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, Arif Badrudin

    Related profiles found in government register
  • Virani, Arif Badrudin
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 1 IIF 2
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 3
    • icon of address Suite C3, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 4
  • Virani, Arif Badrudin
    British accountant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hawksview, Cobham, Surrey, KT11 2PJ, England

      IIF 5
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 6
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 7
    • icon of address Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 8 IIF 9
    • icon of address 6 Heights Close, London, SW20 0TH

      IIF 10 IIF 11 IIF 12
  • Virani, Arif Badrudin
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 13 IIF 14
  • Virani, Arif Badrudin
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 15
  • Virani, Arif Badrudin
    British managing consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge, Cobham, Surrey, KT11 3EP, England

      IIF 16
  • Virani, Arif Badrudin
    British none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 17
  • Virani, Arif Badrudin
    English accountant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ashcroft Park, Cobham, Surrey, KT11 2DN, United Kingdom

      IIF 18
    • icon of address 39, Ashcroft Park, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 19
  • Virani, Arif Badrudin
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Golfside Close, New Malden, Surrey, KT3 4RH

      IIF 20
  • Virani, Arif Badrudin
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 21
  • Virani, Arif Badrudin
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C3 Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 22
  • Mr Arif Badrudin Virani
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C3, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 23
    • icon of address Suite C3, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 24
  • Virani, Arif Badrudin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Golfside Close, New Malden, Surrey, KT3 4RH

      IIF 25
  • Virani, Arif
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge, Cobham, Surrey, KT11 3EP, England

      IIF 26
  • Virani, Arif
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 27
  • Virani, Arif
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 28
  • Virani, Arif
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountlets, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 29
    • icon of address Accountlets Limited Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 30
  • Virani, Arif
    British managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 31
  • Mr Arif Virani
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 32
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 33
    • icon of address 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 34
  • Mr Arif Badrudin Virani
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge, Cobham, Surrey, KT11 3EP, England

      IIF 35
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 36 IIF 37
    • icon of address 15, 1st Floor, Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 38
  • Virani, Arif Badrudin

    Registered addresses and corresponding companies
    • icon of address Bodmin Jail Museum, Berrycoombe Road, Bodmin, PL31 2NR, England

      IIF 39
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 40 IIF 41
    • icon of address Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 42 IIF 43
    • icon of address 6 Heights Close, London, SW20 0TH

      IIF 44
    • icon of address Redcliffe Hotel, 4 Marine Drive, Paignton, TQ3 2NL, England

      IIF 45
  • Virani, Arif
    British

    Registered addresses and corresponding companies
    • icon of address 6 Heights Close, Hillview, London, SW20 0TH

      IIF 46
  • Virani, Arif
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Heights Close, Hillview, London, SW20 0TH

      IIF 47
  • Virani, Arif

    Registered addresses and corresponding companies
    • icon of address Accountlets, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 48 IIF 49
    • icon of address Accountlets Limited Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 50
    • icon of address Suite C3 Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 51
    • icon of address 6 Heights Close, Hillview, London, SW20 0TH

      IIF 52
    • icon of address Redcliffe Hotel, 4 Marine Drive, Paignton, TQ3 2NL, England

      IIF 53
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    214,698 GBP2024-03-31
    Officer
    icon of calendar 1999-01-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,518 GBP2024-05-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    SPECIAL BRANCH LIMITED - 2010-11-01
    EMIRATES PREMIER MANAGEMENT LIMITED - 2014-03-19
    EMIRATES PREMIER FINANCE LIMITED - 2011-12-09
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Coveham House, Downside Bridge, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,952 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    RHODEHURST LIMITED - 2006-05-18
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,593,033 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -76,007 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MY TOTAL PROPERTY LIMITED - 2025-09-01
    icon of address Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -37,249 GBP2024-09-30
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    HANBURY HOMES LIMITED - 2006-05-18
    HAMBURY HOMES LIMITED - 2004-06-17
    BARNMINSTER LIMITED - 2004-06-04
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,012,836 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 2 - Director → ME
Ceased 22
  • 1
    icon of address C/o Ernst & Youny Llp, 1 More London Place, London
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2008-07-15
    IIF 10 - Director → ME
    icon of calendar 2001-10-23 ~ 2002-04-15
    IIF 47 - Secretary → ME
  • 2
    icon of address Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,607 GBP2024-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2025-09-01
    IIF 45 - Secretary → ME
  • 3
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,518 GBP2024-05-31
    Officer
    icon of calendar 2001-05-24 ~ 2020-03-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-23
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    MALLINO LTD - 2015-12-03
    BODMIN JAIL HOTEL AND RESORT LTD - 2020-08-11
    BODMIN JAIL LTD - 2020-08-07
    icon of address Bodmin Jail Hotel, Scarletts Well Road, Bodmin, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,979 GBP2024-06-30
    Officer
    icon of calendar 2019-08-01 ~ 2019-10-01
    IIF 28 - Director → ME
    icon of calendar 2020-11-10 ~ 2023-03-28
    IIF 14 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-05-22
    IIF 13 - Director → ME
    icon of calendar 2018-09-01 ~ 2023-03-28
    IIF 42 - Secretary → ME
    icon of calendar 2023-03-28 ~ 2025-09-01
    IIF 43 - Secretary → ME
  • 5
    WEBB ELLIS ESTATES LTD - 2020-08-05
    BODMIN JAIL (ESTATES) LTD - 2009-01-07
    icon of address Bodmin Jail Museum, Berrycoombe Road, Bodmin, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,067,239 GBP2024-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2025-09-01
    IIF 39 - Secretary → ME
  • 6
    FRANCHISE INVESTMENT STRATEGIES PLC - 2007-12-13
    EQUITY RESOURCES PLC - 2015-01-30
    icon of address 162 Bath Road, Bradford-on-avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,085 GBP2024-05-31
    Officer
    icon of calendar 2005-06-01 ~ 2014-10-29
    IIF 20 - Director → ME
  • 7
    icon of address Coveham House, Downside Bridge, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,952 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ 2019-07-19
    IIF 16 - Director → ME
  • 8
    icon of address 91 Ilsham Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    744,255 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-11
    IIF 7 - Director → ME
    icon of calendar 2024-07-31 ~ 2025-09-01
    IIF 41 - Secretary → ME
  • 9
    icon of address 15 1st Floor, Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,298 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2023-11-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-04
    IIF 38 - Has significant influence or control OE
  • 10
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -76,007 GBP2024-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2019-02-01
    IIF 17 - Director → ME
    icon of calendar 2020-03-01 ~ 2024-07-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    MY TOTAL PROPERTY LIMITED - 2025-09-01
    icon of address Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -37,249 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    FIRESTREAK CONSULTANTS LIMITED - 2004-04-23
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-07 ~ 2006-10-10
    IIF 46 - Secretary → ME
  • 13
    NS COOKWARE LIMITED - 2004-06-17
    icon of address Avc House, 21 Northampton Lane, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,661 GBP2024-11-30
    Officer
    icon of calendar 2001-11-29 ~ 2003-09-14
    IIF 52 - Secretary → ME
  • 14
    icon of address 12 Augustus Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -6,131 GBP2024-12-31
    Officer
    icon of calendar 1994-05-18 ~ 2001-10-15
    IIF 44 - Secretary → ME
  • 15
    MYHOME RESIDENTIAL LIMITED - 2007-10-19
    icon of address 5 Tudor Close Tudor Close, Grayshott, Hindhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,542 GBP2020-10-31
    Officer
    icon of calendar 2004-10-18 ~ 2006-01-01
    IIF 11 - Director → ME
  • 16
    PARAMOUNT INTERNATIONAL INC. LIMITED - 1991-12-11
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2007-10-01
    IIF 25 - Secretary → ME
  • 17
    S.W.C. TWIGGER (BUILDERS) LIMITED - 1991-02-18
    icon of address Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,216,427 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-03-21
    IIF 22 - Director → ME
    icon of calendar 2022-09-01 ~ 2025-09-01
    IIF 51 - Secretary → ME
  • 18
    SARNER SALES LIMITED - 2002-03-08
    SARNER LIMITED - 2012-06-12
    RUSTWELL LIMITED - 1988-04-04
    icon of address Unit 5 Princess Mews, Horace Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    543,976 GBP2019-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2019-03-25
    IIF 31 - Director → ME
  • 19
    MALLINO DEVELOPMENT LTD - 2022-03-08
    icon of address Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -8,021,542 GBP2022-06-30
    Officer
    icon of calendar 2024-06-12 ~ 2025-03-21
    IIF 8 - Director → ME
    icon of calendar 2018-11-10 ~ 2018-12-20
    IIF 27 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-05-22
    IIF 9 - Director → ME
    icon of calendar 2017-04-01 ~ 2025-09-01
    IIF 53 - Secretary → ME
  • 20
    icon of address Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,705 GBP2024-06-30
    Officer
    icon of calendar 2021-09-06 ~ 2025-03-21
    IIF 30 - Director → ME
    icon of calendar 2024-07-31 ~ 2025-09-01
    IIF 50 - Secretary → ME
  • 21
    icon of address Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2025-09-01
    IIF 40 - Secretary → ME
  • 22
    icon of address Redcliffe Hotel, Marine Drive, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,144 GBP2024-06-30
    Officer
    icon of calendar 2021-09-29 ~ 2023-04-01
    IIF 29 - Director → ME
    icon of calendar 2024-07-31 ~ 2025-09-01
    IIF 49 - Secretary → ME
    icon of calendar 2021-09-28 ~ 2023-04-01
    IIF 48 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.