The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Wilson, Jonathan Alan
    Creative Director born in November 1964
    Individual (3 offsprings)
    Officer
    2010-10-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bartlett, Andrew Jonathan
    Company Director born in July 1959
    Individual (4 offsprings)
    Officer
    2017-04-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Frankland, Timothy William
    Company Director born in February 1965
    Individual (5 offsprings)
    Officer
    2016-06-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    Clarke, Ann
    Company Director born in July 1960
    Individual (5 offsprings)
    Officer
    2016-06-10 ~ dissolved
    OF - Director → CIF 0
  • 5
    Fletcher, Nicholas Donovan
    Managng Director born in July 1958
    Individual (3 offsprings)
    Officer
    1994-12-23 ~ dissolved
    OF - Director → CIF 0
  • 6
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 2004-04-29
    BROOMCO (1183) LIMITED - 1997-02-03
    Claremont House, 2 Kelvin Close, Birchwood, Warrington, England
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2016-06-10 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Wild, Antony Stanley
    Operations Director born in September 1961
    Individual (3 offsprings)
    Officer
    2002-03-26 ~ 2019-02-28
    OF - Director → CIF 0
    Wild, Antony Stanley
    Project Manager
    Individual (3 offsprings)
    Officer
    2004-05-17 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 2
    Good, Richard John Alexander
    Interior Designer born in June 1952
    Individual
    Officer
    1994-12-23 ~ 2000-12-06
    OF - Director → CIF 0
    Good, Richard John Alexander
    Interior Designer
    Individual
    Officer
    1994-12-23 ~ 2000-12-06
    OF - Secretary → CIF 0
  • 3
    Herman, Ian Michael
    Director born in July 1946
    Individual (1 offspring)
    Officer
    1995-03-07 ~ 1997-06-11
    OF - Director → CIF 0
  • 4
    Gale, Stephen Paul
    Director born in February 1954
    Individual
    Officer
    1999-08-01 ~ 2002-04-09
    OF - Director → CIF 0
  • 5
    Kotchie, Stuart Edward
    Company Director born in September 1975
    Individual
    Officer
    2016-06-10 ~ 2018-02-19
    OF - Director → CIF 0
  • 6
    Fisher, Carl Darren
    Company Director born in February 1971
    Individual (2 offsprings)
    Officer
    2017-04-01 ~ 2017-10-06
    OF - Director → CIF 0
  • 7
    Fletcher, Nicholas Donovan
    Salesman
    Individual (3 offsprings)
    Officer
    2000-12-06 ~ 2004-05-17
    OF - Secretary → CIF 0
  • 8
    MBC TRADING LTD - now
    MBC NETWORKING LTD. - 2005-08-09
    MANORWOOD BUILDING CORPORATION LTD - 2002-09-18
    152 City Road, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    1994-12-23 ~ 1994-12-23
    PE - Nominee Secretary → CIF 0
  • 9
    CAPITAL OFFICE LTD - now
    TEMPLES (PROFESSIONAL SERVICES) LTD - 2008-10-15
    152 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83 GBP2022-06-30
    Officer
    1994-12-23 ~ 1994-12-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HARMSEN TILNEY SHANE GROUP LIMITED

Previous name
THE HARMSEN GROUP LIMITED - 2017-05-13
Standard Industrial Classification
74100 - Specialised Design Activities

Related profiles found in government register
  • HARMSEN TILNEY SHANE GROUP LIMITED
    Info
    THE HARMSEN GROUP LIMITED - 2017-05-13
    Registered number 03004965
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
    Private Limited Company incorporated on 1994-12-23 and dissolved on 2022-07-25 (27 years 7 months). The company status is Dissolved.
    CIF 0
  • THE HARMSEN GROUP LIMITED
    S
    Registered number 03004965
    3, Farleigh Court, Flax Bourton, Bristol, Avon, United Kingdom, BS48 1UR
    3 FARLEIGH COURT, OLD WESTON ROAD, BRISTOL,BS481UR
    CIF 1
    3 FARLEIGH COURT, OLD WESTON ROAD, BS48 1UR
    CIF 2
  • HARMSEN TILNEY SHANE GROUP LIMITED
    S
    Registered number 03004965
    3 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • HARMSEN TILNEY SHANE LIMITED - 2017-09-12
    HARMSEN (LONDON) LIMITED - 2013-07-01
    3 Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,951 GBP2016-04-30
    Officer
    2006-02-17 ~ 2010-09-20
    CIF 2 - Director → ME
    Officer
    2006-02-17 ~ 2010-09-20
    CIF 1 - 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.