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

Harewood, Troy Elsworth

    Related profiles found in government register
  • Harewood, Troy Elsworth
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 1
    • icon of address 40, Welbeck Road, Sutton, SM1 3NW, England

      IIF 2
    • icon of address 46, Empire House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1FY, United Kingdom

      IIF 3
  • Harewood, Troy Elsworth
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 46 Empire House, Bessemer Road, Welwyn Garden City, AL7 1FY, England

      IIF 4
  • Harewood, Troy Elsworth
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hornsfield, Welwyn Garden City, AL7 2DX, United Kingdom

      IIF 5
  • Harewood, Troy Elsworth
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westbourne, Terrace Road, London, W2 6NF, United Kingdom

      IIF 6
  • Harewood, Troy Elsworth
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Empire House, Bessemer Road, Welwyn Garden City, AL7 1FY, United Kingdom

      IIF 7
  • Harewood, Troy Elsworth
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Empire House, Bessemer Road, Welwyn Garden City, AL7 1FY, England

      IIF 8
    • icon of address 8, Bellmont Lodge, Mundells, Sterling Court, Welwyn Garden City, AL7 1FX, United Kingdom

      IIF 9
  • Harewood, Troy Elsworth
    British manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bellmont Lodge, Sterling Court, Mundells, Welwyn Garden City, AL7 1FX, United Kingdom

      IIF 10
  • Harewood, Troy Elsworth
    British manager of music and dance performers born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Soho Square London, Soho Square, London, W1D 4NU

      IIF 11
  • Harewood, Troy Elsworth
    British security controller born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wissants, Harlow, CM19 4QW, England

      IIF 12
  • Mr Troy Elsworth Harewood
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 13
    • icon of address 40, Welbeck Road, Sutton, SM1 3NW, England

      IIF 14
    • icon of address 46 Empire House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1FY, England

      IIF 15
    • icon of address 46, Empire House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1FY, United Kingdom

      IIF 16
    • icon of address Flat 46 Empire House, Bessemer Road, Welwyn Garden City, AL7 1FY, England

      IIF 17
  • Mr Troy Elsworth Harewood
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Soho Square, London, W1D 4NU, United Kingdom

      IIF 18
    • icon of address 46 Empire House, Bessemer Road, Welwyn Garden City, AL7 1FY, England

      IIF 19 IIF 20
    • icon of address 8, Bellmont Lodge, Mundells, Sterling Court, Welwyn Garden City, AL7 1FX, England

      IIF 21
    • icon of address 8 Bellmont Lodge, Sterling Court, Mundells, Welwyn Garden City, AL7 1FX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 46 Empire House Bessemer Road, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Bellmont Lodge Sterling Court, Mundells, Welwyn Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 46 Empire House Bessemer Road, Welwyn Garden City, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,421 GBP2022-08-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 46 Empire House Bessemer Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 7 - LLP Designated Member → ME
  • 6
    icon of address Troy Harewood, 26 Soho Square London, Soho Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 40 Welbeck Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 46 Empire House, Bessemer Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 17 Calton Avenue, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address 94a Alderney Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2017-12-05
    IIF 5 - Director → ME
  • 2
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,421 GBP2022-08-30
    Officer
    icon of calendar 2019-05-03 ~ 2020-11-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-11-21
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-12-21 ~ 2021-02-10
    IIF 15 - Has significant influence or control OE
  • 3
    icon of address Flat 4 108 Westbourne Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-11-10 ~ 2014-01-03
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.