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 Timothy Andrew Harris

    Related profiles found in government register
  • Mr Timothy Andrew Harris
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Clayford Cottages, Clayford, Wimborne, BH21 7BJ, England

      IIF 1 IIF 2
    • 2a, Clayford, Wimborne, BH21 7BJ, England

      IIF 3
    • 2a, Clayford, Wimborne, BH21 7BJ, United Kingdom

      IIF 4
  • Timothy Andrew Harris
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gild House, 72 Norwich Avenue West, Bournemouth, BH2 6AW, England

      IIF 5
  • Mr Timothy Harris
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hello House, Somerford Road, Christchurch, BH23 3PY, England

      IIF 6
  • Harris, Timothy Andrew
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • D3ip Ltd, C/o Regus - Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 7
    • Hello House, Somerford Road, Christchurch, BH23 3PY, England

      IIF 8 IIF 9 IIF 10
    • 2a Clayford Cottages, Clayford, Wimborne, BH21 7BJ, England

      IIF 11
    • 2a, Clayford, Wimborne, Dorset, BH21 7BJ, England

      IIF 12
  • Harris, Timothy Andrew
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Clayford, Wimborne, BH21 7BJ, England

      IIF 13
    • 2a, Clayford, Wimborne, BH21 7BJ, United Kingdom

      IIF 14
  • Harris, Timothy Andrew
    British company secretary/director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Clayford, Wimborne, Dorset, BH21 7BJ, England

      IIF 15
  • Harris, Timothy Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Clayford Cottages, Clayford, Wimborne, BH21 7BJ, England

      IIF 16
  • Mr Timothy Harris
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hello House, Somerford Road, Christchurch, BH23 3PY, England

      IIF 17
  • Harris, Timothy
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hello House, Somerford Road, Christchurch, BH23 3PY, England

      IIF 18
    • Q.20, Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB, England

      IIF 19
  • Harris, Timothy
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hello House, Somerford Road, Christchurch, BH23 3PY, England

      IIF 20
  • Harris, Timothy Andrew
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Clayford, Wimborne, Bournemouth, Dorset, BH21 7BJ,

      IIF 21 IIF 22
  • Timothy Harris
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Clayford, Wimborne, BH21 7BJ, United Kingdom

      IIF 23
  • Harris, Timothy Andrew
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Clayford Cottage, Wimborne, Dorset, BH21 7RJ

      IIF 24
  • Harris, Timothy Andrew
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Timothy Andrew
    British communications consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Clayford Cottage, Wimborne, Dorset, BH21 7RJ

      IIF 29 IIF 30
  • Harris, Timothy Andrew
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Clayford, Wimborne, Dorset, BH21 7BJ, England

      IIF 31
  • Harris, Timothy Andrew
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Clayford Cottage, Wimborne, Dorset, BH21 7RJ

      IIF 32
  • Harris, Timothy Andrew

    Registered addresses and corresponding companies
    • Hello House, Somerford Road, Christchurch, BH23 3PY, England

      IIF 33
    • 2a, Clayford Cottage, Wimborne, Dorset, BH21 7RJ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    6 ALBERT SQUARE RTM COMPANY LIMITED
    05644960
    2a Clayford, Wimborne, Dorset, England
    Active Corporate (6 parents)
    Officer
    2012-10-31 ~ 2014-12-31
    IIF 31 - Director → ME
    2012-10-31 ~ 2012-10-31
    IIF 15 - Director → ME
    2012-10-31 ~ now
    IIF 12 - Director → ME
  • 2
    ATCH LTD
    14108959
    135 Somerford Road, Christchurch, England
    Active Corporate (2 parents)
    Officer
    2022-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Hello House, Somerford Road, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    D3ip Ltd C/o Regus - Castlemead, Lower Castle Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-24 ~ now
    IIF 7 - Director → ME
  • 5
    DATACENTA HOSTING (SCOTLAND) LTD
    - now SC208801
    DATACENTA HOSTING LIMITED
    - 2024-09-17 SC208801 15255267
    PBL 188 LIMITED
    - 2003-09-19 SC208801 04200382... (more)
    KIMCELL LIMITED
    - 2001-09-25 SC208801 04200382... (more)
    PBL 157 LIMITED
    - 2000-09-08 SC208801 SC230450... (more)
    C/o Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2000-08-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-01
    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
  • 6
    DATACENTA HOSTING LTD
    - now 15255267 SC208801
    PBL 200 LTD - 2024-09-23
    Q.20 Dorset Innovation Park, Winfrith Newburgh, Dorchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-10 ~ now
    IIF 19 - Director → ME
  • 7
    DIGITAL INTELLIGENCE AND INVESTIGATIONS LTD
    12070883 11283336... (more)
    2a Clayford, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    DII (GROUP) LTD
    - now 11283336
    DIIS LIMITED
    - 2024-04-16 11283336
    DIGITAL INTELLIGENCE & INVESTIGATION SERVICES LIMITED
    - 2023-05-31 11283336 12070883... (more)
    Hello House, Somerford Road, Christchurch, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2018-03-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    DII LTD
    - now 11285095
    DIGITAL INVESTIGATION AND INTELLIGENCE LIMITED
    - 2024-04-19 11285095 12070883... (more)
    Hello House, Somerford Road, Christchurch, England
    Active Corporate (3 parents)
    Officer
    2018-03-30 ~ now
    IIF 10 - Director → ME
  • 10
    GILDHOUSE LIMITED
    05589846
    Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (6 parents)
    Officer
    2005-10-12 ~ 2009-10-31
    IIF 32 - Director → ME
  • 11
    IOSEPA INDUSTRIES LLP
    SO300176
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    2003-03-25 ~ dissolved
    IIF 21 - LLP Member → ME
  • 12
    J & T PARTNERS LLP
    - now OC303939
    CHALK BUFF TECHNOLOGY LLP
    - 2005-04-30 OC303939
    Meteor House Whittle Road, Churchfields, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    2005-02-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 13
    KIMCELL GROUP LIMITED
    SC374839
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    2010-03-15 ~ dissolved
    IIF 30 - Director → ME
  • 14
    X-NET (SERVICES) LTD
    - 2024-04-19 15261791 03290605... (more)
    Hello House, Somerford Road, Christchurch, England
    Active Corporate (3 parents)
    Officer
    2024-03-20 ~ now
    IIF 9 - Director → ME
  • 15
    LAIX CIC
    12615935
    Hello House, Somerford Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NUNTIUS LIMITED
    - now 04200382 03290605
    KIMCELL LIMITED
    - 2010-04-30 04200382 15261791... (more)
    PBL 188 LIMITED
    - 2001-09-25 04200382 SC208801... (more)
    Hello House, Somerford Road, Christchurch, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2001-04-17 ~ now
    IIF 26 - Director → ME
    2015-08-25 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOCIAL RECONNAISSANCE LIMITED
    11268869
    2a Clayford, Wimborne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    X-NET (ENGINEERING) LTD
    15261806
    Hello House, Somerford Road, Christchurch, England
    Active Corporate (3 parents)
    Officer
    2025-10-24 ~ now
    IIF 18 - Director → ME
  • 19
    X-NET (SERVICES) LTD
    - now 03290605 15261791... (more)
    KIMCELL LIMITED
    - 2024-04-19 03290605 15261791... (more)
    NUNTIUS LIMITED
    - 2010-04-30 03290605 04200382
    Hello House, Somerford Road, Christchurch, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    1996-12-11 ~ now
    IIF 25 - Director → ME
    2009-10-07 ~ now
    IIF 33 - Secretary → ME
  • 20
    X-NET II LIMITED
    - now SC374840
    KIMCELL CONSULTING LIMITED
    - 2016-03-15 SC374840
    12 Hope Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-03-15 ~ now
    IIF 28 - Director → ME
  • 21
    XNET CHAMBERS LLP
    SO302745
    C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh
    Active Corporate (12 parents)
    Officer
    2010-03-17 ~ now
    IIF 24 - LLP Designated Member → ME
  • 22
    72 Norwich Avenue West, Bournemouth, Dorset
    Dissolved Corporate (5 parents)
    Officer
    1992-03-31 ~ dissolved
    IIF 29 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.