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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harper, Timothy Ewing

    Related profiles found in government register
  • Harper, Timothy Ewing
    British born in March 1962

    Resident in England

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

      IIF 1 IIF 2
  • Harper, Timothy Ewing
    British company director born in March 1962

    Resident in England

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

      IIF 3
    • 69, Brushfield Street, London, E1 6AA, United Kingdom

      IIF 4
    • Unit 3 Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 5
  • Harper, Timothy Ewing
    British director born in March 1962

    Resident in England

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

      IIF 6
    • 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 7
  • Harper, Timothy Ewing
    British engineer born in March 1962

    Resident in England

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

      IIF 8
  • Harper, Tim Ewing
    British born in March 1962

    Resident in England

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

      IIF 9
  • Harper, Tim Ewing
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Crosshills Road, Cononley, Keighley, West Yorkshire, BD20 8LQ, United Kingdom

      IIF 10
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 11
    • Riverside, Jubilee Way, Grange Moor, Wakefield, WF4 4TD

      IIF 12
    • Riverside, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, United Kingdom

      IIF 13
    • Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, United Kingdom

      IIF 14 IIF 15
  • Harper, Tim Ewing
    British director born in March 1962

    Resident in England

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

      IIF 16
    • The Old Chapel, Crosshills Road, Cononley, Keighley, West Yorkshire, BD20 8LQ, England

      IIF 17
    • 6, Porter Street, London, W1U 6DD, United Kingdom

      IIF 18
    • G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 19
  • Harper, Tim Ewing
    British entrepreneur born in March 1962

    Resident in England

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

      IIF 20
  • Mr Timothy Ewing Harper
    British born in March 1962

    Resident in England

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

      IIF 21
    • The Old Chapel, Crosshills Road, Cononley, Keighley, BD20 8LQ, England

      IIF 22
    • G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 23
    • Unit 3 Acorn Business Park, Airedale Business Centre, Skipton, BD23 2UE, England

      IIF 24 IIF 25
    • Riverside, Jubilee Way, Grange Moor, Wakefield, WF4 4TD

      IIF 26
  • Harper, Tim Ewing
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Harper, Tim Ewing
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 28
  • Harper, Tim Ewing
    British

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

      IIF 29
  • Mr Tim Ewing Harper
    British born in March 1962

    Resident in United Kingdom

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

      IIF 30
child relation
Offspring entities and appointments 22
  • 1
    AERO-THERM PRODUCTS LTD - now
    THERMULATE LIMITED
    - 2015-01-16 08491718
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (12 parents)
    Officer
    2013-04-16 ~ 2014-03-07
    IIF 14 - Director → ME
  • 2
    Riverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 3
    AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY
    - 2013-11-04 06470277
    AVIA INVESTMENTS PLC - 2009-11-13
    Hewitson Moorhead (6th Floor), Kildare House, 3 Dorset Rise, London, England
    Dissolved Corporate (17 parents)
    Officer
    2013-10-23 ~ 2014-10-08
    IIF 17 - Director → ME
  • 4
    ELEMENT 2 INFRASTRUCTURE LIMITED
    14325058
    Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (4 parents)
    Officer
    2022-08-30 ~ 2024-12-18
    IIF 2 - Director → ME
  • 5
    ELEMENT 2 LIMITED
    12651834 15707797... (more)
    3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2020-06-08 ~ 2024-12-18
    IIF 1 - Director → ME
    Person with significant control
    2021-06-07 ~ 2024-12-18
    IIF 24 - Has significant influence or control OE
    2020-06-08 ~ 2021-03-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    ELEMENT 2 TRADING LIMITED
    14149870
    The Old Chapel Crosshills Road, Cononley, Keighley, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 5 - Director → ME
  • 7
    ENVISION ALR (UK) LTD
    06815975
    75 Gilbert Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    2009-02-12 ~ 2010-11-04
    IIF 6 - Director → ME
  • 8
    EVOVE LTD - now
    G2O WATER TECHNOLOGIES LIMITED
    - 2021-11-30 09926428
    HS NEWCO 10 LIMITED
    - 2016-01-15 09926428 11399434... (more)
    Unit 7 Shell Green, Widnes, England
    Active Corporate (11 parents)
    Officer
    2015-12-22 ~ 2018-07-27
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FOXBAT ALPHA LIMITED
    - now 04573407
    CIENTIFICA LIMITED
    - 2013-11-04 04573407 06470277... (more)
    HAMSARD 2615 LIMITED
    - 2003-03-19 04573407 04575751... (more)
    Riverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2003-03-18 ~ dissolved
    IIF 8 - Director → ME
  • 10
    FOXBAT LIMITED
    06866509
    3 Raglan Road, Edgbaston, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 4 - Director → ME
  • 11
    FOXBAT NANO LIMITED
    - now 09266097
    HULI JING LIMITED
    - 2018-03-19 09266097
    Croft House, Station Road, Barnoldswick, England
    Active Corporate (3 parents)
    Officer
    2014-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    FROGMORTON LIMITED
    13082536
    Croft House, Station Road, Barnoldswick, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    G HEAT LTD
    - now 07574354
    9DT LIMITED - 2014-02-28
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 11 - Director → ME
  • 14
    G2O WATER INTERNATIONAL LIMITED
    - now 09675347
    G20 WATER INTERNATIONAL LIMITED
    - 2015-07-08 09675347
    Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-07-07 ~ dissolved
    IIF 18 - Director → ME
    2015-07-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    G2O WATER LTD
    09557822
    The Old Chapel Crosshills Road, Cononley, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 10 - Director → ME
  • 16
    INCLUSIVE DESIGNS LTD
    - now 09076238
    INCLUSIVE DESIGN & FASHION LIMITED - 2014-09-23
    44 Greenheys Road, Wallasey, Merseyside
    Active Corporate (5 parents)
    Officer
    2016-01-22 ~ 2023-03-10
    IIF 20 - Director → ME
  • 17
    KEATING KINETICS LIMITED
    10689080
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Officer
    2019-12-01 ~ 2021-06-04
    IIF 7 - Director → ME
  • 18
    KIRISENSE LTD
    16789614
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 27 - Director → ME
  • 19
    KIRKSTYLES INNOVATIONS LTD
    - now 08189893
    CIENTIFICA+ LTD
    - 2014-03-13 08189893 04573407... (more)
    YACHT FM LTD - 2013-04-05
    Riverside Jubilee Way, Grange Moor, Wakefield
    Dissolved Corporate (6 parents)
    Officer
    2015-07-27 ~ 2017-05-16
    IIF 12 - Director → ME
    2013-06-01 ~ 2014-03-04
    IIF 13 - Director → ME
  • 20
    MEV AUTOMOBILES LTD
    11887061
    The Old Chapel Crosshills Road, Cononley, Keighley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MONDO BUILD LTD
    - now 08339761
    MONDO HOMES LTD - 2013-10-31
    MONDO BUILD LIMITED - 2013-04-05
    Riverside Jubilee Way, Grange Moor, Wakefield
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TEH INVESTMENTS LIMITED
    09188507
    The Old Chapel Cross Hills Road, Cononley, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.