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

Mehat, Hernake Singh

    Related profiles found in government register
  • Mehat, Hernake Singh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, Leeds, LS28 6BN, England

      IIF 1
  • Mehat, Hernake Singh
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 2 IIF 3
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 4
  • Mehat, Harnake Singh
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10a The Dell, Fixby, Huddersfield, West Yorkshire, HD2 2FD

      IIF 5
  • Mehat, Harnake Singh
    English manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 175 Jersey Road, Isleworth, TW7 4QJ, England

      IIF 6
  • Mehat, Harnake Singh
    English property developing born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10a The Dell, Fixby, Huddersfield, West Yorkshire, HD2 2FD

      IIF 7
  • Mehat, Harnake
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 150, Lyon Park Avenue, Wembley, Middlesex, HA0 4HG, England

      IIF 8
  • Mehat, Hernake Singh
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 9
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL

      IIF 10
    • 10a, The Dell, Fixby, HD2 2FD, United Kingdom

      IIF 11
    • York House, 80 Leeds Road, Huddersfield, West Yorkshire, HD1 6DD, United Kingdom

      IIF 12
  • Mehat, Hernake Singh
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 13
  • Mehat, Hernake Singh
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 14
    • Trust House,5, New Augustus Street, Bradford, BD1 5LL, England

      IIF 15
    • New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 16
  • Mehat, Hernake Singh
    British property developer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, The Dell, Fixby, Huddersfield, HD2 2FD, United Kingdom

      IIF 17
  • Mr Harnake Mehat
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 80, Leeds Road, Huddersfield, HD1 6DD, England

      IIF 18
  • Mr Hernake Singh Mehat
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 19
    • Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, Leeds, LS28 6BN, England

      IIF 20
  • Mehat, Hernake Singh
    British

    Registered addresses and corresponding companies
    • 10a, The Dell, Fixby, Huddersfield, HD2 2FD, United Kingdom

      IIF 21
  • Mehat, Hernake
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 22
  • Mehat, Hernake Singh

    Registered addresses and corresponding companies
    • 5 New Augustus Street, Bradford, Bradford, BD1 5LL, United Kingdom

      IIF 23
    • Trust House, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 24
    • York House, 80 Leeds Road, Huddersfield, West Yorkshire, HD1 6DD, United Kingdom

      IIF 25
  • Mr Hernake Singh Mehat
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL

      IIF 26
    • 10a, The Dell, Fixby, HD2 2FD, United Kingdom

      IIF 27
  • Hernake Singh Mehat
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 28
  • Mehat, Harnake

    Registered addresses and corresponding companies
    • 175 Jersey Road, Isleworth, TW7 4QJ, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    ALPHA TECHNOLOGY PARTNERS LIMITED
    13976068
    Trust House, Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -22,451 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 3 - Director → ME
    2022-03-15 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    ATMAR ESTATES LTD
    16332213
    York House, 80 Leeds Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-21 ~ now
    IIF 12 - Director → ME
    2025-03-21 ~ now
    IIF 25 - Secretary → ME
  • 3
    CAB 4 CAB LIMITED
    06941051
    39-40 Calthorpe Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 5 - Director → ME
  • 4
    EMONEY247 LIMITED
    - now 12342821 12562970
    GN TELLECOM LIMITED - 2020-09-17 08452426
    New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -499,855 GBP2023-12-31
    Officer
    2023-09-14 ~ dissolved
    IIF 15 - Director → ME
  • 5
    EPAY247 LIMITED
    12561215
    Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,887 GBP2023-04-30
    Officer
    2021-11-11 ~ dissolved
    IIF 4 - Director → ME
  • 6
    GLOBAL GROUND CONSULTANCY LIMITED
    10093218
    C/o H Mehat, 80 Leeds Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 6 - Director → ME
    2016-03-31 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 7
    INNOVIZE LIMITED
    - now 14056558
    ZVAADO LIMITED
    - 2024-06-07 14056558 15779705
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,818 GBP2023-04-30
    Officer
    2022-04-20 ~ dissolved
    IIF 2 - Director → ME
  • 8
    NOVUS PAY LIMITED
    11473837
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -467,192 GBP2024-07-31
    Officer
    2021-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    ONE2ONE CAR SALES LTD
    06696995
    10 Cartwright Court, Dyson Wood Way Bradley, Huddersfield, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-09-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    PAY BY SMS LIMITED
    - now 12562970
    EMONEY247(UK) LTD - 2020-11-18
    EMONEY247 LIMITED - 2020-09-10 12342821
    Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-08-08 ~ dissolved
    IIF 22 - Director → ME
  • 11
    QUICK HOME SALE UK LIMITED
    06631034
    10 Cartwright Court, Dyson Wood Way Bradley, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-26 ~ dissolved
    IIF 17 - Director → ME
  • 12
    SCAN GIVE LIMITED
    15019959
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 13 - Director → ME
  • 13
    SIMPLE CONSULTANCY LIMITED
    12565626
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,449 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    VIVOX INVESTMENT GROUP LIMITED
    13976190
    Suite 1.3 Kingswood House Richardshaw Lane, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,672 GBP2025-03-31
    Officer
    2022-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    ZVAADO LIMITED
    15779705 14056558
    Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    EMONEY247 LIMITED
    - now 12342821 12562970
    GN TELLECOM LIMITED - 2020-09-17 08452426
    New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -499,855 GBP2023-12-31
    Officer
    2023-06-07 ~ 2023-06-19
    IIF 16 - Director → ME
  • 2
    I2TRACK LIMITED
    08541688
    4385, 08541688: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,300 GBP2015-05-31
    Officer
    2014-11-01 ~ 2016-01-13
    IIF 8 - Director → ME
  • 3
    OLIVETREE MARKETING LTD
    12521350
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ 2023-08-03
    IIF 14 - Director → ME
  • 4
    PRESTIGE CITY CARS LIMITED
    06268783
    39-40 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-10-05 ~ 2010-09-01
    IIF 7 - Director → ME
  • 5
    VIVOX INVESTMENT GROUP LIMITED
    13976190
    Suite 1.3 Kingswood House Richardshaw Lane, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,672 GBP2025-03-31
    Officer
    2022-03-15 ~ 2025-04-25
    IIF 23 - Secretary → 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.