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

Harris, John

    Related profiles found in government register
  • Harris, John
    British property developer born in June 1965

    Registered addresses and corresponding companies
    • icon of address Cerney Wick Lane, Cotswold Water Park, Cirencester, Gloucestershire, GL7 5QH

      IIF 1 IIF 2
  • Harris, John Gordon
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, Ashington, NE63 8RS, England

      IIF 3 IIF 4
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF

      IIF 5
    • icon of address York House, Sheet Street, Windsor, SL4 1DD, England

      IIF 6
  • Harris, John Gordon
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, Ashington, NE63 8RS, England

      IIF 7
  • Harris, John Gordon
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, John Gordon
    British property developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Engleston House, Barley Mow Road, Englefield Green, Egham, TW20 0NU, United Kingdom

      IIF 13
  • John Gordon Harris
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Engleston House, Barley Mow Road, Englefield Green, Egham, TW20 0NU, United Kingdom

      IIF 14
  • Mr John Gordon Harris
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, Ashington, NE63 8RS, England

      IIF 15
    • icon of address Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencster, England, GL7 6JJ, England

      IIF 20
    • icon of address York House, Sheet Street, Windsor, SL4 1DD, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 2 - Director → ME
  • 2
    TIMEC 1657 LIMITED - 2018-09-26
    icon of address York House, 41 Sheet Street, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 3
    BADGERSLAKE LIMITED - 2009-10-16
    icon of address C/o Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-28
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    CLIMATHUS LIMITED - 2016-03-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,298 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 5 - Director → ME
  • 5
    TIMEC 1802 LIMITED - 2023-06-14
    icon of address York House, Sheet Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 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
  • 6
    TIMEC 1533 LIMITED - 2015-12-04
    SWEDISH BY DESIGN NO.1 LIMITED - 2018-04-17
    SWEDISH BY DESIGN LIMITED - 2016-08-17
    icon of address York House, 41 Sheet Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,679,782 GBP2023-12-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 10 - Director → ME
  • 7
    TIMEC 1560 LIMITED - 2016-08-17
    SWEDISH BY DESIGN NO.2 LIMITED - 2018-04-17
    icon of address York House, 41 Sheet Street, Windsor, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -272,116 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 11 - Director → ME
  • 8
    TIMEC 1630 LIMITED - 2018-03-10
    SWEDISH BY DESIGN NO.3 LIMITED - 2018-04-17
    icon of address 87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,034,914 GBP2024-03-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 8 - Director → ME
  • 9
    SWEDISH LIFESTYLE HOMES NO.4 LIMITED - 2020-05-13
    TIMEC 1678 LIMITED - 2019-05-15
    icon of address 87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -91,532 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 4 - Director → ME
  • 10
    TIMEC 1793 LIMITED - 2022-02-09
    icon of address 87 Station Road, Ashington, England
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,082,082 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TRIVAS LTD - 2016-03-31
    icon of address 87 Station Road, Ashington, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,504,621 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2025-04-10
    IIF 7 - Director → ME
  • 2
    icon of address 4 Sidings Court, Doncaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    45 GBP2024-03-24
    Officer
    icon of calendar 2005-12-22 ~ 2009-03-23
    IIF 1 - Director → ME
  • 3
    TIMEC 1657 LIMITED - 2018-09-26
    icon of address York House, 41 Sheet Street, Windsor, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-02-04
    IIF 18 - Has significant influence or control OE
  • 4
    TIMEC 1533 LIMITED - 2015-12-04
    SWEDISH BY DESIGN NO.1 LIMITED - 2018-04-17
    SWEDISH BY DESIGN LIMITED - 2016-08-17
    icon of address York House, 41 Sheet Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,679,782 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-02-04
    IIF 17 - Has significant influence or control OE
  • 5
    TIMEC 1560 LIMITED - 2016-08-17
    SWEDISH BY DESIGN NO.2 LIMITED - 2018-04-17
    icon of address York House, 41 Sheet Street, Windsor, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -272,116 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-02-04
    IIF 16 - Has significant influence or control OE
  • 6
    TIMEC 1630 LIMITED - 2018-03-10
    SWEDISH BY DESIGN NO.3 LIMITED - 2018-04-17
    icon of address 87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,034,914 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-06-22
    IIF 20 - Has significant influence or control OE
  • 7
    TRIVAS LTD - 2016-03-31
    icon of address 87 Station Road, Ashington, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,504,621 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-01-29
    IIF 19 - Has significant influence or control 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.