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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harunani, Mohamed Nadeem

    Related profiles found in government register
  • Harunani, Mohamed Nadeem
    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 1
  • Harunani, Mohamad Nadeem
    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 2
  • 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 3
  • 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 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, 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 7
    • 45, Southend Road, Hockley, Essex, SS5 4PZ, United Kingdom

      IIF 8
    • 35, 2nd Floor, Gresham Road, London, SW9 7NU

      IIF 9
  • Harunani, Mohammed Zaheed
    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 10
  • Harunani, Momamed Zaheed
    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 11
  • Harunani, Mohamed Nadeem Esmail
    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, Hertfordshire, WD18 9SB, England

      IIF 12
    • Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 13
  • 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 14
  • 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 15
  • Harunani, Momamed Zaheed Esmail
    British born in September 1983

    Resident in England

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

      IIF 16
    • 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 17
  • 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 18
  • Harunani, Momamed Zaheed Esmail
    British lawyer 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, Hertfordshire, WD18 9SB, England

      IIF 19
  • 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 20
    • 35, Gresham Road, London, SW9 7NU, England

      IIF 21
    • C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 22
  • 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 23
  • 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 24
  • Harunani, Mohamad Zaheed

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

      IIF 25
    • 35, 2nd Floor, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 26
  • 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 27
    • Shalimar, 1 Langdon Shaw, Sidcup, Kent, DA14 6AX, England

      IIF 28
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 29
  • Harunani, Mohamed Nadeem Esmail, Dr
    British born in March 1987

    Resident in United Kingdom

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

      IIF 30
    • 1, Langdon Shaw, Sidcup, DA14 6AX, United Kingdom

      IIF 31
  • 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 32
    • 35, Gresham Road, Brixton, London, SW9 7NU, United Kingdom

      IIF 33
    • Unit C6, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PL, United Kingdom

      IIF 34
    • 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 35
  • 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 36
  • 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 37
    • C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 38
    • Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 39
  • 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 40 IIF 41
    • 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 42
    • 1, Bowrons Avenue, Wembley, Middlesex, HA0 4QS, United Kingdom

      IIF 43
  • 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 44
  • Mr Mohamed Nadeem Esmail 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 45
    • Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 46
  • Mr Mohamed Nadeem Esmail 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 47
    • First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 48
  • 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 49
    • 35, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 50
  • 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 51
child relation
Offspring entities and appointments 28
  • 1
    ASHOOR HOLDINGS (LONDON) LTD
    - now 10904907
    ASHOOR HOLDINGS LTD
    - 2017-08-18 10904907
    35 Gresham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 2
    BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP
    OC382229
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (99 parents, 1 offspring)
    Officer
    2013-04-04 ~ now
    IIF 28 - LLP Member → ME
  • 3
    CHROME LININGS ESTATES LTD
    13131147
    First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-31 ~ now
    IIF 12 - Director → ME
    IIF 10 - Director → ME
    2021-01-13 ~ 2023-01-31
    IIF 19 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    CLIVEDALE ESTATES LIMITED
    12579740 12827674
    35 Gresham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    CLIVEDALE ESTATES LIMITED
    - now 12827674 12579740
    VISTA MOTOR COMPANY LTD
    - 2021-10-11 12827674
    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 3 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    2021-09-10 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DENTAC LTD
    08452792
    Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-01-28 ~ now
    IIF 13 - Director → ME
    2014-03-25 ~ 2019-01-28
    IIF 9 - Director → ME
    2013-03-20 ~ 2019-01-28
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DFY (MARHAM) LTD
    12423629
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-24 ~ now
    IIF 2 - Director → ME
  • 8
    DFY HOLDINGS LTD
    - now 11764434
    ORTHODONTIST FOR YOU LTD
    - 2020-01-23 11764434
    C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DFY LIMITED
    09924761
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-21 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control OE
    IIF 37 - Has significant influence or control OE
  • 10
    DFY MANAGEMENT LTD
    - now 08460391
    HARKAN MANAGEMENT LTD
    - 2013-06-18 08460391
    45 1st Floor, Southend Road, Hockley, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 32 - Director → ME
  • 11
    DFY SK LTD
    08604967
    35 Gresham Road, Brixton, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 33 - Director → ME
    IIF 4 - Director → ME
  • 12
    E SMILES LTD
    09436601
    Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-12 ~ 2016-01-31
    IIF 35 - Director → ME
    IIF 5 - Director → ME
  • 13
    ENDODONTIST FOR YOU LTD
    11929921
    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 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GLOBAL PROPERTY MANAGEMENT (LONDON) LTD
    09789658
    1 Bowrons Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    H&K ASSETS LTD
    12888266
    Flat 3 Skyline Court, 74 Park Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HARUNANI AND CO REAL ESTATES LTD
    09853822
    1 Langdon Shaw, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 42 - Director → ME
    IIF 15 - Director → ME
  • 17
    IMMERSE ENTERTAINMENT LTD
    11234345
    35 Gresham Road, Brixton, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 18
    JL (LIVERPOOL) REGENERATION LLP
    OC386914
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (58 parents)
    Officer
    2014-04-05 ~ 2023-12-31
    IIF 29 - LLP Member → ME
  • 19
    KAYAN REAL ESTATE LTD
    11691770
    35 Gresham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 40 - Director → ME
  • 20
    PLUSDENT LTD
    07607336
    45 Southend Road, Hockley, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 21
    PROPVESTMENT DEVELOPMENTS LTD
    10328524
    The Urban Building First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (3 parents)
    Officer
    2016-09-15 ~ 2022-12-12
    IIF 36 - Director → ME
  • 22
    RZ MANAGEMENT LTD
    09708015
    Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SHALIMAR ESTATES LTD
    10582908
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-01-25 ~ now
    IIF 16 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2022-08-03 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SILVER LININGS ESTATES LTD
    11310842
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-04-16 ~ now
    IIF 17 - Director → ME
  • 25
    SIMPLY FOR YOU LIMITED
    09962471
    Unit C6 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 34 - Director → ME
  • 26
    SIMRAH ENTERPRISES LTD
    16659553
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 11 - Director → ME
    IIF 1 - Director → ME
  • 27
    STANLEY DOCK (ALL SUITE) REGENERATION LLP
    OC372514
    71 Queen Victoria Street, London, England
    Active Corporate (186 parents)
    Officer
    2012-04-05 ~ 2026-02-20
    IIF 27 - LLP Member → ME
  • 28
    VISTA HOLDINGS (LONDON) LTD
    - now 09692857
    HK PRACTICES LTD
    - 2017-08-07 09692857
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.