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, Salim Hasham

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 545 King Street, Longton, Stoke On Trent, ST3 1HD, England

      IIF 3
    • 545, King Street, Longton, Stoke On Trent, Staffordshire, ST3 1HD, United Kingdom

      IIF 4
    • 545, King Street, Stoke On Trent, ST3 1HD, England

      IIF 5
    • Crown Hotel, 545 King Street, Stoke On Trent, ST3 1HD, United Kingdom

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

      IIF 7
    • Summerhill House, Tickhill Lane, Dilhorne, Stoke On Trent, Staffordshire, ST10 2PL, United Kingdom

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

      IIF 10 IIF 11 IIF 12
  • Virani, Salim Hasham
    British co. director born in March 1948

    Resident in United Kingdom

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

      IIF 18
  • Virani, Salim Hasham
    British company director born in March 1948

    Resident in United Kingdom

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

      IIF 19
  • Virani, Salim Hasham
    British executive born in March 1948

    Resident in United Kingdom

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

      IIF 20
  • Virani, Salim Hasham
    British hospitality born in March 1948

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Virani, Salim Hasham
    British hotelier born in March 1948

    Resident in United Kingdom

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

      IIF 23
  • Virani, Salim
    British born in March 1948

    Resident in United Kingdom

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

      IIF 24
  • Mr Salim Hasham Virani
    British born in March 1948

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • 545, King Street, Longton, ST3 1HD, United Kingdom

      IIF 27
    • 545 King Street, Longton, Stoke On Trent, ST3 1HD, England

      IIF 28
    • 545, King Street, Longton, Stoke On Trent, ST3 1HD, United Kingdom

      IIF 29
    • 545, King Street, Stoke On Trent, ST3 1HD, England

      IIF 30
    • Crown Hotel, 545 King Street, Stoke On Trent, ST3 1HD, United Kingdom

      IIF 31
    • Crown Hotel, 545 King Street, Stoke On Trent, Stoke On Trent, ST3 1HD, United Kingdom

      IIF 32
    • 545, King Street, Stoke-on-trent, ST3 1HD, England

      IIF 33 IIF 34
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Virani, Salim
    French director born in June 1979

    Resident in England

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

      IIF 39
  • Salim Virani
    French born in June 1979

    Resident in England

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

      IIF 40
  • Virani, Salim

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

      IIF 41
    • 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 25
  • 1
    AIR COLLECTIVE NETWORK LIMITED
    13096273
    2 Ambergate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    AMSHINE LIMITED
    05102546
    Crown Hotel, 545 King Street, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,589 GBP2024-03-31
    Officer
    2004-04-21 ~ now
    IIF 11 - Director → ME
  • 3
    CIRAGAN INVESTMENTS LIMITED
    05771592
    545 King Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -148,084 GBP2024-03-31
    Officer
    2006-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    CROWN ESTATES & PROPERTY MANAGEMENT LTD
    - now 04690309
    CRYSTRAL MOUNTAIN PROPERTIES LIMITED
    - 2004-01-09 04690309
    545 King Street, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -111,768 GBP2024-03-31
    Officer
    2003-04-10 ~ now
    IIF 16 - Director → ME
  • 5
    CROWN HOTEL (LONGTON) LIMITED
    04118291
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2000-12-07 ~ dissolved
    IIF 20 - Director → ME
  • 6
    CROWN HOTEL (STONE) LTD
    - now 08914407
    BOULEVARD HOTEL LTD.
    - 2015-01-07 08914407
    19/20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -451,192 GBP2021-03-31
    Officer
    2014-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 7
    CROWN HOTEL BICESTER LIMITED
    14781622
    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
    2023-04-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-04-05
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    CROWN HOTEL INVESTMENTS LTD
    - now 04377949
    KEIRBY HOTEL LIMITED
    - 2004-01-09 04377949
    545 545 King Street, Stoke On Trent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,589 GBP2024-03-31
    Officer
    2002-02-20 ~ now
    IIF 10 - Director → ME
  • 9
    CROWN HOTEL OPERATIONS LTD
    11744224
    545 King Street, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,678 GBP2024-03-31
    Officer
    2018-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    CROWN HOTEL TOLLGATE LIMITED
    13182042
    545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,687 GBP2024-03-31
    Officer
    2021-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-04-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    CROWN HOTEL TUNSTALL LIMITED
    13123646
    545 King Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -304,366 GBP2024-03-31
    Officer
    2021-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-11 ~ 2021-04-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    CROWN PROPERTY SERVICES LIMITED
    04200125
    545 King Street, Stoke-on-trent, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    300,729 GBP2024-03-31
    Officer
    2001-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CROWN RENTAL AGENCY LIMITED
    04178396
    545 King Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -371,664 GBP2024-03-31
    Officer
    2001-03-13 ~ now
    IIF 13 - Director → ME
  • 14
    CROWN RESIDENTIAL INVESTMENTS LTD
    09604995
    545 King Street, Longton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 18 - Director → ME
    2015-05-22 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-05-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    CROWN SAMOSAS LTD
    09908186
    545 King Street, Longton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-09 ~ now
    IIF 9 - Director → ME
    2015-12-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    G & D OPERATIONS LIMITED
    14228922
    545 King Street Longton, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,656 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 28 - Has significant influence or control OE
  • 17
    MANDERVALE PROPERTIES LIMITED
    05255328
    545 King Street, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    85,425 GBP2024-03-31
    Officer
    2005-03-15 ~ now
    IIF 14 - Director → ME
  • 18
    MH HOTEL & SPA OPERATIONS LIMITED
    15791165
    Crown Hotel, 545, King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    MOORVILE HALL HOTEL & SPA LIMITED
    15007436
    545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-17 ~ now
    IIF 4 - Director → ME
    2023-07-17 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    OUR PLACE INCORPORATION LTD
    06628164
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -249,018 GBP2017-03-31
    Officer
    2008-06-24 ~ dissolved
    IIF 22 - Director → ME
  • 21
    POUND FRESH FOODS LIMITED
    08629435
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2013-07-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    RAFFALANE PROPERTIES LIMITED
    05424045
    545 King Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -99,530 GBP2024-03-31
    Officer
    2005-05-06 ~ now
    IIF 12 - Director → ME
  • 23
    REDMOOR INVESTMENTS LIMITED
    08244349
    545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,352 GBP2024-03-31
    Officer
    2012-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SIZZLERS STEAK HOUSE LTD
    06628154
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 25
    STEAM TEA HOUSE LTD
    09908238
    545 King Street, Longton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-09 ~ now
    IIF 8 - Director → ME
    2015-12-09 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.