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 Ratankumar Daryani

    Related profiles found in government register
  • Mr Ratankumar Daryani
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 1
  • Mr Ratankumar Daryani
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 2
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 3 IIF 4 IIF 5
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 7 IIF 8
  • Ratankumar, Daryani
    British company director born in August 1960

    Registered addresses and corresponding companies
  • Ratankumar, Daryani
    British company director

    Registered addresses and corresponding companies
  • Daryani, Ratankumar
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Suffolk Road, Harrow, Middlesex, HA2 7QF

      IIF 19 IIF 20
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 21
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 25 IIF 26
  • Daryani, Ratankumar
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daryani, Ratankumar
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daryani, Ratankumar
    British non executive chairman born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, College Road, Harrow, HA1 1BA, England

      IIF 42
  • Daryani, Ratankumar
    British

    Registered addresses and corresponding companies
  • Daryani, Ratankumar
    British company director

    Registered addresses and corresponding companies
  • Daryani, Ratan

    Registered addresses and corresponding companies
    • icon of address 57, Suffolk Road, Harrow, Middlesex, HA2 7QF, United Kingdom

      IIF 50 IIF 51
  • Daryani, Ratankumar

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    VICTORY CLOTHING COMPANY LIMITED - 2009-09-07
    CLASSBOSS LIMITED - 1997-10-27
    THE VIRGIN CLOTHING COMPANY LIMITED - 2009-02-13
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-12-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    VIE COSMETICS (RETAIL) LIMITED - 2009-09-02
    ENGINEAGENT LIMITED - 1996-09-04
    THE VIRGIN COSMETICS COMPANY LIMITED - 2006-09-15
    THE PROJECT CONSULTANCY LIMITED - 1997-06-17
    VIRGIN VIE LIMITED - 1999-04-12
    VIRGIN VIE AT HOME LIMITED - 2009-02-06
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-12-24 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    RIMAS ENTERPRISES LIMITED - 2008-03-28
    icon of address 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -22,843 GBP2025-03-31
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2003-04-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,108,611 GBP2025-03-31
    Officer
    icon of calendar 1995-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    LONDON PIE COMPANY LIMITED - 2004-04-28
    RIVERS FINANCE LIMITED - 2010-09-23
    GRAPHITE EDGE LIMITED - 2006-07-17
    FLINT EDGE LIMITED - 2008-03-28
    RIMAS ASSOCIATES LIMITED - 2006-03-22
    RIVERS FINANCE GROUP LIMITED - 2013-09-13
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,774,389 GBP2025-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    SILK FINANCE LIMITED - 2015-09-18
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    106,516 GBP2025-03-31
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-08-14 ~ now
    IIF 52 - Secretary → ME
  • 7
    RIVERS BRIDGING LIMITED - 2021-09-14
    icon of address Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 26 - Director → ME
  • 8
    RIVERS LEASING LIMITED - 2017-10-16
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    238,386 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 25 - Director → ME
  • 10
    IDENTITY FINANCE LIMITED - 2015-09-18
    RIVERS (VEHICLE) FINANCE LIMITED - 2020-10-14
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    671,964 GBP2025-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-08-14 ~ now
    IIF 53 - Secretary → ME
  • 11
    VICTORY CORPORATION PLC - 2007-11-20
    ISSUETIMED PUBLIC LIMITED COMPANY - 1996-10-07
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-12-24 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 20
  • 1
    icon of address Lydwicke Lodge Hayes Lane, Slinfold, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -17,727 GBP2024-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2013-03-12
    IIF 37 - Director → ME
    icon of calendar 2009-07-23 ~ 2010-02-04
    IIF 41 - Director → ME
    icon of calendar 2009-07-23 ~ 2013-03-12
    IIF 44 - Secretary → ME
  • 2
    VIRGIN CLOTHING LIMITED - 1997-10-27
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-04-07
    IIF 31 - Director → ME
  • 3
    DECERTO FRANCE LIMITED - 2015-03-19
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    920,313 GBP2023-04-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-09-28 ~ 2021-10-20
    IIF 42 - Director → ME
  • 4
    VICTORY CLOTHING COMPANY LIMITED - 2009-09-07
    CLASSBOSS LIMITED - 1997-10-27
    THE VIRGIN CLOTHING COMPANY LIMITED - 2009-02-13
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2003-04-07
    IIF 36 - Director → ME
  • 5
    VIE COSMETICS (RETAIL) LIMITED - 2009-09-02
    ENGINEAGENT LIMITED - 1996-09-04
    THE VIRGIN COSMETICS COMPANY LIMITED - 2006-09-15
    THE PROJECT CONSULTANCY LIMITED - 1997-06-17
    VIRGIN VIE LIMITED - 1999-04-12
    VIRGIN VIE AT HOME LIMITED - 2009-02-06
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-05 ~ 2003-04-07
    IIF 30 - Director → ME
  • 6
    icon of address 13 Grantley Drive, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1996-06-24 ~ 1999-01-29
    IIF 33 - Director → ME
    icon of calendar 1996-06-24 ~ 1999-01-29
    IIF 48 - Secretary → ME
  • 7
    LONDON PIE COMPANY LIMITED - 2004-04-28
    RIVERS FINANCE LIMITED - 2010-09-23
    GRAPHITE EDGE LIMITED - 2006-07-17
    FLINT EDGE LIMITED - 2008-03-28
    RIMAS ASSOCIATES LIMITED - 2006-03-22
    RIVERS FINANCE GROUP LIMITED - 2013-09-13
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,774,389 GBP2025-03-31
    Officer
    icon of calendar 2002-10-18 ~ 2010-09-06
    IIF 35 - Director → ME
    icon of calendar 2002-10-18 ~ 2012-08-31
    IIF 47 - Secretary → ME
  • 8
    SILK FINANCE LIMITED - 2015-09-18
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    106,516 GBP2025-03-31
    Officer
    icon of calendar 2007-04-24 ~ 2012-08-31
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-02-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    RIVERS BRIDGING LIMITED - 2021-09-14
    icon of address Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2024-02-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    RIVERS LEASING LIMITED - 2017-10-16
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    238,386 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2012-08-31
    IIF 50 - Secretary → ME
    icon of calendar 2013-08-14 ~ 2017-10-12
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-08-15 ~ 2024-02-08
    IIF 7 - Has significant influence or control OE
  • 12
    IDENTITY FINANCE LIMITED - 2015-09-18
    RIVERS (VEHICLE) FINANCE LIMITED - 2020-10-14
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    671,964 GBP2025-03-31
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-30
    IIF 38 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-08-31
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    VICTORY CORPORATION PLC - 2007-11-20
    ISSUETIMED PUBLIC LIMITED COMPANY - 1996-10-07
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2003-04-07
    IIF 34 - Director → ME
  • 14
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2010-12-21
    IIF 27 - Director → ME
  • 15
    icon of address 1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2010-12-21
    IIF 29 - Director → ME
    icon of calendar 2009-01-20 ~ 2010-12-21
    IIF 45 - Secretary → ME
  • 16
    NOTSALLOW 140 LIMITED - 2001-05-31
    VIRGIN VIE AT HOME (MARKETING) LIMITED - 2009-02-06
    THE VIRGIN COSMETICS (MARKETING) COMPANY LIMITED - 2006-09-15
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ 2010-12-21
    IIF 13 - Director → ME
    icon of calendar 2008-12-24 ~ 2010-12-21
    IIF 15 - Secretary → ME
  • 17
    NOTSALLOW 141 LIMITED - 2001-05-31
    THE VIRGIN COSMETICS (PURCHASING) COMPANY LIMITED - 2006-09-15
    VIRGIN VIE AT HOME (PURCHASING) LIMITED - 2009-02-06
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ 2010-12-21
    IIF 9 - Director → ME
    icon of calendar 2001-05-30 ~ 2003-04-07
    IIF 40 - Director → ME
    icon of calendar 2008-12-24 ~ 2010-12-21
    IIF 14 - Secretary → ME
  • 18
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ 2010-12-21
    IIF 39 - Director → ME
    icon of calendar 2008-12-23 ~ 2010-12-21
    IIF 43 - Secretary → ME
  • 19
    VIRGIN VIE LIMITED - 2008-12-23
    VIRGIN COSMETICS LIMITED - 1999-04-12
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-18 ~ 2003-04-07
    IIF 32 - Director → ME
  • 20
    THE PROJECT CONSULTANCY LIMITED - 2009-02-09
    VIRGIN COMPUTERS LIMITED - 2013-08-05
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2003-04-07
    IIF 28 - Director → ME

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.