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

Heywood, Harry Nicholas Bardsley

    Related profiles found in government register
  • Heywood, Harry Nicholas Bardsley

    Registered addresses and corresponding companies
    • icon of address Downings, Fulmer Rise, Fulmer, Buckinghamshire, SL3 6JL

      IIF 1 IIF 2
    • icon of address Swn Y Mor, Newgale, Pembrokeshire, SA62 6AS, United Kingdom

      IIF 3
    • icon of address Eagle 1, 80 St. Albans Road, Watford, WD17 1DL, England

      IIF 4
  • Heywood, Harry Nicholas Bardsley
    British

    Registered addresses and corresponding companies
    • icon of address Downings, Fulmer Rise, Fulmer, Buckinghamshire, SL3 6JL

      IIF 5
  • Heywood, Harry Nicholas Bardsley
    British managing director

    Registered addresses and corresponding companies
  • Heywood, Harry Nicholas

    Registered addresses and corresponding companies
  • Heywood, Harry Nicholas Bardsley
    British managing director born in October 1955

    Registered addresses and corresponding companies
    • icon of address Downings, Fulmer Rise, Fulmer, Buckinghamshire, SL3 6JL

      IIF 21
  • Heywood, Harry Nicholas
    British born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sutton Lodge, Portfield Gate, Haverfordwest, SA62 3LN, Wales

      IIF 22
  • Heywood, Harry Nicholas
    British company director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Haverfordwest, Pembrokeshire, SA61 2DA

      IIF 23
  • Heywood, Harry Nicholas
    British director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Hampden Avenue, Chesham, Bucks, HP5 2HL

      IIF 24
    • icon of address Shire Hall, 47 High Street, Haverfordwest, Dyfed, SA61 2BN, Wales

      IIF 25
    • icon of address Sutton Lodge, Portfield Gate, Haverfordwest, Dyfed, SA62 3LN

      IIF 26
    • icon of address Sutton Lodge, Portfield Gate, Haverfordwest, Pembrokeshire, SA62 3LN, United Kingdom

      IIF 27
    • icon of address The Shire Hall, 47 High Street, Haverfordwest, Dyfed, SA61 2BN, Wales

      IIF 28
    • icon of address The Shire Hall, 47 High Street, Haverfordwest, SA61 2BN, Wales

      IIF 29
  • Heywood, Harry Nicholas
    British managing director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, SL6 8PE, England

      IIF 30
  • Heywood, Harry Nicholas Bardsley
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, SL6 8PE, England

      IIF 31
    • icon of address Egale 1, 80 St. Albans Road, Watford, WD17 1DL, England

      IIF 32
    • icon of address Egle 1, 80 St. Albans Road, Watford, WD17 1DL, England

      IIF 33
  • Heywood, Harry Nicholas Bardsley
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 High Street, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 34
    • icon of address Swn-y-mor, Newgale, Haverfordwest, Pembs, SA62 6AS, United Kingdom

      IIF 35
    • icon of address Swn-y-mor, Swn-y-mor, Newgale, Haverfordwest, Dyfed, SA62 6AS, United Kingdom

      IIF 36
  • Heywood, Harry Nicholas Bardsley
    British company secretary/director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 37
  • Heywood, Harry Nicholas Bardsley
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swn-y-mor, Newgale, Haverfordwest, Pembs, SA62 6AS, United Kingdom

      IIF 38
    • icon of address Swn-y-mor, Newgale, Haverfordwest, SL7 1QB

      IIF 39
  • Mr Harry Nicholas Heywood
    British born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Hampden Avenue, Chesham, Bucks, HP5 2HL

      IIF 40
    • icon of address 26, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 41
    • icon of address 26 High Street, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 42
    • icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, SL6 8PE, England

      IIF 43 IIF 44 IIF 45
    • icon of address 26, High Street, Haverfordwest, Pembrokeshire, SA61 2DA

      IIF 46
  • Mr Harry Nicholas Heywood
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, SL6 8PE, England

      IIF 47
    • icon of address Egale 1, 80 St. Albans Road, Watford, WD17 1DL, England

      IIF 48
    • icon of address Egle 1, 80 St. Albans Road, Watford, WD17 1DL, England

      IIF 49
  • Mr Harry Nicholas Bardsley Heywood
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 50
    • icon of address 26 High Street, Haverfordwest, Pembrokshire, SA61 2DA

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    PAGODA U.K. LTD. - 1994-10-06
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 1991-05-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-08-04 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Egale 1 80 St. Albans Road, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,142,262 GBP2023-09-30
    Officer
    icon of calendar 1994-10-12 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 High Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address 26, High Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-01-25 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    ABMING LIMITED - 1981-12-31
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2017-08-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address 26 High Street, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -75,817 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 31 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 High Street High Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    GILDA MARX U.K. LIMITED - 2015-08-11
    OPTIONYOUNG TRADING LIMITED - 1994-10-06
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-07-09 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2 Wessex Park Estate, Wessex Road, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Egle 1 80 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,673 GBP2024-04-30
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Shire Hall, 47 High Street, Haverfordwest, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address The Shire Hall, 47 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1999-04-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-08-04 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Shire Hall, 47 High Street, Haverfordwest, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 16
    ANIMATED DESIGN LIMITED - 2015-08-11
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1999-02-10 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 26 High Street, Haverfordwest, Pembrokshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-01-29 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    PAGODA U.K. LTD. - 1994-10-06
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 1991-05-02 ~ 2006-03-30
    IIF 5 - Secretary → ME
  • 2
    icon of address Egale 1 80 St. Albans Road, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,142,262 GBP2023-09-30
    Officer
    icon of calendar 1994-10-12 ~ 2001-03-31
    IIF 6 - Secretary → ME
  • 3
    icon of address The Coach House Cuffern, Roch, Haverfordwest, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ 2021-07-31
    IIF 24 - Director → ME
    icon of calendar 2017-08-04 ~ 2019-12-13
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2021-07-31
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    icon of address 26, High Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2006-12-11 ~ 2019-06-05
    IIF 26 - Director → ME
  • 5
    ABMING LIMITED - 1981-12-31
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    icon of calendar ~ 2006-03-30
    IIF 2 - Secretary → ME
  • 6
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 1995-07-01 ~ 2006-08-22
    IIF 21 - Director → ME
  • 7
    GILDA MARX U.K. LIMITED - 2015-08-11
    OPTIONYOUNG TRADING LIMITED - 1994-10-06
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-07-09 ~ 2006-03-30
    IIF 1 - Secretary → ME
  • 8
    icon of address 190 Clock House Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2011-11-01
    IIF 3 - Secretary → ME
  • 9
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1999-04-07 ~ 2006-03-30
    IIF 7 - Secretary → ME
  • 10
    ANIMATED DESIGN LIMITED - 2015-08-11
    icon of address The Oxford Boathouse, Boulters Lock Island, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1999-02-10 ~ 2006-03-30
    IIF 8 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.