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

Harmon, John Charles

    Related profiles found in government register
  • Harmon, John Charles
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, NN15 5PU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Higham Trading Estate, Higham Road, Burton Latimer, Northamptonshire, NN15 5PU, United Kingdom

      IIF 9
    • icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Kettering, Northamptonshire, NN15 5PU, England

      IIF 10
  • Harmon, John Charles
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxwood House, 128 Ecton Lane, Sywell, Northampton, Northamptonshire, NN6 0BB, United Kingdom

      IIF 11
    • icon of address Foxwood House, 128 Ecton Lane, Sywell, Northamptonshire, NN6 0BB

      IIF 12 IIF 13 IIF 14
    • icon of address Foxwood House, 128 Ecton Lane, Sywell, Northamptonshire, NN6 0BB, England

      IIF 15 IIF 16 IIF 17
  • Harmon, John Charles
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, NN15 5PU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 11-13, Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 22
  • Harmon, John Charles
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Ecton Lane, Sywell, Northamptonshire, NN6 0BB, England

      IIF 23
  • Harmon, John Charles
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 24
    • icon of address 38a, Broad Green, Wellingborough, Northants, NN8 4LH, United Kingdom

      IIF 25
  • Mr John Charles Harmon
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harmon, John Charles
    British developer born in June 1967

    Registered addresses and corresponding companies
    • icon of address The Gables, Church Hill, Finedon, Northamptonshire, NN9 5NR

      IIF 37
  • Harmon, John Charles
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 38
    • icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, NN7 1AB, England

      IIF 39
  • Harmon, John Charles
    English businesman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 40
  • Harmon, John Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, NN15 5PU, United Kingdom

      IIF 41
  • Mr John Charles Harmon
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Broad Green, Wellingborough, Northants, NN8 4LH, United Kingdom

      IIF 42
  • Harmon, John Charles

    Registered addresses and corresponding companies
    • icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, NN15 5PU, United Kingdom

      IIF 43
  • Mr John Charles Harmon
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 44
    • icon of address 23c, Sywell Road, Overstone, Northampton, NN6 0AQ, England

      IIF 45
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Higham Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PMJP LIMITED - 2006-12-07
    icon of address Higham Road Trading Estate Higham Road, Burton Latimer, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 10 - Director → ME
  • 4
    BEECHWOOD DEVELOPMENTS (OVERSTONE) LIMITED - 2022-10-20
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,141 GBP2024-12-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,988 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    NORTHAMPTON CAR AUCTIONS LIMITED - 1979-12-31
    BEN PICKERING LIMITED - 2017-09-14
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,244,817 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-09-11 ~ now
    IIF 43 - Secretary → ME
  • 7
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    PSA SALES LIMITED - 2014-03-12
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    958,482 GBP2024-12-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 10
    D BETTLES & SONS LIMITED - 2024-11-15
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address C/o Broadoak Management Ltd Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address 11-13 Station Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 11-13 Station Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,950 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 11-13 Station Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 22 - Director → ME
  • 17
    GLENOVA LIMITED - 2002-10-11
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,419,419 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2001-01-31 ~ now
    IIF 41 - Secretary → ME
  • 18
    icon of address Higham Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,361,747 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,738,410 GBP2024-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    SEAGRAVE CARE LIMITED - 2018-03-23
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2018-06-01
    IIF 13 - Director → ME
  • 2
    AVERY CARE NORTHANTS LTD - 2022-11-14
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2018-06-01
    IIF 17 - Director → ME
  • 3
    icon of address 22-24 Harborough Road, Kingsthorpe, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    597,487 GBP2025-03-31
    Officer
    icon of calendar 2014-06-20 ~ 2017-10-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    SEAGRAVE CARE GROUP LIMITED - 2018-06-01
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-11 ~ 2018-01-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SEAGRAVE (NORTHAMPTON) LIMITED - 2020-12-18
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-05 ~ 2020-12-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-12-14
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FOX HILL GRANGE LIMITED - 2022-07-14
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,205,846 GBP2024-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2024-09-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2024-09-27
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    GLENOVA LIMITED - 2002-10-11
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,419,419 GBP2024-12-31
    Officer
    icon of calendar 2001-02-07 ~ 2001-02-14
    IIF 37 - Director → ME
  • 8
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,738,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address Ditchford Mill, Ditchford Road, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,310,452 GBP2024-04-30
    Officer
    icon of calendar 2021-07-09 ~ 2023-11-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2023-11-28
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2025-10-24
    IIF 39 - Director → ME
  • 11
    icon of address 146 Bedford Road, Rushden, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,924 GBP2024-12-31
    Officer
    icon of calendar 2005-07-19 ~ 2016-04-04
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.