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

John Harvey

    Related profiles found in government register
  • John Harvey
    British born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, KT24 6QX, England

      IIF 1
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Harvey, John
    British director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 7
  • Harvey, John Anthony
    British chairman born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Frithwood Avenue, Northwood, Middlesex, HA6 3LU

      IIF 8 IIF 9
  • Harvey, John Anthony
    British company director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harvey, John Anthony
    British consultant born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 21
  • Harvey, John Anthony
    British director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harvey, John Anthony
    British executive chairman born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Frithwood Avenue, Northwood, Middlesex, HA6 3LU

      IIF 36
  • Harvey, John Anthony
    British non-executive director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Frithwood Avenue, Northwood, Middlesex, HA6 3LU

      IIF 37
  • Harvey, John Anthony
    born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Frithwood Avenue, Northwood, HA6 3LU

      IIF 38
  • Harvey, John Anthony
    British director born in October 1935

    Registered addresses and corresponding companies
    • icon of address Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, Oxfordshire, OX13 5FE

      IIF 39
  • Harvey Cbe, John Anthony
    British director born in October 1935

    Registered addresses and corresponding companies
    • icon of address 32 Frithwood Ave, Northwood, Middlesex, HA6 3LU

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,685 GBP2019-12-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 34 - Director → ME
  • 2
    KESWICK INTERNATIONAL INVESTMENTS LIMITED - 2021-12-08
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,600,009 GBP2023-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 7 - Director → ME
  • 3
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 38 - LLP Member → ME
  • 4
    KESWICK ENTERPRISES LIMITED - 2012-06-29
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,229,745 GBP2023-12-31
    Officer
    icon of calendar 2004-06-23 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,571 GBP2023-12-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 35 - Director → ME
Ceased 32
  • 1
    APPLIED DISTRIBUTION (GROUP) LIMITED - 1994-02-16
    GCD LIMITED - 1991-10-22
    LEGIBUS 1277 LIMITED - 1989-01-17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2000-12-30
    IIF 12 - Director → ME
  • 2
    icon of address Station House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SILCOCK EXPRESS HOLDINGS LIMITED - 1994-10-24
    HOOKMARK LIMITED - 1990-05-11
    icon of address Axial Holdings Limited Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-30 ~ 1997-01-01
    IIF 20 - Director → ME
  • 4
    icon of address Axial Logistics Ltd Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-23 ~ 1998-06-11
    IIF 22 - Director → ME
  • 5
    icon of address Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-23 ~ 1998-06-11
    IIF 24 - Director → ME
  • 6
    HOOKMARK LIMITED - 1998-05-08
    SILCOCK EXPRESS HOLDINGS LIMITED - 1990-05-11
    icon of address Axial Uk Limited Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-30 ~ 1997-01-01
    IIF 19 - Director → ME
  • 7
    DAWSONGROUP PLC - 2025-05-06
    icon of address Delaware Drive, Tongwell, Milton Keynes, Bucks
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2000-10-31
    IIF 37 - Director → ME
  • 8
    BARLEYCLOSE LIMITED - 1993-08-17
    icon of address Delaware Drive, Tongwell, Milton Keynes, Mk15 8jh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-17 ~ 2000-10-31
    IIF 11 - Director → ME
  • 9
    TIBBETT & BRITTEN INTERNATIONAL LIMITED - 2012-01-05
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-08-02
    IIF 31 - Director → ME
  • 10
    DHL SYSTEMS LIMITED - 2011-08-23
    DHL GBS (UK) LIMITED - 2007-11-01
    INTELLIGENT LOGISTICS LIMITED - 2007-06-27
    PLUMBLEY PROPERTIES LIMITED - 2002-07-22
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-06-11
    IIF 30 - Director → ME
  • 11
    TIBBETT & BRITTEN GROUP MANAGEMENT SERVICES LIMITED - 2004-11-26
    RETAIL CONSOLIDATION SERVICES LIMITED - 1997-09-11
    STORECARE RETAIL SERVICES LIMITED - 1985-12-17
    MONTYVALE LIMITED - 1985-10-03
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-08-02
    IIF 26 - Director → ME
  • 12
    TIBBETT & BRITTEN EUROPE LIMITED - 1994-12-23
    GROUPECO (UK) LIMITED - 1993-08-03
    TIBBETT & BRITTEN OVERSEAS LIMITED - 2004-12-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-07-15 ~ 2004-08-02
    IIF 10 - Director → ME
  • 13
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 29 - Director → ME
  • 14
    FAVOURLIGHT LIMITED - 1990-09-11
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-09-14
    IIF 25 - Director → ME
  • 15
    LIKESELECT LIMITED - 1997-06-13
    icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2004-06-10
    IIF 36 - Director → ME
  • 16
    icon of address Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2004-06-10
    IIF 9 - Director → ME
  • 17
    TIBBETT & BRITTEN GROUP PLC - 2005-12-29
    PINNERLAKE LIMITED - 1984-11-06
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-08-03
    IIF 16 - Director → ME
  • 18
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,571,314 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ 2017-12-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    KESWICK INTERNATIONAL INVESTMENTS LIMITED - 2021-12-08
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,600,009 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    AXIAL LIMITED - 2001-06-27
    SILCOCK EXPRESS LIMITED - 1994-10-24
    SILCOCK & COLLING LIMITED - 1984-09-18
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-30 ~ 1997-01-01
    IIF 18 - Director → ME
  • 21
    SYGEN INTERNATIONAL PLC - 2006-02-23
    PIC INTERNATIONAL GROUP PLC - 2001-11-07
    JOYCE CAFE LTD - 1998-04-03
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2005-11-02
    IIF 39 - Director → ME
  • 22
    icon of address Global House, 303 Ballards Lane, London
    Active Corporate (17 parents)
    Equity (Company account)
    -10,867 GBP2024-03-31
    Officer
    icon of calendar 2006-10-20 ~ 2012-10-03
    IIF 13 - Director → ME
  • 23
    KESWICK ENTERPRISES LIMITED - 2012-06-29
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,229,745 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    icon of address 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1971-05-05 ~ 2002-01-07
    IIF 40 - Director → ME
  • 25
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-23 ~ 1998-06-11
    IIF 27 - Director → ME
  • 26
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 2000-12-30
    IIF 15 - Director → ME
  • 27
    LOWFIELD DISTRIBUTION LIMITED - 1996-03-29
    FACTORMADE LIMITED - 1988-10-25
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 2000-12-30
    IIF 28 - Director → ME
  • 28
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2004-08-02
    IIF 23 - Director → ME
  • 29
    TIBBETT AND BRITTEN PENSION TRUST LIMITED - 1988-11-22
    ALIGNLAKE LIMITED - 1988-10-24
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-06-23
    IIF 14 - Director → ME
  • 30
    TBG TRANS AUTO LIMITED - 2001-07-03
    TIBBETT & BRITTEN TRANS AUTO LIMITED - 2000-10-19
    icon of address Trans Auto Movements Ltd Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1998-06-11
    IIF 17 - Director → ME
  • 31
    TRANSAID WORLDWIDE LIMITED - 1998-09-03
    icon of address 137 Euston Road, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2002-11-26 ~ 2014-10-14
    IIF 8 - Director → ME
  • 32
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,571 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.