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

Varney, Richard Norman

    Related profiles found in government register
  • Varney, Richard Norman
    British chartered accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Varney, Richard Norman
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linton House, North Moor, Easingwold, North Yorkshire, YO61 3NB, United Kingdom

      IIF 14
  • Varney, Richard
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, North Yorkshire, Easingwold, YO61 3BG, United Kingdom

      IIF 15
  • Varney, Richard
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Easingwold, North Yorkshire, YO61 3BG, England

      IIF 16
  • Varney, Richard
    British none born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Easingwold, North Yorkshire, YO61 3BG

      IIF 17
  • Varney, Richard
    British boiler engineer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 18
  • Varney, Richard
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Victoria Road, Wilton, Wiltshire, SP2 0DY

      IIF 19
  • Varney, Richard
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 20
  • Varney, Richard Norman
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 21
  • Varney, Richard Norman
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, West Cliffe Mount, Harrogate, HG2 0PR, England

      IIF 22
    • icon of address Rowan House, Back Lane, Easingwold, York, North Yorkshire, YO61 3BG, England

      IIF 23
    • icon of address Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 24 IIF 25 IIF 26
  • Mr Richard Varney
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Easingwold, North Yorkshire, YO61 3BG, England

      IIF 27
  • Mr Richard Varney
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Glenmore Business Park, Telford Road, Salisbury, SP2 7GL, United Kingdom

      IIF 28
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 29 IIF 30
  • Varney, Richard Norman
    British accountant born in April 1951

    Registered addresses and corresponding companies
    • icon of address Dormer Cottage Water Lane, Stainby, Grantham, Lincolnshire, NG33 5QY

      IIF 31 IIF 32
  • Varney, Richard Norman
    British chartered accountant born in April 1951

    Registered addresses and corresponding companies
  • Varney, Richard Norman
    British co director born in April 1951

    Registered addresses and corresponding companies
    • icon of address Dormer Cottage Water Lane, Stainby, Grantham, Lincolnshire, NG33 5QY

      IIF 44
  • Varney, Richard Norman
    British

    Registered addresses and corresponding companies
    • icon of address Dormer Cottage Water Lane, Stainby, Grantham, Lincolnshire, NG33 5QY

      IIF 45
  • Varney, Richard Douglas
    British boiler engineer born in February 1953

    Registered addresses and corresponding companies
    • icon of address St, Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 46
  • Mr Richard Norman Varney
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Easingwold, York, YO61 3BG

      IIF 47
    • icon of address Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 48
  • Richard Varney
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 49
  • Varney, Richard Norman

    Registered addresses and corresponding companies
    • icon of address 2, Silverdale Close, Weston, Crewe, CW2 5GW, England

      IIF 50
    • icon of address 8, West Cliffe Mount, Harrogate, HG2 0PR, England

      IIF 51
  • Varney, Richard

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Easingwold, North Yorkshire, YO61 3BG, United Kingdom

      IIF 52
    • icon of address Rowan House, Back Lane, Easingwold, York, North Yorkshire, YO61 3BG, England

      IIF 53 IIF 54
    • icon of address Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 55
child relation
Offspring entities and appointments
Active 13
  • 1
    SYNTEXT LIMITED - 1997-03-04
    MACDERMOTT & CHANT (NOTTINGHAM) LIMITED - 1995-09-08
    icon of address Progress Way, Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-09-18 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Unit 16/17a Balderton Court Balthane Industrial Estate, Ballasalla, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Rowan House Back Lane, Easingwold, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,428 GBP2021-06-30
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 48 - Has significant influence or controlOE
  • 4
    ENSCO 1077 LIMITED - 2014-11-21
    icon of address 2 Silverdale Close, Weston, Crewe, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,675 GBP2019-06-30
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-08-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    CORTECH HEALTHCARE LIMITED - 2016-11-21
    icon of address 2 Silverdale Close, Weston, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-05-06 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    icon of address Rowan House Back Lane, Easingwold, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-03-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 7
    icon of address Unit 8 Duckmoor Road Ind Est, Duckmoor Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 49 - Has significant influence or controlOE
  • 10
    BRANDACTIF LTD - 2018-09-14
    icon of address Rowan House Back Lane, Easingwold, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Rowan House Back Lane, Easingwold, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,468 GBP2016-08-31
    Officer
    icon of calendar 2002-08-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address 8 West Cliffe Mount, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-05-28 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 28
  • 1
    icon of address 10 Lyndon Close, Bramham, Wetherby, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2000-11-02 ~ 2003-04-16
    IIF 44 - Director → ME
  • 2
    IPR INTERACTIVE LIMITED - 2018-09-14
    icon of address Hayfield Barn Grayston Plain Lane, Hampsthwaite, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -661,262 GBP2024-04-30
    Officer
    icon of calendar 2013-07-16 ~ 2021-06-11
    IIF 25 - Director → ME
    icon of calendar 2013-07-16 ~ 2021-04-22
    IIF 53 - Secretary → ME
  • 3
    CHASE PRINTERS (HOLDINGS) LIMITED - 1993-08-02
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-01
    IIF 40 - Director → ME
  • 4
    ENSCO 1077 LIMITED - 2014-11-21
    icon of address 2 Silverdale Close, Weston, Crewe, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,675 GBP2019-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2019-12-01
    IIF 50 - Secretary → ME
  • 5
    ST IVES DIRECT BRADFORD LIMITED - 2013-11-27
    HUNTERS ARMLEY LIMITED - 2004-03-01
    HUNTERS ARMLEY HOLDINGS LIMITED - 1991-11-08
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-01 ~ 2010-10-25
    IIF 1 - Director → ME
  • 6
    HUNTERS ARMLEY LIMITED - 1991-11-08
    icon of address The Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-01 ~ 2002-03-18
    IIF 41 - Director → ME
  • 7
    KIN AND CARTA HOLDINGS LIMITED - 2020-02-07
    ST IVES HOLDINGS LIMITED - 2018-11-08
    BURRUPS PRINTING GROUP LIMITED - 1993-08-02
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITED - 1982-03-22
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 1995-09-01
    IIF 35 - Director → ME
  • 8
    icon of address Windsor House, Cornwall Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ 2013-07-15
    IIF 14 - Director → ME
  • 9
    RICHARD CLAY (THE CHAUCER PRESS) LIMITED - 2000-02-07
    icon of address The Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-01
    IIF 38 - Director → ME
  • 10
    ASTRON HOLDINGS LIMITED - 2007-03-28
    THE ASTRON GROUP LIMITED - 2001-02-02
    TAYVIN 44 LIMITED - 1996-02-23
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-25 ~ 1999-09-29
    IIF 32 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-09-29
    IIF 45 - Secretary → ME
  • 11
    icon of address One, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2010-10-25
    IIF 4 - Director → ME
  • 12
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-01
    IIF 33 - Director → ME
  • 13
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2010-10-25
    IIF 3 - Director → ME
    icon of calendar ~ 1995-09-01
    IIF 43 - Director → ME
  • 14
    BURRUPS INTERNATIONAL LTD - 2002-01-02
    BURRUPS MERRILL LIMITED - 1994-11-30
    ST IVES REPRO LIMITED - 1993-08-02
    CONCISE PRINT LIMITED - 1991-04-16
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-01
    IIF 36 - Director → ME
  • 15
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2010-10-25
    IIF 13 - Director → ME
    icon of calendar 1999-01-01 ~ 2004-01-26
    IIF 7 - Director → ME
  • 16
    ST IVES EDENBRIDGE LIMITED - 2004-03-01
    ST IVES (EDENBRIDGE) LIMITED - 2000-02-07
    CRIPPLEGATE LTD. - 1994-03-10
    CRIPPLEGATE PRINTING CO LIMITED - 1989-12-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2010-10-25
    IIF 12 - Director → ME
  • 17
    ST IVES DIRECT MAIL LEEDS LIMITED - 2007-02-01
    RED LETTER LEEDS LTD - 2004-03-01
    RED LETTER BRADFORD LIMITED - 2002-05-10
    RED LETTER MARKETING SERVICES LIMITED - 2000-01-04
    THE MAILING SERVICES COMPANY LIMITED - 1995-08-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2010-10-25
    IIF 5 - Director → ME
  • 18
    HUNTERS ARMLEY GROUP PLC - 2000-09-20
    SHARPFIRE LIMITED - 1992-11-26
    icon of address 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2010-10-25
    IIF 6 - Director → ME
  • 19
    RED LETTER ROMFORD LTD - 2004-03-01
    RED LETTER EDENBRIDGE LIMITED - 2002-11-28
    ST IVES DATA MANAGEMENT LIMITED - 2000-01-04
    BARBERS LTD. - 1997-08-04
    C.R. BARBER & PARTNERS LIMITED - 1989-12-01
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2010-10-25
    IIF 11 - Director → ME
  • 20
    ST IVES ROMFORD LIMITED - 2004-03-01
    ST IVES (ROMFORD) LIMITED - 2000-02-07
    C B DOREY LIMITED - 1994-03-10
    icon of address One, Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2010-10-25
    IIF 8 - Director → ME
  • 21
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2010-10-25
    IIF 9 - Director → ME
  • 22
    THE GRAPHIC ART COMPANY LIMITED - 1999-01-21
    icon of address One, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2010-10-25
    IIF 2 - Director → ME
  • 23
    ST IVES PENSION FUND TRUSTEES LIMITED - 1990-11-30
    ST. IVES GROUP NO.2 PENSION SCHEME TRUSTEES LIMITED - 1989-12-01
    WEALDCAPE LIMITED - 1988-09-15
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-09-01
    IIF 34 - Director → ME
  • 24
    WESTERHAM PRESS LIMITED - 2002-01-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2010-10-25
    IIF 10 - Director → ME
  • 25
    ST IVES PACKAGING LTD. - 1993-12-17
    ST. IVES LIMITED - 1989-12-01
    AXEVENTURE LIMITED - 1989-10-23
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-23 ~ 1993-12-23
    IIF 39 - Director → ME
  • 26
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,217,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-11-24
    IIF 42 - Director → ME
  • 28
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,092,000 GBP2023-12-31
    Officer
    icon of calendar 1994-07-01 ~ 1995-09-01
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.