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 businessman born in July 1966

    Resident in England

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

      IIF 1
  • Harman, Timothy Stuart
    British company director born in July 1966

    Resident in England

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

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

      IIF 5
    • icon of address Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW

      IIF 6
    • icon of address Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW, England

      IIF 7
    • icon of address Merlin House, Mossland Road, Hillington Park, Glasgow, G52 4XZ, United Kingdom

      IIF 8
  • Harman, Timothy Stuart
    British consultant born in July 1966

    Resident in England

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

      IIF 9
  • Harman, Timothy Stuart
    British director born in July 1966

    Resident in England

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

      IIF 10
    • icon of address 53, Penn Road, Beaconsfield, Bucks, HP9 2LW

      IIF 11
    • icon of address 53, Penn Road, Beaconsfield, HP9 2LW, England

      IIF 12 IIF 13
    • icon of address Panorama Business Village, 1-3 Blairtummock Place, Glasgow, G33 4EN

      IIF 14
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 15 IIF 16 IIF 17
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom

      IIF 18
    • icon of address Shannon House, Station Road, Kings Langley, Watford Hertfordshire, WD4 8SE

      IIF 19
  • Harman, Timothy Stuart
    British entrepreneur born in July 1966

    Resident in England

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

      IIF 20
    • icon of address 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
    • icon of address 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
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 23 IIF 24
    • icon of address 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
    • icon of address Hollands Farm, Penfold Lane, Holmer Green, HP15 6XS

      IIF 26 IIF 27
  • Harman, Timothy Stuart
    British

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

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

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

      IIF 31
  • Harman, Timothy Stuart
    British director

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

      IIF 32
  • Harman, Timothy Stuart
    British office equipment supplier

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

      IIF 47
  • Harman, Timothy Stuart

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

      IIF 48
    • icon of address Merlin House, Mossland Road, Hillington Park, Glasgow, G52 4XZ, United Kingdom

      IIF 49
  • Harman, Tim
    British company director born in July 1966

    Resident in United Kingdom

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

      IIF 50
    • icon of address Little Fieldhead, 75 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW, United Kingdom

      IIF 51
  • Harman, Tim
    British director born in July 1966

    Resident in United Kingdom

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

      IIF 52
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom

      IIF 53 IIF 54
  • Harman, Timothy

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

      IIF 55
  • Mr Tim Harman
    British born in July 1966

    Resident in United Kingdom

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

      IIF 56
  • Harman, Tim

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

      IIF 57
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    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 18 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    icon of address 54 Whitstone Lane, Beckenham, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    7,799 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 50 - Director → ME
  • 4
    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
  • 5
    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 22 - Director → ME
    icon of calendar 2003-12-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 53 Penn Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,056 GBP2023-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 53 Penn Road, Beaconsfield, Bucks
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    40,642 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 13 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    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
  • 10
    icon of address 53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,140 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    471 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 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
  • 13
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 7 - Director → ME
  • 15
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    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
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 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
  • 17
    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 54 - Director → ME
  • 18
    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 25 - Director → ME
    icon of calendar ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 23 - Director → ME
    icon of calendar 2007-01-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 20
    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 53 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 59 - Secretary → ME
  • 21
    icon of address Shannon House, Station Road, Kings Langley, Watford Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-13 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1998-06-12 ~ dissolved
    IIF 31 - Secretary → ME
  • 22
    icon of address Little Fieldhead, 53 Penn Road, Beaconsfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    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 51 - Director → ME
  • 24
    TURNER TYPESETTING LIMITED - 1996-06-14
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    icon of address 53 Penn Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,044 GBP2024-12-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address Panorama Business Village, 1-3 Blairtummock Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 57 - Secretary → ME
  • 27
    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 10 - 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 8 - Director → ME
    icon of calendar 2011-09-05 ~ 2016-12-06
    IIF 49 - Secretary → 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 15 - Director → ME
    icon of calendar 2000-12-04 ~ 2016-12-06
    IIF 32 - Secretary → ME
  • 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 24 - Director → ME
    icon of calendar ~ 2016-12-06
    IIF 30 - Secretary → ME
  • 4
    icon of address 54 Whitstone Lane, Beckenham, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    7,799 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-13 ~ 2018-11-13
    IIF 47 - Has significant influence or control OE
  • 5
    icon of address 53 Penn Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,056 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    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 26 - LLP Member → ME
  • 7
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-30 ~ 2010-04-06
    IIF 27 - LLP Member → ME
  • 8
    icon of address Little Fieldhead, 53 Penn Road, Beaconsfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ 2023-10-06
    IIF 48 - Secretary → 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.