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

Harwood, Andrew David

    Related profiles found in government register
  • Harwood, Andrew David
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks End, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 1
    • 14-18, Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

      IIF 2
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 3
    • 5 Sovereign Court, Totteridge Avenue, High Wycombe, HP13 6XL, England

      IIF 4
    • Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, HP13 6XL, England

      IIF 5 IIF 6 IIF 7
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 9
  • Harwood, Andrew David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, HP13 6XL, England

      IIF 10
  • Harwood, Andrew
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 11
  • Harwood, Andrew
    British business consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wren Close, Stapleton, Bristol, BS16 1WB, United Kingdom

      IIF 12
    • 4, Church Street, Newent, Gloucestershire, GL18 1PP, United Kingdom

      IIF 13
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 14
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 15 IIF 16
    • Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS, United Kingdom

      IIF 17
  • Harwood, Andrew
    British business owner born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 18
  • Harwood, Andrew
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hollyhedge, Knowle Hill, Chew Magna, Bristol, BS40 8TQ

      IIF 19
    • Qtac House, Kingsfield Lane, Longwell Green, Bristol, BS30 6DL, United Kingdom

      IIF 20
  • Harwood, Andrew
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS, United Kingdom

      IIF 21
  • Harwood, Andrew
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 22
  • Harwood, Andrew
    British financial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 23
  • Harwood, Andrew
    British investment director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bryn Coch, Beaufort, Ebbw Vale, Gwent, NP23 5DT, United Kingdom

      IIF 24
    • Christopher House, 94b London Road, Leicester, LE2 0QS

      IIF 25
    • 26, York Street, London, W1U 6PZ, England

      IIF 26
    • Unit A St Davids House, Feeder Row, Cwmcarn, Newport, Gwent, NP11 7ED

      IIF 27
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 28
    • Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS, England

      IIF 29
  • Harwood, Andrew
    British management born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2d, Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8AW, United Kingdom

      IIF 30
  • Harwood, Andrew
    British management consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Canton Studios, Canton Mews, Cleveland Reach, Bath, BA1 5DB, England

      IIF 31
    • Waterhouse, Waterhouse Lane, Monkton Combe, Bath, BA2 7JB, England

      IIF 32
    • Unit 1a, 571, Southmead Road, Westbury-on-trym, Bristol, BS10 5NL, England

      IIF 33
    • Russell Bedford House, City Road, London, EC1V 2QQ, United Kingdom

      IIF 34
    • Unit 4, Wonastow Road Industrial Estate (west), Monmouth, Gwent, NP25 5JA, Wales

      IIF 35
    • Merlin House, No1 Langstone Business Park, Newport, Gwent, NP18 2HJ, Wales

      IIF 36
    • Unit 1, Eastmead Lane, Walton, Street, Somerset, BA16 9QB, United Kingdom

      IIF 37
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 38 IIF 39
  • Harwood, Andrew
    British venture capitalist born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Penygrug, Ystalyfera, Swansea, SA9 2AZ, Wales

      IIF 40
  • Harwood, Andrew
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, London, W1U 6PZ

      IIF 41
  • Mr Andrew Harwood
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS

      IIF 42
  • Mr Andrew David Harwood
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Harwood, Andrew
    British management consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Salisbury Road, High Wycombe, HP13 6UL, United Kingdom

      IIF 47
  • Andrew Harwood
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Salisbury Road, High Wycombe, HP13 6UL, United Kingdom

      IIF 48
  • Harwood, Andrew

    Registered addresses and corresponding companies
    • 12, Wren Close, Stapleton, Bristol, BS16 1WB, United Kingdom

      IIF 49
    • 6, Bryn Coch, Beaufort, Ebbw Vale, Gwent, NP23 5DT, United Kingdom

      IIF 50
    • Christopher House, 94b London Road, Leicester, LE2 0QS

      IIF 51
    • 26, York Street, London, W1U 6PZ, England

      IIF 52
    • Merlin House, No1 Langstone Business Park, Newport, Gwent, NP18 2HJ, Wales

      IIF 53
    • Unit A St Davids House, Feeder Row, Cwmcarn, Newport, Gwent, NP11 7ED

      IIF 54
    • 6, Aphelion Way, Shinfield, Reading, Berkshire, RG2 9FR

      IIF 55
    • Unit 1, Eastmead Lane, Walton, Street, Somerset, BA16 9QB, United Kingdom

      IIF 56
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 57 IIF 58 IIF 59
    • 4, The Harwoods, Ware, Hertfordshire, SG12 0FG, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 44
  • 1
    96 ENTERPRISES LIMITED
    08969598 SC313719... (more)
    No 4, The Prospect, Hilperton Road, Trowbridge, England
    Active Corporate (6 parents)
    Officer
    2020-07-10 ~ 2021-02-01
    IIF 2 - Director → ME
  • 2
    AG BIOTECH LIMITED
    08575555
    Naf, Unit 4 Wonastow Road Industrial Estate (west), Monmouth, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 35 - Director → ME
  • 3
    APP-ALL LTD
    07744622
    12 Wren Close, Stapleton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2011-08-18 ~ 2011-10-15
    IIF 12 - Director → ME
    2011-11-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    APP-OLOGY LTD
    07744610
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 15 - Director → ME
  • 5
    APP-SOLUTION (UK) LTD
    07744637
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 16 - Director → ME
    2011-08-18 ~ 2012-03-16
    IIF 13 - Director → ME
    2012-03-16 ~ dissolved
    IIF 59 - Secretary → ME
  • 6
    BLUEFISH DIGITAL DESIGN LTD
    07724922
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 7
    CANDRATECH LTD
    08697412
    2 Shrewsbury Street, Hodnet, Market Drayton, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ 2016-05-01
    IIF 19 - Director → ME
  • 8
    CATALYST SOCIAL MEDIA LTD
    08050595
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 38 - Director → ME
  • 9
    CENTURION GLOBAL RISKS LIMITED
    16899413
    Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 10
    CONTINUUM BUSINESS PARTNERSHIP LIMITED
    - now 14256085
    96 HOLDINGS LIMITED
    - 2023-08-08 14256085 15995971... (more)
    Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2022-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    ELITE FILTRATION SYSTEMS LTD
    08113111
    Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved Corporate (5 parents)
    Officer
    2013-12-06 ~ 2015-02-05
    IIF 27 - Director → ME
    2013-12-06 ~ 2015-02-05
    IIF 54 - Secretary → ME
  • 12
    ELY INFRASTRUCTURE 6 LIMITED
    07985533
    Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-04-05 ~ 2013-02-06
    IIF 22 - Director → ME
  • 13
    ENTIRE TRAINING SOLUTIONS LTD
    08107902
    4 The Harwoods, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-18 ~ 2012-09-27
    IIF 34 - Director → ME
    2012-06-18 ~ 2012-09-27
    IIF 63 - Secretary → ME
  • 14
    EUROPA SOLAR 23 LIMITED
    07728930
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-07 ~ 2016-03-01
    IIF 14 - Director → ME
  • 15
    FEESH AQUATECH LIMITED
    - now 09485783
    NEXGEN PRODUCTIONS LIMITED
    - 2015-10-07 09485783
    Andrew Harwood, Mayflower New Road, Codford, Warminster, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 16
    FIFTEEN DEGREES LTD
    - now 09947662
    ENRJM LTD - 2017-02-15
    PRIORY WELLNESS LIMITED - 2016-03-16
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2018-07-02 ~ now
    IIF 11 - Director → ME
  • 17
    FILIMONOV RESTAURANTS LIMITED
    11356071
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    2021-10-01 ~ now
    IIF 9 - Director → ME
  • 18
    HELP US WIN LIMITED
    08232526
    Merlin House, No1 Langstone Business Park, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    2012-09-28 ~ 2014-12-01
    IIF 36 - Director → ME
    2012-09-28 ~ 2014-12-01
    IIF 53 - Secretary → ME
  • 19
    HIBBERT HARWOOD LIMITED
    08344003
    Francis Clark Llp Ground Floor, Vantage Point Woodwater Park Pynes Hill, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    2013-01-02 ~ 2014-12-01
    IIF 31 - Director → ME
  • 20
    I2S MANAGEMENT LIMITED
    08524428
    Suite 2d Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 21
    ICONIC CEO LIMITED
    - now 12223405
    PAPILLON LUCK PRODUCTIONS LIMITED
    - 2024-11-15 12223405
    JETPOOL MEDIA LIMITED
    - 2022-10-02 12223405
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-09-26 ~ now
    IIF 3 - Director → ME
  • 22
    IDEAS 2 SOLUTIONS LTD
    08107710
    Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 39 - Director → ME
    2012-06-15 ~ dissolved
    IIF 60 - Secretary → ME
  • 23
    INBUS CONSULTING LTD
    07689544
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 24
    INTELLIGENT RACKS LIMITED
    09713565
    10 Manor Close, Cam, Dursley, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-03 ~ 2016-04-01
    IIF 20 - Director → ME
  • 25
    JENSON PARTNERS LLP
    OC350461 OC375306
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    2011-07-08 ~ 2015-02-28
    IIF 41 - LLP Member → ME
  • 26
    JSCMOORE LTD - now
    ARWAIN FURNITURE DESIGNS LTD
    - 2015-06-19 08605896 09637861
    DESKLINK LIMITED
    - 2013-12-09 08605896
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-12-05 ~ 2014-10-01
    IIF 24 - Director → ME
    2013-12-05 ~ 2014-10-01
    IIF 50 - Secretary → ME
  • 27
    METIS TECHNOLOGY LTD
    08477237
    Waterhouse Waterhouse Lane, Monkton Combe, Bath
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ 2015-03-05
    IIF 32 - Director → ME
  • 28
    MF TECHNOLOGY LIMITED
    09426222
    15 Penygrug, Ystalyfera, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-02-06 ~ 2015-05-12
    IIF 40 - Director → ME
  • 29
    MOBILE APP TOWN LTD
    08071497
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 62 - Secretary → ME
  • 30
    OUTSOURCED DIRECTION LIMITED
    13757780
    Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 31
    PGDO STUDIO LTD
    15846953
    124 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-17 ~ now
    IIF 8 - Director → ME
  • 32
    PGDO VENTURES LIMITED
    15808799
    5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 4 - Director → ME
  • 33
    PLAYGROUND MEDIA LIMITED
    17087848
    Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2026-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 34
    PRECIOUS PETS LONDON LTD.
    - now 08046388
    PRECIOUS PETS LTD - 2013-11-19
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    2013-12-02 ~ 2014-10-01
    IIF 26 - Director → ME
    2013-12-02 ~ 2014-10-01
    IIF 52 - Secretary → ME
  • 35
    PROCESS TECHNOLOGIES LIMITED
    - now 05373595
    PROCESS TECHNOLGY LIMITED - 2010-02-17
    INTELLIGENT INTERACTIVE DISPLAYS LIMITED - 2006-05-26
    1 Old Hall Close, Groby, Leicester, England
    Dissolved Corporate (6 parents)
    Officer
    2013-12-02 ~ 2014-11-17
    IIF 25 - Director → ME
    2013-12-02 ~ 2014-11-17
    IIF 51 - Secretary → ME
  • 36
    RABBIT EQUITY VENTURES LIMITED
    - now 09196365
    RABBIT SOLAR LIMITED
    - 2014-12-01 09196365
    Mayflower New Road, Codford, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 37
    RI EXCHANGE LTD
    16111072
    Paddocks End Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 1 - Director → ME
  • 38
    THE SOCIAL MEDIA UNIT LTD
    07953925
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-17 ~ dissolved
    IIF 17 - Director → ME
  • 39
    TIKBUZZ LIMITED
    07992071
    64 Cutbush Lane West, Shinfield, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-15 ~ 2015-05-05
    IIF 55 - Secretary → ME
  • 40
    TITANIUM INSTALLATIONS LIMITED
    08163582
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2014-01-17 ~ 2015-02-07
    IIF 28 - Director → ME
    2014-01-17 ~ 2015-02-07
    IIF 61 - Secretary → ME
  • 41
    TUFFSCREEN SCREEN PROTECTION LTD.
    07872600
    5 The Old Parsonage, Redcroft, Redhill, North Somerset
    Dissolved Corporate (3 parents)
    Officer
    2013-10-25 ~ 2014-11-17
    IIF 33 - Director → ME
    2013-09-23 ~ 2014-11-17
    IIF 57 - Secretary → ME
  • 42
    VELOCITY BAITS LTD
    08005456
    3 Field Court, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-06 ~ 2016-01-17
    IIF 37 - Director → ME
    2012-03-26 ~ 2016-01-17
    IIF 56 - Secretary → ME
  • 43
    WS BUSINESS MANAGEMENT LIMITED
    11981997
    20 Salisbury Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 44
    YOUR BOARDROOM LIMITED
    08344075
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 58 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.