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

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
    • icon of address 12, Wren Close, Stapleton, Bristol, BS16 1WB, United Kingdom

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

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

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

      IIF 4 IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address Hollyhedge, Knowle Hill, Chew Magna, Bristol, BS40 8TQ

      IIF 8
    • icon of address 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
    • icon of address Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS, United Kingdom

      IIF 10
  • Harwood, Andrew
    British director born in August 1965

    Resident in England

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

      IIF 11
  • Harwood, Andrew
    British financial director born in August 1965

    Resident in England

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

      IIF 12
  • Harwood, Andrew
    British investment director born in August 1965

    Resident in England

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

      IIF 13
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS

      IIF 14
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 15
    • icon of address Unit A St Davids House, Feeder Row, Cwmcarn, Newport, Gwent, NP11 7ED

      IIF 16
    • icon of address Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 17
    • icon of address Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS, England

      IIF 18
  • Harwood, Andrew
    British management born in August 1965

    Resident in England

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

      IIF 19
  • Harwood, Andrew
    British management consultant born in August 1965

    Resident in England

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

      IIF 20
    • icon of address Waterhouse, Waterhouse Lane, Monkton Combe, Bath, BA2 7JB, England

      IIF 21
    • icon of address Unit 1a, 571, Southmead Road, Westbury-on-trym, Bristol, BS10 5NL, England

      IIF 22
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 23
    • icon of address Russell Bedford House, City Road, London, EC1V 2QQ, United Kingdom

      IIF 24
    • icon of address Unit 4, Wonastow Road Industrial Estate (west), Monmouth, Gwent, NP25 5JA, Wales

      IIF 25
    • icon of address Merlin House, No1 Langstone Business Park, Newport, Gwent, NP18 2HJ, Wales

      IIF 26
    • icon of address Unit 1, Eastmead Lane, Walton, Street, Somerset, BA16 9QB, United Kingdom

      IIF 27
    • icon of address Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 28 IIF 29
  • Harwood, Andrew
    British venture capitalist born in August 1965

    Resident in England

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

      IIF 30
  • Harwood, Andrew David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks End, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 31
    • icon of address 14-18, Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

      IIF 32
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 33
    • icon of address 5 Sovereign Court, Totteridge Avenue, High Wycombe, HP13 6XL, England

      IIF 34
    • icon of address Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, HP13 6XL, England

      IIF 35 IIF 36
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Harwood, Andrew David
    British management consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 38
  • Harwood, Andrew
    born in August 1965

    Resident in England

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

      IIF 39
  • Harwood, Andrew
    British management consultant born in August 1965

    Resident in United Kingdom

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

      IIF 40
  • Mr Andrew Harwood
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayflower, New Road, Codford, Warminster, Wiltshire, BA12 0NS

      IIF 41
  • Harwood, Andrew

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

      IIF 42
    • icon of address 6, Bryn Coch, Beaufort, Ebbw Vale, Gwent, NP23 5DT, United Kingdom

      IIF 43
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS

      IIF 44
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 45
    • icon of address Merlin House, No1 Langstone Business Park, Newport, Gwent, NP18 2HJ, Wales

      IIF 46
    • icon of address Unit A St Davids House, Feeder Row, Cwmcarn, Newport, Gwent, NP11 7ED

      IIF 47
    • icon of address 6, Aphelion Way, Shinfield, Reading, Berkshire, RG2 9FR

      IIF 48
    • icon of address Unit 1, Eastmead Lane, Walton, Street, Somerset, BA16 9QB, United Kingdom

      IIF 49
    • icon of address Suite 2d, Bryer-ash Business Park, Trowbridge, Wiltshire, BA14 8HE, England

      IIF 50 IIF 51 IIF 52
    • icon of address 4, The Harwoods, Ware, Hertfordshire, SG12 0FG, United Kingdom

      IIF 56
  • Mr Andrew David Harwood
    British born in August 1965

    Resident in England

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

      IIF 57 IIF 58
  • Andrew Harwood
    British born in August 1965

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Naf, Unit 4 Wonastow Road Industrial Estate (west), Monmouth, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 12 Wren Close, Stapleton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    icon of address I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-03-16 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    icon of address I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 28 - Director → ME
  • 7
    96 HOLDINGS LIMITED - 2023-08-08
    icon of address Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,034 GBP2025-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    NEXGEN PRODUCTIONS LIMITED - 2015-10-07
    icon of address Andrew Harwood, Mayflower New Road, Codford, Warminster, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 9
    ENRJM LTD - 2017-02-15
    PRIORY WELLNESS LIMITED - 2016-03-16
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,677 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,638,965 GBP2021-06-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Suite 2d Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 19 - Director → ME
  • 12
    PAPILLON LUCK PRODUCTIONS LIMITED - 2024-11-15
    JETPOOL MEDIA LIMITED - 2022-10-02
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,614 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-06-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 14
    icon of address I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 55 - Secretary → ME
  • 16
    icon of address Flat 5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address 5 Sovereign Court, Totteridge Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 34 - Director → ME
  • 19
    RABBIT SOLAR LIMITED - 2014-12-01
    icon of address Mayflower New Road, Codford, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Paddocks End Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 20 Salisbury Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    icon of address I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 21
  • 1
    icon of address No 4, The Prospect, Hilperton Road, Trowbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,196 GBP2020-04-29
    Officer
    icon of calendar 2020-07-10 ~ 2021-02-01
    IIF 32 - Director → ME
  • 2
    icon of address 12 Wren Close, Stapleton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-15
    IIF 1 - Director → ME
  • 3
    icon of address I2s Group, Suite 2d Bryer-ash Business Park, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-16
    IIF 2 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2015-07-14 ~ 2016-05-01
    IIF 8 - Director → ME
  • 5
    icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2015-02-05
    IIF 16 - Director → ME
    icon of calendar 2013-12-06 ~ 2015-02-05
    IIF 47 - Secretary → ME
  • 6
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2013-02-06
    IIF 11 - Director → ME
  • 7
    icon of address 4 The Harwoods, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ 2012-09-27
    IIF 24 - Director → ME
    icon of calendar 2012-06-18 ~ 2012-09-27
    IIF 56 - Secretary → ME
  • 8
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2016-03-01
    IIF 3 - Director → ME
  • 9
    icon of address Merlin House, No1 Langstone Business Park, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-01
    IIF 26 - Director → ME
    icon of calendar 2012-09-28 ~ 2014-12-01
    IIF 46 - Secretary → ME
  • 10
    icon of address Francis Clark Llp Ground Floor, Vantage Point Woodwater Park Pynes Hill, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2014-12-01
    IIF 20 - Director → ME
  • 11
    icon of address 10 Manor Close, Cam, Dursley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-03 ~ 2016-04-01
    IIF 9 - Director → ME
  • 12
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2015-02-28
    IIF 39 - LLP Member → ME
  • 13
    ARWAIN FURNITURE DESIGNS LTD - 2015-06-19
    DESKLINK LIMITED - 2013-12-09
    icon of address 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
    icon of calendar 2013-12-05 ~ 2014-10-01
    IIF 13 - Director → ME
    icon of calendar 2013-12-05 ~ 2014-10-01
    IIF 43 - Secretary → ME
  • 14
    icon of address Waterhouse Waterhouse Lane, Monkton Combe, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2015-03-05
    IIF 21 - Director → ME
  • 15
    icon of address 15 Penygrug, Ystalyfera, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2015-05-12
    IIF 30 - Director → ME
  • 16
    PRECIOUS PETS LTD - 2013-11-19
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-10-01
    IIF 15 - Director → ME
    icon of calendar 2013-12-02 ~ 2014-10-01
    IIF 45 - Secretary → ME
  • 17
    PROCESS TECHNOLGY LIMITED - 2010-02-17
    INTELLIGENT INTERACTIVE DISPLAYS LIMITED - 2006-05-26
    icon of address 1 Old Hall Close, Groby, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,811 GBP2018-04-30
    Officer
    icon of calendar 2013-12-02 ~ 2014-11-17
    IIF 14 - Director → ME
    icon of calendar 2013-12-02 ~ 2014-11-17
    IIF 44 - Secretary → ME
  • 18
    icon of address 64 Cutbush Lane West, Shinfield, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2015-05-05
    IIF 48 - Secretary → ME
  • 19
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2015-02-07
    IIF 17 - Director → ME
    icon of calendar 2014-01-17 ~ 2015-02-07
    IIF 54 - Secretary → ME
  • 20
    icon of address 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
    icon of calendar 2013-10-25 ~ 2014-11-17
    IIF 22 - Director → ME
    icon of calendar 2013-09-23 ~ 2014-11-17
    IIF 50 - Secretary → ME
  • 21
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2016-01-17
    IIF 27 - Director → ME
    icon of calendar 2012-03-26 ~ 2016-01-17
    IIF 49 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.