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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nathwani, Rajiv Dhirendra

    Related profiles found in government register
  • Nathwani, Rajiv Dhirendra
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Oakleigh House, Oakleigh Road, Pinner, HA5 4HB, England

      IIF 1
    • Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

      IIF 2
    • Delta By Marriott, C/o Valary Hotels, Stratford Road, Warwick, CV34 6RE, United Kingdom

      IIF 3
    • Delta By Marriott C/o Valary Management, Stratford Road, Warwick, CV34 6RE, England

      IIF 4
    • Delta By Marriott, Stratford Road, Warwick, CV34 6RE, England

      IIF 5 IIF 6
    • Delta By Marriott, Stratford Road, Warwick, CV34 6RE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Delta By Marriott (valary Management Ltd), Stratford Road, Warwick, CV34 6RE, England

      IIF 10 IIF 11
    • The Business Centre At Delta By Marriott, Stratford Road, Warwick, CV34 6RE, England

      IIF 12
  • Nathwani, Rajiv Dhirendra
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Marsh Road, Pinner, HA5 5NE, England

      IIF 13
    • Delta By Marriott, C/o Valary Hotels, Stratford Road, Warwick, CV34 6RE, United Kingdom

      IIF 14
    • Delta By Marriott Warwick, Stratford Road, Budbrooke, Warwick, CV34 6RE, United Kingdom

      IIF 15
  • Nathwani, Rajiv Dhirendra
    British financer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Gyana Limited C/o Wework, 8 Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 16
  • Nathwani, Rajiv Dhirendra
    British financier born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Heronslea House, High Street, Bushey, WD23 3HH, United Kingdom

      IIF 17
    • C/o Quivira, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 18
    • Monument House 1st Floor, Marsh Road, Pinner, HA5 5NE, England

      IIF 19
  • Nathwani, Rajiv
    British commercial director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Creswell Heritage Trust, Crags Road, Welbeck, Worksop, Notts, S80 3LH, England

      IIF 20
  • Nathwani, Rajiv Dhirendra
    born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Centre At Delta By Marriott, Stratford Road, Warwick, CV34 6RE, England

      IIF 21
  • Nathwani, Rajiv Dhirendra
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU

      IIF 22
    • Oakleigh House, Oakleigh Road, Pinner, HA5 4HB, England

      IIF 23 IIF 24 IIF 25
    • 33, Turn Street, Syston, Leicester, LE7 1HP

      IIF 27
    • Delta By Marriott (valary Management Ltd), Stratford Road, Warwick, CV34 6RE, England

      IIF 28 IIF 29
    • The Business Centre At Delta By Marriott, Stratford Road, Warwick, CV34 6RE, England

      IIF 30 IIF 31 IIF 32
  • Nathwani, Rajiv Dhirendra
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Headstone Drive, Harrow, HA1 4UH, England

      IIF 33
    • Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP, United Kingdom

      IIF 34
    • Monument House, 1st Floor, Marsh Road, Pinner, HA5 5NE, United Kingdom

      IIF 35 IIF 36
    • Monument House, 215, Marsh Road, Pinner, HA5 5NE, United Kingdom

      IIF 37
  • Nathwani, Rajiv Dhirendra
    British financier born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heronslea House, High Street, Bushey, WD23 3HH, England

      IIF 38
    • C/o Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF, England

      IIF 39
    • Monument House, 1st Floor, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 40
    • 205 Stanmore Business Centre, Howard Road, Stanmore, Middlesex, HA7 1BT, England

      IIF 41
    • 205 Stanmore Business Centre, Howard Road, Stanmore, Middlesex, HA7 1BT, United Kingdom

      IIF 42
  • Nathwani, Rajiv Dhirendra
    British managing director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monument House, 1st Floor, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 43
  • Nathwani, Rajiv Dhirendra
    British student born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Birstall Road, Birstall, Leicestershire, LE4 4DF

      IIF 44
  • Nathwani, Rajiv Dhirendra
    British

    Registered addresses and corresponding companies
    • 160 Birstall Road, Birstall, Leicestershire, LE4 4DF

      IIF 45
  • Mr Rajiv Dhirendra Nathwani
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Heronslea House, High Street, Bushey, WD23 3HH, United Kingdom

      IIF 46
    • 1st Floor, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 47
    • 215, Marsh Road, Pinner, HA5 5NE, England

      IIF 48
    • C/o Quivira, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 49
    • Oakleigh House, Oakleigh Road, Pinner, HA5 4HB, England

      IIF 50 IIF 51
    • Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

      IIF 52
    • Delta By Marriott, C/o Valary Hotels, Stratford Road, Warwick, CV34 6RE, United Kingdom

      IIF 53 IIF 54
    • Delta By Marriott C/o Valary Management, Stratford Road, Warwick, CV34 6RE, England

      IIF 55
    • Delta By Marriott, Stratford Road, Warwick, CV34 6RE, England

      IIF 56
    • Delta By Marriott, Stratford Road, Warwick, CV34 6RE, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Delta By Marriott Warwick, Stratford Road, Budbrooke, Warwick, CV34 6RE, United Kingdom

      IIF 60
    • Delta By Marriott (valary Management Ltd), Stratford Road, Warwick, CV34 6RE, England

      IIF 61
  • Mr Rajiv Nathwani
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Delta By Marriott, Stratford Road, Warwick, CV34 6RE, England

      IIF 62
  • Nathwani, Rajiv
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 114 Pinner Road, Northwood, Middlesex, HA6 1BS

      IIF 63
  • Mr Rajiv Dhirendra Nathwani
    British born in March 1988

    Registered addresses and corresponding companies
    • Delta By Marriott, Stratford Road, Warwick, CV34 6RE, England

      IIF 64
  • Mr Rajiv Dhirendra Nathwani
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Headstone Drive, Harrow, HA1 4UH, England

      IIF 65 IIF 66
    • Monument House, 1st Floor, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 67 IIF 68
    • Oakleigh House, Oakleigh Road, Pinner, HA5 4HB, England

      IIF 69 IIF 70 IIF 71
    • Delta By Marriott (valary Management Ltd), Stratford Road, Warwick, CV34 6RE, England

      IIF 72
    • The Business Centre At Delta By Marriott, Stratford Road, Warwick, CV34 6RE, England

      IIF 73 IIF 74 IIF 75
child relation
Offspring entities and appointments 45
  • 1
    ARYVAL WARWICK LTD
    13202278 13201639
    C/o Quivira Monument House, 215 Marsh Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    BANBURY (1) LTD
    10996731 10995179
    Monument House, 1st Floor, Marsh Road, Pinner, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 35 - Director → ME
  • 3
    BANBURY (2) LTD
    10995179 10996731
    Monument House, 1st Floor, Marsh Road, Pinner, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 36 - Director → ME
  • 4
    CENTRAL BRIDGING LOANS LIMITED
    07728274
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (6 parents)
    Officer
    2015-07-20 ~ 2016-01-05
    IIF 22 - Director → ME
  • 5
    EC PROPCO LTD
    11672239
    Flat 7 - Ellam Court, Bushey Hall Road, Bushey, England
    Active Corporate (2 parents)
    Officer
    2018-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    ESSOLDO COURT MANAGEMENT COMPANY LIMITED
    10483619
    The Business Centre At Delta By Marriott, Stratford Road, Warwick, England
    Active Corporate (4 parents)
    Officer
    2024-12-09 ~ now
    IIF 12 - Director → ME
    2016-11-17 ~ 2023-07-28
    IIF 17 - Director → ME
    Person with significant control
    2016-11-17 ~ 2023-07-28
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FITZWILLIAM BLACK LIMITED
    - now 08422560
    REGAL PAWNBROKER LIMITED
    - 2015-11-25 08422560
    5-7 Cranwood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-10-06 ~ 2016-04-01
    IIF 41 - Director → ME
  • 8
    GATEWAY SUMMER LTD
    14993319
    Delta By Marriott C/o Valary Hotels, Stratford Road, Warwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 9
    GATEWAY WINTER LTD
    14993215 16147922
    Delta By Marriott C/o Valary Hotels, Stratford Road, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    GATEWAY WINTER LTD
    16147922 14993215
    Delta By Marriott, Stratford Road, Warwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-21 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    GOLD HILL TOPCO LTD
    12269341
    Oakleigh House, Oakleigh Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    2019-10-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    GYANA LIMITED
    09609115
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents)
    Officer
    2016-10-28 ~ 2020-01-06
    IIF 16 - Director → ME
  • 13
    HIGH VIEWS MANAGEMENT COMPANY LTD
    12269184
    Delta By Marriott, Stratford Road, Warwick, England
    Active Corporate (1 parent)
    Officer
    2019-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 14
    HIGH VIEWS PROPCO LTD
    12359246
    Monument House 1st Floor, Marsh Road, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 19 - Director → ME
  • 15
    NORTON MOTORCYCLES INTERNATIONAL LTD
    12442880
    215 Marsh Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 16
    OAKLEIGH ROAD CHILDCARE LIMITED
    11895066
    Oakleigh House, Oakleigh Road, Pinner, England
    Active Corporate (5 parents)
    Officer
    2019-03-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 17
    QC2 HOLDINGS LTD
    10681247
    Monument House, 1st Floor, 215 Marsh Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 18
    QUIVIRA (BUSHEY) LTD
    09888885
    Oakleigh House, Oakleigh Road, Pinner, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-11-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    QUIVIRA (COALVILLE) LIMITED
    09411842
    C/o Desirable Car, Ashby Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2015-01-29 ~ 2016-02-01
    IIF 27 - Director → ME
  • 20
    QUIVIRA (KENT) LTD
    09556152
    The Business Centre At Delta By Marriott, Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Officer
    2015-04-23 ~ now
    IIF 31 - Director → ME
  • 21
    QUIVIRA (WATFORD) LTD
    09587571
    Oakleigh House, Oakleigh Road, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-05-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
  • 22
    QUIVIRA BRIDGING NO.1 LLP
    OC374988
    The Business Centre At Delta By Marriott, Stratford Road, Warwick, England
    Active Corporate (79 parents)
    Officer
    2012-05-04 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-05-04 ~ now
    IIF 73 - Has significant influence or control OE
  • 23
    QUIVIRA CAPITAL LTD
    07795208
    The Business Centre At Delta By Marriott, Stratford Road, Warwick, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2011-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    QUIVIRA CAPITAL NO 2 LIMITED
    10394954
    The Business Centre At Delta By Marriott, Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Officer
    2016-09-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 25
    QUIVIRA WEALTH LIMITED
    09286832
    Quivira Capital, Heronslea House, High Street, Bushey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 38 - Director → ME
  • 26
    RAFIKI PROPERTIES LTD
    09587027
    205 Stanmore Business Centre Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 42 - Director → ME
  • 27
    RAFROS LTD
    10816812
    Oakleigh House, Oakleigh Road, Pinner, England
    Active Corporate (1 parent)
    Officer
    2017-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 28
    SERANI HOTELS LTD
    10763321
    Delta By Marriott (valary Management Ltd), Stratford Road, Warwick, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-05-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SIGBO LTD
    10523057
    Monument House, 1st Floor, 215 Marsh Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    THE CRESWELL HERITAGE TRUST
    02344235
    Creswell Museum & Heritage Centre Crags Road, Welbeck, Worksop, Notts, England
    Active Corporate (55 parents, 1 offspring)
    Officer
    2021-07-28 ~ 2023-01-12
    IIF 20 - Director → ME
  • 31
    THE DERBYSHIRE HOTEL DERBY LIMITED
    - now 06291448
    VENICE REGAL DERBY LIMITED - 2016-11-02
    ALEXGLADE LIMITED - 2007-08-16
    Delta By Marriott (valary Management Ltd), Stratford Road, Warwick, England
    Active Corporate (15 parents)
    Officer
    2017-10-31 ~ now
    IIF 28 - Director → ME
  • 32
    THE HYDE (HENDON) LIMITED
    11851802
    Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-02-28 ~ 2020-07-29
    IIF 34 - Director → ME
  • 33
    TREEX LTD
    09510363
    C/o Peachey & Co Llp, 95 Aldwych, London, England
    Active Corporate (17 parents)
    Officer
    2017-01-16 ~ 2021-02-08
    IIF 39 - Director → ME
  • 34
    UNIVERSAL TRADE SECURITIES LTD
    OE029909
    Nerine Chambers 3rd Floor, Quastisky Building, P.o. Box 905, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2021-12-08 ~ now
    IIF 64 - Ownership of shares - More than 25% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of voting rights - More than 25% OE
  • 35
    UWANT MEDIA LIMITED
    - now 05251071
    UWANT LIMITED - 2009-03-05
    Capital House, 114 Pinner Road, Northwood, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 63 - Director → ME
  • 36
    VALARY DTL LIMITED
    13331829
    Delta By Marriott C/o Valary Management, Stratford Road, Warwick, England
    Active Corporate (1 parent)
    Officer
    2021-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 37
    VALARY FM LTD
    13735719
    Delta By Marriott Warwick Stratford Road, Budbrooke, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    VALARY HOLDINGS LTD
    15704722
    Delta By Marriott, Stratford Road, Warwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 39
    VALARY HOTELS LTD
    13200854
    Delta By Marriott (valary Management Ltd), Stratford Road, Warwick, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-02-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 40
    VALARY MANAGEMENT LTD
    13643603
    Delta By Marriott Warwick, Stratford Road, Warwick, England
    Active Corporate (1 parent)
    Officer
    2021-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-26 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 41
    VALARY WARWICK LTD
    13201639 13202278
    Delta By Marriott (valary Management Ltd), Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-15 ~ 2021-04-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 42
    VALKAN CAPITAL LTD
    16714930
    Delta By Marriott, Stratford Road, Warwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 43
    WESTCLIFFE LIMITED
    06644374
    118 Stanmore Business Centre, Stanmore Place Howard Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-07-11 ~ dissolved
    IIF 44 - Director → ME
    2008-07-11 ~ 2010-10-17
    IIF 45 - Secretary → ME
  • 44
    WHATELY (OP) LTD
    11062101
    C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2017-11-14 ~ 2019-03-05
    IIF 37 - Director → ME
    Person with significant control
    2017-11-14 ~ 2019-11-11
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 45
    WHATELY (PROP) LTD
    11061923
    Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-14 ~ 2019-03-05
    IIF 33 - Director → ME
    Person with significant control
    2017-11-14 ~ 2019-11-11
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.