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

Harman, Charles Richard Leroy

    Related profiles found in government register
  • Harman, Charles Richard Leroy
    British garden designer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Perrymead Street, London, SW6 3SP, United Kingdom

      IIF 1
  • Harman, Charles Richard Leroy
    British garden designer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Perrymead Street, London, SW6 3SP

      IIF 2 IIF 3
  • Murray-wicks, Henrietta
    British garden designer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, Block E, 2nd Floor, 286a Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 4
  • Henrietta Murray-wicks
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, Block E, 2nd Floor, 286a Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 5
  • Murray-wicks, Henrietta Alice
    British garden designer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Kingwood Road, London, SW6 6SR

      IIF 6
    • icon of address Southgate Office Village, Block E, 2nd Floor, 286a Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 7
  • Ms Henrietta Alice Murray-wicks
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, Block E, 2nd Floor, 286a Chase Road, Southgate, London, N14 6HF

      IIF 8
  • Hoblyn, Thomas Charles Forester
    British garden designer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansard House, Low Street, Bardwell, Suffolk, IP31 1AR

      IIF 9
    • icon of address Katepwa House, Ashfield Park Avenue, Ross On Wye, Herefordshire, HR9 5AX

      IIF 10
    • icon of address Rymer Farm, Barnham, Thetford, Suffolk, IP24 2PP, England

      IIF 11
  • Mr Thomas Charles Forester Hoblyn
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansard House, Low Street, Bardwell, Bury St. Edmunds, Suffolk, IP31 1AR, England

      IIF 12
  • Cooper, Sharon
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cherry Tree Close, Southmoor, Abingdon, Oxon, OX13 5BE, United Kingdom

      IIF 13
  • Cooper, Sharon
    British garden designer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cherry Tree Close, Southmoor, Abingdon, OX13 5BE, United Kingdom

      IIF 14
  • Mills, Cherry Lynne
    British garden designer born in December 1956

    Registered addresses and corresponding companies
    • icon of address Flora Cottage, The Drive, Godalming, Surrey, GU7 1PH

      IIF 15
  • Murray-wicks, Henrietta Alice

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, Block E, 2nd Floor, 286a Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 16
  • Cooper, Sharon

    Registered addresses and corresponding companies
    • icon of address 21, Cherry Tree Close, Southmoor, Abingdon, Oxon, OX13 5BE, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, England
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    37,758 GBP2024-09-30
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 22 Parkway, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Southgate Office Village, Block E, 2nd Floor 286a Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,620 GBP2016-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-08-05 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Southgate Office Village, Block E, 2nd Floor 286a Chase Road, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    426 GBP2025-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Regency House, Dedmere Road, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Rymer Farm, Barnham, Thetford, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -66,998 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 21 Cherry Tree Close, Southmoor, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,199 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 21 Cherry Tree Close, Southmoor, Abingdon, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-11-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    icon of address Mansard House Low Street, Bardwell, Bury St Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,866 GBP2024-12-31
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PRIMACROFT LIMITED - 1993-01-22
    icon of address 145 High Street High Street, Cranleigh, England
    Active Corporate (12 parents)
    Equity (Company account)
    7,000 GBP2024-10-31
    Officer
    icon of calendar 2002-10-29 ~ 2007-12-14
    IIF 15 - Director → ME
  • 2
    icon of address Katepwa House, Ashfield Park Avenue, Ross-on-wye, Herefordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    238,634 GBP2024-06-30
    Officer
    icon of calendar 2009-11-04 ~ 2012-07-04
    IIF 10 - Director → ME
  • 3
    THE JET SET CLUB - 2005-11-18
    THE JET SET CLUB LIMITED - 2004-01-05
    THE WANDLE TRUST - 2014-08-08
    icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2007-05-22
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.