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
    British managing director born in October 1955

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

      IIF 1
  • Heywood, Harry Nicholas Bardsley
    British

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

      IIF 2
  • Heywood, Harry Nicholas Bardsley
    British managing director

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

    Resident in England

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

      IIF 6
    • Egle 1, 80 St. Albans Road, Watford, WD17 1DL, England

      IIF 7
  • Heywood, Harry Nicholas Bardsley
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Egale 1, 80 St. Albans Road, Watford, WD17 1DL, England

      IIF 8
  • Heywood, Harry Nicholas Bardsley

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

      IIF 9 IIF 10
    • Swn Y Mor, Newgale, Pembrokeshire, SA62 6AS, United Kingdom

      IIF 11
    • Eagle 1, 80 St. Albans Road, Watford, WD17 1DL, England

      IIF 12
  • Heywood, Harry Nicholas
    British company director born in October 1955

    Resident in Wales

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

      IIF 13
  • Heywood, Harry Nicholas
    British director born in October 1955

    Resident in Wales

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

      IIF 14
    • Shire Hall, 47 High Street, Haverfordwest, Dyfed, SA61 2BN, Wales

      IIF 15
    • Sutton Lodge, Portfield Gate, Haverfordwest, Dyfed, SA62 3LN

      IIF 16
    • Sutton Lodge, Portfield Gate, Haverfordwest, Pembrokeshire, SA62 3LN, United Kingdom

      IIF 17
    • The Shire Hall, 47 High Street, Haverfordwest, Dyfed, SA61 2BN, Wales

      IIF 18
    • The Shire Hall, 47 High Street, Haverfordwest, SA61 2BN, Wales

      IIF 19
  • Heywood, Harry Nicholas
    British managing director born in October 1955

    Resident in Wales

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

      IIF 20
    • The Oxford Boathouse, Boulters Lock Island, Maidenhead, SL6 8PE, England

      IIF 21
  • Heywood, Harry Nicholas Bardsley
    British company secretary/director born in October 1955

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 23
    • Swn-y-mor, Newgale, Haverfordwest, Pembs, SA62 6AS, United Kingdom

      IIF 24 IIF 25
    • Swn-y-mor, Newgale, Haverfordwest, SL7 1QB

      IIF 26
    • Swn-y-mor, Swn-y-mor, Newgale, Haverfordwest, Dyfed, SA62 6AS, United Kingdom

      IIF 27
  • Mr Harry Nicholas Heywood
    British born in October 1955

    Resident in Wales

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

      IIF 28
    • 26, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 29
    • 26 High Street, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 30
    • The Oxford Boathouse, Boulters Lock Island, Maidenhead, SL6 8PE, England

      IIF 31 IIF 32 IIF 33
    • 26, High Street, Haverfordwest, Pembrokeshire, SA61 2DA

      IIF 34
  • Heywood, Harry Nicholas

    Registered addresses and corresponding companies
  • Mr Harry Nicholas Heywood
    British born in October 1955

    Resident in England

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

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

      IIF 48
    • 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
    • 26, High Street, Haverfordwest, SA61 2DA, Wales

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