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

Hadani, Harnish Mathuradas

    Related profiles found in government register
  • 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, Hamilton, Leicester, LE5 1UG, United Kingdom

      IIF 22
    • icon of address 29, Columbine Road, Leicester, LE5 1UG, United Kingdom

      IIF 23
  • Hadani, Harnish Mathuradas
    British director born in January 1963

    Resident in England

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

      IIF 24
    • icon of address St Andrews House, 48 Princess Road East, Leicester, Leicestershire, LE1 7DR, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

      IIF 29 IIF 30
    • icon of address Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, England

      IIF 31 IIF 32 IIF 33
  • 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 37
  • 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 38
    • icon of address 29, Columbine Road, Hamilton, Leicester, Leicestershire, LE5 1UG, United Kingdom

      IIF 39
    • icon of address St Andrews House, 48 Princess Road East, Leicester, Leicestershire, LE1 7DR, United Kingdom

      IIF 40 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 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ARJO MECANAIDS LIMITED - 1992-06-05
    MECANAIDS LIMITED - 1987-07-24
    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 5 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 38 - 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 6 - 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 21 - 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 17 - 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 13 - 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 1 - 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 20 - 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 8 - 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 19 - 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 14 - 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 9 - 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 15 - Director → ME
  • 15
    PARKER BATH 1993 LIMITED - 1998-06-23
    PARKER BATH COMPANY LIMITED - 1998-03-31
    PARKER BATH DEVELOPMENTS LIMITED - 1993-02-09
    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 18 - 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 (5 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-10-31
    IIF 27 - 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 23 - Director → ME
  • 3
    HUNTLEIGH MOBILITY LIMITED - 2007-11-05
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-10-18
    HUNTLEIGH HEALTHCARE LIMITED - 1996-04-15
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2017-10-31
    IIF 29 - Director → ME
  • 4
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2017-10-31
    IIF 37 - Director → ME
  • 5
    PRINTAPATCH LIMITED - 1977-12-31
    icon of address St Andrews House, 48 Princess Road East, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2022-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2020-12-14
    IIF 26 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-12-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-12-14 ~ 2021-09-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - 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 33 - 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 30 - Director → ME
  • 9
    GETINGE INDUSTRIER HOLDING UK LIMITED - 2002-01-31
    ARJO HOLDING LIMITED - 1996-07-16
    98TH SHELF INVESTMENT COMPANY LIMITED - 1990-10-26
    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 2 - Director → ME
  • 10
    MAQUET LIMITED - 2021-01-12
    GETINGE SURGICAL SYSTEMS LIMITED - 2004-01-16
    ALM HOSPITAL EQUIPMENT LIMITED - 2001-06-21
    ALM TAEMA LIMITED - 2001-02-07
    ALM HOSPITAL EQUIPMENT LTD - 2000-06-26
    WF 135 LIMITED - 1988-02-15
    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 28 - Director → ME
  • 11
    GETINGE UK LTD - 2013-04-04
    STERILIZING EQUIPMENT COMPANY LIMITED (THE) - 2001-11-26
    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 34 - 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 36 - Director → ME
  • 13
    SECURELOOK LIMITED - 1992-01-13
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 11 - 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 (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 3 - Director → ME
  • 15
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 7 - Director → ME
  • 16
    SLOTGOAL LIMITED - 1990-03-28
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 12 - 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 (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 10 - Director → ME
  • 18
    HUNTLEIGH TECHNOLOGY PLC - 2007-04-19
    WORTHYWORLD PUBLIC LIMITED COMPANY - 1985-04-09
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-31
    IIF 16 - 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 31 - 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 32 - Director → ME
  • 21
    PEGASUS EGERTON LIMITED - 2001-01-03
    PEGASUS AIRWAVE LIMITED - 1999-03-01
    PRECIS (432) LIMITED - 1985-09-26
    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 4 - 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 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.