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

Mr Tim Ewing Harper

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • The Old Chapel, Crosshills Road, Cononley, Keighley, BD20 8LQ, England

      IIF 5
    • G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 6
    • Unit 3 Acorn Business Park, Airedale Business Centre, Skipton, BD23 2UE, England

      IIF 7 IIF 8
    • Riverside, Jubilee Way, Grange Moor, Wakefield, WF4 4TD

      IIF 9
  • 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 10
  • 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 11
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

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

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

      IIF 14
    • Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, United Kingdom

      IIF 15 IIF 16
  • 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 17
    • The Old Chapel, Crosshills Road, Cononley, Keighley, West Yorkshire, BD20 8LQ, England

      IIF 18
    • 6, Porter Street, London, W1U 6DD, United Kingdom

      IIF 19
    • G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 20
  • 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 21
  • 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 22 IIF 23 IIF 24
    • 69, Brushfield Street, London, E1 6AA, United Kingdom

      IIF 25
    • Unit 3 Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 26
  • Harper, Timothy Ewing
    British director born in March 1962

    Resident in England

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

      IIF 27
    • 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 28
  • 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 29
  • Harper, Tim Ewing
    British

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

      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)
    Equity (Company account)
    53,038 GBP2025-03-31
    Officer
    2013-04-16 ~ 2014-03-07
    IIF 15 - Director → ME
  • 2
    CIENTIFICA E LIMITED
    08412392 04573407, 08189893, 06470277
    Riverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CIENTIFICA PLC
    - now 06470277 08189893, 04573407, 08412392
    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 18 - Director → ME
  • 4
    ELEMENT 2 INFRASTRUCTURE LIMITED
    14325058
    The Old Chapel Crosshills Road, Cononley, Keighley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-08-30 ~ 2024-12-18
    IIF 23 - Director → ME
  • 5
    ELEMENT 2 LIMITED
    12651834 07143122, 08563991, 05328779... (more)
    3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,103,907 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-06-08 ~ 2024-12-18
    IIF 22 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-03-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-07 ~ 2024-12-18
    IIF 7 - Has significant influence or control OE
  • 6
    ELEMENT 2 TRADING LIMITED
    14149870
    The Old Chapel Crosshills Road, Cononley, Keighley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2022-06-06 ~ dissolved
    IIF 26 - 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 27 - Director → ME
  • 8
    EVOVE LTD - now
    G2O WATER TECHNOLOGIES LIMITED
    - 2021-11-30 09926428
    HS NEWCO 10 LIMITED
    - 2016-01-15 09926428 10601296, 11399434
    Unit 7 Shell Green, Widnes, England
    Active Corporate (11 parents)
    Equity (Company account)
    4,966,285 GBP2025-06-30
    Officer
    2015-12-22 ~ 2018-07-27
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FOXBAT ALPHA LIMITED
    - now 04573407
    CIENTIFICA LIMITED
    - 2013-11-04 04573407 08412392, 08189893, 06470277
    HAMSARD 2615 LIMITED
    - 2003-03-19 04573407 04827450, 04827728, 03934310... (more)
    Riverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2003-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 10
    FOXBAT LIMITED
    06866509
    3 Raglan Road, Edgbaston, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 25 - 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)
    Equity (Company account)
    -154,012 GBP2022-10-31
    Officer
    2014-10-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - 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 3 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 12 - 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 19 - Director → ME
    2015-07-07 ~ dissolved
    IIF 30 - 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 11 - Director → ME
  • 16
    INCLUSIVE DESIGNS LTD
    - now 09076238
    INCLUSIVE DESIGN & FASHION LIMITED - 2014-09-23
    44 Greenheys Road, Wallasey, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    -63,357 GBP2024-06-30
    Officer
    2016-01-22 ~ 2023-03-10
    IIF 21 - Director → ME
  • 17
    KEATING KINETICS LIMITED
    10689080
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,572 GBP2021-03-31
    Officer
    2019-12-01 ~ 2021-06-04
    IIF 28 - 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 2 - Director → ME
  • 19
    KIRKSTYLES INNOVATIONS LTD
    - now 08189893
    CIENTIFICA+ LTD
    - 2014-03-13 08189893 06470277, 04573407, 08412392
    YACHT FM LTD - 2013-04-05
    Riverside Jubilee Way, Grange Moor, Wakefield
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    685 GBP2016-03-31
    Officer
    2013-06-01 ~ 2014-03-04
    IIF 14 - Director → ME
    2015-07-27 ~ 2017-05-16
    IIF 13 - Director → ME
  • 20
    MEV AUTOMOBILES LTD
    11887061
    The Old Chapel Crosshills Road, Cononley, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,513 GBP2021-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.