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

Mr Joseph Harman

    Related profiles found in government register
  • Mr Joseph Harman
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 1
    • icon of address Unit 8, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 2
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 18 Farnefold Road, Steyning, West Sussex, BN44 3SN, England

      IIF 6
    • icon of address 18, Farnfold Road, Steyning, BN44 3SN, United Kingdom

      IIF 7
  • Mr Benjamin Harman
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Seaford Way, Shoreham-by-sea, BN43 5PT, England

      IIF 8
  • Mr Joseph Harman
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, England

      IIF 9
  • Mr Benjamin Joseph Harman
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 10
    • icon of address Unit 8, Shoreham Road, Henfield, BN5 9SL, England

      IIF 11
    • icon of address 1, Seaford Way, Shoreham-by-sea, BN43 5PT, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Harman, Joseph
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 15
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, England

      IIF 16
  • Harman, Joseph
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 17 IIF 18
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, England

      IIF 19
    • icon of address 18 Farnefold Road, Steyning, West Sussex, BN44 3SN, England

      IIF 20
    • icon of address 18, Farnefold Road, Steyning, West Sussex, BN44 3SN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 18, Farnfold Road, Steyning, BN44 3SN, United Kingdom

      IIF 24
  • Harman, Benjamin
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 25
  • Harman, Benjamin Joseph
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 26
    • icon of address Unit 8, Shoreham Road, Henfield, BN5 9SL, England

      IIF 27
    • icon of address 1 Seaford Way, Seaford Way, Shoreham-by-sea, BN43 5PT, England

      IIF 28
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, England

      IIF 29
  • Harman, Benjamin Joseph
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 30
    • icon of address 1, Seaford Way, Shoreham-by-sea, BN43 5PT, England

      IIF 31
    • icon of address 1, Seaford Way, Shoreham-by-sea, West Sussex, BN43 5PT, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Harman, Joseph
    British company director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Malthouse Cottage, High Street, Upper Beeding, West Sussex, BN44 3WN

      IIF 35
  • Harman, Benjamin Joseph
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Broomfield Gardens, Henfield, West Sussex, BN5 9UF, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chantrey Vellacott Dfk Llp, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Unit 8 Henfield Business Park, Shoreham Road, Henfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 15 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 8 Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,168 GBP2025-02-28
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 8 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 23 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PRO GYM WEAR LTD - 2019-05-15
    icon of address Unit 8 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,287 GBP2025-04-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 18 Farnefold Road, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 8 Unit 8, Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 8 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 18 - Director → ME
    IIF 25 - Director → ME
  • 9
    icon of address Unit 8 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -582 GBP2023-10-31
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 33 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Chantrey Vellacott Dfk Llp, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2010-04-06
    IIF 35 - Director → ME
  • 2
    PRO GYM WEAR LTD - 2019-05-15
    icon of address Unit 8 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,287 GBP2025-04-30
    Officer
    icon of calendar 2022-11-25 ~ 2023-03-27
    IIF 29 - Director → ME
    icon of calendar 2019-05-14 ~ 2021-12-03
    IIF 31 - Director → ME
    icon of calendar 2019-08-09 ~ 2019-09-11
    IIF 19 - Director → ME
    icon of calendar 2017-09-22 ~ 2019-07-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2019-07-08
    IIF 7 - Has significant influence or control OE
    icon of calendar 2019-05-14 ~ 2021-12-03
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 18 Farnefold Road, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-10-12 ~ 2020-11-17
    IIF 28 - Director → ME
  • 4
    icon of address Unit 8 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ 2023-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-06-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,013 GBP2022-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-01-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-29
    IIF 6 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.