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

Harania, Venichand Ranmal

    Related profiles found in government register
  • Harania, Venichand Ranmal
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Boulevard Industrial Park, Padge Road, Beeston, Nottingham, NG9 2JR

      IIF 1
    • 251, Northolt Road, Harrow, HA2 8HR, England

      IIF 2
    • Unit 8, Acorn Centre, Roebuck Road, Hainault Business Park, Ilford, IG6 3TU, United Kingdom

      IIF 3
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 4 IIF 5
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 6
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, England

      IIF 7
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 8
    • 3, High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 9
    • 3, The Parade, High Street, Cowley, Uxbridge, Middlesex, UB8 2EP, England

      IIF 10
  • Harania, Venichand Ranmal
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 11
  • Harania, Venichand Ranmal
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ivel Court, Letchworth Garden City, SG6 2NH, England

      IIF 12
    • Landmark House, 17 Hanover Square, Mayfair, London, W1S 1HU, England

      IIF 13
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 14
    • 1st, Floor Inshops, 35/43 High Street, Wealdstone, Middx., HA3 5DE, England

      IIF 15
  • Harania, Venichand Ranmal
    British pharmacist born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Harania, Venichand Rannal
    British director born in June 1942

    Registered addresses and corresponding companies
    • 71 Sudbury Heights Avenue, Greenford, Middlesex, UB6 0NF

      IIF 22
  • Harania, Rishie Venichand Ranmal
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 23 IIF 24
    • 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 25
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 26
  • Harania, Rishie Venichand Ranmal
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 27
  • Harania, Rishie Venichand Ranmal
    British relationship manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lawrence Road, Pinner, HA5 1LH, United Kingdom

      IIF 28
  • Harania, Venichand Ranmal
    British pharmacist

    Registered addresses and corresponding companies
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 29
  • Mr Venichand Ranmal Harania
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ivel Court, Letchworth Garden City, SG6 2NH, England

      IIF 30
    • 3 The Parade, High Street, Cowley, Uxbridge, London, Middlesex, UB8 2EP, United Kingdom

      IIF 31
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 32 IIF 33
    • 550, Uxbridge Road, Pinner, HA5 3LX, United Kingdom

      IIF 34
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 35 IIF 36
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, England

      IIF 37
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 38 IIF 39
    • 3, High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 40
  • Harania, Rishie
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 198b, Dunstable Road, Luton, Beds, LU4 8JJ, United Kingdom

      IIF 41
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 42
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 43
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 44
  • Harania, Rishie
    British credit analyst born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 45
  • Harania, Rishie Venichand Ranmal
    born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 46
    • Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 47
  • Mr Rishie Venichand Ranmal Harania
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 48 IIF 49
    • 251, Northolt Road, Harrow, HA2 8HR, England

      IIF 50
    • 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 51
    • 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 52
  • Harania, Venichand Rannal

    Registered addresses and corresponding companies
    • 71 Sudbury Heights Avenue, Greenford, Middlesex, UB6 0NF

      IIF 53 IIF 54
  • Mr Rishie Harania
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 55
  • Mr Veni Harania
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 56
  • Mr Venichad Ranmal Harania
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boulevard Industrial Park, Padge Road, Beeston, Nottingham, NG9 2JR, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    Magnolia House, 11 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    Unit 8, Acorn Centre Roebuck Road, Hainault Business Park, Ilford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,275,389 GBP2024-04-30
    Officer
    2015-04-22 ~ now
    IIF 3 - Director → ME
  • 3
    SKYROOM CHEVRON LIMITED - 2022-10-13
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    534,514 GBP2024-03-31
    Officer
    2022-08-08 ~ now
    IIF 42 - Director → ME
  • 4
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-02-01 ~ now
    IIF 43 - Director → ME
  • 5
    Magnolia House, 11 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    49 High Street, Linton, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    689,630 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    550 Uxbridge Road, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    886,390 GBP2024-03-31
    Officer
    2021-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    550 Uxbridge Road, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    49,850 GBP2024-05-31
    Officer
    2015-11-05 ~ now
    IIF 44 - Director → ME
    2002-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 9
    3 High Street, Cowley, Uxbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    199,033 GBP2024-09-30
    Officer
    2012-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 10
    3 The Parade, High Street, Cowley, Uxbridge, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,104,730 GBP2024-08-31
    Officer
    2010-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -150 GBP2023-09-01 ~ 2024-08-31
    Officer
    2010-05-06 ~ now
    IIF 41 - Director → ME
  • 12
    21 Manor Park Gardens, Middlesex, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 28 - Director → ME
  • 13
    Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (82 parents, 1 offspring)
    Officer
    2018-11-20 ~ now
    IIF 46 - LLP Member → ME
  • 14
    550 Uxbridge Road, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,991 GBP2024-09-30
    Officer
    2023-03-01 ~ now
    IIF 5 - Director → ME
    2022-09-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 15
    31 Lawrence Road, Pinner, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,754 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    VENICARE LIMITED - 2007-11-20
    C/o Bms & Co, 1st Floor Inshops, 35/43 High Street, Wealdstone, Middx., England
    Dissolved Corporate (5 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 17
    GREAT ASHBY PHARMACY LIMITED - 2024-09-10
    3 The Parade High Street, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    LEYTON GREEN PHARMACY LIMITED - 2007-04-30
    40 High Street, Markyate, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2025-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 16
  • 1
    PHARMACY ONLINE LIMITED - 2008-05-06
    335 Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,100 GBP2024-09-30
    Officer
    2008-02-21 ~ 2023-12-15
    IIF 21 - Director → ME
    2008-02-21 ~ 2008-09-02
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 35 - Has significant influence or control OE
  • 2
    ENIGMA HEALTH UK LIMITED - 2009-01-02
    ENIGMA HEALTH UK PLC - 2007-04-30
    ENIGMA HEALTH UK LIMITED - 2003-05-07
    ACEIDEA LIMITED - 2000-07-19
    Second Floor, Building2 Buckshaw Station Approach, Buckshaw Village, Chorley, England
    Active Corporate (4 parents)
    Officer
    2000-11-17 ~ 2001-02-16
    IIF 17 - Director → ME
  • 3
    Unit 8, Acorn Centre Roebuck Road, Hainault Business Park, Ilford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,275,389 GBP2024-04-30
    Person with significant control
    2017-04-01 ~ 2017-12-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    54 Gardiner Way, Springfield, Chelmsford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,025 GBP2024-04-30
    Officer
    2010-09-30 ~ 2020-04-30
    IIF 14 - Director → ME
    2019-04-01 ~ 2020-04-30
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-30
    IIF 38 - Has significant influence or control OE
    2020-05-01 ~ 2020-05-13
    IIF 36 - Has significant influence or control OE
  • 5
    6 Ivel Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    601,790 GBP2024-04-30
    Officer
    2008-04-28 ~ 2025-01-14
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-14
    IIF 30 - Has significant influence or control OE
  • 6
    EAST MIDLAND TOILETRIES LIMITED - 2000-02-03
    MUIRS OF NOTTINGHAM LIMITED - 1976-12-31
    Boulevard Industrial Park, Padge Road, Beeston, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,629,322 GBP2023-12-31
    Officer
    2013-09-23 ~ 2023-04-03
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Right to appoint or remove directors OE
  • 7
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    324,875 GBP2015-04-30
    Officer
    2004-11-01 ~ 2005-10-31
    IIF 18 - Director → ME
  • 8
    283 High St, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    925,717 GBP2024-12-31
    Officer
    ~ 1995-03-30
    IIF 22 - Director → ME
    ~ 1995-03-30
    IIF 54 - Secretary → ME
  • 9
    550 Uxbridge Road, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    49,850 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    213 Fore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,745,686 GBP2024-09-30
    Officer
    2012-04-05 ~ 2021-02-15
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-15
    IIF 39 - Has significant influence or control OE
  • 11
    Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,012 GBP2019-12-31
    Officer
    2013-02-02 ~ 2016-03-19
    IIF 11 - Director → ME
  • 12
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2018-01-05 ~ 2018-11-20
    IIF 47 - LLP Member → ME
  • 13
    Phoenix Rivington Road, Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    1993-05-25 ~ 2007-11-09
    IIF 19 - Director → ME
    1993-05-25 ~ 1993-07-01
    IIF 53 - Secretary → ME
  • 14
    Landmark House 17 Hanover Square, Mayfair, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,292,928 GBP2016-12-31
    Officer
    2010-09-01 ~ 2016-08-25
    IIF 13 - Director → ME
  • 15
    5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-01-12 ~ 2007-10-03
    IIF 20 - Director → ME
  • 16
    CHEM1ST LIMITED - 2002-10-16
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -678,049 GBP2023-09-01 ~ 2024-08-31
    Officer
    2010-05-06 ~ 2012-02-08
    IIF 45 - Director → ME

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.