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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rishie Venichand Ranmal Harania

    Related profiles found in government register
  • Mr Rishie Venichand Ranmal Harania
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 1 IIF 2
    • 251, Northolt Road, Harrow, HA2 8HR, England

      IIF 3
    • 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 4
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 5
  • Mr Venichand Ranmal Harania
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ivel Court, Letchworth Garden City, SG6 2NH, England

      IIF 6
    • 3 The Parade, High Street, Cowley, Uxbridge, London, Middlesex, UB8 2EP, United Kingdom

      IIF 7
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 8 IIF 9
    • 550, Uxbridge Road, Pinner, HA5 3LX, United Kingdom

      IIF 10
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 11 IIF 12
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, England

      IIF 13
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 14 IIF 15
    • 3, High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 16
  • Harania, Rishie Venichand Ranmal
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 17 IIF 18
    • 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 19
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 20
  • Harania, Rishie Venichand Ranmal
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 21
  • Harania, Rishie Venichand Ranmal
    British relationship manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lawrence Road, Pinner, HA5 1LH, United Kingdom

      IIF 22
  • Mr Rishie Harania
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 23
  • Harania, Venichand Ranmal
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Boulevard Industrial Park, Padge Road, Beeston, Nottingham, NG9 2JR

      IIF 24
    • 251, Northolt Road, Harrow, HA2 8HR, England

      IIF 25
    • Unit 8, Acorn Centre, Roebuck Road, Hainault Business Park, Ilford, IG6 3TU, United Kingdom

      IIF 26
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 27 IIF 28
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 29
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, England

      IIF 30
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 31
    • 3, High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 32
    • 3, The Parade, High Street, Cowley, Uxbridge, Middlesex, UB8 2EP, England

      IIF 33
  • Harania, Venichand Ranmal
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 34
  • Harania, Venichand Ranmal
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ivel Court, Letchworth Garden City, SG6 2NH, England

      IIF 35
    • Landmark House, 17 Hanover Square, Mayfair, London, W1S 1HU, England

      IIF 36
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 37
    • 1st, Floor Inshops, 35/43 High Street, Wealdstone, Middx., HA3 5DE, England

      IIF 38
  • Harania, Venichand Ranmal
    British pharmacist born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Venichad Ranmal Harania
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boulevard Industrial Park, Padge Road, Beeston, Nottingham, NG9 2JR, United Kingdom

      IIF 45
  • Harania, Rishie Venichand Ranmal
    born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 46
    • Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 47
  • Harania, Venichand Rannal
    British director born in June 1942

    Registered addresses and corresponding companies
    • 71 Sudbury Heights Avenue, Greenford, Middlesex, UB6 0NF

      IIF 48
  • Harania, Venichand Ranmal
    British pharmacist

    Registered addresses and corresponding companies
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 49
  • Harania, Rishie
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 198b, Dunstable Road, Luton, Beds, LU4 8JJ, United Kingdom

      IIF 50
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 51
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 52
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 53
  • Harania, Rishie
    British credit analyst born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 54
  • Mr Veni Harania
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 55
  • Harania, Venichand Rannal

    Registered addresses and corresponding companies
    • 71 Sudbury Heights Avenue, Greenford, Middlesex, UB6 0NF

      IIF 56 IIF 57
child relation
Offspring entities and appointments 32
  • 1
    AH SUNSHINE LIMITED
    16049532
    Magnolia House, 11 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ANJI'S PHARMACY LIMITED
    - now 05316950
    PHARMACY ONLINE LIMITED
    - 2008-05-06 05316950
    335 Lea Bridge Road, London, England
    Active Corporate (10 parents)
    Officer
    2008-02-21 ~ 2023-12-15
    IIF 44 - Director → ME
    2008-02-21 ~ 2008-09-02
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 11 - Has significant influence or control OE
  • 3
    CEGEDIM RX LIMITED - now
    ENIGMA HEALTH UK LIMITED - 2009-01-02
    ENIGMA HEALTH UK PLC - 2007-04-30
    ENIGMA HEALTH UK LIMITED
    - 2003-05-07 02855109
    ACEIDEA LIMITED - 2000-07-19
    Second Floor, Building2 Buckshaw Station Approach, Buckshaw Village, Chorley, England
    Active Corporate (30 parents)
    Officer
    2000-11-17 ~ 2001-02-16
    IIF 40 - Director → ME
  • 4
    CHEMYS LIMITED
    09555121
    Unit 8, Acorn Centre Roebuck Road, Hainault Business Park, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-04-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-12-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CHEVRON (BERMONDSEY) LIMITED
    - now 11914577
    SKYROOM CHEVRON LIMITED
    - 2022-10-13 11914577
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (4 parents)
    Officer
    2022-08-08 ~ now
    IIF 51 - Director → ME
  • 6
    CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED
    09329444
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Officer
    2023-02-01 ~ now
    IIF 52 - Director → ME
  • 7
    CURECHEM LTD
    06578021
    54 Gardiner Way, Springfield, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2010-09-30 ~ 2020-04-30
    IIF 37 - Director → ME
    2019-04-01 ~ 2020-04-30
    IIF 21 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-13
    IIF 12 - Has significant influence or control OE
    2016-04-06 ~ 2020-04-30
    IIF 14 - Has significant influence or control OE
  • 8
    DURACHEM LTD
    06577514
    6 Ivel Court, Letchworth Garden City, England
    Active Corporate (6 parents)
    Officer
    2008-04-28 ~ 2025-01-14
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-14
    IIF 6 - Has significant influence or control OE
  • 9
    EMT HEALTHCARE LIMITED
    - now 01037490
    EAST MIDLAND TOILETRIES LIMITED - 2000-02-03
    MUIRS OF NOTTINGHAM LIMITED - 1976-12-31
    Boulevard Industrial Park, Padge Road, Beeston, Nottingham
    Active Corporate (18 parents)
    Officer
    2013-09-23 ~ 2023-04-03
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Right to appoint or remove directors OE
  • 10
    FLEMMINGS FINANCIAL SERVICES LIMITED
    03089244
    79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2004-11-01 ~ 2005-10-31
    IIF 41 - Director → ME
  • 11
    FLORA FOUNTAIN LIMITED
    01328222
    283 High St, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    ~ 1995-03-30
    IIF 48 - Director → ME
    ~ 1995-03-30
    IIF 57 - Secretary → ME
  • 12
    IH SUNSHINE LIMITED
    16049534
    Magnolia House, 11 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    LINTON PHARMACY LIMITED
    06553314
    49 High Street, Linton, Cambridge
    Active Corporate (7 parents)
    Officer
    2021-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 9 - Has significant influence or control OE
  • 14
    LINTON VILLAGE PHARMACY LIMITED
    13129465
    550 Uxbridge Road, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 10 - Right to appoint or remove directors OE
  • 15
    MANGO HEALTHCARE LIMITED
    04611701
    550 Uxbridge Road, Pinner, Middlesex
    Active Corporate (4 parents)
    Officer
    2002-12-09 ~ now
    IIF 29 - Director → ME
    2015-11-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or control OE
    2016-04-06 ~ 2019-12-10
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MANGO MORRISTON LTD
    08097790
    3 High Street, Cowley, Uxbridge, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2012-06-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control OE
  • 17
    MANGO PHARMACY LIMITED
    07255859
    3 The Parade, High Street, Cowley, Uxbridge, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-05-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MANGOPHARM LTD
    08021422
    213 Fore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2021-02-15
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-15
    IIF 15 - Has significant influence or control OE
  • 19
    MODERN PHARMA LIMITED
    03920939
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-05-06 ~ now
    IIF 50 - Director → ME
  • 20
    NANOSPEED TECHNOLOGIES LIMITED
    07890164
    Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2013-02-02 ~ 2016-03-19
    IIF 34 - Director → ME
  • 21
    NORTH ROAD INVESTMENTS LIMITED
    11421586
    21 Manor Park Gardens, Middlesex, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 22 - Director → ME
  • 22
    NR CENTAURUS LLP
    OC415508
    Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (88 parents, 1 offspring)
    Officer
    2018-11-20 ~ now
    IIF 46 - LLP Member → ME
  • 23
    NR ORION LLP
    OC400577
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (97 parents, 3 offsprings)
    Officer
    2018-01-05 ~ 2018-11-20
    IIF 47 - LLP Member → ME
  • 24
    NUCARE LIMITED
    02821239 05576527
    Phoenix Rivington Road, Preston Brook, Runcorn, Cheshire
    Active Corporate (20 parents)
    Officer
    1993-05-25 ~ 2007-11-09
    IIF 42 - Director → ME
    1993-05-25 ~ 1993-07-01
    IIF 56 - Secretary → ME
  • 25
    PHARMACY FRIENDS LIMITED
    14366902
    550 Uxbridge Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    2022-09-21 ~ now
    IIF 20 - Director → ME
    2023-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    RISHAL INVESTMENTS LIMITED
    11378222
    31 Lawrence Road, Pinner, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-05-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SCARLETT & GEORGE UK LIMITED
    - now 05811291
    VENICARE LIMITED
    - 2007-11-20 05811291
    C/o Bms & Co, 1st Floor Inshops, 35/43 High Street, Wealdstone, Middx., England
    Dissolved Corporate (8 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 38 - Director → ME
  • 28
    SOUTH HARROW PHARMACY LIMITED
    - now 15434794
    GREAT ASHBY PHARMACY LIMITED - 2024-09-10
    3 The Parade High Street, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SPA HEALTHCARE (UK) LIMITED
    - now 05971279
    LEYTON GREEN PHARMACY LIMITED - 2007-04-30
    40 High Street, Markyate, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2025-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 13 - Has significant influence or control OE
  • 30
    STRAVENCON LIMITED
    05947704
    Landmark House 17 Hanover Square, Mayfair, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2010-09-01 ~ 2016-08-25
    IIF 36 - Director → ME
  • 31
    WAKEFIELD IMPEX LIMITED
    02351204
    5 New Street Square, London
    Dissolved Corporate (15 parents)
    Officer
    2000-01-12 ~ 2007-10-03
    IIF 43 - Director → ME
  • 32
    WESTBOURNE PHARMACY LIMITED
    - now 03921152
    CHEM1ST LIMITED - 2002-10-16
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2010-05-06 ~ 2012-02-08
    IIF 54 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.