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 Salim Hasham Virani

    Related profiles found in government register
  • Mr Salim Hasham Virani
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1 IIF 2
    • icon of address 545, King Street, Longton, ST3 1HD, United Kingdom

      IIF 3
    • icon of address 545 King Street, Longton, Stoke On Trent, ST3 1HD, England

      IIF 4
    • icon of address 545, King Street, Longton, Stoke On Trent, ST3 1HD, United Kingdom

      IIF 5
    • icon of address 545, King Street, Stoke On Trent, ST3 1HD, England

      IIF 6
    • icon of address Crown Hotel, 545 King Street, Stoke On Trent, ST3 1HD, United Kingdom

      IIF 7
    • icon of address Crown Hotel, 545 King Street, Stoke On Trent, Stoke On Trent, ST3 1HD, United Kingdom

      IIF 8
    • icon of address 545, King Street, Stoke-on-trent, ST3 1HD, England

      IIF 9 IIF 10
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Virani, Salim Hasham
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15 IIF 16
    • icon of address 545 King Street, Longton, Stoke On Trent, ST3 1HD, England

      IIF 17
    • icon of address 545, King Street, Longton, Stoke On Trent, Staffordshire, ST3 1HD, United Kingdom

      IIF 18
    • icon of address 545, King Street, Stoke On Trent, ST3 1HD, England

      IIF 19
    • icon of address Crown Hotel, 545 King Street, Stoke On Trent, ST3 1HD, United Kingdom

      IIF 20
    • icon of address Crown Hotel, 545 King Street, Stoke On Trent, Stoke On Trent, ST3 1HD, United Kingdom

      IIF 21
    • icon of address Summerhill House, Tickhill Lane, Dilhorne, Stoke On Trent, Staffordshire, ST10 2PL, United Kingdom

      IIF 22 IIF 23
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Virani, Salim Hasham
    British co. director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhill House, Tickhill Lane, Dilhorne, Stoke On Trent, Staffordshire, ST10 2PL, United Kingdom

      IIF 32
  • Virani, Salim Hasham
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 33
  • Virani, Salim Hasham
    British executive born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 34
  • Virani, Salim Hasham
    British hospitality born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 35 IIF 36
  • Virani, Salim Hasham
    British hotelier born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19/20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 37
  • Virani, Salim
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 38
  • Salim Virani
    French born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ambergate Street, London, SE17 3RX, England

      IIF 39
  • Virani, Salim
    French director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ambergate Street, London, SE17 3RX, England

      IIF 40
  • Virani, Salim

    Registered addresses and corresponding companies
    • icon of address 545, King Street, Longton, Stoke On Trent, Staffordshire, ST3 1HD, United Kingdom

      IIF 41
    • icon of address Summerhill House, Tickhill Lane, Dilhorne, Stoke On Trent, Staffordshire, ST10 2PL, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 2 Ambergate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Crown Hotel, 545 King Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,589 GBP2024-03-31
    Officer
    icon of calendar 2004-04-21 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,084 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    CRYSTRAL MOUNTAIN PROPERTIES LIMITED - 2004-01-09
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,768 GBP2024-03-31
    Officer
    icon of calendar 2003-04-10 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ dissolved
    IIF 34 - Director → ME
  • 6
    BOULEVARD HOTEL LTD. - 2015-01-07
    icon of address 19/20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -451,192 GBP2021-03-31
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Crown Hotel 545 King Street, Stoke On Trent, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 20 - Director → ME
  • 8
    KEIRBY HOTEL LIMITED - 2004-01-09
    icon of address 545 545 King Street, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,589 GBP2024-03-31
    Officer
    icon of calendar 2002-02-20 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 545 King Street, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,678 GBP2024-03-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,687 GBP2024-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -304,366 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    300,729 GBP2024-03-31
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,664 GBP2024-03-31
    Officer
    icon of calendar 2001-03-13 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 545 King Street, Longton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-05-22 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 545 King Street, Longton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-12-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 545 King Street Longton, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,656 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,425 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Crown Hotel, 545, King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-07-17 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -249,018 GBP2017-03-31
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,530 GBP2024-03-31
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,352 GBP2024-03-31
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address 545 King Street, Longton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-12-09 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Crown Hotel 545 King Street, Stoke On Trent, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-04-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,687 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-04-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -304,366 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-04-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.