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

Dr Haseeb Anis Ghuman

    Related profiles found in government register
  • Dr Haseeb Anis Ghuman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, Hertfordshire, WD24 5BQ

      IIF 1
    • 243 St Albans Road, Watford, Hertfordshire, WD24 5BQ, England

      IIF 2
    • 243, St. Albans Road, Watford, WD24 5BQ, England

      IIF 3
  • Mr Haseeb Anis Ghuman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lower Ground, Crawford Place, Marylebone, London, W1H 5NF, United Kingdom

      IIF 4
    • 47c Queen's Gate, London, SW7 5JN, England

      IIF 5
    • 243 St Albans Road, St. Albans Road, Watford, WD24 5BQ, England

      IIF 6
    • 243, St Albans Road, Watford, Herts, WD24 5BQ

      IIF 7
  • Haseeb Anis Ghuman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 8
  • Mr Haseeb Ghuman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, Hertfordshire, WD2 5BQ, United Kingdom

      IIF 9
    • 243, St Albans Road, Watford, WD25BQ, United Kingdom

      IIF 10
  • Haseeb Ghuman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 11 IIF 12
  • Mr Haseeb Anis Ghuman
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 243, St Albans Rd, Watford, Herts, WD24 5BQ, England

      IIF 13
  • Ghuman, Haseeb Anis
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen's Gate, London, SW7 5JN, England

      IIF 14
    • 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 15
  • Ghuman, Haseeb Anis
    British sales born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lower Ground, Crawford Place, Marylebone, London, W1H 5NF, United Kingdom

      IIF 16
    • 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 17
  • Ghuman, Haseeb Anis
    British sales director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, Herts, WD24 5BQ

      IIF 18
  • Ghuman, Haseeb Anis, Dr
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47c, Queens Gate, London, SW7 5JN, United Kingdom

      IIF 19
  • Ghuman, Haseeb Anis, Dr
    British charity worker born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 15, 243 St Albans Road, Watford, Hertfordshire, WD24 5BQ, United Kingdom

      IIF 20
  • Ghuman, Haseeb Anis, Dr
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, Hertfordshire, WD24 5BQ

      IIF 21
    • 243 St. Albans Road, Watford, WD24 5BQ, England

      IIF 22 IIF 23
    • 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 24
    • 246, St Albans Road, Watford, WD24 5BQ, England

      IIF 25
  • Ghuman, Haseeb Anis, Dr
    British marketing born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, 243 St. Albans Road, Watford, WD24 5BQ, England

      IIF 26
  • Ghuman, Haseeb Anis, Dr
    British none born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St. Albans Road, Watford, WD24 5BQ, England

      IIF 27
  • Ghuman, Haseeb Anis, Dr
    British sales born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St. Albans Road, Watford, Hertfordshire, WD24 5BQ, United Kingdom

      IIF 28
  • Ghuman, Haseeb Anis, Dr
    British sales director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243 A St Albans Road, St. Albans Road, Watford, WD24 5BQ, England

      IIF 29
  • Ghuman, Haseeb
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 30 IIF 31
  • Ghuman, Haseeb
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, Hertfordshire, WD2 5BQ, United Kingdom

      IIF 32 IIF 33
  • Mr Anis Ghuman
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, Hertfordshire, WD24 5BQ, England

      IIF 34
    • 243, St. Albans Road, Watford, Hertfordshire, WD24 5BQ, United Kingdom

      IIF 35
  • Ghuman, Haseeb Anis
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 243 St Albans Road, St. Albans Road, Watford, WD24 5BQ, England

      IIF 36
  • Ghuman, Haseeb Anis
    British sales director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 243, St Albans Rd, Watford, Herts, WD24 5BQ, England

      IIF 37
  • Ghuman, Haseeb Anis
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 243, St Albans Road, Watford, Hertfordshire, WD24 5BQ, England

      IIF 38
  • Ghuman, Anis
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 243, Suite 12, St. Albans Road, Watford, WD24 5BQ, England

      IIF 39
  • Ghuman, Anis
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 243, St. Albans Road, Watford, Hertfordshire, WD24 5BQ, United Kingdom

      IIF 40
    • 243, St Albans Road, Watford, WD24 5BQ, England

      IIF 41
  • Ghuman, Anis
    British director born in December 1962

    Registered addresses and corresponding companies
    • 16 Whippendell Road, Watford, Hertfordshire, WD18 7LU

      IIF 42
  • Ghuman, Anis
    British

    Registered addresses and corresponding companies
    • 16 Whippendell Road, Watford, Hertfordshire, WD18 7LU

      IIF 43
  • Ghuman, Anis
    British director

    Registered addresses and corresponding companies
    • 16 Whippendell Road, Watford, Hertfordshire, WD18 7LU

      IIF 44 IIF 45
  • Ghuman, Haseeb

    Registered addresses and corresponding companies
    • 10 Lower Ground, Crawford Place, Marylebone, London, W1H 5NF, United Kingdom

      IIF 46
    • 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 47
    • Suite 12, 243 St. Albans Road, Watford, WD24 5BQ, England

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    02 BOOST LTD
    14572566
    243 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    786 DIMENSION LIMITED
    11210975 12150728
    47c Queens Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 17 - Director → ME
  • 3
    786 DIMENSION LIMITED
    12150728 11210975
    302-308 Fourt Floor Langham House Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-08-12 ~ 2021-08-08
    IIF 19 - Director → ME
  • 4
    ASHSHAFI CONSULTANTS LIMITED
    11710536
    20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-04 ~ 2020-01-01
    IIF 24 - Director → ME
    2018-12-04 ~ 2020-01-01
    IIF 47 - Secretary → ME
  • 5
    BENTLEY LABORATORIES LTD.
    - now 02569187
    BENTLEY PEARL LIMITED - 2003-01-13
    PEARL LABORATORIES LIMITED - 1997-02-13
    MCL PHARMACEUTICALS LIMITED - 1992-03-12
    Thorntonrones Limited, 311 High Road, Loughton, Essex, England
    Dissolved Corporate (10 parents)
    Officer
    2014-07-03 ~ 2015-05-08
    IIF 27 - Director → ME
  • 6
    CPJLONDON LTD
    10520384
    Weir Bank Monkey Island Lane, Bray, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2017-08-14 ~ 2020-01-02
    IIF 14 - Director → ME
  • 7
    CRAWFORD PROPERTY LONDON LTD
    13078619
    243 St Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 16 - Director → ME
    2020-12-11 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    DEO JUVANTE LTD
    14539047
    243 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    DJ CAVALIER INVESTMENTS LIMITED - now
    PNC TELECOM SERVICES LIMITED
    - 2007-10-16 03998766
    RESTBLISS LIMITED - 2000-09-27
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2004-03-25 ~ 2004-08-26
    IIF 42 - Director → ME
    2004-03-25 ~ 2004-03-25
    IIF 44 - Secretary → ME
    2005-01-27 ~ 2005-02-24
    IIF 45 - Secretary → ME
  • 10
    GECOFI GROUP INTERNATIONAL LTD
    - now 12695461
    MOM ACCOUNTING LTD
    - 2021-04-21 12695461
    243 St. Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    GOLDMAN MEDIPLUS LTD
    12213466
    243 St Albans Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    HIVELINQ LTD
    - now 07442007
    METEORA AIR SERVICES LTD
    - 2021-02-04 07442007
    243 St. Albans Road, Watford, England
    Dissolved Corporate (7 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-05-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    KK LONDON LTD
    09188870
    243 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    LINQARD LTD
    15012967
    243 St Albans Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    MADHOUSEONLINE LIMITED
    10852469
    243 St Albans Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 29 - Director → ME
  • 16
    METALUX HEALTHCARE LTD
    - now 07616813
    METALUX ENTERPRISES LTD - 2011-05-04
    Unit 1b Tonge Street, Ardwick, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-22 ~ 2014-04-07
    IIF 41 - Director → ME
  • 17
    MIGHTY SYSTEMS UK LIMITED
    10055302
    Fourt Floor Langham House 302-308 Regents Street Regent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-10 ~ 2019-03-01
    IIF 23 - Director → ME
    Person with significant control
    2017-08-10 ~ 2018-03-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    MISSING INT AID LTD
    08833081
    Suite15 Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-01 ~ 2014-05-09
    IIF 20 - Director → ME
  • 19
    MNM ACCOUNTING LTD
    11610719
    Fourt Floor Langham House 302-308 Regents Street, Regent Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-02-15 ~ 2021-08-01
    IIF 38 - Director → ME
    Person with significant control
    2020-03-01 ~ 2021-08-01
    IIF 34 - Has significant influence or control OE
  • 20
    NATURAL THERAPY LONDON LIMITED
    09341726
    243 St Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PHARMACO LTD
    08790094
    243 St. Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 28 - Director → ME
  • 22
    PURE LONDON HYGIENE LTD
    11333341
    302-308 Fourt Floor Langham House Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-27 ~ 2021-08-08
    IIF 36 - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-08-08
    IIF 6 - Right to appoint or remove directors OE
    2018-04-27 ~ 2019-04-01
    IIF 5 - Has significant influence or control OE
  • 23
    RECRUIT 4 ME NOW LIMITED
    08996883
    4 Imperial Place, Maxwell Road, Borehamwood Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-15 ~ 2015-01-01
    IIF 26 - Director → ME
    2014-04-15 ~ 2014-11-30
    IIF 48 - Secretary → ME
  • 24
    TELECOM GROUP LIMITED
    05211707
    243-247 Hagley Road, Edgbaston, Birmingham
    Active Corporate (11 parents)
    Officer
    2005-01-27 ~ 2005-08-22
    IIF 43 - Secretary → ME
  • 25
    TRANSACTLY LTD
    17123568
    243 St Albans Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-03-29 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    TREFINITY LTD
    07893551
    246 St Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-29 ~ 2012-12-03
    IIF 25 - Director → ME
  • 27
    VITOPOWER CORPORATION(UK) LTD
    - now 09003531 13036035
    SRS CONSULTING LIMITED - 2018-08-06
    67 Wingate Road, Ilford, England
    Active Corporate (16 parents)
    Officer
    2019-07-08 ~ 2021-07-21
    IIF 39 - Director → ME
  • 28
    WOLFE BUSHIRE LTD
    16323903
    243 St Albans Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.