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

Gerrard Harold

    Related profiles found in government register
  • Gerrard Harold
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 2
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 3
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 4
    • icon of address 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 5
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 6
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 7
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 8
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 9
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 10
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 11
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 14
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 15
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 16
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 17 IIF 18
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 19
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 20
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 21
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 22
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 23
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 24
  • Harold, Gerrard
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 25
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 26
    • icon of address 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 27
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 28
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 29
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 30
    • icon of address Ground Floor, Offices, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 31
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 32
    • icon of address 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ, United Kingdom

      IIF 33
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 34
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 35
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 36
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 37 IIF 38
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 39 IIF 40
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 41
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 42
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 43
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 44
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 45
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 46
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 47
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48 Bangor Crescent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2021-04-05
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2021-04-05
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-03-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2021-04-05
    Officer
    icon of calendar 2019-03-07 ~ 2019-03-22
    IIF 37 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-05-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2021-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-05-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 35 - Director → ME
  • 10
    HAPPYAZALEA LTD - 2020-07-30
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 12034978 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-05 ~ 2019-07-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-07-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address 48 Bangor Crescent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2019-06-19
    IIF 47 - Director → ME
  • 13
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-10-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,429 GBP2024-04-05
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    icon of address 15 Bowring Close, Hartcliffe, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143 GBP2020-04-05
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-10-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    HAPPYBUTTERCUP LTD - 2020-08-01
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    HARMONYROCK LTD - 2020-07-30
    icon of address Larch Suite Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -750 GBP2021-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79 GBP2020-04-05
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-02-23
    IIF 32 - Director → ME
  • 21
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-04
    IIF 31 - 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.