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 born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

      IIF 1
    • Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, England

      IIF 2
    • 29, Columbine Road, Hamilton, Leicester, LE5 1UG, United Kingdom

      IIF 3
    • 29, Columbine Road, Hamilton, Leicester, Leicestershire, LE5 1UG, United Kingdom

      IIF 4
    • 29, Columbine Road, Leicester, LE5 1UG, United Kingdom

      IIF 5
  • Hadani, Harnish Mathuradas
    British accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hadani, Harnish Mathuradas
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 48 Princess Road East, Leicester, Leicestershire, LE1 7DR, United Kingdom

      IIF 26
  • Hadani, Harnish Mathuradas
    British director of finance and resources born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 48 Princess Road East, Leicester, Leicestershire, LE1 7DR

      IIF 27
  • Hadani, Harnish Mathuradas
    British finance controller born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arjohuntleigh House, Houghton Hall Business Park, Dunstable, Bedfordshire, LU5 5XF, United Kingdom

      IIF 28
  • Hadani, Harnish Mathuradas
    British financial controller born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14-15, Burford Way, Boldon Business Park, Boldon Colliery, NE35 9PZ, England

      IIF 29
    • Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

      IIF 30 IIF 31
    • Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, England

      IIF 32 IIF 33 IIF 34
  • Hadani, Harnish Mathuradas
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 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
    • 29, Columbine Road, Hamilton, Leicester, LE5 1UG

      IIF 38
    • 29, Columbine Road, Hamilton, Leicester, Leicestershire, LE5 1UG, United Kingdom

      IIF 39
    • 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
    29 Columbine Road, Hamilton, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,386 GBP2024-10-31
    Officer
    2018-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ARJO MECANAIDS LIMITED - 1992-06-05
    MECANAIDS LIMITED - 1987-07-24
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 9 - Director → ME
  • 3
    29 Columbine Road, Hamilton, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    20,932 GBP2024-04-30
    Officer
    2012-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    INGLEBY (947) LIMITED - 1996-12-18
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    AKRON THERAPY PRODUCTS LIMITED - 1996-04-15
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 17 - Director → ME
  • 8
    C/o Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 24 - Director → ME
  • 10
    OAKFRAME SERVICES LIMITED - 1987-06-18
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 11
    CLASSWOOD LIMITED - 1993-10-18
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 12
    ARJO INDUSTRIES LIMITED - 1992-07-01
    JAMES INDUSTRIES LIMITED - 1992-06-05
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 18 - Director → ME
  • 13
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 13 - Director → ME
  • 14
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 15
    PARKER BATH 1993 LIMITED - 1998-06-23
    PARKER BATH COMPANY LIMITED - 1998-03-31
    PARKER BATH DEVELOPMENTS LIMITED - 1993-02-09
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 22
  • 1
    GLOBAL CARAVANS LIMITED - 2002-07-27
    BLUNTBROOK LIMITED - 1987-08-04
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2016-06-09 ~ 2017-10-31
    IIF 28 - Director → ME
  • 2
    BLITZ DRINKS LIMITED - 2006-10-02
    21 Dean Road, Off Catherine Street, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    26,714 GBP2021-04-30
    Officer
    2018-05-01 ~ 2018-12-07
    IIF 5 - Director → ME
  • 3
    HUNTLEIGH MOBILITY LIMITED - 2007-11-05
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-10-18
    HUNTLEIGH HEALTHCARE LIMITED - 1996-04-15
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2016-04-25 ~ 2017-10-31
    IIF 30 - Director → ME
  • 4
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2017-10-31
    IIF 37 - Director → ME
  • 5
    PRINTAPATCH LIMITED - 1977-12-31
    St Andrews House, 48 Princess Road East, Leicester, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2022-12-31
    Officer
    2019-09-09 ~ 2020-12-14
    IIF 27 - Director → ME
  • 6
    St Andrews House, 48 Princess Road East, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2020-06-13 ~ 2020-12-14
    IIF 26 - Director → ME
    Person with significant control
    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
    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
  • 7
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (6 parents)
    Officer
    2016-05-27 ~ 2017-06-29
    IIF 34 - Director → ME
  • 8
    TRUSHELFCO (NO.3268) LIMITED - 2006-12-06
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2016-04-25 ~ 2017-08-08
    IIF 31 - 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
    Unit 3 Indurent Park Andressey Way, Chaddesden, Derby, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2015-07-08 ~ 2017-08-08
    IIF 7 - 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
    Unit 3 Indurent Park Andressey Way, Chaddesden, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-04-25 ~ 2017-06-29
    IIF 29 - Director → ME
  • 11
    GETINGE UK LTD - 2013-04-04
    STERILIZING EQUIPMENT COMPANY LIMITED (THE) - 2001-11-26
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-27 ~ 2017-06-29
    IIF 35 - Director → ME
  • 12
    LANCER U.K. LIMITED - 2013-04-04
    DOUBLETOWER LIMITED - 1983-05-13
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2017-06-29
    IIF 2 - Director → ME
  • 13
    SECURELOOK LIMITED - 1992-01-13
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,496,318 GBP2024-12-31
    Officer
    2015-07-08 ~ 2017-10-31
    IIF 15 - Director → ME
  • 14
    HUNTLEIGH HEALTHCARE (CARDIFF) LIMITED - 1996-04-15
    HUNTLEIGH INSTRUMENTATION LIMITED - 1992-06-10
    LOGICFLOW LIMITED - 1990-07-16
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    2015-07-08 ~ 2017-10-31
    IIF 1 - Director → ME
  • 15
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2015-07-08 ~ 2017-10-31
    IIF 11 - Director → ME
  • 16
    SLOTGOAL LIMITED - 1990-03-28
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-08 ~ 2017-10-31
    IIF 16 - Director → ME
  • 17
    HUNTLEIGH CARDIFF LIMITED - 1998-04-03
    STREAMSECURE LIMITED - 1990-03-28
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-08 ~ 2017-10-31
    IIF 14 - Director → ME
  • 18
    HUNTLEIGH TECHNOLOGY PLC - 2007-04-19
    WORTHYWORLD PUBLIC LIMITED COMPANY - 1985-04-09
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2015-07-08 ~ 2017-10-31
    IIF 20 - Director → ME
  • 19
    POLYSTAN(GREAT BRITAIN)LIMITED - 2002-01-02
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (6 parents)
    Officer
    2016-05-27 ~ 2017-06-29
    IIF 32 - Director → ME
  • 20
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2016-05-27 ~ 2017-06-29
    IIF 33 - Director → ME
  • 21
    PEGASUS EGERTON LIMITED - 2001-01-03
    PEGASUS AIRWAVE LIMITED - 1999-03-01
    PRECIS (432) LIMITED - 1985-09-26
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,865 GBP2024-12-31
    Officer
    2015-07-08 ~ 2017-10-31
    IIF 8 - Director → ME
  • 22
    PULSION UK LIMITED - 1998-08-17
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-27 ~ 2017-06-29
    IIF 36 - 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.