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

Harake, Jalal

    Related profiles found in government register
  • Harake, Jalal
    Lebanese company director born in August 1964

    Resident in England

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

      IIF 1
    • icon of address 61, Chesterfield House, Chesterfield Gardens, London, W1J 5JX, United Kingdom

      IIF 2
    • icon of address 61 Chesterfield House, Chesterfield Gardens, Mayfair, London, W1J 5JX, England

      IIF 3
    • icon of address Chesterfield House, 61, Chesterfield Gardens, Mayfair, London, W1J 5JX, United Kingdom

      IIF 4
    • icon of address Unit 23, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD, United Kingdom

      IIF 5
  • Harake, Jalal
    Lebanese director born in August 1964

    Resident in England

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

      IIF 6
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 7
    • icon of address 61, Chesterfield House, London, W1J 5JX, United Kingdom

      IIF 8
    • icon of address Chesterfield House, Flat 61, Chesterfield Gardens, London, W1J 5JX, United Kingdom

      IIF 9
    • icon of address Flat 61, Chesterfield Gardens, London, W1J 5JX, England

      IIF 10
    • icon of address The Old Chapel, Union Way, Witney, Oxon, OX28 6HD, United Kingdom

      IIF 11
  • Harake, Jalal
    Lebanese fco born in August 1964

    Resident in England

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

      IIF 12
  • Harake, Jalal
    Lebanese manager born in August 1964

    Resident in England

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

      IIF 13
  • Mr Jalal Harake
    Lebanese born in August 1964

    Resident in England

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

      IIF 14
  • Harake, Jalal
    British senior director born in August 1964

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

      IIF 15
  • Harake, Jalal
    British businessman born in August 1964

    Resident in United Kingdom

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

      IIF 16
  • Harake, Jalal
    British company director born in August 1964

    Resident in United Kingdom

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

      IIF 17
  • Mr Jalal Harake
    British born in August 1964

    Resident in England

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

      IIF 18
    • icon of address 46 Trinity Court Road . 170a, Gloucester Terrace, London, W2 6HN, England

      IIF 19
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 20
    • icon of address 61 Chesterfield House, Chesterfield Gardens, Mayfair, London, W1J 5JX, England

      IIF 21
    • icon of address Chesterfield House, 61, Chesterfield Gardens, Mayfair, London, W1J 5JX, United Kingdom

      IIF 22
    • icon of address The Old Chapel, Union Way, Witney, Oxon, OX28 6HD

      IIF 23
  • Harake, Jalal

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

      IIF 24
    • icon of address 61 Chesterfield House, Chesterfield Gardens, Mayfair, London, W1J 5JX, England

      IIF 25
  • Mr Jalal Harake
    British born in August 1964

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 46 Trinity Court 170a Gloucester Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 46 Trinity Court Road . 170a Gloucester Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    A.K. INTERNATIONAL EXPORT LIMITED - 2021-05-05
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,576 GBP2024-12-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Chesterfield House, 61 Chesterfield Gardens, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    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
  • 5
    icon of address The Old Chapel, Union Way, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 61 Chesterfield House Chesterfield Gardens, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-08-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 13473289: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-06-23 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2013-07-01
    IIF 16 - Director → ME
  • 2
    icon of address 5 Welby Close, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2013-07-01
    IIF 8 - Director → ME
  • 3
    EUROPEAN FINANCE GUARANTEE LTD - 2015-12-03
    icon of address 4385, 08066398: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,001,000 GBP2018-05-31
    Officer
    icon of calendar 2015-06-04 ~ 2016-04-15
    IIF 13 - Director → ME
  • 4
    icon of address 136-140 Bedford Road, Kempston, Bedford, Beds
    Liquidation Corporate
    Officer
    icon of calendar 2006-07-06 ~ 2009-06-18
    IIF 15 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ 2025-08-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ 2025-08-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address 7 Tilley Road, Armstrong Industrial Estate Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,422 GBP2022-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-08-12
    IIF 2 - Director → ME
  • 7
    icon of address Alpha House, 176a High Street, Barnet
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,385 GBP2015-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2015-11-13
    IIF 1 - Director → ME
  • 8
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-25 ~ 2014-08-11
    IIF 5 - 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.