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

Harunani, Mohamed Nadeem Esmail, Dr

    Related profiles found in government register
  • Harunani, Mohamed Nadeem Esmail, Dr
    British dentist born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, 1st Floor, Southend Road, Hockley, Essex, SS5 4PZ, United Kingdom

      IIF 1
    • 35, Gresham Road, Brixton, London, SW9 7NU, United Kingdom

      IIF 2
    • Unit C6, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PL, United Kingdom

      IIF 3
    • 1, Langdon Shaw, Sidcup, DA14 6AX, United Kingdom

      IIF 4
    • 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 5
    • Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 6
  • Harunani, Mohamed Nadeem Esmail, Dr
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shalimar, 1 Langdon Shaw, Sidcup, Kent, DA14 6AX

      IIF 7
    • Shalimar, 1 Langdon Shaw, Sidcup, Kent, DA14 6AX, England

      IIF 8
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 9
  • Harunani, Mohamed Zaheed Esmail
    British solicitor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Gresham Road, London, SW9 7NU, England

      IIF 10
  • Harunani, Mohamed Nadeem Esmail
    British dentist born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, England

      IIF 11
    • Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 12
  • Harunani, Momamed Zaheed Esmail
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 13
  • Harunani, Momamed Zaheed Esmail
    British lawyer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Langdon Shaw, Sidcup, DA14 6AX, United Kingdom

      IIF 14
    • 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 15
    • C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, England

      IIF 16
  • Harunani, Mohamad Nadeem
    British dentist born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 17
  • Harunani, Zaheed
    British lawyer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 18 IIF 19
    • 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 20
    • 1, Bowrons Avenue, Wembley, Middlesex, HA0 4QS, United Kingdom

      IIF 21
  • Dr Mohamed Nadeem Esmail Harunani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, George Street, Watford, WD18 0BX, England

      IIF 22
  • Harunani, Mohamad Zaheed
    British business person born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 23
  • Harunani, Mohamad Zaheed
    British lawyer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gresham Road, Brixton, London, SW9 7NU, United Kingdom

      IIF 24
    • 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 25
    • Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 26
  • Harunani, Mohamad Zaheed
    British solicitor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gresham Road, Brixton, London, SW9 7NU, United Kingdom

      IIF 27
    • 45, Southend Road, Hockley, Essex, SS5 4PZ, United Kingdom

      IIF 28
    • 35, 2nd Floor, Gresham Road, London, SW9 7NU

      IIF 29
  • Harunani, Mohammed Zaheed
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 30
  • Mr Mohamed Nadeem Esmail Harunani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 31
  • Harunani, Nadeem
    British commercial director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Skyline Court, 74 Park Lane, Croydon, CR0 1JH, England

      IIF 32
  • Harunani, Nadeem
    British dentist born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 33
  • Mr Mohamad Nadeem Harunani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 34
    • 35, Gresham Road, London, SW9 7NU, England

      IIF 35
    • C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 36
  • Mr Mohamed Nadeem Esmail Harunani
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 37
  • Mr Mohammed Nadeem Harunani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 38
  • Mr Zaheed Harunani
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bowrons Avenue, Wembley, Middlesex, HA0 4QS, United Kingdom

      IIF 39
  • Mr Momamed Zaheed Esmail Harunani
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 40
    • 35, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 41
  • Mr Mohamad Zaheed Harunani
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 42
    • C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 43
    • Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 44
  • Mr Nadeem Harunani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Skyline Court, 74 Park Lane, Croydon, CR0 1JH, England

      IIF 45
  • Harunani, Mohamad Zaheed

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 46
    • 35, 2nd Floor, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    ASHOOR HOLDINGS LTD - 2017-08-18
    35 Gresham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 19 - Director → ME
  • 2
    Century House, Regent Road, Altrincham, England
    Active Corporate (93 parents, 1 offspring)
    Officer
    2013-04-04 ~ now
    IIF 8 - LLP Member → ME
  • 3
    First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2023-01-31 ~ now
    IIF 11 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    35 Gresham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    VISTA MOTOR COMPANY LTD - 2021-10-11
    C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    2021-09-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,372 GBP2022-03-31
    Officer
    2019-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106,729 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    IIF 17 - Director → ME
  • 8
    ORTHODONTIST FOR YOU LTD - 2020-01-23
    C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,901 GBP2021-12-31
    Officer
    2015-12-21 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 34 - Has significant influence or controlOE
  • 10
    HARKAN MANAGEMENT LTD - 2013-06-18
    45 1st Floor, Southend Road, Hockley, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 1 - Director → ME
  • 11
    35 Gresham Road, Brixton, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 24 - Director → ME
    IIF 2 - Director → ME
  • 12
    C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1 Bowrons Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Flat 3 Skyline Court, 74 Park Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    1 Langdon Shaw, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 33 - Director → ME
    IIF 20 - Director → ME
  • 16
    35 Gresham Road, Brixton, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 17
    35 Gresham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 18 - Director → ME
  • 18
    45 Southend Road, Hockley, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 28 - Director → ME
  • 19
    Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,199 GBP2023-07-31
    Officer
    2015-07-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,715 GBP2023-03-31
    Officer
    2017-01-25 ~ now
    IIF 4 - Director → ME
    IIF 14 - Director → ME
  • 21
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    978,621 GBP2023-03-31
    Officer
    2018-04-16 ~ now
    IIF 15 - Director → ME
  • 22
    Unit C6 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 23
    71 Queen Victoria Street, London, England
    Active Corporate (170 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    2012-04-05 ~ now
    IIF 7 - LLP Member → ME
  • 24
    HK PRACTICES LTD - 2017-08-07
    Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,504 GBP2023-03-31
    Officer
    2015-07-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-01-13 ~ 2023-01-31
    IIF 16 - Director → ME
  • 2
    VISTA MOTOR COMPANY LTD - 2021-10-11
    C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-20 ~ 2021-10-10
    IIF 23 - Director → ME
  • 3
    Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,372 GBP2022-03-31
    Officer
    2014-03-25 ~ 2019-01-28
    IIF 29 - Director → ME
    2013-03-20 ~ 2019-01-28
    IIF 47 - Secretary → ME
  • 4
    Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    151,987 GBP2019-03-31
    Officer
    2015-02-12 ~ 2016-01-31
    IIF 25 - Director → ME
    IIF 5 - Director → ME
  • 5
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,325,383 GBP2022-04-05
    Officer
    2014-04-05 ~ 2023-12-31
    IIF 9 - LLP Member → ME
  • 6
    The Urban Building First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,096 GBP2022-05-31
    Officer
    2016-09-15 ~ 2022-12-12
    IIF 10 - 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.