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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jalal Harake

    Related profiles found in government register
  • Mr Jalal Harake
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1
    • 46 Trinity Court Road . 170a, Gloucester Terrace, London, W2 6HN, England

      IIF 2
    • 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 3
    • 61 Chesterfield House, Chesterfield Gardens, Mayfair, London, W1J 5JX, England

      IIF 4
    • Chesterfield House, 61, Chesterfield Gardens, Mayfair, London, W1J 5JX, United Kingdom

      IIF 5
    • The Old Chapel, Union Way, Witney, Oxon, OX28 6HD

      IIF 6
  • Mr Jalal Harake
    Lebanese born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 61, Chesterfield Gardens, London, W1J 5JX, England

      IIF 7
  • Mr Jalal Harake
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Harake, Jalal
    British senior director born in August 1964

    Registered addresses and corresponding companies
    • Tour De Lyonbldg, Lyon Street, 10th Floor Tour De Lyonbldg, Harma, Beirut, HB1, Lebanon

      IIF 9
  • Harake, Jalal
    Lebanese born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 61, Chesterfield Gardens, London, W1J 5JX, England

      IIF 10
  • Harake, Jalal
    Lebanese company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chesterfield House, Chesterfield Gardens, London, W1J 5JX, England

      IIF 11
    • 61, Chesterfield House, Chesterfield Gardens, London, W1J 5JX, United Kingdom

      IIF 12
    • 61 Chesterfield House, Chesterfield Gardens, Mayfair, London, W1J 5JX, England

      IIF 13
    • Chesterfield House, 61, Chesterfield Gardens, Mayfair, London, W1J 5JX, United Kingdom

      IIF 14
    • Unit 23, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD, United Kingdom

      IIF 15
  • Harake, Jalal
    Lebanese director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 16
    • 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 17
    • 61, Chesterfield House, London, W1J 5JX, United Kingdom

      IIF 18
    • Chesterfield House, Flat 61, Chesterfield Gardens, London, W1J 5JX, United Kingdom

      IIF 19
    • The Old Chapel, Union Way, Witney, Oxon, OX28 6HD, United Kingdom

      IIF 20
  • Harake, Jalal
    Lebanese fco born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Trinity Court Road . 170a, Gloucester Terrace, London, W2 6HN, England

      IIF 21
  • Harake, Jalal
    Lebanese manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 22
  • Harake, Jalal
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Harake, Jalal
    British businessman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Welby Close, Maidenhead, SL6 3PY

      IIF 24
  • Harake, Jalal

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25
    • 61 Chesterfield House, Chesterfield Gardens, Mayfair, London, W1J 5JX, England

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    DIWAN 2009 LIMITED
    06939160
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2010-09-01 ~ 2013-07-01
    IIF 24 - Director → ME
  • 2
    DIWAN EXPRESS LTD
    07889614
    5 Welby Close, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ 2013-07-01
    IIF 18 - Director → ME
  • 3
    ELITE HAMDAN CONSULTANT SERVICES LIMITED
    13974032
    46 Trinity Court 170a Gloucester Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    EUROFIN CAPITAL LTD
    - now 08066398
    EUROPEAN FINANCE GUARANTEE LTD
    - 2015-12-03 08066398
    4385, 08066398: Companies House Default Address, Cardiff
    Dissolved Corporate (15 parents)
    Officer
    2015-06-04 ~ 2016-04-15
    IIF 22 - Director → ME
  • 5
    GDI MARKETS LTD
    05868507
    136-140 Bedford Road, Kempston, Bedford, Beds
    Liquidation Corporate (9 parents)
    Officer
    2006-07-06 ~ 2009-06-18
    IIF 9 - Director → ME
  • 6
    GRAINFLOWER DMCC LTD
    15415459
    46 Trinity Court Road . 170a Gloucester Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IMEPRIAL BUSINESS MANAGEMENT LTD
    - now 12265230 14321044
    A.K. INTERNATIONAL EXPORT LIMITED - 2021-05-05
    115 London Road, Morden, England
    Dissolved Corporate (4 parents)
    Officer
    2024-08-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-09-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    JH INTERNATIONAL TRADE LTD
    16109724
    4385, 16109724 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-11-29 ~ 2025-08-20
    IIF 23 - Director → ME
    Person with significant control
    2024-11-29 ~ 2025-08-20
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    KITECH RECYCLING TECHNOLOGY (UK) LIMITED
    12518316
    7 Tilley Road, Armstrong Industrial Estate Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (7 parents)
    Officer
    2022-03-02 ~ 2022-08-12
    IIF 12 - Director → ME
  • 10
    NEW LINE POLYMERS LIMITED
    07919076
    Alpha House, 176a High Street, Barnet
    Liquidation Corporate (10 parents)
    Officer
    2013-04-29 ~ 2015-11-13
    IIF 11 - Director → ME
  • 11
    NEWLINE SCOTLAND LIMITED
    SC480472
    Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2014-07-25 ~ 2014-08-11
    IIF 15 - Director → ME
  • 12
    O&M INTERNATIONAL LTD
    13668545
    Chesterfield House, 61 Chesterfield Gardens, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    SEED CAPITAL LIMITED
    08872380
    The Old Chapel, Union Way, Witney, Oxon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    SMARTRADING LTD
    10304771
    61 Chesterfield House Chesterfield Gardens, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 13 - Director → ME
    2016-08-01 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    UNITUM COIN LTD
    13473289
    4385, 13473289: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 16 - Director → ME
    2021-06-23 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 16
    VEKRON CAPITAL LIMITED
    10348191
    601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.