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

Harry Western

    Related profiles found in government register
  • 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
    • icon of address C/o Dairy Maid Pub, Dunsham Lane, Aylesbury, HP20 2ER, United Kingdom

      IIF 5
    • icon of address C/o The Greyhound Ph, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 6
    • icon of address 19, St. James Road, Watford, Hertfordshire, WD18 0DZ, United Kingdom

      IIF 7 IIF 8
  • Mr Harry Western
    English born in January 1974

    Resident in United Kingdom

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

      IIF 9
  • Western, Harry
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • icon of address 19, St James Road, Watford, Herts, WD18 0DZ, United Kingdom

      IIF 13
  • Western, Harry
    British manager born in January 1974

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Western, Harry
    British property development born in January 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 17
    • icon of address C/o The Greyhound Ph, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 18
  • Mr Harry Western
    British born in January 1974

    Resident in England

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

      IIF 19
    • icon of address Grapevine House, Prestwick Road, Watford, WD19 6XY, England

      IIF 20
    • icon of address Grapevine House, South Oxley, Watford, WD19 6XY, United Kingdom

      IIF 21
  • Mr Harry Western
    British born in January 1973

    Resident in England

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

      IIF 22
  • Western, Harry, Mr.
    British property management born in January 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 24
  • Mr Harry Western
    English born in January 1974

    Resident in England

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

      IIF 25
  • Western, Harry Western
    British company director born in January 1974

    Resident in England

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

      IIF 26
    • icon of address 16030964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Western, Harry Western
    British property management born in January 1974

    Resident in England

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

      IIF 28
    • icon of address The Greyhound P H, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 29
  • Mr Harry Western Western
    British born in January 1974

    Resident in England

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

      IIF 30
    • icon of address 16030964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address The Greyhound P H, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 32
  • Western, Harry
    British company director born in January 1974

    Resident in England

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

      IIF 33
  • Western, Harry
    British property management born in January 1974

    Resident in England

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

      IIF 34
    • icon of address Grapevine House, Prestwick Road, Watford, WD19 6XY, England

      IIF 35
    • icon of address Grapevine House, South Oxley, Watford, WD19 6XY, United Kingdom

      IIF 36
  • Western, Harry
    British company director born in January 1973

    Resident in England

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

      IIF 37
  • Western, Harry
    English it consultant born in January 1974

    Resident in England

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

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 19 St. James Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 St. James Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o The Greyhound P H Chesham Road, Wigginton, Tring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 14734683 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 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
  • 5
    icon of address Greyhound Pub Chesham Road, Wigginton, Tring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 19 St. James Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-30 ~ 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
  • 7
    icon of address 4385, 16030964 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    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
  • 8
    icon of address Greyhound Chesham Road, Wigginton, Tring, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 19 19, St. James Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 19 St James Road, Watford, Herts, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 19 St. James Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address The Greyhound P H Chesham Road, Wigginton, Tring, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,199 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o The Greyhound P H Chesham Road, Wigginton, Tring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o The Greyhound P H Chesham Road, Wigginton, Tring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address 19 St. James Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,500 GBP2017-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 St James Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    icon of address 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
    icon of calendar 2015-03-19 ~ dissolved
    IIF 23 - Director → ME
Ceased 2
  • 1
    icon of address 19 St. James Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    28,036 GBP2016-11-30
    Officer
    icon of calendar 2016-08-19 ~ 2017-08-01
    IIF 33 - Director → ME
  • 2
    icon of address 156-158 High Street Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-03-27
    IIF 16 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.