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 Bernard George Harvey

    Related profiles found in government register
  • Mr Bernard George Harvey
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Company's Registered Office., London, ... .., England

      IIF 1
  • Mr Bernard George Harvey
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, Buckinghamshire, HP7 0BQ, England

      IIF 2
  • Harvey, Bernard George
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Hampton Court Road, Birmingham, B17 9AE, England

      IIF 3
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 4
  • Harvey, Bernard George
    English company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm, Shucklow Hill, Little Horwood, Milton Keynes, MK17 0PY, England

      IIF 5
  • Harvey, Bernard George
    English consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, Buckinghamshire, HP7 0BQ, England

      IIF 6
  • Harvey, Bernard George
    English director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 7
    • Langley House, Park Road, London, N2 8EY, England

      IIF 8
  • Harvey, Bernard George
    English joint managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Harvey, Bernard George
    English management consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Enthusiasm Youth Hub, 50 Cotton Lane, Osmaston, Derby, DE24 8GG, England

      IIF 18
    • Lp26282, 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 19
  • Harvey, Bernard George
    English managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF

      IIF 20 IIF 21 IIF 22
    • Tego House, Chippenham Drive, Kingston, Milton Keynes, Bucks, MK10 0AF, United Kingdom

      IIF 25
  • Harvey, Bernard George
    British hr manager born in July 1957

    Registered addresses and corresponding companies
    • 9 Redhill Crescent, Southampton, Hampshire, SO16 7BQ

      IIF 26
  • Harvey, Bernard George
    English partner and director born in July 1957

    Resident in Italy

    Registered addresses and corresponding companies
    • Unit 5, Sipelia Works, Cadman Street, Sheffield, S4 7ZG

      IIF 27
  • Harvey, Bernard George
    British general manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, The Courtyard, East Park, Crawley, West Sussex, RH10 6AG

      IIF 28
    • C/o Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ

      IIF 29
    • Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF

      IIF 30 IIF 31 IIF 32
  • Harvey, Bernard George
    British hr manager

    Registered addresses and corresponding companies
    • 9 Redhill Crescent, Southampton, Hampshire, SO16 7BQ

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    3a Station Road, Amersham, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,587 GBP2024-05-31
    Officer
    2013-05-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Lp26282 20-22 Wenlock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 19 - director → ME
  • 3
    5-6 The Courtyard, East Park, Crawley, West Sussex
    Corporate (2 parents)
    Officer
    2008-10-17 ~ now
    IIF 28 - director → ME
  • 4
    DEGUSSA UK SERVICES LIMITED - 2007-10-05
    REDHILL INVESTCO 1 LIMITED - 2003-11-12
    TRUCKPLUS LIMITED - 2001-06-11
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 33 - director → ME
  • 5
    EPOCHAGE LIMITED - 1992-11-26
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 16 - director → ME
  • 6
    SYNTHETIC CHEMICALS LIMITED - 1998-01-01
    TRUSHELFCO (NO. 577) LIMITED - 1983-08-15
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 12 - director → ME
  • 7
    TRUSHELFCO (NO. 2112) LIMITED - 1995-10-12
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 14 - director → ME
  • 8
    SOVEREIGN CHEMICAL INDUSTRIES LIMITED - 1997-01-14
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 31 - director → ME
  • 9
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 34 - director → ME
  • 10
    First Floor, 2 Hampton Court Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    99,972 GBP2024-03-31
    Officer
    2020-06-03 ~ now
    IIF 5 - director → ME
  • 11
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Officer
    2008-10-17 ~ now
    IIF 32 - director → ME
  • 12
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 29 - director → ME
  • 13
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 15 - director → ME
  • 14
    SKW METALS AND CHEMICALS LIMITED - 1989-11-01
    TRUSHELFCO (NO. 310) LIMITED - 1980-12-31
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 9 - director → ME
  • 15
    Langley House, Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 4 - director → ME
  • 16
    START UP DIRECT LTD - 2019-01-08
    START UP LONDON LTD - 2015-05-14
    START UP DIRECT LIMITED - 2014-03-11
    Langley House, Park Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,882 GBP2019-02-28
    Officer
    2016-08-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 16
  • 1
    EVONIK GOLDSCHMIDT UK LIMITED - 2020-09-28
    GOLDSCHMIDT UK LIMITED - 2007-10-09
    TH. GOLDSCHMIDT LIMITED - 1999-10-01
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Corporate (6 parents)
    Officer
    2008-10-28 ~ 2013-04-30
    IIF 17 - director → ME
  • 2
    1 C/o Mrj And Co, 1 Edinburgh Mews, Watford, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,273 GBP2022-03-31
    Officer
    2017-03-20 ~ 2017-05-08
    IIF 7 - director → ME
  • 3
    INSPEC PENSION TRUSTEE LIMITED - 2003-12-24
    VITALCORP LIMITED - 1993-01-15
    Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2000-01-01 ~ 2003-04-01
    IIF 26 - director → ME
    2000-01-01 ~ 2001-02-08
    IIF 35 - secretary → ME
  • 4
    DEGUSSA-HULS LIMITED - 2001-04-03
    DEGUSSA LIMITED - 1999-07-01
    5-6 The Courtyard, East Park, Crawley, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2008-10-17 ~ 2013-05-02
    IIF 10 - director → ME
  • 5
    Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2008-10-16 ~ 2013-04-30
    IIF 13 - director → ME
  • 6
    EVODE GROUP LIMITED - 1997-03-11
    EVODE HOLDINGS PUBLIC LIMITED COMPANY - 1982-05-13
    - Clayton Lane, Clayton, Manchester, England
    Corporate (4 parents)
    Officer
    2008-10-17 ~ 2013-05-03
    IIF 21 - director → ME
  • 7
    Unit 5, Sipelia Works, Cadman Street, Sheffield
    Corporate (8 parents)
    Officer
    2015-04-28 ~ 2023-12-27
    IIF 27 - director → ME
  • 8
    DEGUSSA AMALGAMATION LIMITED - 2009-06-01
    LAPORTE AMALGAMATION PLC - 2003-05-20
    LAPORTE PLC - 1992-05-22
    LAPORTE INDUSTRIES (HOLDINGS) PUBLIC LIMITED COMPANY - 1989-05-31
    - Clayton Lane, Clayton, Manchester, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-10-17 ~ 2013-05-02
    IIF 24 - director → ME
  • 9
    LAPORTE CHEMICALS LIMITED - 2018-10-29
    - Clayton Lane, Clayton, Manchester, England
    Corporate (4 parents)
    Officer
    2008-10-17 ~ 2013-05-03
    IIF 20 - director → ME
  • 10
    LAPORTE INDUSTRIES LIMITED - 2018-10-29
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Corporate (4 parents)
    Officer
    2008-10-17 ~ 2013-05-03
    IIF 23 - director → ME
  • 11
    EG PENSION TRUST LIMITED - 2010-06-21
    EVODE GROUP PENSION TRUST LIMITED - 1997-09-29
    EVODE GROUP PENSION TRUST LIMITED - 1984-12-04
    EVODE PENSION TRUST LIMITED - 1984-12-03
    - Clayton Lane, Clayton, Manchester, England
    Corporate (8 parents)
    Officer
    2008-10-17 ~ 2010-09-02
    IIF 30 - director → ME
  • 12
    LAPORTE SPECIALITY ORGANICS LIMITED - 2009-06-01
    LAPORTE PERFORMANCE CHEMICALS LIMITED - 1999-10-18
    INSPEC GROUP PLC - 1999-04-07
    NOVABURST LIMITED - 1992-06-04
    - Clayton Lane, Clayton, Manchester, England
    Dissolved corporate (5 parents)
    Officer
    2008-10-17 ~ 2013-05-02
    IIF 11 - director → ME
  • 13
    - Clayton Lane, Clayton, Manchester, England
    Corporate (5 parents)
    Officer
    2012-08-09 ~ 2013-05-02
    IIF 25 - director → ME
  • 14
    EVONIK DEGUSSA UK HOLDINGS LIMITED - 2015-07-01
    DEGUSSA UK HOLDINGS LIMITED - 2007-10-11
    LAPORTE PLC - 2001-07-02
    LAPORTE 1992 PLC - 1992-05-22
    - Clayton Lane, Clayton, Manchester, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2008-10-16 ~ 2013-04-30
    IIF 22 - director → ME
  • 15
    SHAKESPEARE IN ITALY - 2023-04-17
    SHAKESPEARE AROUND ITALY - 2016-11-25
    Gable House, 239 Regents Park Road, London, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    7,043 GBP2017-02-28
    Officer
    2017-07-25 ~ 2023-03-08
    IIF 3 - director → ME
  • 16
    Enthusiasm Youth Hub 50 Cotton Lane, Osmaston, Derby, England
    Corporate (2 parents)
    Officer
    2015-03-09 ~ 2021-08-26
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.