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

Harjani, Dheeraj

    Related profiles found in government register
  • Harjani, Dheeraj
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 1
  • Harjani, Dheeraj
    British company secretary/director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 2
  • Harjani, Dheeraj
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 364-368, Cranbrook Road, Ilford, Essex, IG2 6HY, England

      IIF 3
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 4
  • Harjani, Dheeraj
    British director and company secretary born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 5
  • Harjani, Dheeraj
    British general manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2b Buckingham Road, Buckingham Road, Wilmslow, SK9 5JU, United Kingdom

      IIF 6
    • 5, The Ridings, Cumber Lane, Wilmslow, Cheshire, SK9 6ES

      IIF 7
  • Harjani, Dheeraj
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 8
    • 2b, Buckingham Road, Wilmslow, SK9 5JU, England

      IIF 9
    • 5, The Ridings, Wilmslow, SK9 6ES, England

      IIF 10
  • Harjani, Dheeraj
    British managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Sandringham Court, Wilmslow, SK9 1PW, England

      IIF 11
  • Harjani, Dheeraj
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11700022 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Harjani, Dheeraj
    British business man born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harjani, Dheeraj
    British businessman born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, United Kingdom

      IIF 17
    • 35 Bentinck Close, 76-82 Prince Albert Road, London, NW8 7RY

      IIF 18
  • Harjani, Dheeraj
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY

      IIF 19
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, United Kingdom

      IIF 20
  • Harjani, Dheeraj
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 21
    • 184, Acton Lane, Park Royal, London, NW10 7NH, England

      IIF 22
  • Harjani, Dheeraj
    British businessman

    Registered addresses and corresponding companies
    • 184 Acton Lane, Park Royal, London, NW10 7NH

      IIF 23
  • Dheeraj Harjani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 24
  • Mr Dheeraj Harjani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 25
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 26
    • 2b, Buckingham Road, Wilmslow, SK9 5JU, England

      IIF 27
    • 5, The Ridings, Cumber Lane, Wilmslow, Cheshire, SK9 6ES

      IIF 28
    • 5, The Ridings, Wilmslow, SK9 6ES, England

      IIF 29
  • Harjani, Dheeraj

    Registered addresses and corresponding companies
    • Flat 35 Bentinck Close, 76-82 Prince Albert Road, St Johns Wood, London, NW8 7RY, United Kingdom

      IIF 30
  • Mr Dheeraj Harjani
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11700022 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 184, Acton Lane, Park Royal, London, NW10 7NH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    AFTERSHOCK (WHOLESALE) LIMITED
    05282783
    63-65 Mortimer Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-07-01 ~ 2013-06-27
    IIF 13 - Director → ME
  • 2
    AFTERSHOCK GROUP LTD
    - now 05802935
    AFTERSHOCK GROUP PLC - 2015-06-23
    AFTERSHOCK PLC
    - 2015-06-23 05802935
    AFTERSHOCK LTD - 2013-06-25
    45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    ALPENWAY LIMITED
    - now 05823543
    ALPINEWAY LIMITED
    - 2009-02-09 05823543
    23a Kenilworth Gardens, Hayes, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2010-01-31 ~ dissolved
    IIF 19 - Director → ME
    2007-05-03 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    AS ONLINE LTD
    - now 06915955
    AFTERSHOCK ONLINE LIMITED
    - 2009-06-22 06915955 08493452
    23a Kenilworth Gardens, Kenilworth Gardens, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-27 ~ dissolved
    IIF 14 - Director → ME
  • 5
    ASIAN ROLLER FLOUR MILLS LTD
    14050578
    5 The Ridings, Cumber Lane, Wilmslow, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    2022-04-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-04-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BED & BATH OUTLET LTD
    08655583
    23a Kenilworth Gardens, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    BEST AT FASHION LTD
    11700022
    10 Park Place, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    BRIDGE LANE PROPERTY LIMITED
    12903431
    5 The Ridings, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-23
    Officer
    2024-07-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-07-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    BUDDHA CLOTHING LTD
    - now 06915943
    AS CONCESSIONS LIMITED
    - 2011-04-21 06915943
    184 Acton Lane, Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-05-27 ~ dissolved
    IIF 16 - Director → ME
  • 10
    CAR DOCTORS (LONDON) LIMITED
    07528350
    184 Acton Lane, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    DHEERAJ PROPERTIES LIMITED
    08847309
    23a Kenilworth Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 12
    DYNAMIC FASHIONS LIMITED
    08577710
    23a Kenilworth Gardens, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 20 - Director → ME
  • 13
    H & R HOLDING LTD
    - now 05607875
    H & R HOLDINGS LIMITED - 2006-03-06
    364-368 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    19 GBP2016-04-30
    Officer
    2006-07-01 ~ 2013-06-27
    IIF 18 - Director → ME
    2014-01-23 ~ dissolved
    IIF 3 - Director → ME
  • 14
    ISTANBUL TURKISH CAFE LIMITED - now
    ISTIKLAL TURKISH CAFE LTD
    - 2023-02-03 13876433
    196 Lonsdale Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-27 ~ 2022-11-10
    IIF 9 - Director → ME
    Person with significant control
    2022-01-27 ~ 2022-11-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JJ BY JERMAINE JACKSON LIMITED
    - now 06914170
    SHER EMPIRE LIMITED
    - 2013-02-13 06914170
    J JACKSON COUTURE LIMITED
    - 2012-01-23 06914170
    AS ACCESSORIES LTD
    - 2011-02-24 06914170
    184 Acton Lane, Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-05-22 ~ 2013-06-27
    IIF 15 - Director → ME
  • 16
    JUST10 LTD
    11473186
    2b Buckingham Road, Buckingham Road, Wilmslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 6 - Director → ME
  • 17
    LANDMARK CLOTHING LIMITED
    - now 08493452
    AFTERSHOCK (ONLINE) LTD
    - 2014-07-29 08493452 06915955
    Unit 2a, Mezzanine Floor 37 Bent Street (above Concept Fashions), Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    2013-04-17 ~ 2013-12-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    TEMPLE FORTUNE LTD
    09877275
    10 Park Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-01-01 ~ 2021-01-01
    IIF 2 - Director → ME
    2015-11-18 ~ 2018-09-10
    IIF 11 - Director → ME
    2024-12-20 ~ 2025-05-24
    IIF 8 - Director → ME
    2025-06-12 ~ now
    IIF 1 - Director → ME
    2020-04-10 ~ 2020-05-28
    IIF 5 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    2016-07-28 ~ 2018-09-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    2021-01-01 ~ 2021-01-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.