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

Mr George William Harvey

    Related profiles found in government register
  • Mr George William Harvey
    English born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Manor Road, Erith, Kent, DA8 2AD

      IIF 1
  • Mr George Harvey
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Martin Dene, Bexleyheath, DA6 8NA, England

      IIF 2
  • Harvey, George William
    English consultant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Martin Dene, Bexleyheath, Kent, DA6 8NA

      IIF 3
  • Harvey, George William
    English director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Martin Dene, Bexleyheath, Kent, DA6 8NA

      IIF 4
    • icon of address 38, Martin Dene, Bexleyheath, Kent, DA6 8NA, England

      IIF 5
    • icon of address 189, Manor Road, Erith, Kent, DA8 2AD, England

      IIF 6
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 7
  • Harvey, George William
    English scrap metal dealer born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Martin Dene, Bexleyheath, Kent, DA6 8NA

      IIF 8
  • Harvey, George William
    English trader born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Martin Dene, Bexleyheath, Kent, DA6 8NA

      IIF 9 IIF 10
  • Mr George Harvey
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Ailies Farm, Ailies Lane, East Hoathly, Lewes, BN8 6QP, United Kingdom

      IIF 11
    • icon of address Great Ailies Farm, Ailies Lane, East Hoathly, Lewes, East Sussex, BN8 6QP

      IIF 12
    • icon of address Great Ailies Farm, Ailies Lane, East Hoathly, Lewes, East Sussex, BN8 6QP, England

      IIF 13
  • Mr George William Harvey
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 845-847, High Road, Leytonstone, London, E11 1HH

      IIF 14
  • Harvey, George
    English scrap metal dealer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Martin Dene, Bexleyheath, Kent, DA6 8NA

      IIF 15
  • Harvey, George William
    English

    Registered addresses and corresponding companies
    • icon of address 38 Martin Dene, Bexleyheath, Kent, DA6 8NA

      IIF 16
  • Harvey, George William
    English consultant

    Registered addresses and corresponding companies
    • icon of address 38 Martin Dene, Bexleyheath, Kent, DA6 8NA

      IIF 17
  • Harvey, George
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Ailies Farm, Ailies Lane, East Hoathly, Lewes, BN8 6QP, United Kingdom

      IIF 18
    • icon of address Great Ailies Farm, Ailies Lane, East Hoathly, Lewes, East Sussex, BN8 6QP, England

      IIF 19
  • Harvey, George William

    Registered addresses and corresponding companies
    • icon of address 189, Manor Road, Erith, Kent, DA8 2AD

      IIF 20
  • Harvey, George
    British farmer

    Registered addresses and corresponding companies
    • icon of address Great Allis Farm, Ailis East Hoathly, Lewea, East Sussex, BN8 6QP

      IIF 21
  • Harvey, George
    British businessman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marina Point West, 119 Marina Point West, New Dock Road, Chatham Maritime, Kent, ME4 4ZF, United Kingdom

      IIF 22
  • Harvey, George
    British farmer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Ailies Farm, Ailies Lane, East Hoathly, Lewes, East Sussex, BN8 6QP, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 72-76 River Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-11 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Marina Point West 119 Marina Point West, New Dock Road, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Great Ailies Farm Ailies Lane, East Hoathly, Lewes, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    859,521 GBP2023-12-31
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 38 Martin Dene, Bexleyheath, Kent
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    9,985,263 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BURGINHALL 996 LIMITED - 1997-09-29
    icon of address 72-76 River Road, Barking, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,661 GBP2024-06-30
    Officer
    icon of calendar 1997-10-20 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Great Ailies Farm Ailies Lane, East Hoathly, Lewes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    356,391 GBP2023-12-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    39,594 GBP2017-10-31
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 845-847 High Road, Leytonstone, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    REFERGAIN COMPANY LIMITED - 1993-12-10
    icon of address 845-847 High Road Leytonstone, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,691 GBP2024-03-31
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 189 Manor Road, Erith, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    15,597,873 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-11-04 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address Great Ailies Farm Ailies Lane, East Hoathly, Lewes, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,180 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Great Ailies Farm Ailies Lane, East Hoathly, Lewes, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    859,521 GBP2023-12-31
    Officer
    icon of calendar 2007-09-25 ~ 2009-03-01
    IIF 21 - Secretary → ME
  • 2
    icon of address 38 Martin Dene, Bexleyheath, Kent
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    9,985,263 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-01-10
    IIF 8 - Director → ME
    icon of calendar ~ 1994-01-10
    IIF 16 - Secretary → ME
  • 3
    BURGINHALL 996 LIMITED - 1997-09-29
    icon of address 72-76 River Road, Barking, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,661 GBP2024-06-30
    Officer
    icon of calendar 1997-10-20 ~ 2000-06-20
    IIF 17 - Secretary → ME
  • 4
    MWM (YORK) LIMITED - 2014-07-24
    icon of address Unit 4 Invicta Park, New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428,687 GBP2024-02-29
    Officer
    icon of calendar 2015-01-01 ~ 2015-05-01
    IIF 5 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.