    icon of address 7 High Street, Windsor, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    255,147 GBP2023-12-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 47 Englishcombe Lane, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,972 GBP2018-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 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
    icon of calendar 2017-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 7 High Street, Windsor, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -83,129 GBP2023-12-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ARGEX UK & IRL LTD - 2024-10-02
    icon of address 7 High Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 47 Englishcombe Lane, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 30 - Director → ME
  • 11
    ENNUI (ENTERPRISES) LIMITED - 2007-09-13
    CROSS CONSTRUCTION (SOUTHERN) LIMITED - 1998-07-09
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 7 High Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address 19a Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Saxondale - No 47 Englishcombe Lane, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-15 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 47 Englishcombe Lane, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 16
    icon of address 47 Englishcombe Lane, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 47 Englishcombe Lane, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-28 ~ dissolved
    IIF 23 - Director → ME
  • 18
    CROSSPLANT LIMITED - 1999-06-16
    icon of address Brightwell Grange, Britwell Road, Burnham, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 1994-09-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    DMWS 821 LIMITED - 2007-05-22
    icon of address 13 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 4 - Director → ME
Ceased 28
  • 1
    AWGATE INVESTMENTS (TANNOCHSIDE) LIMITED - 2006-03-30
    DUNWILCO (1311) LIMITED - 2006-02-07
    icon of address 47 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2010-02-19
    IIF 5 - Director → ME
  • 2
    APPLE GROVE TRADING LIMTIED - 2011-05-05
    icon of address Kpmg Llp, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2008-02-22
    IIF 44 - Director → ME
  • 3
    ARGEX EURO AGG LIMITED - 2024-10-02
    EURO-AGG LIMITED - 2024-10-02
    THEGMORE LIMITED - 2016-05-25
    icon of address 7 High Street, Windsor, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    255,147 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-23
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    icon of calendar 2020-02-21 ~ 2023-02-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    665,753 GBP2015-05-29
    Officer
    icon of calendar 2006-06-12 ~ 2008-11-02
    IIF 52 - Director → ME
  • 5
    DMWS 781 LIMITED - 2006-06-22
    icon of address 47 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2010-02-19
    IIF 9 - Director → ME
  • 6
    DMWS 769 LIMITED - 2006-05-25
    icon of address 47 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2010-02-19
    IIF 3 - Director → ME
  • 7
    icon of address Belgrave Business Centre, 45 Frederick Street, Edinburgh, Mid Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-01-22
    IIF 41 - Secretary → ME
  • 8
    ENNUI (ENTERPRISES) LIMITED - 2007-09-13
    CROSS CONSTRUCTION (SOUTHERN) LIMITED - 1998-07-09
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2005-05-25
    IIF 51 - Secretary → ME
  • 9
    icon of address 30-31 Queen Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ 2008-02-22
    IIF 1 - Director → ME
  • 10
    icon of address 21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-11-02
    IIF 21 - Director → ME
  • 11
    DMWS 787 LIMITED - 2006-07-18
    icon of address G1, 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2008-11-02
    IIF 2 - Director → ME
  • 12
    DMWS 808 LIMITED - 2007-02-12
    icon of address Moorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2010-02-19
    IIF 8 - Director → ME
  • 13
    NEWCO (726) LIMITED - 2002-07-08
    icon of address Discovery Centre, 3 Fulton Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2008-03-30
    IIF 32 - Director → ME
  • 14
    W.G. MITCHELL (GLENEAGLES) LIMITED - 2006-07-25
    icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2006-06-08
    IIF 16 - Director → ME
  • 15
    DMWS 773 LIMITED - 2006-06-12
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2010-02-19
    IIF 10 - Director → ME
  • 16
    SHAWLANDS DEVELOPMENTS LIMITED - 2006-06-09
    DMWS 763 LIMITED - 2006-04-06
    icon of address 47 Melville Street, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-12 ~ 2010-02-19
    IIF 6 - Director → ME
  • 17
    W.G. MITCHELL (THREE) LIMITED - 2007-04-18
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2007-03-02
    IIF 14 - Director → ME
  • 18
    icon of address Ernst & Young Llp, Bedford House, 16 Bedford Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2008-11-02
    IIF 12 - Director → ME
  • 19
    W.G. MITCHELL (GREENHILLS) LIMITED - 2002-12-11
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-26 ~ 2008-11-02
    IIF 19 - Director → ME
  • 20
    icon of address Ernst & Young Llp, Bedford House, 16 Bedford Road, Belfast
    Dissolved Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1980-02-18 ~ 2008-11-02
    IIF 43 - Director → ME
  • 21
    icon of address Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-11-02
    IIF 11 - Director → ME
  • 22
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ 2008-11-02
    IIF 45 - Director → ME
  • 23
    icon of address C/o Deloitte Llp, 19 Bedford Street, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2008-11-02
    IIF 47 - Director → ME
  • 24
    W.G.MITCHELL (NEWBRIDGE) LIMITED - 2002-11-11
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-01 ~ 2008-11-02
    IIF 17 - Director → ME
  • 25
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-29 ~ 2008-11-02
    IIF 15 - Director → ME
  • 26
    icon of address 16 Bedford Street, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-11-02
    IIF 13 - Director → ME
  • 27
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-03 ~ 2008-11-02
    IIF 18 - Director → ME
  • 28
    icon of address C/o Deloitte Llp, 19 Bedford Street, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2008-11-02
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.