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

Dr Haseeb Anis Ghuman

    Related profiles found in government register
  • Dr Haseeb Anis Ghuman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Road, Watford, Hertfordshire, WD24 5BQ

      IIF 1
    • icon of address 243 St Albans Road, Watford, Hertfordshire, WD24 5BQ, England

      IIF 2
    • icon of address 243, St. Albans Road, Watford, WD24 5BQ, England

      IIF 3
  • Mr Haseeb Anis Ghuman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lower Ground, Crawford Place, Marylebone, London, W1H 5NF, United Kingdom

      IIF 4
    • icon of address 47c Queen's Gate, London, SW7 5JN, England

      IIF 5
    • icon of address 243 St Albans Road, St. Albans Road, Watford, WD24 5BQ, England

      IIF 6
    • icon of address 243, St Albans Road, Watford, Herts, WD24 5BQ

      IIF 7
  • Mr Haseeb Ghuman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Road, Watford, Hertfordshire, WD2 5BQ, United Kingdom

      IIF 8
    • icon of address 243, St Albans Road, Watford, WD25BQ, United Kingdom

      IIF 9
  • Haseeb Ghuman
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 10 IIF 11
  • Mr Haseeb Anis Ghuman
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Rd, Watford, Herts, WD24 5BQ, England

      IIF 12
  • Ghuman, Haseeb Anis
    British sales born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lower Ground, Crawford Place, Marylebone, London, W1H 5NF, United Kingdom

      IIF 13
    • icon of address 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 14
  • Ghuman, Haseeb Anis
    British sales director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queen's Gate, London, SW7 5JN, England

      IIF 15
    • icon of address 243, St Albans Road, Watford, Herts, WD24 5BQ

      IIF 16
  • Ghuman, Haseeb Anis, Dr
    British charity worker born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15, 243 St Albans Road, Watford, Hertfordshire, WD24 5BQ, United Kingdom

      IIF 17
  • Ghuman, Haseeb Anis, Dr
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Road, Watford, Hertfordshire, WD24 5BQ

      IIF 18
    • icon of address 243 St. Albans Road, Watford, WD24 5BQ, England

      IIF 19 IIF 20
    • icon of address 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 21
    • icon of address 246, St Albans Road, Watford, WD24 5BQ, England

      IIF 22
  • Ghuman, Haseeb Anis, Dr
    British marketing born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, 243 St. Albans Road, Watford, WD24 5BQ, England

      IIF 23
  • Ghuman, Haseeb Anis, Dr
    British none born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, St. Albans Road, Watford, WD24 5BQ, England

      IIF 24
  • Ghuman, Haseeb Anis, Dr
    British sales born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47c, Queens Gate, London, SW7 5JN, United Kingdom

      IIF 25
    • icon of address 243, St. Albans Road, Watford, Hertfordshire, WD24 5BQ, United Kingdom

      IIF 26
  • Ghuman, Haseeb Anis, Dr
    British sales director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243 A St Albans Road, St. Albans Road, Watford, WD24 5BQ, England

      IIF 27
  • Ghuman, Haseeb
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Road, Watford, Hertfordshire, WD2 5BQ, United Kingdom

      IIF 28 IIF 29
    • icon of address 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 30
  • Ghuman, Haseeb
    British sales born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 31
  • Mr Anis Ghuman
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Road, Watford, Hertfordshire, WD24 5BQ, England

      IIF 32
    • icon of address 243, St. Albans Road, Watford, Hertfordshire, WD24 5BQ, United Kingdom

      IIF 33
  • Ghuman, Haseeb Anis
    British sales born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243 St Albans Road, St. Albans Road, Watford, WD24 5BQ, England

      IIF 34
  • Ghuman, Haseeb Anis
    British sales director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Rd, Watford, Herts, WD24 5BQ, England

      IIF 35
  • Ghuman, Haseeb Anis
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, St Albans Road, Watford, Hertfordshire, WD24 5BQ, England

      IIF 36
  • Ghuman, Anis
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Suite 12, St. Albans Road, Watford, WD24 5BQ, England

      IIF 37
  • Ghuman, Anis
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, St. Albans Road, Watford, Hertfordshire, WD24 5BQ, United Kingdom

      IIF 38
    • icon of address 243, St Albans Road, Watford, WD24 5BQ, England

      IIF 39
  • Ghuman, Anis
    British director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 16 Whippendell Road, Watford, Hertfordshire, WD18 7LU

      IIF 40
  • Ghuman, Anis
    British

    Registered addresses and corresponding companies
    • icon of address 16 Whippendell Road, Watford, Hertfordshire, WD18 7LU

      IIF 41
  • Ghuman, Anis
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Whippendell Road, Watford, Hertfordshire, WD18 7LU

      IIF 42 IIF 43
  • Ghuman, Haseeb

    Registered addresses and corresponding companies
    • icon of address 10 Lower Ground, Crawford Place, Marylebone, London, W1H 5NF, United Kingdom

      IIF 44
    • icon of address 243, St Albans Road, Watford, WD24 5BQ, United Kingdom

      IIF 45
    • icon of address Suite 12, 243 St. Albans Road, Watford, WD24 5BQ, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 243 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 47c Queens Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 243 St Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-12-11 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 243 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    MOM ACCOUNTING LTD - 2021-04-21
    icon of address 243 St. Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 243 St Albans Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    METEORA AIR SERVICES LTD - 2021-02-04
    icon of address 243 St. Albans Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-30
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 243 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 243 St Albans Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 243 St Albans Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 243 St Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 243 St. Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 243 St Albans Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address 302-308 Fourt Floor Langham House Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ 2021-08-08
    IIF 25 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-01-01
    IIF 21 - Director → ME
    icon of calendar 2018-12-04 ~ 2020-01-01
    IIF 45 - Secretary → ME
  • 3
    BENTLEY PEARL LIMITED - 2003-01-13
    PEARL LABORATORIES LIMITED - 1997-02-13
    MCL PHARMACEUTICALS LIMITED - 1992-03-12
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2015-05-08
    IIF 24 - Director → ME
  • 4
    icon of address Weir Bank Monkey Island Lane, Bray, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-08-14 ~ 2020-01-02
    IIF 15 - Director → ME
  • 5
    PNC TELECOM SERVICES LIMITED - 2007-10-16
    RESTBLISS LIMITED - 2000-09-27
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2004-08-26
    IIF 40 - Director → ME
    icon of calendar 2005-01-27 ~ 2005-02-24
    IIF 43 - Secretary → ME
    icon of calendar 2004-03-25 ~ 2004-03-25
    IIF 42 - Secretary → ME
  • 6
    METEORA AIR SERVICES LTD - 2021-02-04
    icon of address 243 St. Albans Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-30
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-05-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    METALUX ENTERPRISES LTD - 2011-05-04
    icon of address Unit 1b Tonge Street, Ardwick, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,940 GBP2015-04-30
    Officer
    icon of calendar 2014-01-22 ~ 2014-04-07
    IIF 39 - Director → ME
  • 8
    icon of address Fourt Floor Langham House 302-308 Regents Street Regent Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-03-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite15 Ropemaker Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-01 ~ 2014-05-09
    IIF 17 - Director → ME
  • 10
    icon of address Fourt Floor Langham House 302-308 Regents Street, Regent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-02-15 ~ 2021-08-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2021-08-01
    IIF 32 - Has significant influence or control OE
  • 11
    icon of address 302-308 Fourt Floor Langham House Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2021-08-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-08-08
    IIF 6 - Right to appoint or remove directors OE
    icon of calendar 2018-04-27 ~ 2019-04-01
    IIF 5 - Has significant influence or control OE
  • 12
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-15 ~ 2015-01-01
    IIF 23 - Director → ME
    icon of calendar 2014-04-15 ~ 2014-11-30
    IIF 46 - Secretary → ME
  • 13
    icon of address 243-247 Hagley Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-08-22
    IIF 41 - Secretary → ME
  • 14
    icon of address 246 St Albans Road, Watford, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-29 ~ 2012-12-03
    IIF 22 - Director → ME
  • 15
    SRS CONSULTING LIMITED - 2018-08-06
    icon of address 67 Wingate Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-06-30
    Officer
    icon of calendar 2019-07-08 ~ 2021-07-21
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.