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

Elster, Timothy Alan

    Related profiles found in government register
  • Elster, Timothy Alan
    British born in February 1948

    Registered addresses and corresponding companies
    • Norton Bavant, 32 Wellhouse Road Beech, Alton, Hampshire, GU34 4AH

      IIF 1
  • Elster, Timothy Alan
    British business consultant born in February 1948

    Registered addresses and corresponding companies
    • Norton Bavant, 32 Wellhouse Road Beech, Alton, Hampshire, GU34 4AH

      IIF 2 IIF 3
  • Elster, Timothy Alan
    British company director born in February 1948

    Registered addresses and corresponding companies
    • Norton Bavant, 32 Wellhouse Road Beech, Alton, Hampshire, GU34 4AH

      IIF 4 IIF 5
  • Elster, Timothy Alan
    British consultant born in February 1948

    Registered addresses and corresponding companies
    • Norton Bavant, 32 Wellhouse Road Beech, Alton, Hampshire, GU34 4AH

      IIF 6
    • Courtyard House, Dockenfield, Farnham, Surrey, GU10 4HQ

      IIF 7 IIF 8
  • Elster, Timothy Alan
    British director born in February 1948

    Registered addresses and corresponding companies
    • Norton Bavant, 32 Wellhouse Road Beech, Alton, Hampshire, GU34 4AH

      IIF 9
  • Elster, Timothy Alan
    British

    Registered addresses and corresponding companies
    • Norton Bavant, 32 Wellhouse Road Beech, Alton, Hampshire, GU34 4AH

      IIF 10
  • Elster, Timothy Alan
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Agendi Ltd, Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, England

      IIF 11
  • Elster, Timothy Alan
    British business consultant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Well Cottage Well Lane, Bentworth, Alton, Hampshire, GU34 5QS

      IIF 12
  • Elster, Timothy Alan
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Units 8 & 9 Orbital One, Green Street Green Road, Dartford, Kent, DA1 1QG, United Kingdom

      IIF 13
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 14
  • Elster, Timothy Alan
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 28 Church Street, Ashbourne, Derbyshire, DE6 1AE, United Kingdom

      IIF 15
  • Alan, Elster Timothy
    British business consultant born in February 1948

    Registered addresses and corresponding companies
    • Norton Bavant, 32 Wellhouse Road, Beech, Alton, GU34 4AH, Hampshire

      IIF 16
  • Elster, Timothy
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 17
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    Wilson Field The Moanr House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (5 parents)
    Officer
    2017-11-24 ~ now
    IIF 15 - Director → ME
  • 2
    15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 17 - Director → ME
  • 3
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 18 - Director → ME
  • 4
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    SME CONSULTING LIMITED - 1997-09-19
    Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1997-08-13 ~ dissolved
    IIF 12 - Director → ME
Ceased 12
  • 1
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,307 GBP2023-06-30
    Officer
    2005-01-11 ~ 2005-10-01
    IIF 9 - Director → ME
  • 2
    Wilson Field The Moanr House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (5 parents)
    Officer
    ~ 2006-05-31
    IIF 4 - Director → ME
    ~ 2006-05-31
    IIF 10 - Secretary → ME
  • 3
    RHYMER INVESTMENTS LIMITED - 2008-06-05
    RHYMER PROPERTIES LIMITED - 2001-11-22
    12/14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2003-10-29 ~ 2004-04-14
    IIF 6 - Director → ME
  • 4
    NEWDALE CONSTRUCTION LIMITED - 2008-10-01
    Wishanger Manor, Frensham Lane Churt, Farnham, Surrey
    Dissolved Corporate
    Officer
    2004-03-15 ~ 2004-04-30
    IIF 5 - Director → ME
  • 5
    FARMFURROW PROPERTY MANAGEMENT LIMITED - 1983-11-03
    Courtyard House Old Lane, Dockenfield, Farnham, England
    Active Corporate (8 parents)
    Equity (Company account)
    29,672 GBP2024-12-31
    Officer
    1991-12-04 ~ 1999-12-10
    IIF 8 - Director → ME
  • 6
    LEADERSHAPE LIMITED - 2014-10-02
    FWM LEADERSHAPE LIMITED - 2004-12-16
    FWM INDUSTRIES LIMITED - 2002-11-27
    DECORMATCH LIMITED - 1993-04-06
    Sandford Gate, East Point Business Park, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,001,821 GBP2024-12-31
    Officer
    1992-12-14 ~ 1998-10-31
    IIF 7 - Director → ME
  • 7
    HASLEMERE JANITORIAL SUPPLIES LIMITED - 1986-03-06
    11 Nanhurst Park, Elmbridge Road, Cranleigh, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    599 GBP2024-07-31
    Officer
    2005-05-04 ~ 2007-10-22
    IIF 1 - Director → ME
  • 8
    LINKSCAN LIMITED - 1988-06-01
    86 Nightingale Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    563,417 GBP2024-12-31
    Officer
    2005-05-04 ~ 2007-10-22
    IIF 16 - Director → ME
  • 9
    Unit 2 Oak Court Pilgrims Walk, Prologis Park, Coventry, West Midlands
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    19,793,765 GBP2024-12-31
    Officer
    1998-02-23 ~ 2007-10-20
    IIF 2 - Director → ME
  • 10
    Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,908,678 GBP2024-03-29
    Officer
    2010-08-17 ~ 2014-03-14
    IIF 13 - Director → ME
  • 11
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2004-11-30 ~ 2007-10-09
    IIF 3 - Director → ME
  • 12
    YORKSHIRE BUILDING SUPPLIES (WHITWELL) LIMITED - 1994-06-20
    Ybs Unit 1 Crags Industrial Park, Morven Street, Creswell Worksop, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000,379 GBP2024-12-31
    Officer
    2013-09-03 ~ 2015-07-24
    IIF 11 - 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.