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, Timothy Stuart

    Related profiles found in government register
  • Harman, Timothy Stuart
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Penn Road, Beaconsfield, Bucks, HP9 2LW

      IIF 1
    • 53, Penn Road, Beaconsfield, HP9 2LW, England

      IIF 2 IIF 3 IIF 4
    • 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 8
    • Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW

      IIF 9
    • Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW, England

      IIF 10 IIF 11
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom

      IIF 12
  • Harman, Timothy Stuart
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 13
  • Harman, Timothy Stuart
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Merlin House, Mossland Road, Hillington Park, Glasgow, G52 4XZ, United Kingdom

      IIF 14
  • Harman, Timothy Stuart
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 15
    • Panorama Business Village, 1-3 Blairtummock Place, Glasgow, G33 4EN

      IIF 16
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 17 IIF 18 IIF 19
    • Shannon House, Station Road, Kings Langley, Watford Hertfordshire, WD4 8SE

      IIF 20
  • Harman, Timothy Stuart
    British entrepreneur born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Little Fieldhead, 53 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW, United Kingdom

      IIF 21
  • Harman, Timothy Stuart
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 22
  • Harman, Timothy Stuart
    British office equipment supplier born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 23 IIF 24
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, England

      IIF 25
  • Harman, Timothy Stuart
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollands Farm, Penfold Lane, Holmer Green, HP15 6XS

      IIF 26 IIF 27
  • Harman, Timothy Stuart
    British

    Registered addresses and corresponding companies
    • Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW, England

      IIF 28
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 29 IIF 30
    • Shannon House, Station Road, Kings Langley, Watford Hertfordshire, WD4 8SE

      IIF 31
  • Harman, Timothy Stuart
    British director

    Registered addresses and corresponding companies
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 32
  • Harman, Timothy Stuart
    British office equipment supplier

    Registered addresses and corresponding companies
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 33
  • Mr Timothy Stuart Harman
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tim Harman
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW, England

      IIF 48
  • Harman, Timothy Stuart

    Registered addresses and corresponding companies
    • Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW

      IIF 49
    • Merlin House, Mossland Road, Hillington Park, Glasgow, G52 4XZ, United Kingdom

      IIF 50
  • Harman, Tim
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 51
    • Little Fieldhead, 75 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW, United Kingdom

      IIF 52
  • Harman, Tim
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Fieldhead, 53 Penn Road, Beaconsfield, Bucks, HP9 2LW, England

      IIF 53
  • Harman, Tim
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom

      IIF 54 IIF 55
  • Harman, Timothy

    Registered addresses and corresponding companies
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 56
  • Mr Tim Harman
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 57
  • Harman, Tim

    Registered addresses and corresponding companies
    • Panorama Business Village, 1-3 Blairtummock Place, Glasgow, G33 4EN

      IIF 58
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    FLOWERPOT (HOLDINGS) LIMITED - 2013-06-27
    53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,185 GBP2024-05-31
    Officer
    2013-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    UNIQUE DIGITAL SOLUTIONS LIMITED - 2001-04-18
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 18 - Director → ME
    2016-12-02 ~ dissolved
    IIF 59 - Secretary → ME
  • 3
    54 Whitstone Lane, Beckenham, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    7,799 GBP2023-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 53 - Director → ME
  • 4
    55 Station Road, Beaconsfield, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-08-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    COLNE PRESS LIMITED - 2003-10-09
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 13 - Director → ME
  • 6
    ITC FOTOMAC LIMITED - 2003-10-06
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2003-12-04 ~ dissolved
    IIF 22 - Director → ME
    2003-12-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    53 Penn Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,056 GBP2023-12-31
    Officer
    2021-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    53 Penn Road, Beaconsfield, Bucks
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    40,642 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,925 GBP2024-09-30
    Officer
    2020-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    Shannon House, Station Road, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2016-11-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,140 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,244 GBP2023-11-30
    Officer
    2017-06-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    471 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    HALAMAR (GREGORIES ROAD) LIMITED - 2019-12-13
    53 Penn Road, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -707,759 GBP2024-08-31
    Officer
    2019-12-12 ~ now
    IIF 2 - Director → ME
  • 15
    Little Fieldhead, 53 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,655 GBP2024-07-31
    Officer
    2020-07-16 ~ now
    IIF 10 - Director → ME
  • 16
    53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    180 GBP2025-06-30
    Officer
    2019-06-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Little Fieldhead, 53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -37,241 GBP2025-03-31
    Officer
    2018-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    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
  • 18
    KELTEC PROGRESS LIMITED - 2000-04-28
    PITCOMP 176 LIMITED - 1998-11-03
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 55 - Director → ME
  • 19
    ANNODATA BUSINESS COMMUNICATIONS LIMITED - 2016-12-20
    DUKEACTION LIMITED - 1990-11-13
    Little Fieldhead, 53 Penn Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 25 - Director → ME
    ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    FLOWERSIDE LIMITED - 2007-01-23
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-26 ~ dissolved
    IIF 23 - Director → ME
    2007-01-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 21
    GWECO 80 LIMITED - 1996-12-20
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 54 - Director → ME
    2016-12-02 ~ dissolved
    IIF 60 - Secretary → ME
  • 22
    Shannon House, Station Road, Kings Langley, Watford Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1995-06-13 ~ dissolved
    IIF 20 - Director → ME
    1998-06-12 ~ dissolved
    IIF 31 - Secretary → ME
  • 23
    Little Fieldhead, 53 Penn Road, Beaconsfield
    Active Corporate (2 parents)
    Officer
    2017-08-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    12 Oval Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    254,482 GBP2024-03-31
    Officer
    2021-01-20 ~ now
    IIF 52 - Director → ME
  • 25
    TURNER TYPESETTING LIMITED - 1996-06-14
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 19 - Director → ME
    2016-12-02 ~ dissolved
    IIF 56 - Secretary → ME
  • 26
    53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,044 GBP2024-12-31
    Officer
    2022-04-26 ~ now
    IIF 4 - Director → ME
  • 27
    Panorama Business Village, 1-3 Blairtummock Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 16 - Director → ME
    2016-12-02 ~ dissolved
    IIF 58 - Secretary → ME
  • 28
    HBJ 728 LIMITED - 2005-06-27
    Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    Panorama Business Village, 1-5 Blairtummock Place, Glasgow
    Active Corporate (3 parents)
    Officer
    2011-09-05 ~ 2016-12-06
    IIF 14 - Director → ME
    2011-09-05 ~ 2016-12-06
    IIF 50 - Secretary → ME
  • 2
    IPS TELECOMS LIMITED - 2006-12-08
    The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2000-12-04 ~ 2016-12-06
    IIF 17 - Director → ME
    2000-12-04 ~ 2016-12-06
    IIF 32 - Secretary → ME
  • 3
    The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 2016-12-06
    IIF 24 - Director → ME
    ~ 2016-12-06
    IIF 30 - Secretary → ME
  • 4
    54 Whitstone Lane, Beckenham, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    7,799 GBP2023-11-30
    Person with significant control
    2018-11-13 ~ 2018-11-13
    IIF 48 - Has significant influence or control OE
  • 5
    53 Penn Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,056 GBP2023-12-31
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HALAMAR (GREGORIES ROAD) LIMITED - 2019-12-13
    53 Penn Road, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -707,759 GBP2024-08-31
    Person with significant control
    2019-12-12 ~ 2019-12-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-04-05 ~ 2011-04-06
    IIF 26 - LLP Member → ME
  • 8
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-30 ~ 2010-04-06
    IIF 27 - LLP Member → ME
  • 9
    Little Fieldhead, 53 Penn Road, Beaconsfield
    Active Corporate (2 parents)
    Officer
    2017-08-10 ~ 2023-10-06
    IIF 49 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.