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

Rakkar, Harpaul

    Related profiles found in government register
  • Rakkar, Harpaul

    Registered addresses and corresponding companies
    • 2, Arundel Street, 4th Floor, London, WC2R 3DA

      IIF 1 IIF 2 IIF 3
    • 4th Floor Arundel Street Building, 180 Strand, London, WC2R 3DA, England

      IIF 7
    • Biscuit Building, 10 Redchurch Street, London, E2 7DD

      IIF 8
    • Tomorrow London Limited, 10 Redchurch Street, The Biscuit Building, London, E2 7DD, England

      IIF 9
    • Tomorrow London Ltd, 10 Redchurch Street, The Biscuit Building, London, E2 7DD, United Kingdom

      IIF 10
  • Rakkar, Paul
    British

    Registered addresses and corresponding companies
    • Universal House, 251-255 Tottenham Court Road, London, W1D 3JB, Uk

      IIF 11
    • Universal House, 251-255 Tottenham Court Road, London, W1T 7AB, Uk

      IIF 12 IIF 13
  • Rakkar, Paul
    British accountant

    Registered addresses and corresponding companies
    • 55b Brecknock Road, London, N7 0BX

      IIF 14
  • Rakkar, Paul
    British accountant born in December 1971

    Registered addresses and corresponding companies
    • 55b Brecknock Road, London, N7 0BX

      IIF 15
  • Rakkar, Harpaul
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 16
  • Rakkar, Harpaul
    British cfo born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tomorrow London Ltd, 10 Redchurch Street, The Biscuit Building, London, E2 7DD, United Kingdom

      IIF 17
    • Tomorrow London Ltd, The Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 18
  • Rakkar, Harpaul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 19
  • Rakkar, Paul
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 20
  • Rakkar, Paul
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stuart Road, London, SW19 8DJ

      IIF 21
  • Rakkar, Paul
    British cfo born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stuart Road, London, SW19 8DJ, England

      IIF 22
    • 2, Arundel Street, 4th Floor, London, WC2R 3DA

      IIF 23
  • Rakkar, Paul
    British chief financial officer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1a Nelsons Row, London, SW4 7JR

      IIF 24
  • Rakkar, Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Universal House, 251 Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 25
  • Rakkar, Paul
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stuart Road, London, SW19 8DJ

      IIF 26
    • 1, Stuart Road, London, SW19 8DJ, United Kingdom

      IIF 27
    • Smith & Williamson Limited, 25 Moorgate, London, EC2R 6AY, England

      IIF 28 IIF 29
    • Universal House, 251 - 255 Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 30
    • Universal House, 251-255 Tottenham Court Road, London, W1T 7AB, Uk

      IIF 31 IIF 32 IIF 33
    • Universal House 251-255, Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 34
  • Mr Paul Rakkar
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 35
  • Rakkar, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, - 255, Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 36
    • Universal House, 251-255 Tottenham Court Road, London, W1T 7AB, United Kingdom

      IIF 37
  • Mr Harpaul Rakkar
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 38
    • Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    CASABLANCA CLOTHING LIMITED
    11677606
    The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -462,367 GBP2019-12-01 ~ 2020-11-30
    Officer
    2023-04-24 ~ now
    IIF 20 - Director → ME
  • 2
    Suite 3 The Causeway, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    PETRUS 2013 LIMITED
    14711576
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    TOMORROW LONDON DISTRIBUTION LIMITED
    10621848
    Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    TRASHED CREATIVE LIMITED
    07123461
    51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,860 GBP2017-01-31
    Officer
    2010-01-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    10 REDCHURCH LIMITED
    - now 10156279
    DMWSL 820 LIMITED - 2016-06-07 11587281, 12903199, 04666989... (more)
    2 Arundel Street, 4th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    2018-04-16 ~ 2020-12-04
    IIF 2 - Secretary → ME
  • 2
    A-COLD-WALL* LIMITED
    09959442
    6-10 Market Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    657,315 GBP2021-04-30
    Officer
    2018-06-04 ~ 2020-12-04
    IIF 9 - Secretary → ME
  • 3
    BANDWIDTH COMMUNICATIONS HOLDINGS LIMITED
    06550796
    4th Floor 125 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-10-30
    IIF 33 - Director → ME
    2011-12-23 ~ 2012-10-30
    IIF 11 - Secretary → ME
  • 4
    BANDWIDTH COMMUNICATIONS TRUSTEE COMPANY LIMITED
    06550771
    4th Floor 125 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-10-30
    IIF 31 - Director → ME
    2011-12-23 ~ 2012-10-30
    IIF 12 - Secretary → ME
  • 5
    BARBARA STURM LIMITED
    11926986
    Grainhouse, 6 Dryden Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,844 GBP2024-12-31
    Officer
    2021-07-01 ~ 2023-03-31
    IIF 7 - Secretary → ME
  • 6
    BRECKNOCK LIMITED
    05514157
    55 Brecknock Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,373 GBP2024-07-31
    Officer
    2005-07-20 ~ 2006-11-17
    IIF 15 - Director → ME
    2005-07-20 ~ 2006-11-17
    IIF 14 - Secretary → ME
  • 7
    COLVILLE INTERNATIONAL LIMITED
    12628402
    25a Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-22 ~ 2020-12-04
    IIF 10 - Secretary → ME
  • 8
    COPERNI UK LIMITED
    12057411
    25a Soho Square, London, England
    Active Corporate (6 parents)
    Officer
    2019-06-18 ~ 2020-12-04
    IIF 17 - Director → ME
  • 9
    HARKLINIKKEN UK LIMITED
    13897742
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -61,475 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-10-03 ~ 2024-06-14
    IIF 22 - Director → ME
  • 10
    KEYNOIR LIMITED
    - now 07117456
    PROJECT TILT LTD - 2010-04-26
    4th Floor 125 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ 2012-10-30
    IIF 37 - Director → ME
  • 11
    LIKECUBE LIMITED
    05844940
    4th Floor 125 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-14 ~ 2012-10-30
    IIF 25 - Director → ME
  • 12
    MACHINE-A LIMITED
    08064281
    13 Brewer Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -182,717 GBP2022-04-30
    Officer
    2020-11-03 ~ 2020-12-04
    IIF 18 - Director → ME
  • 13
    STUDIO VOLTAIRE
    - now 03426509
    CLAPHAM ARTS ASSOCIATION / STUDIO VOLTAIRE LIMITED - 2011-12-16
    1a Nelsons Row, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-01-16 ~ 2024-07-04
    IIF 24 - Director → ME
  • 14
    TIME OUT DIGITAL LIMITED - now 01782049
    TIME OUT GROUP LIMITED
    - 2016-06-01 02250222 07440171, 07440171
    SAMPLERS LIMITED - 1988-05-26
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2009-09-30 ~ 2012-10-30
    IIF 26 - Director → ME
  • 15
    TIME OUT GROUP BC LIMITED
    07440330 07440171, 07440310
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-03-28 ~ 2012-10-30
    IIF 30 - Director → ME
  • 16
    TIME OUT GROUP MC LIMITED
    07440310 07440330, 07440171
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-12-13 ~ 2012-10-30
    IIF 36 - Director → ME
  • 17
    TIME OUT MAGAZINE LIMITED
    - now 00959388
    TIME OUT LIMITED - 1988-08-25
    172 Drury Lane 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2018-12-31
    Officer
    2012-02-29 ~ 2012-10-30
    IIF 29 - Director → ME
  • 18
    TIME OUT NEW YORK LIMITED
    - now 02977606
    CABINSERVE LIMITED - 1994-10-27
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    2012-03-30 ~ 2012-10-30
    IIF 28 - Director → ME
  • 19
    TIME OUT NOMINEES LIMITED - now
    TIME OUT GUIDES LIMITED
    - 2014-07-17 03210982
    172 Drury Lane 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2011-03-31 ~ 2012-10-30
    IIF 27 - Director → ME
  • 20
    TIME OUT WOS LIMITED - now
    BANDWIDTH COMMUNICATIONS LIMITED
    - 2013-05-01 03812413
    4th Floor 125 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-10-30
    IIF 32 - Director → ME
    2011-12-23 ~ 2012-10-30
    IIF 13 - Secretary → ME
  • 21
    TOMORROW (SATURDAY) LIMITED
    - now 08811433
    STMRW RECO LIMITED - 2015-01-13
    2 Arundel Street, 4th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    2018-04-16 ~ 2020-12-04
    IIF 4 - Secretary → ME
  • 22
    TOMORROW CONSULTING LIMITED
    10621926
    Goodwood House, Blackbrook Park Avenue, Taunton
    Liquidation Corporate (2 parents)
    Officer
    2017-05-02 ~ 2020-12-04
    IIF 23 - Director → ME
    2018-04-16 ~ 2020-12-04
    IIF 5 - Secretary → ME
  • 23
    TOMORROW LONDON HOLDINGS LIMITED
    - now 09606726
    DMWSL 800 LIMITED - 2015-12-08 11587281, 12903199, 04666989... (more)
    25a Soho Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-04-16 ~ 2020-12-04
    IIF 3 - Secretary → ME
  • 24
    TOMORROW LONDON LIMITED
    - now 06833922
    RMO SALES LIMITED - 2010-08-12
    25a Soho Square, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2018-04-16 ~ 2020-12-04
    IIF 6 - Secretary → ME
  • 25
    TOMORROW MID-CO. LIMITED
    - now 07777228
    NOW ADVISORS LTD - 2016-07-21
    25a Soho Square, London, England
    Active Corporate (6 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    959,773 GBP2015-09-30
    Officer
    2018-04-16 ~ 2020-12-04
    IIF 1 - Secretary → ME
  • 26
    ZIMMA LIMITED
    07583551
    222 Mare St Studios 203-213 Mare St, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,957,192 GBP2024-12-31
    Officer
    2012-07-31 ~ 2012-10-30
    IIF 34 - 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.