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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Xu, Zhuoyan
    Born in December 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-09-16 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Zhou, Xuhui
    Chairman born in June 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2023-08-16
    OF - Director → CIF 0
    Mr Xuhui Zhou
    Born in June 1968
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Allen, David William
    Director born in April 1949
    Individual
    Officer
    icon of calendar 2006-06-19 ~ 2007-06-07
    OF - Director → CIF 0
  • 3
    Lee, Malcolm Walter
    Export Sales Director born in June 1942
    Individual
    Officer
    icon of calendar ~ 2001-06-29
    OF - Director → CIF 0
  • 4
    Cannon, Paul John
    Director born in August 1950
    Individual
    Officer
    icon of calendar ~ 2008-09-23
    OF - Director → CIF 0
  • 5
    Malin, John Edwin
    Individual
    Officer
    icon of calendar ~ 2010-06-30
    OF - Secretary → CIF 0
  • 6
    Li, Lei
    Director born in March 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2023-08-16
    OF - Director → CIF 0
  • 7
    Selway-swift, Paul Edward
    Director born in May 1944
    Individual
    Officer
    icon of calendar 1998-09-18 ~ 2010-09-23
    OF - Director → CIF 0
  • 8
    Digby Lord Jones Of Birmingham
    Director General Of The Cbi born in October 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-12-02 ~ 2007-07-03
    OF - Director → CIF 0
  • 9
    Regnard, Jemma Mary
    Individual
    Officer
    icon of calendar 2013-10-07 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 10
    Blow, Bridget Penelope
    Director Of Technology born in June 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 11
    Brecher, David John
    Solicitor born in May 1927
    Individual
    Officer
    icon of calendar ~ 2006-09-20
    OF - Director → CIF 0
  • 12
    Grimsdell, Colin Raymond
    Director born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ 2011-08-19
    OF - Director → CIF 0
    Grimsdell, Colin Raymond
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    OF - Secretary → CIF 0
  • 13
    Thompson, Robert Jan
    Finance Director born in November 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2013-06-14
    OF - Director → CIF 0
  • 14
    Liu, He He
    Director born in May 1974
    Individual
    Officer
    icon of calendar 2014-11-14 ~ 2015-10-23
    OF - Director → CIF 0
  • 15
    Brown, David
    Sales Director born in October 1930
    Individual
    Officer
    icon of calendar ~ 2002-09-19
    OF - Director → CIF 0
  • 16
    Shearer, Anthony Presley
    Company Director born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ 2012-05-31
    OF - Director → CIF 0
  • 17
    Taylor, Mark Robert
    Ceo born in April 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-29 ~ 2015-09-21
    OF - Director → CIF 0
  • 18
    Harris, Daniel Bruce
    Born in March 1960
    Individual (19 offsprings)
    Officer
    icon of calendar ~ 2012-05-31
    OF - Director → CIF 0
  • 19
    Sells, Richard
    Director born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-12-23
    OF - Director → CIF 0
  • 20
    Ashley, Michael
    Director born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-10-04 ~ 2013-01-29
    OF - Director → CIF 0
  • 21
    Rose, Andrew David
    Chartered Accountant born in July 1959
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2009-09-30
    OF - Director → CIF 0
  • 22
    Harris, John Eric
    Group Chairman born in April 1932
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-10-04
    OF - Director → CIF 0
  • 23
    Cotton, William Frederick, Sir
    Director born in April 1928
    Individual
    Officer
    icon of calendar ~ 2006-09-20
    OF - Director → CIF 0
  • 24
    Brady, Geoff
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 25
    Coda, Anthony
    Director born in January 1937
    Individual
    Officer
    icon of calendar 2000-12-05 ~ 2007-10-04
    OF - Director → CIF 0
  • 26
    icon of addressPrism Cosec, 10 Margaret Street, London, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2011-08-19 ~ 2013-10-07
    PE - Secretary → CIF 0
parent relation
Company in focus

HARVARD INTERNATIONAL LIMITED

Previous names
HARVARD INTERNATIONAL LIMITED - 1987-08-28
HARRIS OVERSEAS LIMITED - 1982-06-23
HARVARD INTERNATIONAL PLC - 2012-07-23
ALBA PLC - 2009-04-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HARVARD INTERNATIONAL LIMITED
    Info
    HARVARD INTERNATIONAL LIMITED - 1987-08-28
    HARRIS OVERSEAS LIMITED - 1987-08-28
    HARVARD INTERNATIONAL PLC - 1987-08-28
    ALBA PLC - 1987-08-28
    Registered number 00756128
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow TW4 6DR
    PRIVATE LIMITED COMPANY incorporated on 1963-04-02 (62 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
  • HARVARD INTERNATIONAL PLC
    S
    Registered number missing
    icon of addressHarvard House, The Waterfront, Elstree Road, Elstree, Hertfordshire, England, WD6 3BS
    CIF 1
  • HARRIS OVERSEAS LIMITED
    S
    Registered number missing
    icon of addressLevel 2 Bougainville House, Port Vila, Vanuatu
    CIF 2
    IBC
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    GOODHILLS LIMITED - 1990-09-27
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOffice 21 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    CIF 15 - LLP Designated Member → ME
  • 3
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 4
    HARRIS'S (WHOLESALE CONFECTIONERY) LIMITED - 1987-08-28
    HARVARD INTERNATIONAL LIMITED - 2009-04-01
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,819,142 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressOffice 21 8 Shepherd Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    CIF 23 - LLP Designated Member → ME
  • 6
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 7
    icon of addressSuite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    CIF 21 - LLP Designated Member → ME
  • 8
    icon of addressOffice 21 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    CIF 13 - LLP Designated Member → ME
  • 9
    A.R.F. ELECTRONICS LIMITED - 1991-03-09
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,954 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 10
    INTERSTATE ELECTRONICS LIMITED - 1981-12-31
    BUSH RADIO PUBLIC LIMITED COMPANY - 2009-03-12
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    RUSTMANOR LIMITED - 1988-06-14
    ALBA HOLDINGS LIMITED - 2009-03-12
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,780,485 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 12
    CLASSICSHIRE LIMITED - 1996-01-19
    DIRT DEVIL LIMITED - 2007-09-11
    ALBA PROPERTY HOLDINGS LIMITED - 2009-03-12
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,819 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    FLEECELORD ENTERPRISES LIMITED - 1982-09-14
    ALBA RADIO LIMITED - 2009-03-12
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,613,054 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of addressOffice 21 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 15
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    CIF 19 - LLP Designated Member → ME
  • 16
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    CIF 17 - LLP Designated Member → ME
  • 17
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 18
    icon of addressOffice 21 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    CIF 12 - LLP Designated Member → ME
  • 19
    icon of addressOffice 21 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 20
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 21
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 22
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    CIF 16 - LLP Designated Member → ME
  • 23
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 24
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    CIF 18 - LLP Designated Member → ME
  • 25
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 26
    icon of address15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 27
    SATELLITE TECHNOLOGY SYSTEMS LIMITED - 2006-03-29
    GRUNDIG CONSUMER ELECTRONICS LIMITED - 2012-02-10
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,241,059 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 28
    icon of addressOffice 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    CIF 7 - LLP Designated Member → ME
Ceased 3
  • 1
    icon of addressOffice 221, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,507 GBP2024-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2018-02-13
    CIF 22 - LLP Designated Member → ME
  • 2
    icon of addressRepic House, Waterfold Business Park, Waterfold Bury, Greater Manchester
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-27 ~ 2010-11-18
    CIF 1 - Director → ME
  • 3
    icon of addressOffice 207, Regico Offices The Old Bank, 153 The Parade High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -740 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2018-02-27
    CIF 14 - LLP Designated Member → 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.