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

Mr Harshad Kumar Raja

    Related profiles found in government register
  • Mr Harshad Kumar Raja
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, NW9 5ZQ, England

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • M Harshad Kumar Raja
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Earhart House, Aerodrome Road, London, NW9 5ZQ, England

      IIF 4
  • Mr Harshad Raja
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Halland Way, Northwood, HA6 2AG, England

      IIF 5
  • Raja, Harshad Kumar
    British cosultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Raja, Harshad Kumar
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, NW9 5ZQ, England

      IIF 7
  • Raja, Harshad Kumar
    British entrepreneur born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 11
  • Raja, Harshad Kumar, M
    British businessman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House, Aerodrome Road, London, NW9 5ZQ, England

      IIF 12
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 13
  • Mr Harshad Kumar Raja
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Spring Grove Road, Hounslow, TW3 4BN, United Kingdom

      IIF 14
    • icon of address 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 15
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, NW9 5ZQ, England

      IIF 16
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 17 IIF 18
    • icon of address 90 St Dunstans Road, London, London, W6 8RA, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 21
  • Mr Neel Raja
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 22
  • Raja, Harshad
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 23
  • Raja, Harshad
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117a Fulham Palace Road, Fulham Palace Road, London, W6 8JA, England

      IIF 24
  • Raja, Harshad Kumar
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 25
  • Raja, Harshad Kumar
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 26
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, London, NW9 5ZQ, United Kingdom

      IIF 27 IIF 28
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 29
  • Raja, Harshad Kumar
    British entrepreneur born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Spring Grove Road, Hounslow, TW3 4BN, United Kingdom

      IIF 30
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, NW9 5ZQ, England

      IIF 31
    • icon of address 90 St Dunstans Road, London, London, W6 8RA, United Kingdom

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Raja, Neel
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, London, NW9 5ZQ, United Kingdom

      IIF 34
  • Raja, Neel
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, Spring Grove Road, Hounslow, TW3 4BN, United Kingdom

      IIF 35
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, London, NW9 5ZQ, United Kingdom

      IIF 36 IIF 37
    • icon of address 30 Erhart House, 50 Aerodrome Road, London, NW9 5ZQ, England

      IIF 38
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 39
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 40
  • Mr Neel Raja
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 41
  • Mr Harshad Raja
    United Kingdom born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 42
  • Raja, Harshad

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 43
  • Raja, Neel
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 44
  • Raja, Harshad
    United Kingdom engineer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, Greater London Ec1v 2nx, London, Greater London Ec1v 2nx, Greater London Ec1v 2nx, EC1V 2NX, United Kingdom

      IIF 45
  • Raja, Harshad
    United Kingdom entrepreneur born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Erhart House England, 50 Aerodrome Road, London, NW9 5ZQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 30 Erhart House 50 Aerodrome Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    URBAN STAR CAPITAL LIMITED - 2018-09-27
    icon of address 30 Aerodrome Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Erhart House 50 Aerodrome Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 4
    OFFSHORE VENTURES LIMITED - 2018-04-03
    icon of address 30 Erhart House 50 Aerodrome Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 Erhart House England, 50 Aerodrome Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address 30 Earhart House Aerodrome Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    TAX DIRECT ACCOUNTANCY LIMITED - 2018-02-05
    icon of address 30 Erhart House 50 Aerodrome Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    PINEAPPLE HOME INTEREST MEDIA SERVICES LIMITED - 2016-02-25
    CONSORT HOLDINGS LIMITED - 2018-09-28
    icon of address 4385, 06180722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 10
    SMART CONTROL WORLD LIMITED - 2017-08-15
    icon of address 30 Erhart House 50 Aerodrome Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 30 Erhart House England, 50 Aerodrome Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 30 Erhart House 50 Aerodrome Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-03-01
    IIF 31 - Director → ME
  • 2
    URBAN STAR CAPITAL LIMITED - 2018-09-27
    icon of address 30 Aerodrome Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2018-03-01
    IIF 10 - Director → ME
  • 3
    icon of address 30 Erhart House 50 Aerodrome Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ 2018-03-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-03-04
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit 23 152-178 Kingston Road Unit 23 Kingspark Business Centre, 152-178 Kingston Road, New Malden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ 2019-09-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-10-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LILLIE CATERING SERVICES LIMITED - 2016-01-20
    icon of address 3 Featherstone Court, Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 23 - Director → ME
    icon of calendar 2018-02-04 ~ 2018-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-18 ~ 2018-08-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 30 Erhart House England, 50 Aerodrome Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ 2019-03-31
    IIF 11 - Director → ME
    icon of calendar 2018-03-12 ~ 2018-03-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-03-12
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-03-12 ~ 2019-03-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    TAX DIRECT ACCOUNTANCY LIMITED - 2018-02-05
    icon of address 30 Erhart House 50 Aerodrome Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ 2018-03-01
    IIF 28 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-09-01
    IIF 34 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ 2019-03-31
    IIF 9 - Director → ME
  • 9
    icon of address 111 Watling Gate, 297-303 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ 2019-04-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-04-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 30 Erhart House Aerodrome Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-01 ~ 2019-01-01
    IIF 12 - Director → ME
    icon of calendar 2017-06-14 ~ 2018-03-01
    IIF 30 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-08-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2019-01-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SMART CONTROL WORLD LIMITED - 2017-08-15
    icon of address 30 Erhart House 50 Aerodrome Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2018-03-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address 30 Erhart House England, 50 Aerodrome Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-26
    IIF 29 - Director → ME
    icon of calendar 2017-09-19 ~ 2018-03-01
    IIF 46 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-07-01
    IIF 40 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.