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

Bowden, Harvey William

    Related profiles found in government register
  • Bowden, Harvey William
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bowden, Harvey William
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Linhay, Plaidy, Looe, Cornwall, PL13 1LF, United Kingdom

      IIF 12
  • Bowden, Harvey William
    British chairman director born in July 1949

    Registered addresses and corresponding companies
    • icon of address 174-176, Centrium, Station Approach, Woking, Surrey, GU22 7PE, United Kingdom

      IIF 13
  • Bowden, Harvey
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goff And Company, 89 Havant Road, Emsworth, Hampshire, PO10 7LF, England

      IIF 14
  • Bowden, Harvey William
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawne, Plaidy, Looe, Cornwall, PL13 1LF, England

      IIF 15
  • Bowden, Harvey William
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawne, Trelawne, Plaidy Lane, Looe, Cornwall, PL13 1LF

      IIF 16 IIF 17
  • Bowden, Harvey William
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 18
    • icon of address Menzies Llp Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 19 IIF 20
    • icon of address Trelawne, Trelawne, Plaidy Lane, Looe, Cornwall, PL13 1LF

      IIF 21
    • icon of address Harvey Water Softeners, Hipley Street, Woking, Surrey, GU22 9LQ, United Kingdom

      IIF 22
  • Bowden, Harvey William
    British managing director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawne, Trelawne, Plaidy Lane, Looe, Cornwall, PL13 1LF

      IIF 23 IIF 24
  • Mr Harvey William Bowden
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornish Tea & Coffee, Brew Hq, Plymouth Road, Liskeard, Cornwall, PL14 3PG, United Kingdom

      IIF 25
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 26 IIF 27
    • icon of address The Linhay, Plaidy, Looe, Cornwall, PL13 1LF, United Kingdom

      IIF 28
  • Mr Harvey William Bowden
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawne, Plaidy Lane, Looe, Cornwall, PL13 1LF, United Kingdom

      IIF 29
    • icon of address 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Menzies Llp Lynton House 7-12, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,005 GBP2024-12-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,339,765 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 4 - Director → ME
  • 5
    THE CORNISH TEA CO. (LOOE) LTD - 2014-10-03
    THE CORNISH TEA CO. LTD. - 2012-12-19
    icon of address Cornish Tea & Coffee Brew Hq, Plymouth Road, Liskeard, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,255 GBP2024-12-31
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Cornish Tea & Coffee Brew Hq, Plymouth Road, Liskeard, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Lynton House 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address Menzies Llp Lynton House 7-12, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    698,162 GBP2017-12-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,735,024 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address The Linhay, Plaidy, Looe, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,209 GBP2024-12-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,549,389 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Goff And Company, 89 Havant Road, Emsworth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-12
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,811,610 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    741,506 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2023-05-31
    IIF 13 - Director → ME
  • 3
    icon of address The Linhay, Plaidy, Looe, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,209 GBP2024-12-30
    Officer
    icon of calendar 2017-12-18 ~ 2025-07-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2025-07-10
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    KINETICO LIMITED - 2001-03-22
    HARVEY SOFTENERS LIMITED - 2009-11-10
    SURREY SOFTENERS LIMITED - 1978-12-31
    HARVEY SOFTENERS LIMITED - 1987-11-24
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,938,333 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-12-13
    IIF 16 - Director → ME
  • 5
    KINETICO FINANCE LIMITED - 1995-01-01
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    408,093 GBP2021-12-31
    Officer
    icon of calendar 1991-07-03 ~ 2018-12-13
    IIF 23 - Director → ME
  • 6
    HARVEY'S FRANCHISE COMPANY LIMITED - 2002-06-28
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-19 ~ 2018-12-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,544,585 GBP2023-12-31
    Officer
    icon of calendar 2015-08-24 ~ 2018-12-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    icon of address Natrium House, Winnington Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2014-10-21
    IIF 21 - Director → ME
  • 9
    icon of address The Mills, Canal Street, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    -1,089 GBP2024-03-31
    Officer
    icon of calendar 2007-01-15 ~ 2023-01-19
    IIF 17 - 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.