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

Virani, Zulfikar

    Related profiles found in government register
  • Virani, Zulfikar
    British co director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 1
  • Virani, Zulfikar
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 2
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 3 IIF 4 IIF 5
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 7 IIF 8
  • Virani, Zulfikar
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, United Kingdom

      IIF 9
    • icon of address 30, Chelsea Cresent, Chelsea Harbour, London, SW10 0XB, United Kingdom

      IIF 10
    • icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, Surrey, TW9 4LN, United Kingdom

      IIF 11 IIF 12
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 13
  • Virani, Zulfikar
    British property developer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond House 179-181, Lower Richmond Road, Richmond, Surrey, TW9 4LN, United Kingdom

      IIF 14
  • Virani, Zulfikarali
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 15
    • icon of address 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 16
  • Virani, Zulfikarali
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Chobham Road, Frimley, Surrey, GU16 8PF, United Kingdom

      IIF 17
  • Virani, Zulfikar
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 18
    • icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, TW9 4LN, United Kingdom

      IIF 19
  • Mr Zulfikar Virani
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 20
    • icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, Surrey, TW9 4LN, United Kingdom

      IIF 21 IIF 22
    • icon of address Diamond House 179-181, Lower Richmond Road, Richmond, TW9 4LN, United Kingdom

      IIF 23
  • Virani, Zulfikarali
    British co director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Virani, Zulfikarali
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Virani, Zulfikarali
    British dir born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 48
  • Virani, Zulfikarali
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex, BN3 2DL

      IIF 49
    • icon of address 30, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, United Kingdom

      IIF 50
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 51
    • icon of address Diamond House, 179 - 181 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 52
    • icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 53
    • icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 54
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 55
  • Virani, Zulfikarali
    British economist born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, Uk

      IIF 56
  • Virani, Zulfikarali
    British operations manager born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond, TW9 4LN, England

      IIF 57
  • Virani, Zulfikarali
    British realtor born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 58
    • icon of address 30, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 59
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond, TW9 4LN, England

      IIF 60
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 61
  • Mr Zulfikarali Virani
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 62
    • icon of address 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 63
  • Virani, Zulfikarali
    British heating engineer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Chobham Road, Frimley, Camberley, Surrey, GU16 8PF

      IIF 64
  • Mr Zulfikarali Virani
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, C/o Uhy Hacker Young, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 65
    • icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex, BN3 2DL

      IIF 66 IIF 67 IIF 68
    • icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 70 IIF 71
    • icon of address 20, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 72
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 73
    • icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 74 IIF 75
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond House, Richmond, TW9 4LN, England

      IIF 76
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond, TW9 4LN, England

      IIF 77 IIF 78 IIF 79
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 80 IIF 81 IIF 82
  • Mr. Zulfikarali Virani
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, C/o Lower Richmond Properties, 179-181 Lower Richmond House, Richmond, TW9 4LN, England

      IIF 92
  • Mr Zulfikarali Virani
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Chobham Road, Frimley, Camberley, Surrey, GU16 8PF

      IIF 93
    • icon of address 26, Chobham Road, Frimley, Surrey, GU16 8PF

      IIF 94
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,813,124 GBP2023-12-31
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,402 GBP2023-12-31
    Officer
    icon of calendar 2006-12-28 ~ now
    IIF 57 - Director → ME
  • 3
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,418,203 GBP2023-12-31
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directorsOE
  • 4
    Z V CONSULTANCY LIMITED - 2005-11-15
    icon of address 26 Chobham Road, Frimley, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,035 GBP2017-06-30
    Officer
    icon of calendar 1998-08-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,145,754 GBP2023-12-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 54 - Director → ME
  • 6
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (8 parents, 37 offsprings)
    Officer
    icon of calendar 1997-02-27 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,285 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    11,731,541 GBP2023-12-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 9
    HAVAN PROPERTY INVESTMENTS LIMITED - 2015-08-12
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond House, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,043 GBP2023-12-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 10
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    300,271 GBP2023-12-31
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-14 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address C/o Freemans Solar House, 282 Chase Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,186,953 GBP2023-12-31
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 59 - Director → ME
  • 14
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    494,221 GBP2023-12-31
    Officer
    icon of calendar 2006-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,883,748 GBP2023-12-31
    Officer
    icon of calendar 2002-10-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 16
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    212,895 GBP2023-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    299,604 GBP2023-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    icon of address Diamond House, 179-181 Lower Richmond Road, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,369,476 GBP2023-12-31
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 55 - Director → ME
  • 22
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 32 - Director → ME
  • 23
    DIAMOND PROPERTY INVESTEMENTS LTD - 2018-03-23
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,152,365 GBP2023-12-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,926,202 GBP2023-12-31
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 25
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    435,320 GBP2023-12-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    290,219 GBP2023-12-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 7 - Director → ME
  • 27
    RIVERBANK TRAVEL LIMITED - 2002-12-05
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-17 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address Diamond House 179-181 Lower Richmond Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,071,675 GBP2023-12-31
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 13 - Director → ME
  • 30
    EMIMENT PROPERTES LIMITED - 2007-12-11
    icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
  • 31
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    353,446 GBP2023-12-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 29 - Director → ME
  • 32
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,443,495 GBP2023-12-31
    Officer
    icon of calendar 2003-10-14 ~ now
    IIF 46 - Director → ME
  • 33
    BCOMP 365 LIMITED - 2009-01-29
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,406 GBP2023-12-31
    Officer
    icon of calendar 2009-01-30 ~ now
    IIF 48 - Director → ME
  • 34
    AMICABLE PROPERTIES LIMITED - 2002-09-13
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,658 GBP2023-12-31
    Officer
    icon of calendar 2002-09-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address 40 Kennington Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2023-01-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2022-11-04
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,813,124 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-09-08
    IIF 84 - Right to appoint or remove directors OE
  • 3
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,384,585 GBP2024-03-31
    Officer
    icon of calendar 2005-02-22 ~ 2019-12-19
    IIF 40 - Director → ME
  • 4
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,402 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 78 - Right to appoint or remove directors OE
  • 5
    icon of address Century House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,943,610 GBP2023-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2018-03-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-03-12
    IIF 65 - Right to appoint or remove directors OE
  • 6
    icon of address Century House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    163,144 GBP2023-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-09-29
    IIF 58 - Director → ME
  • 7
    icon of address Crown House 2nd Floor, North Circular Road, Park Royal, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,513,239 GBP2024-01-31
    Officer
    icon of calendar 2002-01-24 ~ 2019-03-26
    IIF 39 - Director → ME
  • 8
    icon of address Crown House, North Circular Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    782,961 GBP2024-03-31
    Officer
    icon of calendar 2001-03-30 ~ 2024-03-01
    IIF 35 - Director → ME
  • 9
    GOLD ACCOMMODATION LIMITED - 2005-02-15
    icon of address Millennium Business Centre, 3 Humber Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -280,687 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2005-02-18
    IIF 3 - Director → ME
  • 10
    icon of address 8 St George's Street, Isle Of Man, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-23 ~ 2022-03-08
    IIF 9 - Director → ME
  • 11
    icon of address Mr Govani, 264 Northfield Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-01-17
    IIF 25 - Director → ME
  • 12
    icon of address Mr Govani, 264 Northfield Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-01-17
    IIF 26 - Director → ME
  • 13
    icon of address Millenium Business Centre Pin Investments Ltd, 3 Humber Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    79,228 GBP2023-03-29 ~ 2024-03-28
    Officer
    icon of calendar 1999-05-21 ~ 2001-08-13
    IIF 6 - Director → ME
  • 14
    HAVAN PROPERTY INVESTMENTS LIMITED - 2015-08-12
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond House, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,043 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 76 - Right to appoint or remove directors OE
  • 15
    icon of address C/o Freemans Solar House, 282 Chase Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,255 GBP2024-03-31
    Officer
    icon of calendar 2000-07-28 ~ 2019-07-19
    IIF 4 - Director → ME
  • 16
    icon of address Crown House, North Circular Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -19,044 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2016-07-01
    IIF 42 - Director → ME
  • 17
    icon of address Century House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    617,933 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2017-09-29
    IIF 19 - Director → ME
  • 18
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,186,953 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 90 - Ownership of shares – 75% or more OE
  • 19
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,883 GBP2023-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2023-02-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 20
    HOVE REAL ESTATES LIMITED - 2012-10-30
    icon of address Crown House, North Circular Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    874,738 GBP2024-03-31
    Officer
    icon of calendar 2011-11-11 ~ 2022-11-29
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-23
    IIF 73 - Has significant influence or control OE
  • 21
    icon of address 134-142 Martindale Road, Hounslow, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,134 GBP2017-12-31
    Officer
    icon of calendar 2001-03-30 ~ 2002-03-08
    IIF 1 - Director → ME
  • 22
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    588,890 GBP2024-03-31
    Officer
    icon of calendar 2016-08-23 ~ 2017-03-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-03-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    299,604 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2022-09-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-16
    IIF 68 - Has significant influence or control OE
    icon of calendar 2018-03-01 ~ 2018-07-06
    IIF 69 - Right to appoint or remove directors OE
  • 25
    icon of address 464 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,931,410 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 66 - Has significant influence or control OE
  • 26
    icon of address Crown House, North Circular Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,080,224 GBP2024-03-31
    Officer
    icon of calendar 2000-12-18 ~ 2018-03-05
    IIF 31 - Director → ME
  • 27
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (5 parents)
    Equity (Company account)
    384,098 GBP2024-03-31
    Officer
    icon of calendar 1998-03-13 ~ 2019-12-11
    IIF 36 - Director → ME
  • 28
    CHATTERBOX GLOBAL LIMITED - 1999-10-01
    icon of address Crown House, North Circular Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    298,376 GBP2024-05-31
    Officer
    icon of calendar 1999-08-11 ~ 2005-02-01
    IIF 5 - Director → ME
  • 29
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    435,320 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-13
    IIF 88 - Has significant influence or control OE
  • 30
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    290,219 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-02
    IIF 80 - Right to appoint or remove directors OE
  • 31
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    508,850 GBP2024-03-31
    Officer
    icon of calendar 2004-11-03 ~ 2023-07-04
    IIF 41 - Director → ME
  • 32
    icon of address Crown House 9th Floor, North Circular Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    10,626,896 GBP2024-03-31
    Officer
    icon of calendar 2005-12-22 ~ 2018-03-21
    IIF 38 - Director → ME
  • 33
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-15 ~ 2020-03-04
    IIF 37 - Director → ME
  • 34
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,071,675 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 5th Floor Block A, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2013-07-29
    IIF 10 - Director → ME
  • 36
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    353,446 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-23 ~ 2022-09-14
    IIF 71 - Ownership of shares – 75% or more OE
  • 37
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,443,495 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 86 - Has significant influence or control OE
  • 38
    BCOMP 365 LIMITED - 2009-01-29
    icon of address Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,406 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-20
    IIF 82 - Has significant influence or control over the trustees of a trust OE
  • 39
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,547,597 GBP2024-03-31
    Officer
    icon of calendar 2000-12-05 ~ 2017-06-09
    IIF 50 - 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.