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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Ms Marisa Anne Varma
    Born in January 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Varma, Anil Kumar
    Born in February 1957
    Individual (30 offsprings)
    Officer
    icon of calendar 2001-07-27 ~ now
    OF - Director → CIF 0
    Mr Anil Kumar Varma
    Born in February 1957
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Varma, Marisa Anne
    Conference Organiser born in January 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ 2017-04-12
    OF - Director → CIF 0
    Varma, Marisa Anne
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-07-27 ~ 2003-07-01
    OF - Secretary → CIF 0
  • 2
    Smith, Michael James
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-10 ~ 2011-06-08
    OF - Secretary → CIF 0
  • 3
    Debenham, Sharon Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-29 ~ 2018-04-24
    OF - Secretary → CIF 0
  • 4
    Varma, Ashok
    Individual (26 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ 2001-07-27
    OF - Secretary → CIF 0
  • 5
    Buchanan, Keith Michael
    Individual
    Officer
    icon of calendar 2013-02-18 ~ 2017-03-29
    OF - Secretary → CIF 0
  • 6
    Varma, Anil Kumar
    Individual (30 offsprings)
    Officer
    icon of calendar 2011-06-08 ~ 2013-02-18
    OF - Secretary → CIF 0
  • 7
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1998-04-09 ~ 1998-04-28
    PE - Nominee Director → CIF 0
  • 8
    icon of addressInteractive House, 46 Great Eastern Street, London
    Corporate
    Officer
    2003-07-01 ~ 2008-06-10
    PE - Secretary → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-04-09 ~ 1998-04-28
    PE - Nominee Secretary → CIF 0
  • 10
    COSECXPRESS LIMITED - 2008-07-15
    icon of addressAvar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (6 parents, 42 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-04-24 ~ 2019-02-01
    PE - Secretary → CIF 0
parent relation
Company in focus

HARRISON VARMA LIMITED

Previous name
SPEED 6999 LIMITED - 1998-05-11
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
14,123 GBP2025-02-28
56,491 GBP2024-02-29
Fixed Assets - Investments
2 GBP2025-02-28
2 GBP2024-02-29
Debtors
Current
8,533,126 GBP2025-02-28
9,761,901 GBP2024-02-29
Cash at bank and in hand
715,210 GBP2025-02-28
129,660 GBP2024-02-29
Net Assets/Liabilities
-165,629 GBP2025-02-28
799,131 GBP2024-02-29
Equity
Called up share capital
2 GBP2025-02-28
2 GBP2024-02-29
Retained earnings (accumulated losses)
-165,631 GBP2025-02-28
799,129 GBP2024-02-29
Equity
-165,629 GBP2025-02-28
799,131 GBP2024-02-29
Average Number of Employees
12024-03-01 ~ 2025-02-28
12023-07-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Vehicles
127,106 GBP2025-02-28
127,106 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
127,106 GBP2025-02-28
127,106 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
112,983 GBP2025-02-28
70,615 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
112,983 GBP2025-02-28
70,615 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
42,368 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,368 GBP2024-03-01 ~ 2025-02-28
Investments in Subsidiaries
Cost valuation
2 GBP2025-02-28
2 GBP2024-02-29
Investments in Subsidiaries
2 GBP2025-02-28
2 GBP2024-02-29
Other Debtors
Current
384,429 GBP2025-02-28
446,887 GBP2024-02-29
Trade Creditors/Trade Payables
Current
937 GBP2025-02-28
191 GBP2024-02-29
Other Creditors
Current
6,479,683 GBP2025-02-28
6,576,262 GBP2024-02-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20 shares2025-02-28
Par Value of Share
Class 1 ordinary share
0.10 GBP2024-03-01 ~ 2025-02-28
Nominal value of allotted share capital
Class 1 ordinary share
2 GBP2024-03-01 ~ 2025-02-28
2 GBP2023-07-01 ~ 2024-02-29

Related profiles found in government register
  • HARRISON VARMA LIMITED
    Info
    SPEED 6999 LIMITED - 1998-05-11
    Registered number 03544443
    icon of address35 Ballards Lane, London N3 1XW
    PRIVATE LIMITED COMPANY incorporated on 1998-04-09 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • HARRISON VARMA LIMITED
    S
    Registered number 03544443
    icon of address35, Ballards Lane, London, England, N3 1XW
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • HARRISON VARMA LIMITED
    S
    Registered number 03544443
    icon of address35, Ballards Lane, London, United Kingdom, N3 1XW
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,414,664 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,546,619 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    HARRISON VARMA (NEW END) LIMITED - 2017-01-26
    VARMA SERVICES LIMITED - 2015-06-02
    HV (PAR) LIMITED - 2019-06-05
    icon of address35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,066 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-12-23 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    HARRISON VARMA (67 THE BISHOP'S AVENUE) LIMITED - 2012-06-12
    BUXMEAD LIMITED - 2019-06-05
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    10,201,108 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    HV BESPOKE JOINERY LIMITED - 2017-03-17
    HARRISON VARMA JOINERY LIMITED - 2015-06-17
    OXGATE JOINERY LIMITED - 2018-05-22
    OXGATE LANE BESPOKE JOINERY LIMITED - 2017-03-23
    HARRISON VARMA JOINERY LIMITED - 2023-06-07
    icon of addressRecovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,892,277 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address35 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -7,048 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-08-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.