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

Rai, Harveen

    Related profiles found in government register
  • Rai, Harveen
    British cfo born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 1
    • icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, United Kingdom

      IIF 2
    • icon of address 51 Ormond Drive, Hampton, London, TW12 2TP, United Kingdom

      IIF 3 IIF 4
  • Rai, Harveen
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 5
    • icon of address Unit 8, Colvilles Park, East Kilbride, Glasgow, G75 0GZ, Scotland

      IIF 6
    • icon of address 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD, United Kingdom

      IIF 7
    • icon of address 61 Stephenson Way, Stephenson Way, Wavertree, Liverpool, L13 1HN, United Kingdom

      IIF 8
    • icon of address 61, Stephenson Way, Wavertree, Liverpool, L13 1HN, England

      IIF 9 IIF 10 IIF 11
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 15
    • icon of address Fitzroy Place, 5th Floor, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 16
    • icon of address Penway Place, 2a Charing Cross Road, London, WC2H 0HF, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Rai, Harveen
    British finance director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Frederick Sanger Road, Guildford, GU2 7YD, United Kingdom

      IIF 27
    • icon of address 61, Stephenson Way, Wavertree, Liverpool, L13 1HN, England

      IIF 28
    • icon of address 149, Brent Road, Southall, Middlesex, UB2 5LJ, England

      IIF 29
    • icon of address Delice House, 149 Brent Road, Southall, Middlesex, UB2 5LJ, United Kingdom

      IIF 30
    • icon of address London Depot, Rubastic Road, Southall, Middlesex, UB2 5LL

      IIF 31 IIF 32
  • Mrs Harveen Rai
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925, Finchley Road, London, NW11 7PE

      IIF 33
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 34
  • Rai, Harveen
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Rai, Harveen
    British finance director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1 St. Katharines Way, London, E1W 1XB

      IIF 38
  • Rai, Harveen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 18 - Director → ME
  • 2
    PROJECT TRAFALGAR BIDCO LIMITED - 2021-08-04
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 17 - Director → ME
  • 3
    PROJECT TRAFALGAR HOLDCO LIMITED - 2021-08-04
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 21 - Director → ME
  • 4
    CLEARWAY ENVIROMENTAL SERVICES (UK) LIMITED - 2000-08-30
    icon of address Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 5 - Director → ME
  • 5
    SITEWATCH FIRE AND SURVEILLANCE LIMITED - 2024-01-08
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,646,246 GBP2021-01-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 25 - Director → ME
  • 7
    GI INVESTMENTS UK LIMITED - 2019-05-02
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Unit 8 Colvilles Park, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 6 - Director → ME
  • 9
    CERBERUS SECURITY AND MONITORING SERVICES LIMITED - 2024-01-08
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 19 - Director → ME
  • 10
    B4 COURT GROUP LIMITED - 2011-10-18
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,036,231 GBP2019-07-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 925 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,183 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,824 GBP2025-01-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SHOO 562 LIMITED - 2012-03-14
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    397,425 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 23 - Director → ME
  • 14
    THE CLEARWAY GROUP PLC - 2018-04-11
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 22 - Director → ME
Ceased 22
  • 1
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2013-12-01
    IIF 30 - Director → ME
  • 2
    IAWS UK HOLDINGS LIMITED - 2012-05-24
    R. & H. (HOLDINGS) LIMITED - 2007-04-02
    icon of address C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-05 ~ 2013-12-01
    IIF 32 - Director → ME
  • 3
    IAWS FOODS (UK) LIMITED - 2002-10-28
    CUISINE DE FRANCE LIMITED - 2002-07-29
    icon of address Kpmg, 17-25 College Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2013-12-01
    IIF 31 - Director → ME
  • 4
    DELICE DE FRANCE PLC - 2011-11-28
    icon of address 149 Brent Road, Southall, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2013-12-01
    IIF 29 - Director → ME
  • 5
    EUROFOODS PLC - 2019-07-16
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 11 - Director → ME
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 42 - Secretary → ME
  • 6
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2023-04-30
    IIF 3 - Director → ME
  • 7
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ 2023-04-30
    IIF 2 - Director → ME
  • 8
    FUTURE BIOGAS GROUP PLC - 2022-11-22
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-11 ~ 2023-04-30
    IIF 7 - Director → ME
  • 9
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2023-04-30
    IIF 1 - Director → ME
  • 10
    icon of address 10-12 Frederick Sanger Road, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2023-04-30
    IIF 4 - Director → ME
  • 11
    RGFC DUST LIMITED - 2023-11-27
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-15 ~ 2019-03-22
    IIF 12 - Director → ME
    icon of calendar 2017-12-15 ~ 2019-03-22
    IIF 47 - Secretary → ME
  • 12
    RAINBOW DUST COLOURS LIMITED - 2023-11-27
    icon of address C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2019-03-22
    IIF 9 - Director → ME
    icon of calendar 2017-12-15 ~ 2019-03-22
    IIF 45 - Secretary → ME
  • 13
    icon of address Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-09-06
    IIF 16 - Director → ME
    icon of calendar 2017-12-15 ~ 2018-09-06
    IIF 48 - Secretary → ME
  • 14
    F3B LTD - 2023-05-31
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,972 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ 2023-04-30
    IIF 27 - Director → ME
  • 15
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 36 - Director → ME
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 44 - Secretary → ME
  • 16
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 10 - Director → ME
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 40 - Secretary → ME
  • 17
    RENSHAW SCOTT LIMITED - 2015-06-16
    INHOCO 4050 LIMITED - 2004-09-08
    icon of address C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-12-19
    IIF 35 - Director → ME
    icon of calendar 2017-12-04 ~ 2018-12-19
    IIF 43 - Secretary → ME
  • 18
    RGF PATISSERIE LIMITED - 2019-02-18
    icon of address 4 Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-01-31
    IIF 8 - Director → ME
    icon of calendar 2018-07-31 ~ 2019-01-31
    IIF 39 - Secretary → ME
  • 19
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    J.F. RENSHAW LIMITED - 2015-06-16
    INHOCO 4051 LIMITED - 2004-09-08
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 37 - Director → ME
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 49 - Secretary → ME
  • 20
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-09-05 ~ 2019-03-22
    IIF 28 - Director → ME
    icon of calendar 2017-08-07 ~ 2017-09-05
    IIF 38 - Director → ME
    icon of calendar 2017-08-07 ~ 2019-03-22
    IIF 50 - Secretary → ME
  • 21
    HAYDEN'S BAKERIES LTD - 2018-09-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 13 - Director → ME
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 41 - Secretary → ME
  • 22
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 14 - Director → ME
    icon of calendar 2017-12-04 ~ 2019-03-22
    IIF 46 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.