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

Harding, Tony

    Related profiles found in government register
  • Harding, Tony
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 1
  • Harding, Tony
    British commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 2
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 3
  • Harding, Tony Robert
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Watford, WD17 1PT, United Kingdom

      IIF 4
    • icon of address Estcourt Arms, 2 St. Johns Road, 2 St. Johns Road, Watford, Hertfordshire, WD17 1PT, England

      IIF 5
  • Harding, Tony Robert
    British marketing born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hitchcock Court, Korda Close, Borehamwood, Hertfordshire, WD6 5FF, United Kingdom

      IIF 6
  • Harding, Tony Robert
    British social media consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32, Hitchcock Court, Korda Close, Borehamwood, Hertfordshire, WD6 5FF, United Kingdom

      IIF 7
  • Harding, Tony Robert
    British strategy director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 8
  • Harding, Tony
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Baker Street, Wellingborough, NN9 5PR, United Kingdom

      IIF 9
  • Harding, Tony
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Maxwell Road, Borehamwood, Herts, WD6 1JN, United Kingdom

      IIF 10
  • Mr Tony Harding
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 11
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 12
  • Harding, Tony Robert
    British publican born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Codicote, Hitchin, SG4 8UA, United Kingdom

      IIF 13
  • Mr Tony Harding
    British born in February 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 14
  • Mr Tony Robert Harding
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32, Hitchcock Court, Korda Close, Borehamwood, Hertfordshire, WD6 5FF, United Kingdom

      IIF 15
    • icon of address 2, St. Johns Road, Watford, WD17 1PT, United Kingdom

      IIF 16
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 17
    • icon of address Estcourt Arms, 2 St. Johns Road, 2 St. Johns Road, Watford, Hertfordshire, WD17 1PT, England

      IIF 18
  • Mr Tony Harding
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Maxwell Road, Borehamwood, Herts, WD6 1JN, United Kingdom

      IIF 19
  • Mr Tony Robert Harding
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Codicote, Hitchin, SG4 8UA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    HARDING SOCIAL MEDIA CONSULTING LIMITED - 2018-11-21
    icon of address Unit 4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    198 GBP2018-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, Gb-eng, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 9 - Director → ME
  • 3
    SUGAR LOAF PUB LTD - 2021-11-04
    icon of address 2 St. Johns Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,218 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    TRINTY PUB COMPANY LTD - 2018-07-09
    INTERVENTUS GROUP LTD - 2019-06-04
    icon of address Acorn House, Greenhill Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,870 GBP2020-05-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    BEDFORD ENT LTD - 2021-08-16
    icon of address Acorn House, Greenhill Crescent, Watford, England
    Active Corporate (1 offspring)
    Equity (Company account)
    4,422 GBP2020-10-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-08-01
    IIF 5 - Director → ME
    icon of calendar 2020-10-22 ~ 2023-12-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2023-12-21
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-06 ~ 2020-08-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 13535268 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-11-04 ~ 2022-01-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 115 High Street, Codicote, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ 2023-06-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-06-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2013-06-27
    IIF 6 - Director → ME
  • 5
    SUGAR LOAF PUB LTD - 2021-11-04
    icon of address 2 St. Johns Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,218 GBP2023-07-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-01-09
    IIF 2 - Director → ME
    icon of calendar 2019-10-10 ~ 2019-12-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-12-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    INTERVENTUS HOLDINGS PLC - 2020-01-06
    icon of address The Oak, Rossington Avenue, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-01-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

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.