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

Elkins, Timothy Charles

    Related profiles found in government register
  • Elkins, Timothy Charles
    British solicitor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 North Bar, Banbury, Oxfordshire, OX16 0TJ, United Kingdom

      IIF 1
    • icon of address Mayfield, 1 Manor Close, Charwelton, NN11 3YQ, United Kingdom

      IIF 2
    • icon of address Mayfield 1 Manor Close, Charwelton, Daventry, Northamptonshire, NN11 3YQ

      IIF 3 IIF 4 IIF 5
    • icon of address Mayfield, 1 Manor Close, Charwelton, Daventry, Northamptonshire, NN11 3YQ, United Kingdom

      IIF 6
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 7
  • Elkins, Timothy Charles
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodmin Airfield, Cardinham, Bodmin, Cornwall, PL30 4BU, United Kingdom

      IIF 8
    • icon of address The Cottage, St Breward, Bodmin, Cornwall, PL30 4LY, England

      IIF 9
  • Elkins, Timothy Charles
    British

    Registered addresses and corresponding companies
  • Elkins, Timothy Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Mayfield 1 Manor Close, Charwelton, Daventry, Northamptonshire, NN11 3YQ

      IIF 20 IIF 21
  • Mr Timothy Charles Elkins
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield, 1 Manor Close, Charwelton, NN11 3YQ

      IIF 22
    • icon of address 1, Manor Close, Charwelton, Daventry, NN11 3YQ, England

      IIF 23
  • Mr Tomothy Charles Elkins
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manor Close, Charwelton, Daventry, Northamptonshire, NN11 3YQ, England

      IIF 24
  • Elkins, Timothy Charles

    Registered addresses and corresponding companies
    • icon of address 47 North Bar, Banbury, Oxfordshire, OX16 0TJ, United Kingdom

      IIF 25
    • icon of address Mayfield, 1 Manor Close, Charwelton, NN11 3YQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Bodmin Airfield, Cardinham, Bodmin, Cornwall
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    273,324 GBP2024-04-30
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 1 Manor Close, Charwelton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Barberry Way, Blackwater, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-21
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    STABILUS LIMITED - 2015-09-30
    LIMEFOLD LIMITED - 1988-08-03
    icon of address C/o, Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 16
  • 1
    DEMAG MATERIAL HANDLING LIMITED - 1979-12-31
    MANNESMANN HOLDINGS UK LIMITED - 2001-08-03
    MANNESMANN DEMAG LIMITED - 1990-01-11
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-08-31
    IIF 19 - Secretary → ME
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2013-06-11
    IIF 13 - Secretary → ME
  • 3
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2013-06-11
    IIF 14 - Secretary → ME
  • 4
    DMRK UK LIMITED - 2006-09-01
    icon of address Banbury Business Park Trinity Way, Adderbury, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2009-02-23
    IIF 11 - Secretary → ME
  • 5
    icon of address 1 Manor Close, Charwelton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar ~ 2017-07-12
    IIF 5 - Director → ME
  • 6
    icon of address 47 North Bar, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    147,477 GBP2021-04-30
    Officer
    icon of calendar 2015-03-11 ~ 2016-06-02
    IIF 1 - Director → ME
    icon of calendar 2015-03-11 ~ 2016-06-02
    IIF 25 - Secretary → ME
  • 7
    icon of address Unit 14 Twyford Mill Oxford Road, Adderbury, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,096,621 GBP2024-12-31
    Officer
    icon of calendar 2003-10-16 ~ 2016-11-30
    IIF 10 - Secretary → ME
  • 8
    NORTHGATE (BLOXHAM) LIMITED - 2022-01-27
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northanpton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -217,182 GBP2025-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2017-07-12
    IIF 2 - Director → ME
    icon of calendar 2012-10-01 ~ 2021-12-02
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TAPMITE LIMITED - 1989-07-14
    NORTHGATE DEVELOPMENTS LIMITED - 2022-01-27
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,848 GBP2025-03-31
    Officer
    icon of calendar ~ 2017-07-12
    IIF 4 - Director → ME
    icon of calendar ~ 1999-05-01
    IIF 16 - Secretary → ME
  • 10
    DITCHFORD BARNS RESIDENTS MANAGEMENT COMPANY LIMITED - 2003-10-08
    icon of address The Granary, Paddlebrook Barns, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2007-02-24
    IIF 3 - Director → ME
    icon of calendar 2002-10-30 ~ 2007-02-24
    IIF 20 - Secretary → ME
  • 11
    icon of address 100 St James Street, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -893 GBP2017-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2017-03-09
    IIF 6 - Director → ME
  • 12
    ALNERY NO. 2283 LIMITED - 2002-09-17
    STABILUS UK HOLDCO LIMITED - 2015-09-30
    icon of address Catesby Innovation Centre Catesby Innovation Centre, Banbury Road, Charwelton, Northhamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    808,376 GBP2024-09-30
    Officer
    icon of calendar 2002-09-17 ~ 2016-09-30
    IIF 21 - Secretary → ME
  • 13
    TEREX-DEMAG LIMITED - 2012-05-14
    MANNESMANN DEMAG LIMITED - 2001-05-22
    ORDEREARN LIMITED - 1992-07-06
    DEMAG MOBILE CRANES LIMITED - 2004-02-03
    TEREX CRANES UK LIMITED - 2019-09-16
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-01
    IIF 17 - Secretary → ME
  • 14
    MANNESMANN DEMAG MATERIAL HANDLING LIMITED - 1997-06-01
    MANNESMANN DEMAG LIMITED - 1992-07-06
    DEMAG CRANES AND COMPONENTS LIMITED - 2014-12-31
    MANNESMANN DEMAG LTD. - 1990-02-13
    MANNESMANN DEMATIC LIMITED - 2001-03-21
    MINTNAME LIMITED - 1990-01-11
    TEREX MHPS (UK) LIMITED - 2017-11-23
    icon of address C/o Frp Advisory Trading Ltd, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-06-11
    IIF 15 - Secretary → ME
  • 15
    SES RESIDENTIAL LIMITED - 2020-12-18
    icon of address Unit 17 Western Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-03-09
    IIF 7 - Director → ME
  • 16
    SACHS BOGE (UK) LIMITED - 2004-07-13
    BOGE (UNITED KINGDOM) LIMITED - 1996-01-01
    icon of address Eldon Way, Crick Industrial Estate, Crick, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2002-12-31
    IIF 12 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.