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

Rakkar, Harpaul

    Related profiles found in government register
  • Rakkar, Harpaul
    British cfo born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tomorrow London Ltd, 10 Redchurch Street, The Biscuit Building, London, E2 7DD, United Kingdom

      IIF 1
    • icon of address Tomorrow London Ltd, The Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 2
  • Rakkar, Harpaul
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 3
  • Rakkar, Harpaul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 4
  • Rakkar, Paul
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stuart Road, London, SW19 8DJ

      IIF 5
  • Rakkar, Paul
    British cfo born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stuart Road, London, SW19 8DJ, England

      IIF 6
    • icon of address 2, Arundel Street, 4th Floor, London, WC2R 3DA

      IIF 7
  • Rakkar, Paul
    British chief financial officer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Nelsons Row, London, SW4 7JR

      IIF 8
  • Rakkar, Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 9
    • icon of address Universal House, 251 Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 10
  • Rakkar, Paul
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stuart Road, London, SW19 8DJ

      IIF 11
    • icon of address 1, Stuart Road, London, SW19 8DJ, United Kingdom

      IIF 12
    • icon of address Smith & Williamson Limited, 25 Moorgate, London, EC2R 6AY, England

      IIF 13 IIF 14
    • icon of address Universal House, 251 - 255 Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 15
    • icon of address Universal House, 251-255 Tottenham Court Road, London, W1T 7AB, Uk

      IIF 16 IIF 17 IIF 18
    • icon of address Universal House 251-255, Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 19
  • Rakkar, Paul
    British accountant born in December 1971

    Registered addresses and corresponding companies
    • icon of address 55b Brecknock Road, London, N7 0BX

      IIF 20
  • Mr Harpaul Rakkar
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 21
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 22
  • Mr Paul Rakkar
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 23
  • Rakkar, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, - 255, Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 24
    • icon of address Universal House, 251-255 Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 25
  • Rakkar, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Universal House, 251-255 Tottenham Court Road, London, W1D 3JB, Uk

      IIF 26
    • icon of address Universal House, 251-255 Tottenham Court Road, London, W1T 7AB, Uk

      IIF 27 IIF 28
  • Rakkar, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 55b Brecknock Road, London, N7 0BX

      IIF 29
  • Rakkar, Harpaul

    Registered addresses and corresponding companies
    • icon of address 2, Arundel Street, 4th Floor, London, WC2R 3DA

      IIF 30 IIF 31 IIF 32
    • icon of address 4th Floor Arundel Street Building, 180 Strand, London, WC2R 3DA, England

      IIF 36
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD

      IIF 37
    • icon of address Tomorrow London Limited, 10 Redchurch Street, The Biscuit Building, London, E2 7DD, England

      IIF 38
    • icon of address Tomorrow London Ltd, 10 Redchurch Street, The Biscuit Building, London, E2 7DD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -462,367 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,860 GBP2017-01-31
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    DMWSL 820 LIMITED - 2016-06-07
    icon of address 2 Arundel Street, 4th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2020-12-04
    IIF 31 - Secretary → ME
  • 2
    icon of address 6-10 Market Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    657,315 GBP2021-04-30
    Officer
    icon of calendar 2018-06-04 ~ 2020-12-04
    IIF 38 - Secretary → ME
  • 3
    icon of address 4th Floor 125 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2012-10-30
    IIF 18 - Director → ME
    icon of calendar 2011-12-23 ~ 2012-10-30
    IIF 26 - Secretary → ME
  • 4
    icon of address 4th Floor 125 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2012-10-30
    IIF 16 - Director → ME
    icon of calendar 2011-12-23 ~ 2012-10-30
    IIF 27 - Secretary → ME
  • 5
    icon of address Grainhouse, 6 Dryden Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,844 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-03-31
    IIF 36 - Secretary → ME
  • 6
    icon of address 55 Brecknock Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,373 GBP2024-07-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-11-17
    IIF 20 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-11-17
    IIF 29 - Secretary → ME
  • 7
    icon of address 25a Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-22 ~ 2020-12-04
    IIF 39 - Secretary → ME
  • 8
    icon of address 25a Soho Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-18 ~ 2020-12-04
    IIF 1 - Director → ME
  • 9
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -61,475 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-06-14
    IIF 6 - Director → ME
  • 10
    PROJECT TILT LTD - 2010-04-26
    icon of address 4th Floor 125 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-10-30
    IIF 25 - Director → ME
  • 11
    icon of address 4th Floor 125 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2012-10-30
    IIF 10 - Director → ME
  • 12
    icon of address 13 Brewer Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -182,717 GBP2022-04-30
    Officer
    icon of calendar 2020-11-03 ~ 2020-12-04
    IIF 2 - Director → ME
  • 13
    CLAPHAM ARTS ASSOCIATION / STUDIO VOLTAIRE LIMITED - 2011-12-16
    icon of address 1a Nelsons Row, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ 2024-07-04
    IIF 8 - Director → ME
  • 14
    SAMPLERS LIMITED - 1988-05-26
    TIME OUT GROUP LIMITED - 2016-06-01
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2012-10-30
    IIF 11 - Director → ME
  • 15
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-28 ~ 2012-10-30
    IIF 15 - Director → ME
  • 16
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-10-30
    IIF 24 - Director → ME
  • 17
    TIME OUT LIMITED - 1988-08-25
    icon of address 172 Drury Lane 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2018-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2012-10-30
    IIF 14 - Director → ME
  • 18
    CABINSERVE LIMITED - 1994-10-27
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2012-10-30
    IIF 13 - Director → ME
  • 19
    TIME OUT GUIDES LIMITED - 2014-07-17
    icon of address 172 Drury Lane 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-10-30
    IIF 12 - Director → ME
  • 20
    BANDWIDTH COMMUNICATIONS LIMITED - 2013-05-01
    icon of address 4th Floor 125 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2012-10-30
    IIF 17 - Director → ME
    icon of calendar 2011-12-23 ~ 2012-10-30
    IIF 28 - Secretary → ME
  • 21
    STMRW RECO LIMITED - 2015-01-13
    icon of address 2 Arundel Street, 4th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2020-12-04
    IIF 33 - Secretary → ME
  • 22
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2020-12-04
    IIF 7 - Director → ME
    icon of calendar 2018-04-16 ~ 2020-12-04
    IIF 34 - Secretary → ME
  • 23
    DMWSL 800 LIMITED - 2015-12-08
    icon of address 25a Soho Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-16 ~ 2020-12-04
    IIF 32 - Secretary → ME
  • 24
    RMO SALES LIMITED - 2010-08-12
    icon of address 25a Soho Square, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2020-12-04
    IIF 35 - Secretary → ME
  • 25
    NOW ADVISORS LTD - 2016-07-21
    icon of address 25a Soho Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    959,773 GBP2015-09-30
    Officer
    icon of calendar 2018-04-16 ~ 2020-12-04
    IIF 30 - Secretary → ME
  • 26
    icon of address 222 Mare St Studios 203-213 Mare St, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,957,192 GBP2024-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2012-10-30
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.