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

Mr Timothy Lloyd Holgate

    Related profiles found in government register
  • Mr Timothy Lloyd Holgate
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandals Mill, Cliffe Avenue, Baildon, BD17 6PB

      IIF 1
  • Holgate, Timothy Lloyd
    British co director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandals Mill, Cliffe Avenue, Baildon, BD17 6PB, United Kingdom

      IIF 2 IIF 3
  • Holgate, Timothy Lloyd
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 4
    • icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire, BD3 9SX

      IIF 5
    • icon of address 32-33 Pegholme Mill Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, LS21 3JP

      IIF 6
  • Holgate, Timothy Lloyd
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Holgate, Timothy Lloyd
    British wool merchant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandals Mill, Cliffe Avenue, Baildon, BD17 6PB, United Kingdom

      IIF 22
    • icon of address Sandals Mill, Cliffe Avenue, Baildon, West Yorkshire, BD17 6PB, United Kingdom

      IIF 23
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 24
    • icon of address Unit 1, Railway Business Park, Rathdrum, County Wicklow, Ireland

      IIF 25
  • Holgate, Tim
    British

    Registered addresses and corresponding companies
  • Holgate, Timothy Lloyd

    Registered addresses and corresponding companies
    • icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire, BD3 9SX

      IIF 38
    • icon of address Unit 1, Railway Business Park, Rathdrum, County Wicklow, Ireland

      IIF 39
  • Holgate, Tim

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 40
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 41 IIF 42
    • icon of address 90 North Road, Lerwick, Shetland, ZE1 0PQ

      IIF 43
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Sandals Mill, Cliffe Avenue, Baildon
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,769,904 GBP2024-10-31
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BUSSEY-HEWITT PROCESSING LIMITED - 2008-02-18
    TRINVIEW LIMITED - 1999-07-27
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 27 - Secretary → ME
  • 3
    HORTCRAFT LIMITED - 1999-07-12
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,315 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 32 - Secretary → ME
  • 4
    AFW DEVELOPMENTS LIMITED - 2006-06-20
    icon of address 32-33 Pegholme Mill Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 6 - Director → ME
  • 5
    BLAYPLAN LIMITED - 1980-12-31
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,707,917 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 36 - Secretary → ME
  • 6
    GWECO 172 LIMITED - 2002-10-23
    CURTIS WOOL DIRECT LIMITED - 2004-03-15
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (8 parents, 13 offsprings)
    Profit/Loss (Company account)
    740,872 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 28 - Secretary → ME
  • 7
    A. STRAUME (U.K.) LIMITED - 1999-12-15
    STRAUME GROUP LIMITED - 2002-02-05
    WOOL DIRECT LIMITED - 2004-03-15
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    12,390,667 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 30 - Secretary → ME
  • 8
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 41 - Secretary → ME
  • 9
    icon of address Sandals Mill, Cliffe Avenue, Baildon
    Active Corporate (3 parents)
    Equity (Company account)
    301,380 GBP2024-10-31
    Officer
    icon of calendar 2002-01-15 ~ now
    IIF 22 - Director → ME
  • 10
    WOOLY JUMPER 1 LIMITED - 2003-02-24
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 42 - Secretary → ME
  • 11
    HAWORTH HOLDINGS LIMITED - 2022-01-10
    COBCO (452) LIMITED - 2002-10-10
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 5 - Director → ME
    icon of calendar 2016-03-29 ~ now
    IIF 38 - Secretary → ME
  • 12
    KESSLERS (WOOL) LIMITED - 2000-08-04
    G. WHITAKER & CO. (EXPORT) LIMITED - 1987-02-16
    SMC (TEXTILES) LIMITED - 2002-03-13
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    -256,311 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 19 - Director → ME
  • 13
    WHITAKER FIBRES LIMITED - 2019-04-11
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,096,860 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 21 - Director → ME
  • 14
    WOOLY JUMPER 5 LIMITED - 2004-12-21
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-01-02 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    WOOLY JUMPER 4 LIMITED - 2004-01-13
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-01-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address 90 North Road, Lerwick, Shetland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 20 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 43 - Secretary → ME
  • 17
    WOOLY JUMPER 2 LIMITED - 2003-02-18
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-01-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    TRINBOND LIMITED - 1999-07-27
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-01-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    icon of address Unit 1 Railway Business Park, Rathdrum, Co Wicklow A67 Y497, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-06-10 ~ now
    IIF 39 - Secretary → ME
  • 20
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 40 - Secretary → ME
  • 21
    A.F.WILKINSON LIMITED - 2008-02-18
    icon of address Sandals Mill, Cliffe Avenue, Baildon, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    850,339 GBP2024-10-31
    Officer
    icon of calendar 1992-03-02 ~ now
    IIF 23 - Director → ME
  • 22
    NOBEL CARPETS (UK) LIMITED - 2004-09-14
    WHARFE CARPETS LIMITED - 2006-05-23
    icon of address Sandals Mill, Cliffe Avenue, Baildon
    Active Corporate (6 parents)
    Equity (Company account)
    -126,762 GBP2024-10-31
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF 3 - Director → ME
  • 23
    WOOLY JUMPER 3 LIMITED - 2003-02-17
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-01-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 24
    GWECO 164 LIMITED - 2002-05-30
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 25
    DORMCRAFT LIMITED - 1999-09-20
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 29 - Secretary → ME
  • 26
    CALEY PROCESS SYSTEMS LIMITED - 2004-03-15
    HAMSARD FIVE THOUSAND AND SEVEN LIMITED - 1998-08-18
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.