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

Harwood, Andrew

    Related profiles found in government register
  • Harwood, Andrew
    British business consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wren Close, Stapleton, Bristol, BS16 1WB, United Kingdom

      IIF 1
    • 4, Church Street, Newent, Gloucestershire, GL18 1PP, United Kingdom

      IIF 2
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 3
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 4 IIF 5
    • Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS, United Kingdom

      IIF 6
  • Harwood, Andrew
    British business owner born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 7
  • Harwood, Andrew
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hollyhedge, Knowle Hill, Chew Magna, Bristol, BS40 8TQ

      IIF 8
    • Qtac House, Kingsfield Lane, Longwell Green, Bristol, BS30 6DL, United Kingdom

      IIF 9
  • Harwood, Andrew
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14-18, Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

      IIF 10
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 11
    • Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, HP13 6XL, England

      IIF 12 IIF 13
    • Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS, United Kingdom

      IIF 14
  • Harwood, Andrew
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 15
  • Harwood, Andrew
    British financial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 16
  • Harwood, Andrew
    British investment director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bryn Coch, Beaufort, Ebbw Vale, Gwent, NP23 5DT, United Kingdom

      IIF 17
    • Christopher House, 94b London Road, Leicester, LE2 0QS

      IIF 18
    • 26, York Street, London, W1U 6PZ, England

      IIF 19
    • Unit A St Davids House, Feeder Row, Cwmcarn, Newport, Gwent, NP11 7ED

      IIF 20
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 21
    • Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS, England

      IIF 22
  • Harwood, Andrew
    British management born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2d, Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8AW, United Kingdom

      IIF 23
  • Harwood, Andrew
    British management consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Canton Studios, Canton Mews, Cleveland Reach, Bath, BA1 5DB, England

      IIF 24
    • Waterhouse, Waterhouse Lane, Monkton Combe, Bath, BA2 7JB, England

      IIF 25
    • Unit 1a, 571, Southmead Road, Westbury-on-trym, Bristol, BS10 5NL, England

      IIF 26
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 27
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 28
    • Russell Bedford House, City Road, London, EC1V 2QQ, United Kingdom

      IIF 29
    • Unit 4, Wonastow Road Industrial Estate (west), Monmouth, Gwent, NP25 5JA, Wales

      IIF 30
    • Merlin House, No1 Langstone Business Park, Newport, Gwent, NP18 2HJ, Wales

      IIF 31
    • Unit 1, Eastmead Lane, Walton, Street, Somerset, BA16 9QB, United Kingdom

      IIF 32
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 33 IIF 34
  • Harwood, Andrew
    British venture capitalist born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Penygrug, Ystalyfera, Swansea, SA9 2AZ, Wales

      IIF 35
  • Harwood, Andrew
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, London, W1U 6PZ

      IIF 36
  • Harwood, Andrew
    British management consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Salisbury Road, High Wycombe, HP13 6UL, United Kingdom

      IIF 37
  • Mr Andrew Harwood
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, HP13 6XL, England

      IIF 38 IIF 39
    • Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS

      IIF 40
  • Harwood, Andrew

    Registered addresses and corresponding companies
    • 12, Wren Close, Stapleton, Bristol, BS16 1WB, United Kingdom

      IIF 41
    • 6, Bryn Coch, Beaufort, Ebbw Vale, Gwent, NP23 5DT, United Kingdom

      IIF 42
    • Christopher House, 94b London Road, Leicester, LE2 0QS

      IIF 43
    • 26, York Street, London, W1U 6PZ, England

      IIF 44
    • Merlin House, No1 Langstone Business Park, Newport, Gwent, NP18 2HJ, Wales

      IIF 45
    • Unit A St Davids House, Feeder Row, Cwmcarn, Newport, Gwent, NP11 7ED

      IIF 46
    • 6, Aphelion Way, Shinfield, Reading, Berkshire, RG2 9FR

      IIF 47
    • Unit 1, Eastmead Lane, Walton, Street, Somerset, BA16 9QB, United Kingdom

      IIF 48
    • Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 49 IIF 50 IIF 51
    • 4, The Harwoods, Ware, Hertfordshire, SG12 0FG, United Kingdom

      IIF 55
  • Andrew Harwood
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Salisbury Road, High Wycombe, HP13 6UL, United Kingdom

      IIF 56
  • Andrew Harwood
    New Zealander born in April 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 57
  • Harwood, Andrew Ian George
    New Zealand consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171 Engadine Street, London, SW18 5DU

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    Naf, Unit 4 Wonastow Road Industrial Estate (west), Monmouth, Gwent, Wales
    Dissolved corporate (3 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 30 - director → ME
  • 2
    12 Wren Close, Stapleton, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 41 - secretary → ME
  • 3
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 4 - director → ME
  • 4
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 5 - director → ME
    2012-03-16 ~ dissolved
    IIF 51 - secretary → ME
  • 5
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 16 - director → ME
  • 6
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 33 - director → ME
  • 7
    96 HOLDINGS LIMITED - 2023-08-08
    Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    76 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 8
    NEXGEN PRODUCTIONS LIMITED - 2015-10-07
    Andrew Harwood, Mayflower New Road, Codford, Warminster, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 14 - director → ME
  • 9
    ENRJM LTD - 2017-02-15
    PRIORY WELLNESS LIMITED - 2016-03-16
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    15,968 GBP2022-06-30
    Officer
    2018-07-02 ~ now
    IIF 27 - director → ME
  • 10
    3 Field Court, Gray's Inn, London
    Corporate (3 parents)
    Equity (Company account)
    -2,638,965 GBP2021-06-30
    Officer
    2021-10-01 ~ now
    IIF 28 - director → ME
  • 11
    Suite 2d Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-05-10 ~ dissolved
    IIF 23 - director → ME
  • 12
    PAPILLON LUCK PRODUCTIONS LIMITED - 2024-11-15
    JETPOOL MEDIA LIMITED - 2022-10-02
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -17,790 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 11 - director → ME
  • 13
    Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 34 - director → ME
    2012-06-15 ~ dissolved
    IIF 52 - secretary → ME
  • 14
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 7 - director → ME
  • 15
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 54 - secretary → ME
  • 16
    Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    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
  • 17
    RABBIT SOLAR LIMITED - 2014-12-01
    Mayflower New Road, Codford, Warminster, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-17 ~ dissolved
    IIF 6 - director → ME
  • 19
    20 Salisbury Road, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    177 GBP2020-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 50 - secretary → ME
Ceased 22
  • 1
    No 4, The Prospect, Hilperton Road, Trowbridge, England
    Corporate (1 parent)
    Equity (Company account)
    42,196 GBP2020-04-29
    Officer
    2020-07-10 ~ 2021-02-01
    IIF 10 - director → ME
  • 2
    12 Wren Close, Stapleton, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-08-18 ~ 2011-10-15
    IIF 1 - director → ME
  • 3
    I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-18 ~ 2012-03-16
    IIF 2 - director → ME
  • 4
    2 Shrewsbury Street, Hodnet, Market Drayton, Shropshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,001 GBP2015-09-30
    Officer
    2015-07-14 ~ 2016-05-01
    IIF 8 - director → ME
  • 5
    Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved corporate (1 parent)
    Officer
    2013-12-06 ~ 2015-02-05
    IIF 20 - director → ME
    2013-12-06 ~ 2015-02-05
    IIF 46 - secretary → ME
  • 6
    Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-05 ~ 2013-02-06
    IIF 15 - director → ME
  • 7
    4 The Harwoods, Ware, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ 2012-09-27
    IIF 29 - director → ME
    2012-06-18 ~ 2012-09-27
    IIF 55 - secretary → ME
  • 8
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ 2016-03-01
    IIF 3 - director → ME
  • 9
    Merlin House, No1 Langstone Business Park, Newport, Gwent
    Dissolved corporate (2 parents)
    Officer
    2012-09-28 ~ 2014-12-01
    IIF 31 - director → ME
    2012-09-28 ~ 2014-12-01
    IIF 45 - secretary → ME
  • 10
    Francis Clark Llp Ground Floor, Vantage Point Woodwater Park Pynes Hill, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ 2014-12-01
    IIF 24 - director → ME
  • 11
    10 Manor Close, Cam, Dursley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-03 ~ 2016-04-01
    IIF 9 - director → ME
  • 12
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (12 parents)
    Officer
    2011-07-08 ~ 2015-02-28
    IIF 36 - llp-member → ME
  • 13
    ARWAIN FURNITURE DESIGNS LTD - 2015-06-19
    DESKLINK LIMITED - 2013-12-09
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    139 GBP2016-07-31
    Officer
    2013-12-05 ~ 2014-10-01
    IIF 17 - director → ME
    2013-12-05 ~ 2014-10-01
    IIF 42 - secretary → ME
  • 14
    Waterhouse Waterhouse Lane, Monkton Combe, Bath
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ 2015-03-05
    IIF 25 - director → ME
  • 15
    15 Penygrug, Ystalyfera, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ 2015-05-12
    IIF 35 - director → ME
  • 16
    PRECIOUS PETS LTD - 2013-11-19
    60-62 Old London Road, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Officer
    2013-12-02 ~ 2014-10-01
    IIF 19 - director → ME
    2013-12-02 ~ 2014-10-01
    IIF 44 - secretary → ME
  • 17
    PROCESS TECHNOLGY LIMITED - 2010-02-17
    INTELLIGENT INTERACTIVE DISPLAYS LIMITED - 2006-05-26
    1 Old Hall Close, Groby, Leicester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    34,811 GBP2018-04-30
    Officer
    2013-12-02 ~ 2014-11-17
    IIF 18 - director → ME
    2013-12-02 ~ 2014-11-17
    IIF 43 - secretary → ME
  • 18
    64 Cutbush Lane West, Shinfield, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2012-03-15 ~ 2015-05-05
    IIF 47 - secretary → ME
  • 19
    3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ 2015-02-07
    IIF 21 - director → ME
    2014-01-17 ~ 2015-02-07
    IIF 53 - secretary → ME
  • 20
    5 The Old Parsonage, Redcroft, Redhill, North Somerset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,166 GBP2016-05-31
    Officer
    2013-10-25 ~ 2014-11-17
    IIF 26 - director → ME
    2013-09-23 ~ 2014-11-17
    IIF 49 - secretary → ME
  • 21
    3 Field Court, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-06 ~ 2016-01-17
    IIF 32 - director → ME
    2012-03-26 ~ 2016-01-17
    IIF 48 - secretary → ME
  • 22
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,020,572 GBP2019-04-30
    Officer
    2003-04-29 ~ 2009-10-06
    IIF 58 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-10
    IIF 57 - Ownership of shares – 75% or more OE
© 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.