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

Mr Varun Verma

    Related profiles found in government register
  • Mr Varun Verma
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wilcot Close, Bisley, Surrey, GU24 9DE, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 36 Wilcot Close, Bisley, Woking, GU24 9DE, England

      IIF 3 IIF 4
    • icon of address 36, Wilcot Close, Bisley, Woking, GU24 9DE, United Kingdom

      IIF 5
    • icon of address 36 Wilcot Close, Bisley, Woking, Surrey, GU24 9DE, England

      IIF 6 IIF 7 IIF 8
  • Mr Tarun Verma
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazara House, 502 -504 Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 12
  • Verma, Varun
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wilcot Close, Bisley, Surrey, GU24 9DE, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 36 Wilcot Close, Bisley, Woking, GU24 9DE, England

      IIF 15 IIF 16
  • Mr Tarun Verma
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, New Walk, Leicester, LE1 6TE, United Kingdom

      IIF 17
    • icon of address 28, Knighton Road, Leicester, LE2 3HH, England

      IIF 18 IIF 19 IIF 20
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 21
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 22
    • icon of address C/o Xl Associates Uk Ltd - Hazara House, 504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA

      IIF 23
  • Verma, Tarun
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazara House, 502 -504 Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 24
  • Verma, Varun
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wilcot Close, Bisley, Surrey, GU24 9DE

      IIF 25
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 26
    • icon of address 36, Wilcot Close, Bisley, Woking, GU24 9DE, United Kingdom

      IIF 27
  • Verma, Varun
    British investment banker born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Debden Road, Saffron Walden, CB11 4AB, England

      IIF 28
    • icon of address 36, Wilcot Close, Bisley, Surrey, GU24 9DE, England

      IIF 29 IIF 30 IIF 31
    • icon of address 36, Wilcot Cose, Bisley, Surrey, GU24 9DE, United Kingdom

      IIF 32
    • icon of address 36, Wilcot Close, Bisley, Woking, Surrey, GU24 9DE, England

      IIF 33
  • Verma, Varun
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wilcot Close, Woking, Surrey, GU24 9DE, United Kingdom

      IIF 34
  • Verma, Tarun
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Knighton Road, Leicester, Leicestershire, LE2 3HH, England

      IIF 35
  • Verma, Tarun
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Knighton Road, Leicester, LE2 3HH, England

      IIF 36 IIF 37
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, Newcastle, ST5 0DB

      IIF 38
  • Verma, Tarun
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, New Walk, Leicester, LE1 6TE, United Kingdom

      IIF 39
    • icon of address 28, Knighton Road, Leicester, LE2 3HH, England

      IIF 40 IIF 41
    • icon of address 28, Knighton Road, Leicester, Leicestershire, LE2 3HH, England

      IIF 42 IIF 43 IIF 44
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 45
    • icon of address C/o Xl Associates Uk Ltd - Hazara House, 504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    MORGAN REACH HEALTH & SOCIAL CARE LIMITED - 2013-09-26
    icon of address 36 Wilcot Close, Bisley, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 28 Knighton Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    424 GBP2017-04-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Morgan Reach House 136 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,993 GBP2018-12-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 28 Knighton Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -351,752 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MAYFIELD DAY NURSERY LTD - 2011-12-01
    icon of address 36 Wilcot Close, Bisley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    176,120 GBP2025-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,847 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21 New Walk, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 28 Knighton Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -462,956 GBP2023-08-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Hazara House, 502 -504 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 36 Wilcot Close, Bisley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,218,755 GBP2024-12-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 36 Wilcot Close Bisley, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    324,878 GBP2024-12-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    FLORENCE LODGE REST HOME LTD - 2018-02-13
    icon of address 36 Wilcot Close, Bisley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    684,897 GBP2024-12-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address 28 Knighton Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address 28 Knighton Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Anglia House Pitgreen Lane, Wolstanton, Newcastle
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 36 Wilcot Close Bisley, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,392 GBP2024-12-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 19
    icon of address 36 Wilcot Close, Bisley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    587,955 GBP2025-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PORTELET GRANGE LTD - 2022-11-29
    icon of address 36 Wilcot Close, Bisley, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,968 GBP2023-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address C/o Xl Associates Uk Ltd - Hazara House, 504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 28 Knighton Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 36 Wilcot Close, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -232,061 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    icon of address 36 Wilcot Close, Bisley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    629,599 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -190,742 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-06-03 ~ 2024-10-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 28 Knighton Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -351,752 GBP2021-09-30
    Officer
    icon of calendar 2016-01-31 ~ 2023-01-30
    IIF 40 - Director → ME
  • 3
    BRACKVIEW LIMITED - 2004-01-16
    icon of address 28 Knighton Road, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -91,032 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2020-09-08
    IIF 37 - Director → ME
  • 4
    icon of address 28 Knighton Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2012-01-12
    IIF 35 - Director → ME
  • 5
    DISCOUNTED CHILDCARE LIMITED - 2015-02-17
    DISCOUNT CHILDCARE LIMITED - 2012-02-13
    icon of address 36 Wilcot Close, Bisley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,239 GBP2017-01-31
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-31
    IIF 29 - Director → ME
  • 6
    icon of address 36 Wilcot Close, Bisley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,218,755 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2024-10-23
    IIF 9 - Right to appoint or remove directors OE
  • 7
    RENOVO CAPITAL LIMITED - 2018-04-30
    icon of address 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -86,195 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ 2022-07-15
    IIF 28 - Director → ME
  • 8
    PORTELET GRANGE LTD - 2022-11-29
    icon of address 36 Wilcot Close, Bisley, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,968 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-09 ~ 2022-12-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.