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 Harnish Mathuradas Hadani

    Related profiles found in government register
  • Mr Harnish Mathuradas Hadani
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Columbine Road, Hamilton, Leicester, LE5 1UG

      IIF 1
    • icon of address 29, Columbine Road, Hamilton, Leicester, Leicestershire, LE5 1UG, United Kingdom

      IIF 2
    • icon of address St Andrews House, 48 Princess Road East, Leicester, Leicestershire, LE1 7DR, United Kingdom

      IIF 3 IIF 4
  • Hadani, Harnish Mathuradas
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Columbine Road, Hamilton, Leicester, LE5 1UG, United Kingdom

      IIF 5
    • icon of address 29, Columbine Road, Hamilton, Leicester, Leicestershire, LE5 1UG, United Kingdom

      IIF 6
  • Hadani, Harnish Mathuradas
    British accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hadani, Harnish Mathuradas
    British chartered accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Columbine Road, Leicester, LE5 1UG, United Kingdom

      IIF 28
  • Hadani, Harnish Mathuradas
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 48 Princess Road East, Leicester, Leicestershire, LE1 7DR, United Kingdom

      IIF 29
  • Hadani, Harnish Mathuradas
    British director of finance and resources born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 48 Princess Road East, Leicester, Leicestershire, LE1 7DR

      IIF 30
  • Hadani, Harnish Mathuradas
    British finance controller born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Dunstable, Bedfordshire, LU5 5XF, United Kingdom

      IIF 31
  • Hadani, Harnish Mathuradas
    British financial controller born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-15, Burford Way, Boldon Business Park, Boldon Colliery, NE35 9PZ, England

      IIF 32
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

      IIF 33 IIF 34
    • icon of address Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, England

      IIF 35 IIF 36 IIF 37
  • Hadani, Harnish Mathuradas
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 29 Columbine Road, Hamilton, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,386 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MECANAIDS LIMITED - 1987-07-24
    ARJO MECANAIDS LIMITED - 1992-06-05
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 29 Columbine Road, Hamilton, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    20,932 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    INGLEBY (947) LIMITED - 1996-12-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    AKRON THERAPY PRODUCTS LIMITED - 1996-04-15
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address C/o Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 26 - Director → ME
  • 10
    OAKFRAME SERVICES LIMITED - 1987-06-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 14 - Director → ME
  • 11
    CLASSWOOD LIMITED - 1993-10-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 25 - Director → ME
  • 12
    ARJO INDUSTRIES LIMITED - 1992-07-01
    JAMES INDUSTRIES LIMITED - 1992-06-05
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 21 - Director → ME
  • 15
    PARKER BATH 1993 LIMITED - 1998-06-23
    PARKER BATH DEVELOPMENTS LIMITED - 1993-02-09
    PARKER BATH COMPANY LIMITED - 1998-03-31
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 24 - Director → ME
Ceased 22
  • 1
    GLOBAL CARAVANS LIMITED - 2002-07-27
    BLUNTBROOK LIMITED - 1987-08-04
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-10-31
    IIF 31 - Director → ME
  • 2
    BLITZ DRINKS LIMITED - 2006-10-02
    icon of address 21 Dean Road, Off Catherine Street, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    26,714 GBP2021-04-30
    Officer
    icon of calendar 2018-05-01 ~ 2018-12-07
    IIF 28 - Director → ME
  • 3
    HUNTLEIGH MOBILITY LIMITED - 2007-11-05
    HUNTLEIGH HEALTHCARE LIMITED - 1996-04-15
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-10-18
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2017-10-31
    IIF 33 - Director → ME
  • 4
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2017-10-31
    IIF 41 - Director → ME
  • 5
    PRINTAPATCH LIMITED - 1977-12-31
    icon of address St Andrews House, 48 Princess Road East, Leicester, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2022-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2020-12-14
    IIF 30 - Director → ME
  • 6
    icon of address St Andrews House, 48 Princess Road East, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-06-13 ~ 2020-12-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2021-09-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-06-13 ~ 2020-12-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 37 - Director → ME
  • 8
    TRUSHELFCO (NO.3268) LIMITED - 2006-12-06
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2017-08-08
    IIF 34 - Director → ME
  • 9
    ARJO HOLDING LIMITED - 1996-07-16
    98TH SHELF INVESTMENT COMPANY LIMITED - 1990-10-26
    GETINGE INDUSTRIER HOLDING UK LIMITED - 2002-01-31
    icon of address Unit 3 Indurent Park Andressey Way, Chaddesden, Derby, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2017-08-08
    IIF 8 - Director → ME
  • 10
    MAQUET LIMITED - 2021-01-12
    ALM HOSPITAL EQUIPMENT LTD - 2000-06-26
    GETINGE SURGICAL SYSTEMS LIMITED - 2004-01-16
    WF 135 LIMITED - 1988-02-15
    ALM TAEMA LIMITED - 2001-02-07
    ALM HOSPITAL EQUIPMENT LIMITED - 2001-06-21
    icon of address Unit 3 Indurent Park Andressey Way, Chaddesden, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2017-06-29
    IIF 32 - Director → ME
  • 11
    STERILIZING EQUIPMENT COMPANY LIMITED (THE) - 2001-11-26
    GETINGE UK LTD - 2013-04-04
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 38 - Director → ME
  • 12
    LANCER U.K. LIMITED - 2013-04-04
    DOUBLETOWER LIMITED - 1983-05-13
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 40 - Director → ME
  • 13
    SECURELOOK LIMITED - 1992-01-13
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,496,318 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 17 - Director → ME
  • 14
    HUNTLEIGH HEALTHCARE (CARDIFF) LIMITED - 1996-04-15
    HUNTLEIGH INSTRUMENTATION LIMITED - 1992-06-10
    LOGICFLOW LIMITED - 1990-07-16
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 9 - Director → ME
  • 15
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 13 - Director → ME
  • 16
    SLOTGOAL LIMITED - 1990-03-28
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 18 - Director → ME
  • 17
    HUNTLEIGH CARDIFF LIMITED - 1998-04-03
    STREAMSECURE LIMITED - 1990-03-28
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 16 - Director → ME
  • 18
    WORTHYWORLD PUBLIC LIMITED COMPANY - 1985-04-09
    HUNTLEIGH TECHNOLOGY PLC - 2007-04-19
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 22 - Director → ME
  • 19
    POLYSTAN(GREAT BRITAIN)LIMITED - 2002-01-02
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 35 - Director → ME
  • 20
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 36 - Director → ME
  • 21
    PRECIS (432) LIMITED - 1985-09-26
    PEGASUS AIRWAVE LIMITED - 1999-03-01
    PEGASUS EGERTON LIMITED - 2001-01-03
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,865 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 10 - Director → ME
  • 22
    PULSION UK LIMITED - 1998-08-17
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-06-29
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.