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

Harewood, Erskine

    Related profiles found in government register
  • Harewood, Erskine
    British

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 1
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 2 IIF 3
  • Harewood, Erskine
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 4
  • Harewood, Erskine
    British consultant

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 5
  • Harewood, Erskine
    British manager

    Registered addresses and corresponding companies
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 6 IIF 7
  • Harewood, Erskine

    Registered addresses and corresponding companies
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 8 IIF 9
  • Harewood, Erskine
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 10
  • Harewood, Erskine
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW

      IIF 11
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 12 IIF 13
    • icon of address Unit 10, Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RX, England

      IIF 14
    • icon of address 226 Radlett Road, Colney Street, St Albans, Herts, AL2 2EN, England

      IIF 15 IIF 16 IIF 17
  • Harewood, Erskine
    British security advisor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Radlett Road, Colney Street, St. Albans, Hertfordshire, AL2 2EN, United Kingdom

      IIF 18
  • Harewood, Erskine
    British security operative born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 19
  • Harewood, Erskine
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 20
  • Harewood, Erskine
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 21 IIF 22
  • Mr Erskine Harewood
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 23 IIF 24
    • icon of address The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW

      IIF 25
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 26
    • icon of address The Company's Registered Office., London, N2 8EY, England

      IIF 27
    • icon of address 226 Radlett Road, Colney Street, St Albans, Hertfordshire, AL2 2EN, England

      IIF 28
    • icon of address 226 Radlett Road, Colney Street, St Albans, London, AL2 2EN

      IIF 29
    • icon of address 226, Radlett Road, Colney Street, St. Albans, Hertfordshire, AL2 2EN, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    NATIONWIDE BUILDING SITES LIMITED - 2009-05-13
    NATIONWIDE CARPARK MANAGEMENT LIMITED - 2009-05-07
    icon of address 226 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address 226 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 266 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address 29 High Street, Harpenden, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 1992-04-22 ~ now
    IIF 8 - Secretary → ME
  • 5
    OBSERVICES SECURITY (MK) LIMITED - 2003-05-12
    icon of address The Studio, St Nicholas Close, Elstree, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,831 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address 226 Radlett Road, Colney Street, St Albans, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    PDF FINANCIAL LIMITED - 2008-02-20
    PAYROLL BRANCH LIMITED - 2008-01-29
    icon of address Unit 10 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    AVONHURST LEASING LIMITED - 2005-10-31
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    293,229 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2016-02-01 ~ 2019-12-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,824 GBP2024-04-30
    Officer
    icon of calendar 2006-11-08 ~ 2019-12-12
    IIF 1 - Secretary → ME
  • 4
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2016-02-01 ~ 2019-12-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    NATIONWIDE SECURITY INCORPORATED PLC - 2012-12-18
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2012-12-17
    IIF 18 - Director → ME
  • 6
    NATIONWIDE CORPORATE SECURITY LIMITED - 2013-10-11
    NATIONWIDE CONTRACT CLEANING LIMITED - 2009-05-13
    NATIONAL PACKING CONSULTANTS LIMITED - 2008-09-12
    PRIMUS POWDER COATINGS LIMITED - 2008-04-05
    icon of address The Complex, Norwich Road, Swaffham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2013-12-31
    IIF 4 - Secretary → ME
  • 7
    icon of address C/o Valentine &co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,078,305 GBP2021-04-30
    Officer
    icon of calendar 2015-10-09 ~ 2015-10-09
    IIF 15 - Director → ME
  • 8
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,011 GBP2017-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2015-10-09
    IIF 16 - Director → ME
  • 9
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -446,407 GBP2023-04-30
    Officer
    icon of calendar 2015-10-09 ~ 2015-10-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    PHEONIX TRANSLOGIC LIMITED - 2007-04-17
    icon of address Langley House, Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,971 GBP2023-04-30
    Officer
    icon of calendar 2007-03-21 ~ 2019-12-12
    IIF 20 - Director → ME
    icon of calendar 2007-03-21 ~ 2019-12-12
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    OBSERVICES SECURITY (MK) LIMITED - 2003-05-12
    icon of address The Studio, St Nicholas Close, Elstree, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,831 GBP2024-04-30
    Officer
    icon of calendar 2012-03-01 ~ 2019-12-12
    IIF 11 - Director → ME
    icon of calendar 1996-04-26 ~ 1999-08-12
    IIF 10 - Director → ME
    icon of calendar 2003-08-01 ~ 2019-12-12
    IIF 3 - Secretary → ME
    icon of calendar 1996-04-26 ~ 1999-08-12
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    icon of address 226 Radlett Road, Colney Street, St Albans, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2007-02-26 ~ 2019-12-27
    IIF 12 - Director → ME
  • 13
    PDF FINANCIAL LIMITED - 2008-02-20
    PAYROLL BRANCH LIMITED - 2008-01-29
    icon of address Unit 10 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2013-03-07
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.