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 Venichand Ranmal Harania

    Related profiles found in government register
  • 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 1
    • 3 The Parade, High Street, Cowley, Uxbridge, London, Middlesex, UB8 2EP, United Kingdom

      IIF 2
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 3 IIF 4
    • 550, Uxbridge Road, Pinner, HA5 3LX, United Kingdom

      IIF 5
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 6 IIF 7
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 8 IIF 9
    • 3, High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 10
  • 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 11 IIF 12
    • 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 13
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 14
    • 3 The Parade, High Street, Cowley, Uxbridge, Middlesex, UB8 2EP, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • Harania, Venichand Ranmal
    British director born in June 1942

    Resident in England

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

      IIF 18
    • 6, Ivel Court, Letchworth Garden City, SG6 2NH, England

      IIF 19
    • Landmark House, 17 Hanover Square, Mayfair, London, W1S 1HU, England

      IIF 20
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 21
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 22
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 23 IIF 24
    • 1st, Floor Inshops, 35/43 High Street, Wealdstone, Middx., HA3 5DE, England

      IIF 25
  • Harania, Venichand Ranmal
    British pharmacist born in June 1942

    Resident in England

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

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

      IIF 29 IIF 30 IIF 31
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 33
    • 3, High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 34
    • 3, The Parade, High Street, Cowley, Uxbridge, Middlesex, UB8 2EP, England

      IIF 35
  • Mr Rishie Harania
    British born in February 1979

    Resident in England

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

      IIF 36
  • 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 37
  • Harania, Venichand Rannal
    British director born in June 1942

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

      IIF 38
  • Harania, Rishie Venichand Ranmal
    British director born in February 1979

    Resident in England

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

      IIF 39 IIF 40
    • 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 41
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 42
  • 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, England

      IIF 43
    • 31, Lawrence Road, Pinner, HA5 1LH, United Kingdom

      IIF 44
  • Harania, Rishie
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 45
  • 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 46
  • Harania, Rishie
    British financier born in February 1979

    Resident in England

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

      IIF 47
  • Harania, Rishie
    British none born in February 1979

    Resident in England

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

      IIF 48
  • Harania, Rishie
    British sales director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 49
  • Harania, Venichand Ranmal
    British pharmacist

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

      IIF 50
  • 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 51
    • Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 52
  • Harania, Venichand Rannal

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

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    Magnolia House, 11 Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    Unit 8, Acorn Centre Roebuck Road, Hainault Business Park, Ilford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,275,389 GBP2024-04-30
    Officer
    2015-04-22 ~ now
    IIF 26 - director → ME
  • 3
    SKYROOM CHEVRON LIMITED - 2022-10-13
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (3 parents)
    Equity (Company account)
    534,514 GBP2024-03-31
    Officer
    2022-08-08 ~ now
    IIF 49 - director → ME
  • 4
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-02-01 ~ now
    IIF 45 - director → ME
  • 5
    Magnolia House, 11 Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    49 High Street, Linton, Cambridge
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    689,630 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    550 Uxbridge Road, Pinner, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    886,390 GBP2024-03-31
    Officer
    2021-01-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    550 Uxbridge Road, Pinner, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    49,850 GBP2024-05-31
    Officer
    2015-11-05 ~ now
    IIF 47 - director → ME
    2002-12-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    3 High Street, Cowley, Uxbridge, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    199,462 GBP2023-09-30
    Officer
    2012-06-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    3 The Parade, High Street, Cowley, Uxbridge, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    907,962 GBP2023-08-31
    Officer
    2010-05-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2022-09-01 ~ 2023-08-31
    Officer
    2010-05-06 ~ now
    IIF 48 - director → ME
  • 12
    21 Manor Park Gardens, Middlesex, Edgware, England
    Dissolved corporate (6 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 44 - director → ME
  • 13
    Gable House, 239 Regents Park Road, London, United Kingdom
    Corporate (82 parents, 1 offspring)
    Officer
    2018-11-20 ~ now
    IIF 51 - llp-member → ME
  • 14
    550 Uxbridge Road, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    -6,331 GBP2023-09-30
    Officer
    2023-03-01 ~ now
    IIF 27 - director → ME
    2022-09-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    31 Lawrence Road, Pinner, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,472 GBP2023-05-31
    Officer
    2018-05-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    VENICARE LIMITED - 2007-11-20
    C/o Bms & Co, 1st Floor Inshops, 35/43 High Street, Wealdstone, Middx., England
    Dissolved corporate (5 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 25 - director → ME
  • 17
    GREAT ASHBY PHARMACY LIMITED - 2024-09-10
    3 The Parade High Street, Cowley, Uxbridge, Middlesex, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-09-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    PHARMACY ONLINE LIMITED - 2008-05-06
    335 Lea Bridge Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    658,721 GBP2023-09-30
    Officer
    2008-02-21 ~ 2023-12-15
    IIF 33 - director → ME
    2008-02-21 ~ 2008-09-02
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 6 - Has significant influence or control OE
  • 2
    ENIGMA HEALTH UK LIMITED - 2009-01-02
    ENIGMA HEALTH UK PLC - 2007-04-30
    ENIGMA HEALTH UK LIMITED - 2003-05-07
    ACEIDEA LIMITED - 2000-07-19
    Second Floor, Building2 Buckshaw Station Approach, Buckshaw Village, Chorley, England
    Corporate (3 parents)
    Officer
    2000-11-17 ~ 2001-02-16
    IIF 29 - director → ME
  • 3
    Unit 8, Acorn Centre Roebuck Road, Hainault Business Park, Ilford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,275,389 GBP2024-04-30
    Person with significant control
    2017-04-01 ~ 2017-12-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    54 Gardiner Way, Springfield, Chelmsford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,025 GBP2024-04-30
    Officer
    2010-09-30 ~ 2020-04-30
    IIF 23 - director → ME
    2019-04-01 ~ 2020-04-30
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-30
    IIF 8 - Has significant influence or control OE
    2020-05-01 ~ 2020-05-13
    IIF 7 - Has significant influence or control OE
  • 5
    6 Ivel Court, Letchworth Garden City, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    601,790 GBP2024-04-30
    Officer
    2008-04-28 ~ 2025-01-14
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-14
    IIF 1 - Has significant influence or control OE
  • 6
    EAST MIDLAND TOILETRIES LIMITED - 2000-02-03
    MUIRS OF NOTTINGHAM LIMITED - 1976-12-31
    Boulevard Industrial Park, Padge Road, Beeston, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    1,629,322 GBP2023-12-31
    Officer
    2013-09-23 ~ 2023-04-03
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Right to appoint or remove directors OE
  • 7
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2005-10-31
    IIF 30 - director → ME
  • 8
    283 High St, Uxbridge, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    891,861 GBP2023-12-31
    Officer
    ~ 1995-03-30
    IIF 38 - director → ME
    ~ 1995-03-30
    IIF 54 - secretary → ME
  • 9
    550 Uxbridge Road, Pinner, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    49,850 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    213 Fore Street, London, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,443,534 GBP2023-09-30
    Officer
    2012-04-05 ~ 2021-02-15
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-15
    IIF 9 - Has significant influence or control OE
  • 11
    Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,012 GBP2019-12-31
    Officer
    2013-02-02 ~ 2016-03-19
    IIF 17 - director → ME
  • 12
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-01-05 ~ 2018-11-20
    IIF 52 - llp-member → ME
  • 13
    Phoenix Rivington Road, Preston Brook, Runcorn, Cheshire
    Corporate (4 parents)
    Officer
    1993-05-25 ~ 2007-11-09
    IIF 31 - director → ME
    1993-05-25 ~ 1993-07-01
    IIF 53 - secretary → ME
  • 14
    Landmark House 17 Hanover Square, Mayfair, London
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,292,928 GBP2016-12-31
    Officer
    2010-09-01 ~ 2016-08-25
    IIF 20 - director → ME
  • 15
    5 New Street Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-01-12 ~ 2007-10-03
    IIF 32 - director → ME
  • 16
    CHEM1ST LIMITED - 2002-10-16
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -103,685 GBP2022-09-01 ~ 2023-08-31
    Officer
    2010-05-06 ~ 2012-02-08
    IIF 46 - director → 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.