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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harvey William Bowden

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

    Resident in United Kingdom

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

      IIF 1
    • 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 6
  • Mr Harvey William Bowden
    British born in July 1949

    Resident in England

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

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

      IIF 8 IIF 9
    • The Linhay, Plaidy, Looe, Cornwall, PL13 1LF, United Kingdom

      IIF 10
  • Bowden, Harvey William
    British born in July 1949

    Resident in United Kingdom

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

      IIF 11
    • Trelawne, Trelawne, Plaidy Lane, Looe, Cornwall, PL13 1LF

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

    Resident in United Kingdom

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

      IIF 13
  • Bowden, Harvey William
    British director born in July 1949

    Resident in United Kingdom

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

      IIF 14
    • Menzies Llp Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 15 IIF 16
    • Trelawne, Trelawne, Plaidy Lane, Looe, Cornwall, PL13 1LF

      IIF 17
    • Harvey Water Softeners, Hipley Street, Woking, Surrey, GU22 9LQ, United Kingdom

      IIF 18
  • Bowden, Harvey William
    British managing director born in July 1949

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • 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
    • The Linhay, Plaidy, Looe, Cornwall, PL13 1LF, United Kingdom

      IIF 32
  • Bowden, Harvey William
    British chairman director born in July 1949

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

      IIF 33
  • Bowden, Harvey
    British born in July 1949

    Resident in England

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

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    ABC WENTWORTH LIMITED
    09745505
    Menzies Llp Lynton House 7-12, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 15 - Director → ME
  • 2
    AH MANOR WAY LIMITED
    13233676
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CASTLE WORKS DEVELOPMENTS LIMITED
    09745746
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-08-24 ~ now
    IIF 31 - Director → ME
  • 4
    CASTLE WORKS HOLDINGS LIMITED
    09746496
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-08-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CENTRIUM FREEHOLD LIMITED
    06028707
    Chancery House, 30 St Johns Road, Woking, Surrey
    Active Corporate (30 parents)
    Officer
    2007-06-04 ~ 2023-05-31
    IIF 33 - Director → ME
  • 6
    CORNISH TEA & CORNISH COFFEE CO LTD
    - now 08085174
    THE CORNISH TEA CO. (LOOE) LTD
    - 2014-10-03 08085174
    THE CORNISH TEA CO. LTD. - 2012-12-19
    Cornish Tea & Coffee Brew Hq, Plymouth Road, Liskeard, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-04-06 ~ now
    IIF 11 - Director → ME
  • 7
    CORNISH TEA & CORNISH COFFEE HOLDINGS LIMITED
    10744841
    Cornish Tea & Coffee Brew Hq, Plymouth Road, Liskeard, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FLOWER WALK DEVELOPMENTS HOLDINGS LIMITED
    09745847
    Lynton House 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-08-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    FLOWER WALK DEVELOPMENTS LIMITED
    09745666
    Menzies Llp Lynton House 7-12, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 16 - Director → ME
  • 10
    FLOWER WALK HOMES HOLDINGS LIMITED
    09745700
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-08-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    FLOWER WALK HOMES LIMITED
    09746098
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-08-24 ~ now
    IIF 23 - Director → ME
  • 12
    GRANNY JOAN LTD
    11114950
    The Linhay, Plaidy, Looe, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-01 ~ now
    IIF 22 - Director → ME
    2017-12-18 ~ 2025-07-10
    IIF 32 - Director → ME
    Person with significant control
    2017-12-18 ~ 2025-07-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GWEEK DEVELOPMENTS LIMITED
    09745682
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-24 ~ now
    IIF 30 - Director → ME
  • 14
    GWEEK HOLDINGS LIMITED
    09745829
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-08-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    HARVEY FAIROAKS LIMITED
    11701029
    Goff And Company, 89 Havant Road, Emsworth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2018-12-11 ~ now
    IIF 34 - Director → ME
  • 16
    HARVEY WATER SOFTENERS LIMITED
    - now 01362650
    HARVEY SOFTENERS LIMITED
    - 2009-11-10 01362650
    KINETICO LIMITED
    - 2001-03-22 01362650
    HARVEY SOFTENERS LIMITED
    - 1987-11-24 01362650
    SURREY SOFTENERS LIMITED
    - 1978-12-31 01362650
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (21 parents, 4 offsprings)
    Officer
    ~ 2018-12-13
    IIF 13 - Director → ME
  • 17
    HARVEY'S FINANCE LIMITED
    - now 02626244
    KINETICO FINANCE LIMITED
    - 1995-01-01 02626244
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1991-07-03 ~ 2018-12-13
    IIF 19 - Director → ME
  • 18
    HB PROPERTY INVESTMENT HOLDINGS LIMITED
    09745418
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-08-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    HB PROPERTY INVESTMENT LIMITED
    09745581
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-24 ~ now
    IIF 26 - Director → ME
  • 20
    HOMEWATER LIMITED
    - now 02863505
    HARVEY'S FRANCHISE COMPANY LIMITED
    - 2002-06-28 02863505
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    1993-10-19 ~ 2018-12-13
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    HWS HOLDINGS LIMITED
    09745689
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-08-24 ~ 2018-12-13
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    THE BLOCK SALT COMPANY LIMITED
    04789432
    Natrium House, Winnington Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2003-06-30 ~ 2014-10-21
    IIF 17 - Director → ME
  • 23
    UNITED KINGDOM WATER TREATMENT ASSOCIATION LIMITED
    05761021
    The Mills, Canal Street, Derby
    Active Corporate (17 parents)
    Officer
    2007-01-15 ~ 2023-01-19
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.