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

Harania, Rishie

    Related profiles found in government register
  • Harania, Rishie
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 1
  • Harania, Rishie
    British credit analyst born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 2
  • Harania, Rishie
    British financier born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 3
  • Harania, Rishie
    British none born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198b, Dunstable Road, Luton, Beds, LU4 8JJ, United Kingdom

      IIF 4
  • Harania, Rishie
    British sales director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 5
  • Mr Rishie Harania
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 6
  • Harania, Rishie Venichand Ranmal
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 7 IIF 8
    • icon of address 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 9
    • icon of address 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 10
  • Harania, Rishie Venichand Ranmal
    British relationship manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 11
    • icon of address 31, Lawrence Road, Pinner, HA5 1LH, United Kingdom

      IIF 12
  • Harania, Venichand Ranmal
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 13
  • Harania, Venichand Ranmal
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boulevard Industrial Park, Padge Road, Beeston, Nottingham, NG9 2JR

      IIF 14
    • icon of address 6, Ivel Court, Letchworth Garden City, SG6 2NH, England

      IIF 15
    • icon of address Landmark House, 17 Hanover Square, Mayfair, London, W1S 1HU, England

      IIF 16
    • icon of address 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 17
    • icon of address 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 18
    • icon of address 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, England

      IIF 19
    • icon of address 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 20 IIF 21
    • icon of address 1st, Floor Inshops, 35/43 High Street, Wealdstone, Middx., HA3 5DE, England

      IIF 22
  • Harania, Venichand Ranmal
    British pharmacist born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Northolt Road, Harrow, HA2 8HR, England

      IIF 23
    • icon of address Unit 8, Acorn Centre, Roebuck Road, Hainault Business Park, Ilford, IG6 3TU, United Kingdom

      IIF 24
    • icon of address 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 25
    • icon of address 550, Uxbridge Road, Pinner, HA5 3LX, United Kingdom

      IIF 26
    • icon of address 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 27 IIF 28 IIF 29
    • icon of address 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 31
    • icon of address 3, High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 32
    • icon of address 3, The Parade, High Street, Cowley, Uxbridge, Middlesex, UB8 2EP, England

      IIF 33
  • Harania, Venichand Ranmal
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 34
  • Harania, Rishie Venichand Ranmal
    born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 35
    • icon of address Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 36
  • Harania, Venichand Rannal

    Registered addresses and corresponding companies
    • icon of address 71 Sudbury Heights Avenue, Greenford, Middlesex, UB6 0NF

      IIF 37 IIF 38
  • Harania, Venichand Rannal
    British director born in June 1942

    Registered addresses and corresponding companies
    • icon of address 71 Sudbury Heights Avenue, Greenford, Middlesex, UB6 0NF

      IIF 39
  • Mr Venichand Ranmal Harania
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ivel Court, Letchworth Garden City, SG6 2NH, England

      IIF 40
    • icon of address 3 The Parade, High Street, Cowley, Uxbridge, London, Middlesex, UB8 2EP, United Kingdom

      IIF 41
    • icon of address 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 42 IIF 43
    • icon of address 550, Uxbridge Road, Pinner, HA5 3LX, United Kingdom

      IIF 44
    • icon of address 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 45 IIF 46
    • icon of address 550, Uxbridge Road, Pinner, Middlesex, HA5 3LX, England

      IIF 47
    • icon of address 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX, United Kingdom

      IIF 48 IIF 49
    • icon of address 3, High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 50
  • Mr Veni Harania
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 550 Uxbridge Road, Pinner, Middlesex, HA5 3LX

      IIF 51
  • Mr Rishie Venichand Ranmal Harania
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 52 IIF 53
    • icon of address 251, Northolt Road, Harrow, HA2 8HR, England

      IIF 54
    • icon of address 31, Lawrence Road, Pinner, HA5 1LH, England

      IIF 55
    • icon of address 550, Uxbridge Road, Pinner, HA5 3LX, England

      IIF 56
  • Mr Venichad Ranmal Harania
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boulevard Industrial Park, Padge Road, Beeston, Nottingham, NG9 2JR, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Magnolia House, 11 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Unit 8, Acorn Centre Roebuck Road, Hainault Business Park, Ilford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,275,389 GBP2024-04-30
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 24 - Director → ME
  • 3
    SKYROOM CHEVRON LIMITED - 2022-10-13
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    534,514 GBP2024-03-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Magnolia House, 11 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address 49 High Street, Linton, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    689,630 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address 550 Uxbridge Road, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    886,390 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address 550 Uxbridge Road, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    49,850 GBP2024-05-31
    Officer
    icon of calendar 2002-12-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 9
    icon of address 3 High Street, Cowley, Uxbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    199,033 GBP2024-09-30
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 10
    icon of address 3 The Parade, High Street, Cowley, Uxbridge, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,104,730 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -150 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 21 Manor Park Gardens, Middlesex, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (83 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 35 - LLP Member → ME
  • 14
    icon of address 550 Uxbridge Road, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,991 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 31 Lawrence Road, Pinner, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,754 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    VENICARE LIMITED - 2007-11-20
    icon of address C/o Bms & Co, 1st Floor Inshops, 35/43 High Street, Wealdstone, Middx., England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 17
    GREAT ASHBY PHARMACY LIMITED - 2024-09-10
    icon of address 3 The Parade High Street, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    LEYTON GREEN PHARMACY LIMITED - 2007-04-30
    icon of address 40 High Street, Markyate, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 47 - Has significant influence or controlOE
Ceased 16
  • 1
    PHARMACY ONLINE LIMITED - 2008-05-06
    icon of address 335 Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,100 GBP2024-09-30
    Officer
    icon of calendar 2008-02-21 ~ 2023-12-15
    IIF 31 - Director → ME
    icon of calendar 2008-02-21 ~ 2008-09-02
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 45 - Has significant influence or control OE
  • 2
    ACEIDEA LIMITED - 2000-07-19
    ENIGMA HEALTH UK LIMITED - 2003-05-07
    ENIGMA HEALTH UK PLC - 2007-04-30
    ENIGMA HEALTH UK LIMITED - 2009-01-02
    icon of address Second Floor, Building2 Buckshaw Station Approach, Buckshaw Village, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2001-02-16
    IIF 27 - Director → ME
  • 3
    icon of address Unit 8, Acorn Centre Roebuck Road, Hainault Business Park, Ilford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,275,389 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-12-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address 54 Gardiner Way, Springfield, Chelmsford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,025 GBP2024-04-30
    Officer
    icon of calendar 2010-09-30 ~ 2020-04-30
    IIF 20 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 48 - Has significant influence or control OE
    icon of calendar 2020-05-01 ~ 2020-05-13
    IIF 46 - Has significant influence or control OE
  • 5
    icon of address 6 Ivel Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    601,790 GBP2024-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2025-01-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-14
    IIF 40 - Has significant influence or control OE
  • 6
    MUIRS OF NOTTINGHAM LIMITED - 1976-12-31
    EAST MIDLAND TOILETRIES LIMITED - 2000-02-03
    icon of address Boulevard Industrial Park, Padge Road, Beeston, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,629,322 GBP2023-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2023-04-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Right to appoint or remove directors OE
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    324,875 GBP2015-04-30
    Officer
    icon of calendar 2004-11-01 ~ 2005-10-31
    IIF 28 - Director → ME
  • 8
    icon of address 283 High St, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    925,717 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-03-30
    IIF 39 - Director → ME
    icon of calendar ~ 1995-03-30
    IIF 38 - Secretary → ME
  • 9
    icon of address 550 Uxbridge Road, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    49,850 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 213 Fore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,745,686 GBP2024-09-30
    Officer
    icon of calendar 2012-04-05 ~ 2021-02-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-15
    IIF 49 - Has significant influence or control OE
  • 11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,012 GBP2019-12-31
    Officer
    icon of calendar 2013-02-02 ~ 2016-03-19
    IIF 13 - Director → ME
  • 12
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-05 ~ 2018-11-20
    IIF 36 - LLP Member → ME
  • 13
    icon of address Phoenix Rivington Road, Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-25 ~ 2007-11-09
    IIF 29 - Director → ME
    icon of calendar 1993-05-25 ~ 1993-07-01
    IIF 37 - Secretary → ME
  • 14
    icon of address Landmark House 17 Hanover Square, Mayfair, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,292,928 GBP2016-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-08-25
    IIF 16 - Director → ME
  • 15
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2007-10-03
    IIF 30 - Director → ME
  • 16
    CHEM1ST LIMITED - 2002-10-16
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -678,049 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2010-05-06 ~ 2012-02-08
    IIF 2 - 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.