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

Hodgson, Timothy Matthew Joseph

    Related profiles found in government register
  • Hodgson, Timothy Matthew Joseph

    Registered addresses and corresponding companies
  • Hodgson, Timothy Matthew Joseph
    British property investor

    Registered addresses and corresponding companies
    • icon of address 8, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 6
  • Hodgson, Timothy Matthew Joseph
    British property manager

    Registered addresses and corresponding companies
    • icon of address 8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 7
  • Hodgson, Timothy Matthew Joseph
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Headingley Lane, Leeds, West Yorkshire, LS6 2BX

      IIF 8
  • Hodgson, Timothy Matthew Joseph
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 York Place, Leeds, West Yorkshire, LS1 2EY, England

      IIF 9
    • icon of address Office F, Suite 1, Chevin Mill, Leeds Road, Otley, LS21 1BT, England

      IIF 10
  • Hodgson, Timothy Matthew Joseph
    British property developer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 11
    • icon of address 27 York Place, Leeds, West Yorkshire, LS1 2EY, England

      IIF 12 IIF 13
  • Hodgson, Timothy Matthew Joseph
    British property investor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 14
  • Hodgson, Timothy Matthew Joseph
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodgson, Timothy Matthew Joseph
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 20
  • Hodgson, Timothy Matthew Joseph
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 21
    • icon of address 27 York Place, Leeds, West Yorkshire, LS1 2EY, England

      IIF 22
    • icon of address The West Grange, Carr Close Town Street Rawdon, Leeds, LS19 6PE

      IIF 23
  • Hodgson, Timothy Matthew Joseph
    British property developer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The West Grange, Carr Close Town Street Rawdon, Leeds, LS19 6PE

      IIF 24
  • Hodgson, Timothy Matthew Joseph
    British property investor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 25
    • icon of address The West Grange, Carr Close Town Street Rawdon, Leeds, LS19 6PE

      IIF 26
    • icon of address Office F, Suite 1, Chevin Mill, Leeds Road, Otley, LS21 1BT, England

      IIF 27
  • Hodgson, Timothy Matthew Joseph
    British property manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 28
  • Mr Timothy Matthew Joseph Hodgson
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 29
    • icon of address 1, Dock Street, Leeds, LS10 1NA

      IIF 30
    • icon of address 2, Queen Street, Leeds, LS1 2TW, England

      IIF 31
    • icon of address 27 York Place, Leeds, West Yorkshire, LS1 2EY, England

      IIF 32 IIF 33 IIF 34
  • Mr Timothy Matthew Joseph Hodgson
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Queen Street, Leeds, LS1 2TW, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -840 GBP2022-12-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    INNER LEVEL LIMITED - 2006-09-11
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,301,803 GBP2024-03-31
    Officer
    icon of calendar 2007-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    TAKE SPACE LIMITED - 2006-03-16
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -336,897 GBP2019-12-31
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 25 - Director → ME
  • 4
    RENTGEM LIMITED - 1999-04-08
    icon of address 62 Headingley Lane, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,904,464 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,324 GBP2024-03-31
    Officer
    icon of calendar 2000-03-07 ~ now
    IIF 17 - Director → ME
  • 7
    WESTCOURT DEVELOPMENTS LIMITED - 2019-08-01
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 28 - Director → ME
  • 8
    WESTCOURT ESTATES LIMITED - 2019-08-01
    CLEBRAL LIMITED - 1995-12-01
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 20 - Director → ME
  • 9
    WCD NO. 2 LIMITED - 2019-08-01
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    WCE NO. 2 LIMITED - 2019-08-01
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    FLIPSTAT LIMITED - 1994-09-21
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,817,248 GBP2024-03-31
    Officer
    icon of calendar 2005-07-19 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,959 GBP2023-03-31
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 22 - Director → ME
  • 13
    SIMCO 473 LIMITED - 1992-07-29
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,152,807 GBP2024-03-31
    Officer
    icon of calendar 2005-07-19 ~ now
    IIF 15 - Director → ME
Ceased 15
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-24
    Officer
    icon of calendar 2003-01-24 ~ 2009-03-26
    IIF 26 - Director → ME
  • 2
    GWECO 252 LIMITED - 2005-03-23
    icon of address Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2021-12-01
    IIF 23 - Director → ME
  • 3
    icon of address 5 Parsonage Gardens, Marple, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,809 GBP2024-12-31
    Officer
    icon of calendar 2000-02-03 ~ 2007-07-01
    IIF 24 - Director → ME
  • 4
    INNER LEVEL LIMITED - 2006-09-11
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,301,803 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 5 - Secretary → ME
  • 5
    TAKE SPACE LIMITED - 2006-03-16
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -336,897 GBP2019-12-31
    Officer
    icon of calendar 2006-02-03 ~ 2017-06-19
    IIF 6 - Secretary → ME
  • 6
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,588,000 GBP2024-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2010-08-09
    IIF 21 - Director → ME
  • 7
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,766 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2018-10-12
    IIF 10 - Director → ME
  • 8
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,866 GBP2024-08-31
    Officer
    icon of calendar 2004-09-09 ~ 2018-10-12
    IIF 27 - Director → ME
  • 9
    icon of address 106 Old Road Farsley, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-11-29 ~ 2022-07-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2022-07-13
    IIF 29 - Right to appoint or remove directors OE
  • 10
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,324 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 3 - Secretary → ME
  • 11
    icon of address C/o Action Property Management, 1 Dock Street, Leeds
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,701 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ 2023-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2023-10-01
    IIF 30 - Has significant influence or control OE
  • 12
    WESTCOURT DEVELOPMENTS LIMITED - 2019-08-01
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2017-06-19
    IIF 7 - Secretary → ME
  • 13
    WESTCOURT ESTATES LIMITED - 2019-08-01
    CLEBRAL LIMITED - 1995-12-01
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 4 - Secretary → ME
  • 14
    FLIPSTAT LIMITED - 1994-09-21
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,817,248 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 1 - Secretary → ME
  • 15
    SIMCO 473 LIMITED - 1992-07-29
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,152,807 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 2 - 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.