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, Andrew John

    Related profiles found in government register
  • Harman, Andrew John
    British businessman born in October 1962

    Resident in United Kingdom

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

      IIF 1
  • Harman, Andrew John
    British company director born in October 1962

    Resident in United Kingdom

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

      IIF 2
    • icon of address Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW, England

      IIF 3
    • icon of address Merlin House, Mossland Road, Hillington Park, Glasgow, G52 4XZ, United Kingdom

      IIF 4
  • Harman, Andrew John
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 5
    • icon of address 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 6
    • icon of address Panorama Business Village, 1-3 Blairtummock Place, Glasgow, G33 4EN

      IIF 7
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 8
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Shannon House, Station Road, Kings Langley, Watford Hertfordshire, WD4 8SE

      IIF 12
    • icon of address 9, Akeman Street, Tring, Herts, HP23 6AA

      IIF 13
    • icon of address 480, Huntington Road, York, North Yorkshire, YO32 9PX

      IIF 14
  • Harman, Andrew John
    British entrepreneur born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard, 77b Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW, United Kingdom

      IIF 15
  • Harman, Andrew John
    British managing director born in October 1962

    Resident in United Kingdom

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

      IIF 16
  • Harman, Andrew John
    British office equipment supllier born in October 1962

    Resident in United Kingdom

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

      IIF 17
  • Harman, Andrew John
    British office equipment supplier born in October 1962

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Harman, Andrew John
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harman, Andrew John
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 22
  • Harman, Andrew John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Penn Road, Beaconsfield, HP9 2LW, England

      IIF 23 IIF 24
    • icon of address April's End, 75 Penn Road, Beaconsfield, HP9 2LW, England

      IIF 25
    • icon of address Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW, England

      IIF 26
  • Harman, Andrew John
    British consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, England

      IIF 27
  • Harman, Andrew John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 28 IIF 29
    • icon of address Unit 1 Progression Centre, First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DW, England

      IIF 30
    • icon of address Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DW, England

      IIF 31 IIF 32
  • Harman, Andrew John
    British entrepreneur born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Penn Road, Beaconsfield, HP9 2LW, England

      IIF 33
  • Harman, Andrew John
    British investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April's End, 75 Penn Road, Beaconsfield, HP9 2LW, United Kingdom

      IIF 34
  • Mr Andrew John Harman
    British born in October 1962

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • icon of address April's End, 75 Penn Road, Beaconsfield, HP9 2LW, United Kingdom

      IIF 37
    • icon of address Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW, England

      IIF 38
    • icon of address Little Orchard, 77b Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW, United Kingdom

      IIF 39
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 40
  • Harman, Andrew John
    British director born in October 1962

    Registered addresses and corresponding companies
    • icon of address The Grange, 3 Kiln Fields, Woburn Common, Buckinghamshire, HP10 0JJ

      IIF 41
  • Mr Andrew John Harman
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    FLOWERPOT (HOLDINGS) LIMITED - 2013-06-27
    icon of address 53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,185 GBP2024-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PC SUPPLIES LIMITED - 2005-03-14
    icon of address Unit 1 Progression Centre Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,173,733 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 1 Progression Centre First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    632,969 GBP2024-06-30
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 30 - Director → ME
  • 5
    COLNE PRESS LIMITED - 2003-10-09
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 1 - Director → ME
  • 6
    ITC FOTOMAC LIMITED - 2003-10-06
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,925 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 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
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,453,777 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,244 GBP2023-11-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    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
  • 12
    HALAMAR (GREGORIES ROAD) LIMITED - 2019-12-13
    icon of address 53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,759 GBP2024-08-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Little Fieldhead, 53 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,655 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    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
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address Little Fieldhead, 53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -37,241 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    KELTEC PROGRESS LIMITED - 2000-04-28
    PITCOMP 176 LIMITED - 1998-11-03
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 9 - Director → ME
  • 17
    ANNODATA BUSINESS COMMUNICATIONS LIMITED - 2016-12-20
    DUKEACTION LIMITED - 1990-11-13
    icon of address Little Fieldhead, 53 Penn Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address April's End, 75 Penn Road, Beaconsfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,576 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    FLOWERSIDE LIMITED - 2007-01-23
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    517,395 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 32 - Director → ME
  • 21
    GWECO 80 LIMITED - 1996-12-20
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address Shannon House, Station Road, Kings Langley, Watford Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-13 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
  • 24
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    789,759 GBP2024-06-30
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address 12 Oval Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    254,482 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address Panorama Business Village, 1-3 Blairtummock Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 7 - Director → ME
  • 28
    HBJ 728 LIMITED - 2005-06-27
    icon of address Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address Panorama Business Village, 1-5 Blairtummock Place, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2016-12-06
    IIF 4 - Director → ME
  • 2
    IPS TELECOMS LIMITED - 2006-12-08
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2016-12-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2016-12-06
    IIF 19 - Director → ME
  • 4
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2021-04-05
    IIF 21 - LLP Member → ME
  • 5
    icon of address Autumn House Kiln Fields, Wooburn Green, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -221 GBP2024-03-31
    Officer
    icon of calendar 1996-06-11 ~ 2004-02-02
    IIF 41 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2006-04-05 ~ 2011-04-06
    IIF 20 - LLP Member → ME
  • 7
    OAKMAN INNS & TAVERNS LIMITED - 2006-08-24
    icon of address Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -16,223,094 GBP2023-07-02
    Officer
    icon of calendar 2018-09-06 ~ 2021-12-01
    IIF 13 - Director → ME
  • 8
    VITAL YORK HOLDINGS LIMITED - 2008-04-04
    HARROWELL SHAFTOE (NO. 133) LIMITED - 2007-02-21
    icon of address Unit 1/f Network Point, Range Road, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    850,993 GBP2024-06-30
    Officer
    icon of calendar 2023-02-21 ~ 2024-08-07
    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 24 April 2025 and licensed under the Open Government Licence v3.0.