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

Virani, Khalid

    Related profiles found in government register
  • Virani, Khalid
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 545, King Street, Stoke-on-trent, ST3 1HD, England

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

      IIF 2
  • Virani, Khalid
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 287 Kings Road, London, SW3 5EW, England

      IIF 4 IIF 5
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 6 IIF 7
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

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

      IIF 9
    • icon of address Suite 4b, 43 Berkeley Square, Mayfair, Westminster, London, W1J 5FJ, England

      IIF 10
  • Virani, Khalid
    British lawyer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Belgrave Square, London, SW1X 8QR, England

      IIF 11
    • icon of address 545, King Street, Stoke-on-trent, Staffordshire, ST3 1HD, United Kingdom

      IIF 12
  • Virani, Khalid
    British executive born in May 1982

    Registered addresses and corresponding companies
    • icon of address The Crown Hotel, Times Square, Longton Stoke On Trent, Staffordshire, ST3 1HD

      IIF 13 IIF 14
  • Virani, Khalid
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 15
  • Virani, Khalid
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287, Kings Road, Chelsea, SW3 5EW, United Kingdom

      IIF 16
  • Virani, Khalid
    British lawyer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13288576 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Khalid Virani
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 19
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 20
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 21
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 22
    • icon of address 545 King Street, Stoke-on-trent, ST3 1HD, England

      IIF 23 IIF 24
  • Virani, Khalid

    Registered addresses and corresponding companies
    • icon of address 13288576 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Khalid Virani
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 545, King Street, Stoke-on-trent, ST3 1HD, United Kingdom

      IIF 26
  • Mr Khalid Virani
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    REDMOOR REAL ESTATE LIMITED - 2020-03-31
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-28
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Uhy Hacker Young Llp, Quadrant House 4, Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,557 GBP2017-02-28
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 545 King Street, Longton, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,646 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Quadrant House 4, Thomas More Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,196 GBP2017-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 545 King Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    126,740 GBP2024-06-30
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 13288576 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-03-24 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    REDMOOR HOSPITALITY LIMITED - 2018-02-27
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,259 GBP2020-03-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2016-11-23
    IIF 4 - Director → ME
  • 2
    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 ~ 2003-04-10
    IIF 14 - Director → ME
  • 3
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2002-12-02
    IIF 13 - Director → ME
  • 4
    icon of address 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -54,212 GBP2024-08-31
    Officer
    icon of calendar 2025-01-03 ~ 2025-02-15
    IIF 2 - Director → ME
  • 5
    TOUGHSHIELD (UK) LIMITED - 2015-06-02
    C-MII LIMITED - 2013-01-17
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2013-07-31
    IIF 10 - Director → ME

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.