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, Joseph

    Related profiles found in government register
  • Harman, Joseph
    British company director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Malthouse Cottage, High Street, Upper Beeding, West Sussex, BN44 3WN

      IIF 1
  • Harman, Joseph
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 2
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, England

      IIF 3
  • Harman, Joseph
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 4 IIF 5
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, England

      IIF 6
    • icon of address 18 Farnefold Road, Steyning, West Sussex, BN44 3SN, England

      IIF 7
    • icon of address 18, Farnefold Road, Steyning, West Sussex, BN44 3SN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 18, Farnfold Road, Steyning, BN44 3SN, United Kingdom

      IIF 11
  • Harman, Benjamin Joseph
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Broomfield Gardens, Henfield, West Sussex, BN5 9UF, England

      IIF 12
  • Mr Joseph Harman
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, England

      IIF 13
  • Harman, Benjamin
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 14
  • Harman, Benjamin Joseph
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 15
    • icon of address Unit 8, Shoreham Road, Henfield, BN5 9SL, England

      IIF 16
    • icon of address 1 Seaford Way, Seaford Way, Shoreham-by-sea, BN43 5PT, England

      IIF 17
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, England

      IIF 18
  • Harman, Benjamin Joseph
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 19
    • icon of address 1, Seaford Way, Shoreham-by-sea, BN43 5PT, England

      IIF 20
    • icon of address 1, Seaford Way, Shoreham-by-sea, West Sussex, BN43 5PT, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Joseph Harman
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 24
    • icon of address Unit 8, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 25
    • icon of address 18, Farnefold Road, Steyning, BN44 3SN, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 18 Farnefold Road, Steyning, West Sussex, BN44 3SN, England

      IIF 29
    • icon of address 18, Farnfold Road, Steyning, BN44 3SN, United Kingdom

      IIF 30
  • Mr Benjamin Harman
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Seaford Way, Shoreham-by-sea, BN43 5PT, England

      IIF 31
  • Mr Benjamin Joseph Harman
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 32
    • icon of address Unit 8, Shoreham Road, Henfield, BN5 9SL, England

      IIF 33
    • icon of address 1, Seaford Way, Shoreham-by-sea, BN43 5PT, United Kingdom

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chantrey Vellacott Dfk Llp, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Unit 8 Henfield Business Park, Shoreham Road, Henfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 2 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 8 Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,168 GBP2025-02-28
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 8 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 10 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    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
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PRO GYM WEAR LTD - 2019-05-15
    icon of address Unit 8 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,287 GBP2025-04-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 18 Farnefold Road, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 8 Unit 8, Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 8 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 5 - Director → ME
    IIF 14 - Director → ME
  • 9
    icon of address Unit 8 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -582 GBP2023-10-31
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 22 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - 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
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Chantrey Vellacott Dfk Llp, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2010-04-06
    IIF 1 - Director → ME
  • 2
    PRO GYM WEAR LTD - 2019-05-15
    icon of address Unit 8 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,287 GBP2025-04-30
    Officer
    icon of calendar 2022-11-25 ~ 2023-03-27
    IIF 18 - Director → ME
    icon of calendar 2019-05-14 ~ 2021-12-03
    IIF 20 - Director → ME
    icon of calendar 2019-08-09 ~ 2019-09-11
    IIF 6 - Director → ME
    icon of calendar 2017-09-22 ~ 2019-07-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2019-07-08
    IIF 30 - Has significant influence or control OE
    icon of calendar 2019-05-14 ~ 2021-12-03
    IIF 31 - Has significant influence or control OE
  • 3
    icon of address 18 Farnefold Road, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-10-12 ~ 2020-11-17
    IIF 17 - Director → ME
  • 4
    icon of address Unit 8 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ 2023-06-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-06-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,013 GBP2022-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-01-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-29
    IIF 29 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.