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

Harunani, Mohamed Zaheed Esmail

    Related profiles found in government register
  • Harunani, Mohamed Zaheed Esmail
    British solicitor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Gresham Road, London, SW9 7NU, England

      IIF 1
  • Harunani, Mohamed Nadeem Esmail, Dr
    British dentist born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, 1st Floor, Southend Road, Hockley, Essex, SS5 4PZ, United Kingdom

      IIF 2
    • icon of address 35, Gresham Road, Brixton, London, SW9 7NU, United Kingdom

      IIF 3
    • icon of address Unit C6, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PL, United Kingdom

      IIF 4
    • icon of address 1, Langdon Shaw, Sidcup, DA14 6AX, United Kingdom

      IIF 5
    • icon of address 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 6
    • icon of address Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 7
  • Harunani, Momamed Zaheed Esmail
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 8
  • Harunani, Momamed Zaheed Esmail
    British lawyer born in September 1983

    Resident in England

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

      IIF 9
    • icon of address 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 10
    • icon of address C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, England

      IIF 11
  • Harunani, Mohamed Nadeem Esmail, Dr
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalimar, 1 Langdon Shaw, Sidcup, Kent, DA14 6AX

      IIF 12
    • icon of address Shalimar, 1 Langdon Shaw, Sidcup, Kent, DA14 6AX, England

      IIF 13
    • icon of address Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 14
  • Harunani, Zaheed
    British lawyer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 15 IIF 16
    • icon of address 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 17
    • icon of address 1, Bowrons Avenue, Wembley, Middlesex, HA0 4QS, United Kingdom

      IIF 18
  • Harunani, Mohamed Nadeem Esmail
    British dentist born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, England

      IIF 19
    • icon of address Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 20
  • Harunani, Mohamad Zaheed
    British business person born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 21
  • Harunani, Mohamad Zaheed
    British lawyer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gresham Road, Brixton, London, SW9 7NU, United Kingdom

      IIF 22
    • icon of address 1, Langdon Shaw, Sidcup, Kent, DA14 6AX, United Kingdom

      IIF 23
    • icon of address Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 24
  • Harunani, Mohamad Zaheed
    British solicitor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gresham Road, Brixton, London, SW9 7NU, United Kingdom

      IIF 25
    • icon of address 45, Southend Road, Hockley, Essex, SS5 4PZ, United Kingdom

      IIF 26
    • icon of address 35, 2nd Floor, Gresham Road, London, SW9 7NU

      IIF 27
  • Harunani, Mohammed Zaheed
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 28
  • Harunani, Momamed Zaheed
    British solicitor born in September 1983

    Resident in England

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

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

    Resident in England

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

      IIF 30
  • Harunani, Mohamad Nadeem
    British dentist born in March 1987

    Resident in England

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

      IIF 31
  • Mr Zaheed Harunani
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bowrons Avenue, Wembley, Middlesex, HA0 4QS, United Kingdom

      IIF 32
  • Mr Mohamad Zaheed Harunani
    British born in September 1983

    Resident in England

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

      IIF 33
    • icon of address C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 34
    • icon of address Sp Vinshaw, Unit 36, Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 35
  • Harunani, Nadeem
    British commercial director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Skyline Court, 74 Park Lane, Croydon, CR0 1JH, England

      IIF 36
  • Harunani, Nadeem
    British dentist born in March 1987

    Resident in England

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

      IIF 37
  • Mr Momamed Zaheed Esmail Harunani
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 38
    • icon of address 35, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 39
  • Mr Mohamed Nadeem Esmail Harunani
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 40
  • Mr Mohamad Nadeem Harunani
    British born in March 1987

    Resident in England

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

      IIF 41
    • icon of address 35, Gresham Road, London, SW9 7NU, England

      IIF 42
    • icon of address C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 43
  • Mr Mohammed Nadeem Harunani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sp Vinshaw Quorum House, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 44
  • Dr Mohamed Nadeem Esmail Harunani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, George Street, Watford, WD18 0BX, England

      IIF 45
  • Harunani, Mohamad Zaheed

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

      IIF 46
    • icon of address 35, 2nd Floor, Gresham Road, London, SW9 7NU, United Kingdom

      IIF 47
  • Mr Mohamed Nadeem Esmail Harunani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 48
  • Mr Nadeem Harunani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Skyline Court, 74 Park Lane, Croydon, CR0 1JH, England

      IIF 49
child relation
Offspring entities and appointments
Active 25
  • 1
    ASHOOR HOLDINGS LTD - 2017-08-18
    icon of address 35 Gresham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Century House, Regent Road, Altrincham, England
    Active Corporate (93 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 13 - LLP Member → ME
  • 3
    icon of address First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2023-12-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 19 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Gresham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    VISTA MOTOR COMPANY LTD - 2021-10-11
    icon of address C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-09-10 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    114,849 GBP2025-03-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106,729 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 31 - Director → ME
  • 8
    ORTHODONTIST FOR YOU LTD - 2020-01-23
    icon of address C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,315 GBP2025-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 33 - Has significant influence or controlOE
  • 10
    HARKAN MANAGEMENT LTD - 2013-06-18
    icon of address 45 1st Floor, Southend Road, Hockley, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 35 Gresham Road, Brixton, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 3 - Director → ME
    IIF 22 - Director → ME
  • 12
    icon of address C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Bowrons Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 3 Skyline Court, 74 Park Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Langdon Shaw, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 17 - Director → ME
    IIF 37 - Director → ME
  • 16
    icon of address 35 Gresham Road, Brixton, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 35 Gresham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 45 Southend Road, Hockley, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,199 GBP2023-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,216 GBP2025-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 9 - Director → ME
    IIF 5 - Director → ME
  • 21
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    943,972 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address Unit C6 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 30 - Director → ME
    IIF 29 - Director → ME
  • 24
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (170 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 12 - LLP Member → ME
  • 25
    HK PRACTICES LTD - 2017-08-07
    icon of address Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,455 GBP2025-03-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2023-12-31
    Officer
    icon of calendar 2021-01-13 ~ 2023-01-31
    IIF 11 - Director → ME
  • 2
    VISTA MOTOR COMPANY LTD - 2021-10-11
    icon of address C/o Sp Vinshaw Quorum House 36 The Metro Centre, Dwight Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-20 ~ 2021-10-10
    IIF 21 - Director → ME
  • 3
    icon of address Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    114,849 GBP2025-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2019-01-28
    IIF 27 - Director → ME
    icon of calendar 2013-03-20 ~ 2019-01-28
    IIF 47 - Secretary → ME
  • 4
    icon of address Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    151,987 GBP2019-03-31
    Officer
    icon of calendar 2015-02-12 ~ 2016-01-31
    IIF 23 - Director → ME
    IIF 6 - Director → ME
  • 5
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,325,383 GBP2022-04-05
    Officer
    icon of calendar 2014-04-05 ~ 2023-12-31
    IIF 14 - LLP Member → ME
  • 6
    icon of address The Urban Building First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -288,342 GBP2024-05-31
    Officer
    icon of calendar 2016-09-15 ~ 2022-12-12
    IIF 1 - 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.