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

Western, Harry

    Related profiles found in government register
  • Western, Harry
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. James Road, Watford, Hertfordshire, WD18 0DZ, England

      IIF 1
  • Western, Harry
    British property management born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Grapevine House, Prestwick Road, South Oxley, Watford, Herts, WD19 6XY, United Kingdom

      IIF 2
    • Grapevine House, Prestwick Road, Watford, WD19 6XY, England

      IIF 3
    • Grapevine House, South Oxley, Watford, WD19 6XY, United Kingdom

      IIF 4
  • Western, Harry
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Parsonage Place, Tring, HP23 5AT, England

      IIF 5
  • Western, Harry
    English it consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Greyhound Pub, Chesham Road, Wigginton, Tring, HP23 6EH, England

      IIF 6
  • Western, Harry Western
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14734683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 16030964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Western, Harry Western
    British property management born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Greyhound P H, Chesham Road, Wigginton, Tring, HP23 6EH, England

      IIF 9
    • The Greyhound P H, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 10
  • Western, Harry
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Greyhound P H, Chesham Road, Wigginton, Tring, HP23 6EH, England

      IIF 11 IIF 12 IIF 13
    • 19, St James Road, Watford, Herts, WD18 0DZ, United Kingdom

      IIF 14
  • Western, Harry
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, St. James Road, Watford, Hertfordshire, WD18 0DZ, United Kingdom

      IIF 15 IIF 16
  • Western, Harry
    British property development born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156-158 High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 17
  • Western, Harry
    British property management born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dairy Maid Pub, Dunsham Lane, Aylesbury, Buckinghamshire, HP20 2ER, United Kingdom

      IIF 18
    • C/o The Greyhound Ph, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 19
  • Mr Harry Western
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. James Road, Watford, Hertfordshire, WD18 0DZ, England

      IIF 20
    • Grapevine House, Prestwick Road, Watford, WD19 6XY, England

      IIF 21
    • Grapevine House, South Oxley, Watford, WD19 6XY, United Kingdom

      IIF 22
  • Mr Harry Western
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Parsonage Place, Tring, HP23 5AT, England

      IIF 23
  • Western, Harry
    English company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greyhound, Chesham Road, Wigginton, Tring, Herts, HP23 6EH, United Kingdom

      IIF 24
  • Western, Harry, Mr.
    British property management born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 25
  • Mr Harry Western
    English born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Greyhound Pub, Chesham Road, Wigginton, Tring, HP23 6EH, England

      IIF 26
  • Mr Harry Western Western
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14734683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 16030964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • The Greyhound P H, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 29
  • Harry Western
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harry Western
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dairy Maid Pub, Dunsham Lane, Aylesbury, HP20 2ER, United Kingdom

      IIF 34
    • C/o The Greyhound Ph, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 35
    • 19, St. James Road, Watford, Hertfordshire, WD18 0DZ, United Kingdom

      IIF 36 IIF 37
  • Mr Harry Western
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greyhound, Chesham Road, Wigginton, Tring, Herts, HP23 6EH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    19 St. James Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    19 St. James Road, Watford, England
    Corporate (2 parents)
    Officer
    2020-01-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o The Greyhound P H Chesham Road, Wigginton, Tring, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    4385, 14734683 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Greyhound Pub Chesham Road, Wigginton, Tring, England
    Corporate (1 parent)
    Officer
    2023-01-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    19 St. James Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-30 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-07-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    4385, 16030964 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Greyhound Chesham Road, Wigginton, Tring, Herts, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    19 19, St. James Road, Watford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2018-08-20 ~ now
    IIF 9 - director → ME
  • 10
    19 St James Road, Watford, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2017-10-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    19 St. James Road, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    The Greyhound P H Chesham Road, Wigginton, Tring, Hertfordshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -77,199 GBP2024-03-31
    Officer
    2016-03-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    C/o The Greyhound P H Chesham Road, Wigginton, Tring, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    C/o The Greyhound P H Chesham Road, Wigginton, Tring, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    19 St. James Road, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,500 GBP2017-09-30
    Officer
    2015-09-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    19 St James Road, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -70,459 GBP2017-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 25 - director → ME
Ceased 2
  • 1
    19 St. James Road, Watford, Hertfordshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    28,036 GBP2016-11-30
    Officer
    2016-08-19 ~ 2017-08-01
    IIF 1 - director → ME
  • 2
    156-158 High Street Bushey, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-16 ~ 2015-03-27
    IIF 17 - 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.