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

Mohammed Harrak

    Related profiles found in government register
  • Mohammed Harrak
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 734, High Road Leytonstone, London, E11 3AW, United Kingdom

      IIF 1
  • Mr Mohammed Harrak
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Arc Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU

      IIF 2
    • icon of address 403, High Street, London, E15 4QZ, England

      IIF 3
    • icon of address 405 High Street, High Street, London, E15 4QZ, United Kingdom

      IIF 4
  • Harrak, Hamza
    British director / chef patron born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405 High Street, London, E15 4QZ, United Kingdom

      IIF 5
  • Mr Mohammed Harrak
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403, High Street, London, E15 4QZ, England

      IIF 6
    • icon of address 405 High Street, High Street, London, E15 4QZ, United Kingdom

      IIF 7
    • icon of address 405, High Street, London, E15 4QZ, England

      IIF 8 IIF 9
    • icon of address Flat 3 405a, High Street, London, E15 4QZ, England

      IIF 10
    • icon of address Flat 7 405a, High Street, London, E15 4QZ, England

      IIF 11
    • icon of address Flat 7, 405a High Street, Stratford, London, E15 4QZ

      IIF 12
  • Harrak, Mohamed, Mr.
    British entrepreneur born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403, High Street, Stratford, London, E15 4QZ, England

      IIF 13
  • Harrak, Mohammed
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 734, High Road Leytonstone, London, E11 3AW, United Kingdom

      IIF 14
  • Harrak, Mohammed
    British entrepreneur born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403, High Street, London, E15 4QZ, England

      IIF 15
    • icon of address 405 High Street, High Street, London, E15 4QZ, United Kingdom

      IIF 16
    • icon of address Flat 7, 405a High Street, Stratford, London, E15 4QZ, England

      IIF 17
  • Harrak, Mohammed
    British restauranteur born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405 High Street, High Street, London, E15 4QZ, United Kingdom

      IIF 18
  • Mr Hamza Harrak
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403, High Street, London, E15 4QZ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 22
  • Harrak, Hamza Mohammed
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Frith Street, London, W1D 4SD

      IIF 23
  • Harrak, Hamza Mohammed
    British restauranteur born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 24
    • icon of address Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU

      IIF 25
    • icon of address 45, Frith Street, London, W1D 4SD, England

      IIF 26
  • Harrak, Hamza Mohammed
    British restaurateur born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Frith Street, London, W1D 4SD, United Kingdom

      IIF 27
  • Harrak, Hamza Mohammed
    British restauratuer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Frith Street, London, W1D 4SD, United Kingdom

      IIF 28
  • Mr Hamza Mohammed Harrak
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405 High Street, High Street, London, E15 4QZ, England

      IIF 29
    • icon of address 405, High Street, London, E15 4QZ, England

      IIF 30 IIF 31
    • icon of address 734, High Road Leytonstone, London, E11 3AW, England

      IIF 32
    • icon of address Flat 3, 405a High Street, London, E15 4QZ, England

      IIF 33
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 34
  • Harrak, Hamza
    British chef born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 35
  • Harrak, Hamza
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Harrak, Hamza
    British operations manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403, High Street, London, E15 4QZ, England

      IIF 38
  • Harrak, Hamza
    British restaurantuer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mitre Court, London, E18 2TJ

      IIF 39
  • Harrak, Mohammed
    British chef born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403, High Street, London, E15 4QZ, England

      IIF 40
  • Harrak, Mohammed
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, High Street, London, E15 4QZ, England

      IIF 41
    • icon of address Flat 3 405a, High Street, London, E15 4QZ, England

      IIF 42
    • icon of address Flat 7 405a, High Street, London, E15 4QZ, England

      IIF 43
  • Harrak, Mohammed
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, High Street, Stratford, London, E15 4QZ, England

      IIF 44
  • Harrak, Mohammed
    British entrepreneur born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 54, Broadwick Street, London, W1F 7AF, England

      IIF 45
  • Harrak, Hamza Mohammed
    British chef born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, High Street, London, E15 4QZ, England

      IIF 46
    • icon of address 734, High Road Leytonstone, London, E11 3AW, England

      IIF 47
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 48
  • Harrak, Hamza Mohammed
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, High Street, London, E15 4QZ, England

      IIF 49
    • icon of address Flat 3, 405a High Street, London, E15 4QZ, England

      IIF 50
  • Harrak, Hamza Mohammed
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 51
  • Harrak, Hamza Mohammed
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Harrak, Hamza Mohammed
    British television producer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, High Street, London, E15 4QZ, England

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 113 Plaistow Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address 4 Chase Side, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 405 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 734 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 405 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 7 405a High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 403 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 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
  • 10
    icon of address 405 High Street High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 403 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Flat 3 405a High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 403 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 734 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 370 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 405 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 3 405a High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Flat 7 405a High Street, Stratford, London
    Active Corporate (1 parent)
    Equity (Company account)
    223,907 GBP2023-07-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -132,734 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address C/o Arc Insolvency Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 403 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 26
    icon of address Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,815 GBP2016-07-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 27
    icon of address 403 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Mohamed Harrak, 405 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 405 High Street High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-09-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address Arc Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,999 GBP2016-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2016-07-22
    IIF 51 - Director → ME
  • 3
    icon of address 4 Chase Side, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ 2016-03-08
    IIF 52 - Director → ME
  • 4
    icon of address 7-9 West Ham Lane, Stratford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2016-03-08
    IIF 53 - Director → ME
  • 5
    icon of address 403 High Street, Stratford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,636 GBP2017-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2013-08-12
    IIF 13 - Director → ME
  • 6
    icon of address Mohamed Harrak, 405 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 2015-03-20 ~ 2024-03-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.