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, Tim

    Related profiles found in government register
  • 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 1
    • Little Fieldhead, 75 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW, United Kingdom

      IIF 2
  • Harman, Tim
    British director born in July 1966

    Resident in United Kingdom

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

      IIF 3
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom

      IIF 4 IIF 5
  • 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 6
  • 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 7 IIF 8
  • 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 9
  • Harman, Timothy Stuart
    British company director born in July 1966

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 13
    • Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW

      IIF 14
    • Little Fieldhead, 53 Penn Road, Beaconsfield, HP9 2LW, England

      IIF 15
    • Merlin House, Mossland Road, Hillington Park, Glasgow, G52 4XZ, United Kingdom

      IIF 16
  • Harman, Timothy Stuart
    British consultant born in July 1966

    Resident in England

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

      IIF 17
  • 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 18
    • 53, Penn Road, Beaconsfield, Bucks, HP9 2LW

      IIF 19
    • 53, Penn Road, Beaconsfield, HP9 2LW, England

      IIF 20 IIF 21
    • Panorama Business Village, 1-3 Blairtummock Place, Glasgow, G33 4EN

      IIF 22
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 23 IIF 24 IIF 25
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom

      IIF 26
    • Shannon House, Station Road, Kings Langley, Watford Hertfordshire, WD4 8SE

      IIF 27
  • Harman, Timothy Stuart
    British entrepreneur born in July 1966

    Resident in England

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

      IIF 28
    • Little Fieldhead, 53 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW, United Kingdom

      IIF 29
  • 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 30
  • 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 31 IIF 32
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, England

      IIF 33
  • Harman, Timothy Stuart

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

      IIF 34
    • Merlin House, Mossland Road, Hillington Park, Glasgow, G52 4XZ, United Kingdom

      IIF 35
  • Harman, Timothy Stuart
    British

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

      IIF 36
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 37 IIF 38
    • Shannon House, Station Road, Kings Langley, Watford Hertfordshire, WD4 8SE

      IIF 39
  • Harman, Timothy Stuart
    British director

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

      IIF 40
  • Harman, Timothy Stuart
    British office equipment supplier

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

      IIF 41
  • 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 42
  • Harman, Timothy

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

      IIF 43
  • Harman, Tim

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

      IIF 44
    • Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 45 IIF 46
  • Mr Timothy Stuart Harman
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    FLOWERPOT (HOLDINGS) LIMITED - 2013-06-27
    53 Penn Road, Beaconsfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,185 GBP2024-05-31
    Officer
    2013-05-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 53 - 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 24 - director → ME
    2016-12-02 ~ dissolved
    IIF 45 - 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 1 - director → ME
  • 4
    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 9 - director → ME
  • 5
    ITC FOTOMAC LIMITED - 2003-10-06
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2003-12-04 ~ dissolved
    IIF 30 - director → ME
    2003-12-04 ~ dissolved
    IIF 37 - secretary → ME
  • 6
    53 Penn Road, Beaconsfield, England
    Corporate (1 parent)
    Equity (Company account)
    93,056 GBP2023-12-31
    Officer
    2021-02-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 7
    53 Penn Road, Beaconsfield, Bucks
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,114 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-03-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    53 Penn Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    20,346 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    Shannon House, Station Road, Kings Langley, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents, 9 offsprings)
    Officer
    2016-11-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    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
  • 10
    53 Penn Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    468 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,244 GBP2023-11-30
    Officer
    2017-06-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    53 Penn Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    2,775 GBP2023-07-31
    Officer
    2020-07-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    HALAMAR (GREGORIES ROAD) LIMITED - 2019-12-13
    53 Penn Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    -732,459 GBP2023-08-31
    Officer
    2019-12-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Little Fieldhead, 53 Penn Road, Beaconsfield, England
    Corporate (4 parents)
    Equity (Company account)
    -44,655 GBP2024-07-31
    Officer
    2020-07-16 ~ now
    IIF 15 - director → ME
  • 15
    53 Penn Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-06-30
    Officer
    2019-06-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    Little Fieldhead, 53 Penn Road, Beaconsfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -37,162 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - 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
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 5 - director → ME
  • 18
    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 33 - director → ME
    ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FLOWERSIDE LIMITED - 2007-01-23
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2007-01-26 ~ dissolved
    IIF 31 - director → ME
    2007-01-26 ~ dissolved
    IIF 41 - secretary → ME
  • 20
    GWECO 80 LIMITED - 1996-12-20
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 4 - director → ME
    2016-12-02 ~ dissolved
    IIF 46 - secretary → ME
  • 21
    Shannon House, Station Road, Kings Langley, Watford Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    1995-06-13 ~ dissolved
    IIF 27 - director → ME
    1998-06-12 ~ dissolved
    IIF 39 - secretary → ME
  • 22
    Little Fieldhead, 53 Penn Road, Beaconsfield
    Corporate (2 parents)
    Officer
    2017-08-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    12 Oval Road, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    269,807 GBP2023-03-31
    Officer
    2021-01-20 ~ now
    IIF 2 - director → ME
  • 24
    TURNER TYPESETTING LIMITED - 1996-06-14
    Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 25 - director → ME
    2016-12-02 ~ dissolved
    IIF 43 - secretary → ME
  • 25
    53 Penn Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    59,854 GBP2023-12-31
    Officer
    2022-04-26 ~ now
    IIF 20 - director → ME
  • 26
    Panorama Business Village, 1-3 Blairtummock Place, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 22 - director → ME
    2016-12-02 ~ dissolved
    IIF 44 - secretary → ME
  • 27
    HBJ 728 LIMITED - 2005-06-27
    Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 18 - director → ME
Ceased 8
  • 1
    Panorama Business Village, 1-5 Blairtummock Place, Glasgow
    Corporate (4 parents)
    Officer
    2011-09-05 ~ 2016-12-06
    IIF 16 - director → ME
    2011-09-05 ~ 2016-12-06
    IIF 35 - secretary → ME
  • 2
    IPS TELECOMS LIMITED - 2006-12-08
    The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Officer
    2000-12-04 ~ 2016-12-06
    IIF 23 - director → ME
    2000-12-04 ~ 2016-12-06
    IIF 40 - secretary → ME
  • 3
    The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Corporate (6 parents, 9 offsprings)
    Officer
    ~ 2016-12-06
    IIF 32 - director → ME
    ~ 2016-12-06
    IIF 38 - 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 42 - Has significant influence or control OE
  • 5
    53 Penn Road, Beaconsfield, England
    Corporate (1 parent)
    Equity (Company account)
    93,056 GBP2023-12-31
    Person with significant control
    2019-01-10 ~ 2019-01-10
    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
  • 6
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-04-05 ~ 2011-04-06
    IIF 7 - llp-member → ME
  • 7
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-03-30 ~ 2010-04-06
    IIF 8 - llp-member → ME
  • 8
    Little Fieldhead, 53 Penn Road, Beaconsfield
    Corporate (2 parents)
    Officer
    2017-08-10 ~ 2023-10-06
    IIF 34 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.