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

Virani, Arif

    Related profiles found in government register
  • Virani, Arif

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

      IIF 1 IIF 2
    • Accountlets Limited Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 3
    • Suite C3 Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 4
    • 6 Heights Close, Hillview, London, SW20 0TH

      IIF 5
    • Redcliffe Hotel, 4 Marine Drive, Paignton, TQ3 2NL, England

      IIF 6
  • Virani, Arif
    British

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

      IIF 7
  • Virani, Arif
    British accountant

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

      IIF 8
  • Virani, Arif Badrudin

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

      IIF 9
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 10 IIF 11
    • Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 12 IIF 13
    • 6 Heights Close, London, SW20 0TH

      IIF 14
    • Redcliffe Hotel, 4 Marine Drive, Paignton, TQ3 2NL, England

      IIF 15
  • Virani, Arif Badrudin
    British accountant

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

      IIF 16
  • Virani, Arif
    British born in August 1960

    Resident in England

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

      IIF 17
    • Accountlets Limited Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 18
    • Coveham House, Downside Bridge, Cobham, Surrey, KT11 3EP, England

      IIF 19
    • Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 20
    • Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 21
  • Virani, Arif
    British managing director born in August 1960

    Resident in England

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

      IIF 22
  • Virani, Arif Badrudin
    British born in June 1960

    Resident in England

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

      IIF 23
    • Suite C3 Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 24
  • Virani, Arif Badrudin
    British accountant born in August 1960

    Resident in England

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

      IIF 25
  • Mr Arif Virani
    British born in August 1960

    Resident in England

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

      IIF 26
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 27
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, England

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

    Resident in United Kingdom

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

      IIF 29 IIF 30
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 31
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 32
    • Suite C3, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 33
    • Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Virani, Arif Badrudin
    British accountant born in August 1960

    Resident in United Kingdom

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

      IIF 38
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 39
    • 6 Heights Close, London, SW20 0TH

      IIF 40 IIF 41 IIF 42
  • Virani, Arif Badrudin
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 43
  • Virani, Arif Badrudin
    British managing consultant born in August 1960

    Resident in United Kingdom

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

      IIF 44
  • Virani, Arif Badrudin
    British none born in August 1960

    Resident in United Kingdom

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

      IIF 45
  • Virani, Arif Badrudin
    English accountant born in August 1960

    Resident in United Kingdom

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

      IIF 46
    • 39, Ashcroft Park, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 47
  • Mr Arif Badrudin Virani
    British born in August 1960

    Resident in England

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

      IIF 48
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 49 IIF 50
    • 15, 1st Floor, Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 51
  • Mr Arif Badrudin Virani
    British born in August 1960

    Resident in United Kingdom

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

      IIF 52
    • Suite C3, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 28
  • 1
    04068016 PLC
    04068016
    C/o Ernst & Youny Llp, 1 More London Place, London
    In Administration/Administrative Receiver Corporate (11 parents)
    Officer
    2005-04-05 ~ 2008-07-15
    IIF 40 - Director → ME
    2001-10-23 ~ 2002-04-15
    IIF 8 - Secretary → ME
  • 2
    23 CHURCH STREET LIMITED
    09997479 13472666... (more)
    Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (6 parents)
    Officer
    2018-09-01 ~ 2025-09-01
    IIF 15 - Secretary → ME
  • 3
    ACCOUNTLETS INTERNATIONAL LIMITED
    - now 08695986
    MY TOTAL PROPERTY LIMITED
    - 2025-09-01 08695986
    Suite C3 Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (2 parents)
    Officer
    2013-09-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 52 - Ownership of shares – 75% or more OE
    2025-09-23 ~ 2026-03-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    ACCOUNTLETS LIMITED
    03693060
    Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    1999-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    ACCOUNTLETS PROPERTY MANAGEMENT LIMITED
    04223041
    Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (6 parents)
    Officer
    2001-05-24 ~ 2020-03-23
    IIF 42 - Director → ME
    2020-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-23
    IIF 28 - Ownership of shares – 75% or more OE
    2020-12-02 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    ALLIANCE EXPOSITION SERVICES UK LTD
    07529403
    Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 47 - Director → ME
  • 7
    BODMIN JAIL HOTEL LTD
    - now 09861358
    BODMIN JAIL HOTEL AND RESORT LTD
    - 2020-08-11 09861358
    BODMIN JAIL LTD
    - 2020-08-07 09861358
    MALLINO LTD - 2015-12-03
    Bodmin Jail Hotel, Scarletts Well Road, Bodmin, England
    Active Corporate (6 parents)
    Officer
    2024-04-01 ~ 2024-05-22
    IIF 35 - Director → ME
    2019-08-01 ~ 2019-10-01
    IIF 21 - Director → ME
    2020-11-10 ~ 2023-03-28
    IIF 36 - Director → ME
    2023-03-28 ~ 2025-09-01
    IIF 13 - Secretary → ME
    2018-09-01 ~ 2023-03-28
    IIF 12 - Secretary → ME
  • 8
    BODMIN JAIL MUSEUM LTD
    - now 06776084
    WEBB ELLIS ESTATES LTD
    - 2020-08-05 06776084
    BODMIN JAIL (ESTATES) LTD - 2009-01-07
    Bodmin Jail Museum, Berrycoombe Road, Bodmin, England
    Active Corporate (11 parents)
    Officer
    2018-09-01 ~ 2025-09-01
    IIF 9 - Secretary → ME
  • 9
    EMIRATES CORPORATE CONSULTING LIMITED
    - now 07098413
    EMIRATES PREMIER MANAGEMENT LIMITED
    - 2014-03-19 07098413
    EMIRATES PREMIER FINANCE LIMITED
    - 2011-12-09 07098413
    SPECIAL BRANCH LIMITED
    - 2010-11-01 07098413
    Coveham House, Downside Bridge Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 39 - Director → ME
  • 10
    EQUITY RESOURCES LIMITED - now
    EQUITY RESOURCES PLC
    - 2015-01-30 05453555 06402299
    FRANCHISE INVESTMENT STRATEGIES PLC
    - 2007-12-13 05453555 06402299
    162 Bath Road, Bradford-on-avon, Wiltshire, England
    Dissolved Corporate (9 parents)
    Officer
    2005-06-01 ~ 2014-10-29
    IIF 25 - Director → ME
  • 11
    HAMPTON ESTATES INVESTMENTS LIMITED
    09672890
    Coveham House, Downside Bridge, Cobham, Surrey, England
    Active Corporate (3 parents)
    Officer
    2015-07-06 ~ 2019-07-19
    IIF 44 - Director → ME
    2019-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    HANBURY HOMES LIMITED
    - now 04326246 05114319... (more)
    RHODEHURST LIMITED - 2006-05-18
    4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (4 parents)
    Officer
    2019-01-01 ~ now
    IIF 29 - Director → ME
  • 13
    KENTS CAVERN LIMITED
    00657372
    91 Ilsham Road, Torquay, England
    Active Corporate (16 parents)
    Officer
    2024-04-01 ~ 2024-08-11
    IIF 32 - Director → ME
    2024-07-31 ~ 2025-09-01
    IIF 11 - Secretary → ME
  • 14
    MONTAGUE GOLDSMITH MANAGEMENT LTD
    06617082
    15 1st Floor, Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Officer
    2008-06-11 ~ 2023-11-06
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-04
    IIF 51 - Has significant influence or control OE
  • 15
    MY FINANCE OFFICER LIMITED
    07039608
    Coveham House, Downside Bridge Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-10-13 ~ dissolved
    IIF 38 - Director → ME
  • 16
    MY HR CONSULTANT LIMITED
    07051535
    Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    2020-03-01 ~ 2024-07-19
    IIF 43 - Director → ME
    2009-10-21 ~ 2019-02-01
    IIF 45 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-02-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    NICENSTRIPY LIMITED
    - now 05027198
    FIRESTREAK CONSULTANTS LIMITED - 2004-04-23
    County House, St Marys Street, Worcester
    Dissolved Corporate (13 parents)
    Officer
    2005-03-07 ~ 2006-10-10
    IIF 7 - Secretary → ME
  • 18
    NUTRI STAHL LIMITED - now
    NS COOKWARE LIMITED
    - 2004-06-17 04331140
    Avc House, 21 Northampton Lane, Swansea, Wales
    Active Corporate (8 parents)
    Officer
    2001-11-29 ~ 2003-09-14
    IIF 5 - Secretary → ME
  • 19
    ORIGINS SERVICES AND TRADING LIMITED
    02787551
    12 Augustus Road, London
    Active Corporate (10 parents)
    Officer
    1994-05-18 ~ 2001-10-15
    IIF 14 - Secretary → ME
  • 20
    PHIL O'CONNOR PHOTOGRAPHY LIMITED - now
    MYHOME RESIDENTIAL LIMITED
    - 2007-10-19 05262054
    5 Tudor Close Tudor Close, Grayshott, Hindhead, England
    Dissolved Corporate (6 parents)
    Officer
    2004-10-18 ~ 2006-01-01
    IIF 41 - Director → ME
  • 21
    PROFESSIONAL INCENTIVES LIMITED
    - now 02625905
    PARAMOUNT INTERNATIONAL INC. LIMITED - 1991-12-11
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    2007-02-01 ~ 2007-10-01
    IIF 16 - Secretary → ME
  • 22
    REDCLIFFE HOTEL LIMITED
    - now 01008906
    S.W.C. TWIGGER (BUILDERS) LIMITED - 1991-02-18
    Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-04-01 ~ 2025-03-21
    IIF 24 - Director → ME
    2022-09-01 ~ 2025-09-01
    IIF 4 - Secretary → ME
  • 23
    RHODEHURST LIMITED
    - now 05114319 04326246
    HANBURY HOMES LIMITED - 2006-05-18
    HAMBURY HOMES LIMITED - 2004-06-17
    BARNMINSTER LIMITED - 2004-06-04
    4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (4 parents)
    Officer
    2019-01-01 ~ now
    IIF 30 - Director → ME
  • 24
    SARNER INTERNATIONAL LIMITED
    - now 02231841
    SARNER LIMITED - 2012-06-12
    SARNER SALES LIMITED - 2002-03-08
    RUSTWELL LIMITED - 1988-04-04
    Unit 5 Princess Mews, Horace Road, Kingston Upon Thames, Surrey
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2019-03-25
    IIF 22 - Director → ME
  • 25
    TUDOR HOTELS COLLECTION LTD
    - now 09093075
    MALLINO DEVELOPMENT LTD
    - 2022-03-08 09093075
    Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2024-06-12 ~ 2025-03-21
    IIF 34 - Director → ME
    2024-04-01 ~ 2024-05-22
    IIF 37 - Director → ME
    2018-11-10 ~ 2018-12-20
    IIF 20 - Director → ME
    2017-04-01 ~ 2025-09-01
    IIF 6 - Secretary → ME
  • 26
    WESTCO CONSTRUCTION LTD
    13593724
    Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (4 parents)
    Officer
    2021-09-06 ~ 2025-03-21
    IIF 18 - Director → ME
    2024-07-31 ~ 2025-09-01
    IIF 3 - Secretary → ME
  • 27
    WESTCO INVESTMENTS LIMITED
    15659680
    Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ 2025-09-01
    IIF 10 - Secretary → ME
  • 28
    WESTCO RESOURCES LIMITED
    13648015
    Redcliffe Hotel, 4 Marine Drive, Paignton, England
    Active Corporate (4 parents)
    Officer
    2021-09-29 ~ 2023-04-01
    IIF 17 - Director → ME
    2024-07-31 ~ 2025-09-01
    IIF 2 - Secretary → ME
    2021-09-28 ~ 2023-04-01
    IIF 1 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.