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 James Peter Warwick Harwood

    Related profiles found in government register
  • Mr James Peter Warwick Harwood
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 1 IIF 2
    • icon of address 1, London Road, Southampton, SO15 2AE, England

      IIF 3
  • Mr Jamie Peter Warwick Harwood
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Warren, Wildhern, Andover, Hampshire, SP11 0JE, United Kingdom

      IIF 4
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 5
    • icon of address The Cart Wagon Lodge, Friday Street, East Sutton, Maidstone, ME17 3DD, England

      IIF 6
  • Harwood, James Peter Warwick
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Peter
    British engineer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Adams, Peter
    British ned born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Barn, Poling Street, Poling, Arundel, BN18 9PU, England

      IIF 11
  • Harwood, Jamie Peter Warwick
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 12
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 13
    • icon of address The Cart Wagon Lodge, Friday Street, East Sutton, Maidstone, ME17 3DD, England

      IIF 14
  • Harwood, James Peter Warwick
    English company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 15
  • Harwood, James Peter Warwick
    English director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 16 IIF 17
    • icon of address Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 18
    • icon of address The Ridge Golf Club, Chartway Street, Sutton Valence, Maidstone, ME17 3JB, United Kingdom

      IIF 19
    • icon of address 1, London Road, Southampton, Hampshire, SO15 2AE, England

      IIF 20
    • icon of address 1, London Road, Southampton, SO15 2AE, England

      IIF 21
  • Harwood, James Peter Warwick
    English ned born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridge Golf Club, Chartway Street, Sutton Valence, Maidstone, ME17 3JB, England

      IIF 22 IIF 23
  • Adams, Peter

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    266,769 GBP2022-02-28
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 London Road, Southampton, Hampshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,894,452 GBP2024-08-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-05-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    748,748 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 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
  • 6
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,642 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 17 - Director → ME
  • 7
    HARWOOD INVESTMENT MANAGEMENT LIMITED - 2021-01-04
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    206,483 GBP2024-05-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1 London Road, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Aldwych House, Winchester Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,898 GBP2018-03-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    ICC RUBY LIMITED - 2020-09-21
    INCHORA HOME LIMITED - 2020-03-10
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,476,419 GBP2024-08-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Director → ME
  • 11
    RUBY (INCHORA) LIMITED - 2020-09-21
    YOURLET SERVICES LIMITED - 2020-03-10
    GILES PARK INCORPORATED LTD - 2016-12-19
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 8 - Director → ME
  • 12
    INCHORA RUBY SALES LIMITED - 2020-07-15
    TENANT SHOP LIMITED - 2020-03-10
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,593,167 GBP2024-08-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Director → ME
  • 13
    MARRIAGE GIFT LIST LIMITED - 2003-12-30
    icon of address 1 London Road, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,740,305 GBP2024-08-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 19 - Director → ME
Ceased 5
  • 1
    GLOBAL ASSET PARTNERS LTD - 2020-06-20
    icon of address 2 Shortland Road, Shortland Road, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-06-15 ~ 2020-08-06
    IIF 11 - Director → ME
  • 2
    icon of address 1 London Road, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-07-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Ridge Golf Club Chartway Street, Sutton Valence, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2023-07-14
    IIF 23 - Director → ME
  • 4
    icon of address The Ridge Golf Club Chartway Street, Sutton Valence, Maidstone, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,709,424 GBP2021-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2023-07-14
    IIF 22 - Director → ME
  • 5
    MARRIAGE GIFT LIST LIMITED - 2003-12-30
    icon of address 1 London Road, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,740,305 GBP2024-08-31
    Officer
    icon of calendar 2002-03-06 ~ 2020-08-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-04-17
    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
    IIF 6 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.