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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Glen Harms

    Related profiles found in government register
  • Mr Glen Harms
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 359a, Holland Road, Clacton On Sea, Essex, CO15 6PD, United Kingdom

      IIF 1
    • Top Floor, 10 The Broadway, Leigh-on-sea, Essex, SS9 1AW, England

      IIF 2
  • Mr Glen Simon Harms
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 3
    • Lgj House, Knowles Farm, Wycke Hill, Maldon, Essex, CM9 6SH, United Kingdom

      IIF 4
  • Mr. Glen Simon Harms
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House Farm, Thorpe Road, Great Clacton, Essex, CO16 9SA, United Kingdom

      IIF 5
  • Harms, Glen Simon
    British administrator born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 6
  • Harms, Glen Simon
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House Farm, Thorpe Road, Clacton-on-sea, Essex, CO16 9SA, United Kingdom

      IIF 7
  • Harms, Glen
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 359a, Holland Road, Clacton On Sea, Essex, CO15 6PD, United Kingdom

      IIF 8
    • Top Floor, 10 The Broadway, Leigh-on-sea, Essex, SS9 1AW, England

      IIF 9
  • Harms, Glen Simon, Mr.
    British managing director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Farm, Thorpe Road, Great Clacton, Essex, CO16 9SA, United Kingdom

      IIF 10
  • Harms, Glen Simon, Mr.
    British none born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleetside, First Avenue, Frinton-on-sea, Essex, CO13 9EY, United Kingdom

      IIF 11
  • Mr Glen Simon Harms
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 12
    • The Old Rectory, The Street, Tendring, Clacton-on-sea, CO16 0BL, England

      IIF 13 IIF 14
    • Top Floor, 10 The Broadway, Leigh-on-sea, Essex, SS9 1AW, England

      IIF 15
    • 7 Kings Head Centre, High Street, Maldon, CM9 5PN, England

      IIF 16 IIF 17
    • Laker Goodwin Jones Ltd, Unit 5 Knowles Farm, Wycke Hill, Maldon, CM9 6SH, United Kingdom

      IIF 18
  • Harms, Glen Simon
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 19
    • The Old Rectory, The Street, Tendring, Clacton-on-sea, CO16 0BL, England

      IIF 20 IIF 21
    • Top Floor, 10 The Broadway, Leigh-on-sea, Essex, SS9 1AW, England

      IIF 22
    • 7 Kings Head Centre, High Street, Maldon, CM9 5PN, England

      IIF 23 IIF 24
    • Laker Goodwin Jones Ltd, Unit 5 Knowles Farm, Wycke Hill, Maldon, Essex, CM9 6SH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    ADGS PROPERTIES LTD
    16540456
    The Old Rectory The Street, Tendring, Clacton-on-sea, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    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
  • 2
    FIRST AVENUE HEALTHCARE LTD
    07428072
    146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-03 ~ 2012-06-14
    IIF 11 - Director → ME
  • 3
    HARMS COMMERCIAL LTD
    16195006
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    HARMS PROPERTY LTD
    11751700
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents)
    Officer
    2019-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HARMS REFURBISHMENT LTD
    11893506
    Laker Goodwin Jones Ltd, Unit 5 Knowles Farm, Wycke Hill, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    HLH (ESSEX) LIMITED
    11817411
    Lgj House Knowles Farm, Wycke Hill, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    KARMA HEALTH AND WELLBEING LIMITED
    11154710
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2019-02-11 ~ 2021-11-02
    IIF 6 - Director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    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
  • 8
    LIAC CARE SERVICES LTD
    15657501
    The Old Rectory The Street, Tendring, Clacton-on-sea, England
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 14 - Right to appoint or remove directors OE
    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
  • 9
    THE BELL & OLIVE LTD
    12061756
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents)
    Officer
    2019-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-06-20 ~ 2025-01-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    TLC CARE HOMES LIMITED
    03193730
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2006-09-01 ~ 2018-12-07
    IIF 10 - Director → ME
    Person with significant control
    2016-04-28 ~ 2018-12-07
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    XS CONSTRUCTION (SOUTH EAST) LTD
    14648796
    359a Holland Road, Clacton On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    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
  • 12
    XS HOMES LTD
    - now 14648929
    XS CONSTRUCTION (HOMES) LTD
    - 2023-02-13 14648929
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    XS HOMES WILLOWS LIMITED
    15655145
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.