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

Mr Peter Derek Varney

    Related profiles found in government register
  • Mr Peter Derek Varney
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Longfield Farm, Nash Lane, Keston, Kent, BR2 6AP, England

      IIF 1
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 2
    • icon of address 188, Eastwood Road, Rayleigh, Essex, SS6 7LY

      IIF 3
    • icon of address 23, Grove Crescent South, Boston Spa, Wetherby, LS23 6AY, England

      IIF 4
  • Peter Derek Varney
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Longfield Farm, Nash Lane, Keston, BR2 6AP, England

      IIF 5
  • Mr Peter Varney
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 2 Newhams Row, London, SE1 3UZ, England

      IIF 6
  • Varney, Peter Derek
    British business consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Crescent South, Boston Spa, Wetherby, LS23 6AY, England

      IIF 7
  • Varney, Peter Derek
    British chair person born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Lodge, Chester Road, Helsby, Frodsham, WA6 0AR, England

      IIF 8
  • Varney, Peter Derek
    British chief executive born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Varney, Peter Derek
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Seymour Drive, Bromley, Kent, BR2 8RE

      IIF 12 IIF 13
    • icon of address 20, Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 14 IIF 15
    • icon of address 188, Eastwood Road, Rayleigh, Essex, SS6 7LY

      IIF 16
  • Varney, Peter Derek
    British consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Bridge Square, 8 Tyers Gate, London, SE1 3HX, England

      IIF 17
  • Varney, Peter Derek
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Varney, Peter Derek
    British none born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Varney, Peter Derek
    British sports consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 37
  • Mr Peter Varney
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 38
  • Peter Varney
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 39 IIF 40
  • Varney, Peter Derek
    British charity director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 15 Jackson Road, Bromley, Kent, BR2 8NL

      IIF 41
  • Varney, Peter Derek
    British charity director

    Registered addresses and corresponding companies
    • icon of address 15 Jackson Road, Bromley, Kent, BR2 8NL

      IIF 42
  • Varney, Peter
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Eastwood Road, Rayleigh, Essex, SS6 7LY, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3 Tramway Avenue, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 188 Eastwood Road, Rayleigh, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MARKETWIDE ENERGY LIMITED - 2020-04-24
    VIRTUS ENERGY CONTRACTS LIMITED - 2023-08-17
    icon of address Unit 1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Unit 1, Longfield Farm, Nash Lane, Keston Unit 1, Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address Unit 1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,771 GBP2024-04-30
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    VIRTUS PLACE GROUP LIMITED - 2023-08-17
    icon of address Unit1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 23 Grove Crescent South, Boston Spa, Wetherby, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -275,200 GBP2017-10-31
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address The Valley, Floyd Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-12-31 ~ 2012-07-13
    IIF 35 - Director → ME
  • 2
    MOSSFORCE LIMITED - 1996-04-17
    icon of address Atrium Court, 15 Jockeys Fields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-27 ~ 1997-10-24
    IIF 41 - Director → ME
    icon of calendar 1996-03-27 ~ 1997-10-24
    IIF 42 - Secretary → ME
  • 3
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    icon of address The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2012-07-13
    IIF 34 - Director → ME
    icon of calendar 1997-10-27 ~ 2008-07-01
    IIF 9 - Director → ME
  • 4
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 2010-12-31 ~ 2012-07-13
    IIF 36 - Director → ME
    icon of calendar 1997-10-27 ~ 2008-05-20
    IIF 18 - Director → ME
  • 5
    SOUTH OF ENGLAND FOUNDATION (TRADING) LIMITED - 2007-02-21
    icon of address Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-10-13 ~ 2007-01-31
    IIF 12 - Director → ME
  • 6
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,787 GBP2018-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-01-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GRAVESEND AND NORTHFLEET FOOTBALL CLUB LIMITED - 2007-08-14
    icon of address Stonebridge Road, Northfleet, Gravesend, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,097,886 GBP2024-05-29
    Officer
    icon of calendar 2013-06-04 ~ 2018-01-06
    IIF 19 - Director → ME
  • 8
    icon of address Thames Innovation Centre C/o Pembury Clarke Accountants, Thames Innovation Centre, 2 Veridion Way, Erith, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,166,027 GBP2024-10-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-05-16
    IIF 17 - Director → ME
  • 9
    icon of address 3rd Floor 84 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-05-28 ~ 2018-01-06
    IIF 14 - Director → ME
  • 10
    icon of address Kuflink Stadium, Stonebridge Road, Northfleet, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,048,615 GBP2021-12-31
    Officer
    icon of calendar 2013-05-09 ~ 2018-01-06
    IIF 15 - Director → ME
  • 11
    VIRTUS LIFE CONSULTING LIMITED - 2022-01-14
    VIRTUS PLACE TWO LIMITED - 2020-06-02
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-01-14
    IIF 29 - Director → ME
  • 12
    icon of address Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2008-10-10
    IIF 13 - Director → ME
    icon of calendar 2008-11-26 ~ 2013-12-01
    IIF 11 - Director → ME
  • 13
    VIRTUS PLACE TEN LIMITED - 2020-03-02
    icon of address Spring Lodge Chester Road, Helsby, Frodsham, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,135,907 GBP2023-03-31
    Officer
    icon of calendar 2022-05-31 ~ 2024-02-29
    IIF 8 - Director → ME
    icon of calendar 2019-07-02 ~ 2022-02-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-02-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-07-02 ~ 2023-09-08
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 24 - Director → ME
  • 15
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 26 - Director → ME
  • 16
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 25 - Director → ME
  • 17
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 30 - Director → ME
  • 18
    VIRTUS PLACE ONE LIMITED - 2019-10-01
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 33 - Director → ME
  • 19
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 22 - Director → ME
  • 20
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 31 - Director → ME
  • 21
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 23 - Director → ME
  • 22
    EV GROUNDWORKS LIMITED - 2022-11-22
    LONDON BRIDGE SQUARE LIMITED - 2022-08-16
    VIRTUS PLACE CONSULTING LIMITED - 2020-02-24
    VIRTUE CONTRACTING SERVICES LTD - 2019-10-30
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-08-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-06-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.