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

Varma, Danesh

    Related profiles found in government register
  • Varma, Danesh

    Registered addresses and corresponding companies
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 1
  • Varma, Danesh Kumar

    Registered addresses and corresponding companies
    • icon of address Parys Mountain, Amlwch, Anglesey, LL68 9RE

      IIF 2
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 3
    • icon of address Painters Hall, 9 Little Trinity Lane, London, EC4V 2AD, England

      IIF 4
    • icon of address Painters Hall Chambers, Little Trinity Lane, London, EC4V 2AN, England

      IIF 5 IIF 6 IIF 7
  • Varma, Danesh Kumar, Mr.

    Registered addresses and corresponding companies
    • icon of address Painters Hall Chambers, Little Trinity Lane, London, EC4V 2AN, England

      IIF 9
  • Varma, Danesh
    Canadian financier born in January 1950

    Registered addresses and corresponding companies
    • icon of address Rg 11/15 Garden Estate, Mehrauli-gurgaon Rdgurgaon, Haryana, 122022, India

      IIF 10
  • Varma, Danesh Kumar
    British

    Registered addresses and corresponding companies
  • Varma, Danesh Kumar
    British accountant

    Registered addresses and corresponding companies
  • Varma, Danesh Kumar
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 19
  • Varma, Danesh Kumar
    British director

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 20
  • Uarma, Danesh Kumar
    Canadian ca born in January 1950

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston, Surrey, KT1 1HX

      IIF 21
  • Varma, Danesh Kumar
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckleton Business Centre, Suite 16, Freckleton Street, Blackburn, Lancashire, BB2 2AL, England

      IIF 22
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 23 IIF 24 IIF 25
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 26 IIF 27
    • icon of address Painters' Hall, Little Trinity Lane, London, EC4V 2AN, England

      IIF 28
    • icon of address 89b, The Old Church, 89b Quicks Road, Wimbledon, London, SW19 1EX, United Kingdom

      IIF 29 IIF 30
  • Varma, Danesh Kumar
    British chartered accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 31
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 32
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 33 IIF 34 IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 39
    • icon of address Painters Hall, 9 Little Trinity Lane, London, EC4V 2AD, United Kingdom

      IIF 40
  • Varma, Danesh Kumar
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 41
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 42
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX, England

      IIF 43
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 44
    • icon of address 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, England

      IIF 45
    • icon of address Painters Hall Chambers 8, Little Trinity Lane, London, EC4V 2AN

      IIF 46
    • icon of address Painters' Hall Chambers, 8 Little Trinity Lane, London, EC4V 2AN, United Kingdom

      IIF 47
  • Varma, Danesh Kumar
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 48
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 49 IIF 50 IIF 51
    • icon of address Flat 41, Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX, United Kingdom

      IIF 54
    • icon of address 12-18, Hoxton Street, London, N1 6NG, United Kingdom

      IIF 55
    • icon of address Painters Hall Chambers, 8 Little Trinity Lane, London, EC4V 2AN, United Kingdom

      IIF 56
  • Varma, Danesh Kumar
    British finance director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anglesey Mining Plc, Parys Mountain, Amlwch, Anglesey, LL68 9RE

      IIF 57 IIF 58
    • icon of address Parys Mountain, Amlwch, Anglesey, LL68 9RE

      IIF 59 IIF 60
  • Mr Danesh Kumar Varma
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 61
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 62 IIF 63
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX, England

      IIF 64
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 65 IIF 66 IIF 67
    • icon of address 12-18, Hoxton Street, London, N1 6NG

      IIF 70
    • icon of address 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, England

      IIF 71
    • icon of address 9, Little Trinity Lane, London, EC4V 2AD, England

      IIF 72
    • icon of address Painters Hall Chambers, 8 Little Trinity Lane, London, EC4V 2AN, England

      IIF 73
    • icon of address 89b, The Old Church, 89b Quicks Road, Wimbledon, London, SW19 1EX, United Kingdom

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 20
  • 1
    BROOK ONLINE LIMITED - 2021-06-14
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,783 GBP2023-09-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    MEAUJO (528) LIMITED - 2001-11-13
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,335 GBP2023-04-30
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-01-16 ~ now
    IIF 15 - Secretary → ME
  • 3
    HALCYON CORPORATE FINANCE LIMITED - 1993-08-02
    MEAUJO (164) LIMITED - 1992-11-16
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,115 GBP2023-04-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-01-16 ~ now
    IIF 17 - Secretary → ME
  • 4
    ZACATECAS EXPLORATION LIMITED - 2018-05-10
    LAGUNA HOLDINGS LIMITED - 2008-07-08
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,592 GBP2022-12-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-12-14 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    MANYCH OIL LIMITED - 2009-12-30
    MANYCH OIL PLC - 2009-06-05
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,434 GBP2023-08-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 54 - Director → ME
  • 6
    CENTAUR SEAPLANE PLC - 2013-03-13
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,137 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    MIKULA MINING LIMITED - 2014-05-15
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,890 GBP2024-01-31
    Officer
    icon of calendar 2007-01-08 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address 234 Spamount Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 62 - Has significant influence or controlOE
  • 9
    icon of address 89b The Old Church, 89b Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,612 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    icon of address 89b The Old Church, 89b Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,838 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 11
    icon of address 41 Stevens House Jerome Place, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2022-08-30 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 69 - Has significant influence or controlOE
  • 13
    KCA SECRETARIES LIMITED - 2017-09-21
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-08-15 ~ now
    IIF 37 - Director → ME
    icon of calendar 2006-12-06 ~ now
    IIF 14 - Secretary → ME
  • 14
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,704 GBP2023-09-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 41 Jerome Place, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    icon of address 41 Stevens House Jerome Place, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton St, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 18
    ORCA MINING (MEXICO) LIMITED - 2012-04-17
    icon of address The Old Church 89b Quicks Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,232 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-12-14 ~ now
    IIF 18 - Secretary → ME
  • 19
    STARTUP FUNDING LTD - 2014-09-16
    NOTES SOFTWARE LIMITED - 2012-06-08
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,475 GBP2023-07-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-06-26 ~ now
    IIF 1 - Secretary → ME
  • 20
    TRADERS OWN PLC - 2015-10-19
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,902 GBP2023-08-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address 36 Wendell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2007-02-17
    IIF 11 - Secretary → ME
  • 2
    BROOK ONLINE LIMITED - 2021-06-14
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,783 GBP2023-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2017-10-02
    IIF 40 - Director → ME
  • 3
    PEAKNEAT LIMITED - 1984-11-12
    icon of address Parys Mountain Mine, Parys Mountain, Amlwch, Anglesey, Wales
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-11-15 ~ 2023-11-14
    IIF 28 - Director → ME
    icon of calendar 2013-08-01 ~ 2024-01-17
    IIF 9 - Secretary → ME
  • 4
    icon of address Parys Mountain, Amlwch, Anglesey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2024-01-19
    IIF 59 - Director → ME
    icon of calendar 2013-08-01 ~ 2024-01-17
    IIF 6 - Secretary → ME
  • 5
    EALING COMEDY LIMITED - 2010-02-25
    icon of address 8 Hillcroft Crescent, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,639,800 GBP2024-06-30
    Officer
    icon of calendar 2009-04-30 ~ 2017-06-20
    IIF 53 - Director → ME
    icon of calendar 2007-06-13 ~ 2007-08-03
    IIF 52 - Director → ME
    icon of calendar 2009-05-16 ~ 2017-06-20
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    HALCYON CORPORATE FINANCE LIMITED - 1993-08-02
    MEAUJO (164) LIMITED - 1992-11-16
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,115 GBP2023-04-30
    Officer
    icon of calendar 1998-11-30 ~ 2001-07-12
    IIF 10 - Director → ME
  • 7
    PENTON RESOURCES (UK) LTD - 2008-07-09
    icon of address 41 Stevens House Jerome Place, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,669 GBP2022-12-31
    Officer
    icon of calendar 2023-04-12 ~ 2025-02-03
    IIF 41 - Director → ME
  • 8
    BROOKFIELD ASSET MANAGEMENT PRIVATE EQUITY CAPITAL ADVISER UK LIMITED - 2015-11-23
    BROOKFIELD ASSET MANAGEMENT (UK) LIMITED - 2010-03-04
    ALNERY NO. 2567 LIMITED - 2006-02-27
    icon of address Level 25 1 Canada Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-27 ~ 2008-09-26
    IIF 32 - Director → ME
    icon of calendar 2006-02-27 ~ 2008-09-26
    IIF 19 - Secretary → ME
  • 9
    icon of address C/o Decimal Factor Limited, Level 39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-12-29 ~ 2016-05-05
    IIF 4 - Secretary → ME
  • 10
    CENTAUR SEAPLANE PLC - 2013-03-13
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,137 GBP2023-03-31
    Officer
    icon of calendar 2018-07-16 ~ 2022-03-18
    IIF 47 - Director → ME
  • 11
    NORTHERN SECURITIES EUROPE LIMITED - 2014-04-04
    ENERGY FINANCE (UK) LIMITED - 2006-12-21
    icon of address B110 Crowd For Angels, The Fuel Tank, 8-12 Creekside, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    820,390 GBP2024-06-30
    Officer
    icon of calendar 1998-10-08 ~ 2024-08-09
    IIF 25 - Director → ME
    icon of calendar 2001-05-31 ~ 2024-08-09
    IIF 13 - Secretary → ME
  • 12
    icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2012-01-27
    IIF 56 - Director → ME
  • 13
    icon of address 89b The Old Church, 89b Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,612 GBP2020-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 29 - Director → ME
  • 14
    icon of address 89b The Old Church, 89b Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,838 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 30 - Director → ME
  • 15
    FIRST CLASS METALS LIMITED - 2022-02-28
    icon of address Manor Court Offices Suite 24 Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2023-10-15
    IIF 22 - Director → ME
  • 16
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,704 GBP2023-09-30
    Officer
    icon of calendar 2004-09-09 ~ 2006-03-01
    IIF 50 - Director → ME
  • 17
    icon of address 41 Jerome Place, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-01-24 ~ 2024-04-11
    IIF 39 - Director → ME
  • 18
    icon of address 71-75 Shelton St, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ 2024-04-11
    IIF 45 - Director → ME
  • 19
    3D AND PARTNERS LIMITED - 2010-02-25
    DUNDEE B CORP LIMITED - 2005-10-27
    icon of address 8 Hillcroft Crescent, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2006-01-20
    IIF 42 - Director → ME
    icon of calendar 2006-01-21 ~ 2006-05-27
    IIF 12 - Secretary → ME
  • 20
    icon of address C/o Anglesey Mining Plc, Parys Mountain, Amlwch, Anglesey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-11-14
    IIF 57 - Director → ME
    icon of calendar 2013-08-01 ~ 2024-01-17
    IIF 8 - Secretary → ME
  • 21
    icon of address C/o Anglesey Mining Plc, Parys Mountain, Amlwch, Anglesey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2024-01-17
    IIF 58 - Director → ME
    icon of calendar 2013-08-01 ~ 2024-01-17
    IIF 5 - Secretary → ME
  • 22
    PARYS MOUNTAIN MINES(U.K.)LIMITED - 2007-05-16
    icon of address Parys Mountain, Amlwch, Anglesey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-02 ~ 2023-11-14
    IIF 60 - Director → ME
    icon of calendar 2023-11-15 ~ 2024-01-17
    IIF 2 - Secretary → ME
    icon of calendar 2013-08-01 ~ 2023-11-14
    IIF 7 - Secretary → ME
  • 23
    icon of address 12-18 Hoxton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    370,561 GBP2024-03-31
    Officer
    icon of calendar 2009-07-16 ~ 2022-05-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-06-05
    IIF 70 - Has significant influence or control OE
  • 24
    icon of address 8 Hillcroft Crescent, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-03 ~ 2010-01-26
    IIF 51 - Director → ME
  • 25
    icon of address Flat 5 Hart Hill, St. Johns Hill Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    173,712 GBP2024-05-31
    Officer
    icon of calendar 2009-09-08 ~ 2012-08-02
    IIF 21 - Director → ME
  • 26
    HOSKINS INNS PLC - 1996-05-08
    MULTIMONEY PUBLIC LIMITED COMPANY - 1990-11-16
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-11-30
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.