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 Harold Duncan Wordsworth

    Related profiles found in government register
  • Mr Harold Duncan Wordsworth
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • 15, Colmore Row, Birmingham, B3 2BH

      IIF 1 IIF 2 IIF 3
    • 1-4 Underwood Road, Longcroft, Bonnybridge, Falkirk, FK4 1ST, Scotland

      IIF 5
    • B C S House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 6
    • Bcs House, Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, United Kingdom

      IIF 7
    • Bcs House, Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 8
    • Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT

      IIF 9
    • Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 10
    • Bcs House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 11 IIF 12 IIF 13
    • 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST, Scotland

      IIF 14
    • 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST

      IIF 15
    • 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 16
    • 78, Tinwell Road, Stamford, PE9 2SD, England

      IIF 17 IIF 18
    • Elmsae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 19
    • Elmslae House, Tinwell Road, Stamford, PE9 2SD, England

      IIF 20 IIF 21
    • Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 22
  • Wordsworth, Harold Duncan
    British chairman born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • Bcs House, Bcs House, Pinfold Road, Bourne, - None -, PE10 9HT, United Kingdom

      IIF 23
    • 78, Tinwell Road, Stamford, PE9 2SD, England

      IIF 24
    • Unit 23, Airfield Industrial Estate, Cheddington Lane, Long Marston, Tring, Hertfordshire, HP23 4QR, United Kingdom

      IIF 25
  • Wordsworth, Harold Duncan
    British company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • 15, Colmore Row, Birmingham, B3 2BH, England

      IIF 26 IIF 27 IIF 28
    • Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, United Kingdom

      IIF 30
    • Unit 17, Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, NG31 9SN, England

      IIF 31
    • 78, Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 32
    • Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 33
  • Wordsworth, Harold Duncan
    British director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • Bcs House, Pinfold Rd, Bourne, Lincolnshire, PE10 9HT, England

      IIF 34
    • Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, England

      IIF 35 IIF 36
    • Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 37
    • Bcs House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 38 IIF 39
    • 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST, Scotland

      IIF 40
    • 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 41
    • 78, Tinwell Road, Stamford, PE9 2SD, England

      IIF 42
    • 78, Tinwell Road, Stamford, PE9 2SD, United Kingdom

      IIF 43
    • Elmsae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 44
    • Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 45
    • Elmslae House, Tinwell Road, Stamford, PE9 2SD, England

      IIF 46
    • Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 47
  • Wordsworth, Harold Duncan
    British engineer born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST

      IIF 48
    • Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 49
    • Elmslae House, Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 50
  • Wordsworth, Harold Duncan
    born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • Bcs House, Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 51
    • Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 52
    • Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 53
  • Wordsworth, Harold Duncan
    British cha/md born in December 1940

    Registered addresses and corresponding companies
    • The Old Vicarage Sutton Lane, Granby, Nottingham, Nottinghamshire, NG13 9PY

      IIF 54
  • Wordsworth, Harold Duncan
    British company director born in December 1940

    Registered addresses and corresponding companies
    • The Old Vicarage Sutton Lane, Granby, Nottingham, Nottinghamshire, NG13 9PY

      IIF 55 IIF 56
  • Wordsworth, Harold Duncan
    British director born in December 1940

    Registered addresses and corresponding companies
    • The Old Vicarage Sutton Lane, Granby, Nottingham, Nottinghamshire, NG13 9PY

      IIF 57
  • Wordsworth, Harold Duncan
    British chairman and managing dir born in July 1938

    Registered addresses and corresponding companies
    • William House, 13 Cavendish Crescent South, The Park, Nottingham, NG7 1ED

      IIF 58
  • Wordsworth, Harold Duncan
    British chairman & managing director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Wharf Road, Stamford, Lincolnshire, PE9 2EB

      IIF 59
  • Wordsworth, Harold Duncan
    British director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wordsworth, Harold Duncan
    British chairman and managing dir

    Registered addresses and corresponding companies
    • William House, 13 Cavendish Crescent South, The Park, Nottingham, NG7 1ED

      IIF 66
child relation
Offspring entities and appointments
Active 35
  • 1
    HDW NEW CO 4 LIMITED - 2010-04-30
    Bcs House, Pinfold Road, Bourne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2010-04-21 ~ now
    IIF 45 - director → ME
  • 2
    Kellaways Main Street, Tinwell, Stamford, Lincolnshire
    Corporate (3 parents)
    Officer
    2013-07-12 ~ now
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    BOSS SPACE LTD - 2010-11-08
    HDW NEW CO 2 LIMITED - 2010-04-27
    Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2011-01-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-12-12 ~ 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
  • 4
    CABINS 4 RENTAL LIMITED - 2018-03-26
    Bcs House Bcs House, Pinfold Road, Bourne, - None -, United Kingdom
    Corporate (2 parents)
    Officer
    2018-06-01 ~ now
    IIF 23 - director → ME
  • 5
    15 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    52,800 GBP2021-06-30
    Officer
    1998-12-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    15 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    52,800 GBP2021-06-30
    Officer
    1998-12-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    15 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    52,800 GBP2021-06-30
    Officer
    1998-12-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    15 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    52,800 GBP2021-06-30
    Officer
    1998-12-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Griffons, North Street, Stamford, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 52 - llp-designated-member → ME
  • 10
    XHIRE ASSIST LTD - 2020-04-23
    CROSSHIRE ASSISTANCE LTD - 2020-04-21
    Bcs House, Pinfold Road, Bourne, Lincs, England
    Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    Bcs House, Pinfold Road, Bourne, Lincs, England
    Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    Unit 17 Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 31 - director → ME
  • 13
    FRUEHAUF LIMITED - 2010-06-15
    FRUEHAUF TIPPERS LIMITED - 2005-06-22
    FRUEHAUF UK LIMITED - 2005-03-29
    TIPPER TRAILER UK LIMITED - 2005-03-11
    WILLOUGHBY (511) LIMITED - 2005-03-01
    1 Woodborough Road, Nottingham
    Corporate (2 parents)
    Officer
    2005-03-01 ~ now
    IIF 63 - director → ME
  • 14
    BARFORD SITE DUMPERS LTD - 2010-04-30
    SAL PHARMA LIMITED - 2002-12-30
    HEAVY TRUCK HIRE LIMITED - 1997-02-27
    FIXDIRECT LIMITED - 1990-05-02
    Houghton Road, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    1995-05-10 ~ dissolved
    IIF 59 - director → ME
  • 15
    BOSS SPACE LTD - 2010-04-27
    STP DOORS LTD - 2009-04-07
    HDW LTD - 2008-10-23
    BIG D FIFTHWHEELS & LANDING LEGS LTD - 2003-07-17
    YORK BIG D LIMITED - 1999-04-06
    AVELING BARFORD (GRANTHAM) LIMITED - 1994-10-04
    LOGDART LIMITED - 1989-04-24
    Houghton Road, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2004-10-13 ~ dissolved
    IIF 61 - director → ME
  • 16
    SC486358 LIMITED - 2023-12-15
    1-4 Underwood Road, Longcroft, Falkirk
    Corporate (1 parent)
    Equity (Company account)
    -61,918 GBP2024-03-31
    Officer
    2014-09-10 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    HEIMDALL RENTAL (SCOTLAND) LTD - 2018-11-01
    1-4 Underwood Road, Longcroft, Bonnybridge, Falkirk, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-15 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Bcs House, Pinfold Road, Bourne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-19
    Officer
    2023-08-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    Elmsae House, 78 Tinwell Road, Stamford, Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    2015-03-31 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    Bcs House, Pinfold Road, Bourne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    268,328 GBP2023-08-31
    Officer
    2009-04-27 ~ now
    IIF 32 - director → ME
  • 21
    Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    4,236,106 GBP2023-08-31
    Officer
    2013-01-25 ~ now
    IIF 33 - director → ME
  • 22
    Houghton Road, Grantham, Lincolnshire
    Corporate (3 parents)
    Officer
    2005-12-08 ~ now
    IIF 62 - director → ME
  • 23
    Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Corporate (1 parent)
    Officer
    2015-02-18 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    Kellaways Main Street, Tinwell, Stamford, England
    Corporate (5 parents)
    Equity (Company account)
    -2,448 GBP2023-05-31
    Officer
    2022-07-18 ~ now
    IIF 47 - director → ME
  • 25
    STANHAY WEBB LIMITED - 2010-04-14
    GAC NO.256 LIMITED - 2001-02-27
    1 Woodborough Road, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ dissolved
    IIF 60 - director → ME
  • 26
    Bcs House, Pinfold Road, Bourne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-05 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    Bcs House, Pinfold Rd, Bourne, Lincolnshire, England
    Corporate (3 parents)
    Officer
    2023-09-21 ~ now
    IIF 34 - director → ME
  • 28
    Bcs House, Pinfold Road, Bourne, Lincolnshire, England
    Corporate (4 parents)
    Officer
    2024-10-03 ~ now
    IIF 36 - director → ME
  • 29
    Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    168 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 30
    HDW NEW CO 1 LIMITED - 2010-04-23
    Bcs House, Pinfold Road, Bourne, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    191,338 GBP2024-04-30
    Officer
    2010-06-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 31
    GEN2 RENTALS LIMITED - 2024-10-30
    Elmslae House, Tinwell Road, Stamford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 32
    REDBOX POWER LIMITED - 2019-03-01
    RED BOX GENPOWER LIMITED - 2014-05-08
    NGM GENPOWER LIMITED - 2014-05-08
    Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2013-07-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 33
    1-4 Underwood Road, Longcroft, Falkirk, Scotland
    Corporate (2 parents)
    Equity (Company account)
    61 GBP2023-11-30
    Officer
    2021-03-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 34
    Bcs House, Pinfold Road, Bourne, England
    Corporate (2 parents)
    Equity (Company account)
    -1,066,424 GBP2023-08-31
    Officer
    2020-08-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 35
    AVELING BARFORD (MACHINES) PLC - 1993-06-15
    QUICKLUX LIMITED - 1988-08-26
    4385, 02236550 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    ~ now
    IIF 55 - director → ME
Ceased 9
  • 1
    33 Kinnerton Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,979 GBP2019-07-31
    Officer
    2003-04-16 ~ 2004-07-16
    IIF 57 - director → ME
  • 2
    BYARD FINANCE LTD - 2019-10-10
    Greyfriars, St. Pauls Street, Stamford, England
    Corporate (1 parent)
    Equity (Company account)
    57,838 GBP2023-11-30
    Officer
    2018-11-20 ~ 2021-02-26
    IIF 43 - director → ME
  • 3
    BOSS SPACE LTD - 2010-11-08
    HDW NEW CO 2 LIMITED - 2010-04-27
    Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2009-12-01 ~ 2010-04-07
    IIF 64 - director → ME
  • 4
    Unit 23, Airfield Industrial Estate Cheddington Lane, Long Marston, Tring, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,041,112 GBP2023-12-31
    Officer
    2017-12-07 ~ 2020-04-07
    IIF 25 - director → ME
  • 5
    78 Tinwell Road, Stamford, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-30 ~ 2020-04-08
    IIF 41 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-04-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    BOSS SPACE LTD - 2010-04-27
    STP DOORS LTD - 2009-04-07
    HDW LTD - 2008-10-23
    BIG D FIFTHWHEELS & LANDING LEGS LTD - 2003-07-17
    YORK BIG D LIMITED - 1999-04-06
    AVELING BARFORD (GRANTHAM) LIMITED - 1994-10-04
    LOGDART LIMITED - 1989-04-24
    Houghton Road, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1999-03-18
    IIF 56 - director → ME
  • 7
    HUFFEY GROUP LIMITED - 2010-06-15
    HUFFEY CONSTRUCTION LIMITED - 2006-01-03
    SOUTHTRIM AUTOCLAVES LIMITED - 2000-03-08
    WORTHWORDS LIMITED - 1997-01-20
    RINGLAN COMPONENTS LIMITED - 1995-10-05
    RINGLAN LIMITED - 1995-05-15
    PREVIEWPRICE LIMITED - 1994-12-19
    1 Woodborough Road, Nottingham
    Dissolved corporate (2 parents)
    Officer
    1995-11-14 ~ 2000-10-16
    IIF 58 - director → ME
    1994-11-10 ~ 1995-05-17
    IIF 54 - director → ME
    1995-11-14 ~ 1998-10-27
    IIF 66 - secretary → ME
  • 8
    B C S House, Pinfold Road, Bourne, England
    Corporate (3 parents)
    Equity (Company account)
    -13,287 GBP2023-12-31
    Person with significant control
    2022-07-01 ~ 2023-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    HDW NEW CO 1 LIMITED - 2010-04-23
    Bcs House, Pinfold Road, Bourne, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    191,338 GBP2024-04-30
    Officer
    2009-12-01 ~ 2010-04-13
    IIF 65 - 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.