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 Richard Norman Varney

    Related profiles found in government register
  • Mr Richard Norman Varney
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Easingwold, York, YO61 3BG

      IIF 1
    • Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 2
  • Richard Varney
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 3
  • Varney, Richard Norman
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 4
  • Varney, Richard Norman
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 8, West Cliffe Mount, Harrogate, HG2 0PR, England

      IIF 5
    • Rowan House, Back Lane, Easingwold, York, North Yorkshire, YO61 3BG, England

      IIF 6
    • Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 7 IIF 8 IIF 9
  • Mr Richard Varney
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Easingwold, North Yorkshire, YO61 3BG, England

      IIF 10
  • Mr Richard Varney
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Glenmore Business Park, Telford Road, Salisbury, SP2 7GL, United Kingdom

      IIF 11
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 12 IIF 13
  • Varney, Richard Norman
    British born in April 1951

    Registered addresses and corresponding companies
    • Dormer Cottage Water Lane, Stainby, Grantham, Lincolnshire, NG33 5QY

      IIF 14
  • Varney, Richard Norman
    British accountant born in April 1951

    Registered addresses and corresponding companies
    • Dormer Cottage Water Lane, Stainby, Grantham, Lincolnshire, NG33 5QY

      IIF 15 IIF 16
  • Varney, Richard Norman
    British chartered accountant born in April 1951

    Registered addresses and corresponding companies
  • Varney, Richard Norman
    British co director born in April 1951

    Registered addresses and corresponding companies
    • Dormer Cottage Water Lane, Stainby, Grantham, Lincolnshire, NG33 5QY

      IIF 27
  • Varney, Richard Norman
    British chartered accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Varney, Richard Norman
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linton House, North Moor, Easingwold, North Yorkshire, YO61 3NB, United Kingdom

      IIF 41
  • Varney, Richard Norman
    British

    Registered addresses and corresponding companies
    • Dormer Cottage Water Lane, Stainby, Grantham, Lincolnshire, NG33 5QY

      IIF 42
  • Varney, Richard
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, North Yorkshire, Easingwold, YO61 3BG, United Kingdom

      IIF 43
  • Varney, Richard
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Easingwold, North Yorkshire, YO61 3BG, England

      IIF 44
  • Varney, Richard
    British none born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Easingwold, North Yorkshire, YO61 3BG

      IIF 45
  • Varney, Richard
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 46
  • Varney, Richard
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Victoria Road, Wilton, Wiltshire, SP2 0DY

      IIF 47
  • Varney, Richard
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 48
  • Varney, Richard Norman

    Registered addresses and corresponding companies
    • 2, Silverdale Close, Weston, Crewe, CW2 5GW, England

      IIF 49
    • 8, West Cliffe Mount, Harrogate, HG2 0PR, England

      IIF 50
  • Varney, Richard

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Easingwold, North Yorkshire, YO61 3BG, United Kingdom

      IIF 51
    • Rowan House, Back Lane, Easingwold, York, North Yorkshire, YO61 3BG, England

      IIF 52 IIF 53
    • Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 54
child relation
Offspring entities and appointments 39
  • 1
    BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED
    02315770
    10 Lyndon Close, Bramham, Wetherby, England
    Active Corporate (35 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-09-30
    Officer
    2000-11-02 ~ 2003-04-16
    IIF 27 - Director → ME
  • 2
    BRANDACTIF LIMITED
    - now 08610811 11316585
    IPR INTERACTIVE LIMITED
    - 2018-09-14 08610811
    Hayfield Barn Grayston Plain Lane, Hampsthwaite, Harrogate, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -661,262 GBP2024-04-30
    Officer
    2013-07-16 ~ 2021-06-11
    IIF 8 - Director → ME
    2013-07-16 ~ 2021-04-22
    IIF 52 - Secretary → ME
  • 3
    CHASE WEB LIMITED
    - now 00959214 00200363
    CHASE PRINTERS (HOLDINGS) LIMITED
    - 1993-08-02 00959214
    One Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1995-09-01
    IIF 23 - Director → ME
  • 4
    COLWICK REALISATIONS LIMITED
    - now 03079910
    SYNTEXT LIMITED
    - 1997-03-04 03079910
    MACDERMOTT & CHANT (NOTTINGHAM) LIMITED - 1995-09-08
    Progress Way, Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (13 parents)
    Officer
    1995-09-18 ~ dissolved
    IIF 15 - Director → ME
  • 5
    CORTECH HEALTHCARE LIMITED
    FC034343 10167385
    Unit 16/17a Balderton Court Balthane Industrial Estate, Ballasalla, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    2021-01-08 ~ now
    IIF 45 - Director → ME
  • 6
    CORTECH HOLDINGS LIMITED
    12935444
    Rowan House Back Lane, Easingwold, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,428 GBP2021-06-30
    Officer
    2020-10-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 2 - Has significant influence or control OE
  • 7
    CORTECH INNOVATIONS LIMITED
    - now 09079677
    ENSCO 1077 LIMITED
    - 2014-11-21 09079677 11439791, SC306420, 07592456... (more)
    2 Silverdale Close, Weston, Crewe, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -47,675 GBP2019-06-30
    Officer
    2021-08-16 ~ dissolved
    IIF 7 - Director → ME
    2020-08-01 ~ dissolved
    IIF 54 - Secretary → ME
    2014-06-26 ~ 2019-12-01
    IIF 49 - Secretary → ME
  • 8
    CORTECH RENEWABLES LIMITED
    - now 10167385
    CORTECH HEALTHCARE LIMITED
    - 2016-11-21 10167385 FC034343
    2 Silverdale Close, Weston, Crewe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2021-08-16 ~ dissolved
    IIF 9 - Director → ME
    2016-05-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    DOCUMOBI LIMITED
    07998394
    Rowan House Back Lane, Easingwold, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    2012-08-30 ~ dissolved
    IIF 6 - Director → ME
    2012-03-20 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    GLOBAL MP LTD. - now
    ST IVES DIRECT BRADFORD LIMITED
    - 2013-11-27 00693401
    HUNTERS ARMLEY LIMITED
    - 2004-03-01 00693401 00219048
    HUNTERS ARMLEY HOLDINGS LIMITED - 1991-11-08
    3 Hardman Street, Manchester
    Dissolved Corporate (27 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 28 - Director → ME
  • 11
    HUNTERS ARMLEY PRINTERS LIMITED
    - now 00219048
    HUNTERS ARMLEY LIMITED - 1991-11-08
    The Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (12 parents)
    Officer
    1999-10-01 ~ 2002-03-18
    IIF 24 - Director → ME
  • 12
    INDCOURT (SALISBURY) LIMITED
    04188811
    Unit 8 Duckmoor Road Ind Est, Duckmoor Road, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2001-03-28 ~ dissolved
    IIF 47 - Director → ME
  • 13
    KIN AND CARTA INVESTMENTS LIMITED - now
    KIN AND CARTA HOLDINGS LIMITED - 2020-02-07
    ST IVES HOLDINGS LIMITED
    - 2018-11-08 00190460
    BURRUPS PRINTING GROUP LIMITED - 1993-08-02
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITED - 1982-03-22
    The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (15 parents, 12 offsprings)
    Officer
    1994-07-01 ~ 1995-09-01
    IIF 14 - Director → ME
  • 14
    PLUG AND PLAY SPACES LIMITED
    11371293
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PRINT2MOBI LIMITED
    08607523
    Windsor House, Cornwall Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ 2013-07-15
    IIF 41 - Director → ME
  • 16
    RICHARD CLAY THE CHAUCER PRESS LIMITED - now
    RICHARD CLAY (THE CHAUCER PRESS) LIMITED
    - 2000-02-07 00819178
    The Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 1995-09-01
    IIF 21 - Director → ME
  • 17
    RRD GDS HOLDINGS (EUROPE) LIMITED - now
    ASTRON HOLDINGS LIMITED - 2007-03-28
    THE ASTRON GROUP LIMITED
    - 2001-02-02 03141916 03906860
    TAYVIN 44 LIMITED - 1996-02-23
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (21 parents)
    Officer
    1998-02-25 ~ 1999-09-29
    IIF 16 - Director → ME
    1997-04-01 ~ 1999-09-29
    IIF 42 - Secretary → ME
  • 18
    SEVENOAKS PRINT FINISHERS LIMITED
    01356057
    One, Tudor Street, London
    Dissolved Corporate (18 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 31 - Director → ME
  • 19
    ST IVES ANDOVER LIMITED - now
    ST IVES (ANDOVER) LIMITED
    - 2000-02-07 01300587
    ANDOVER PRESS LIMITED
    - 1993-08-02 01300587
    CHASE WEB ANDOVER LIMITED
    - 1989-03-08 01300587
    CHASE WEB SWINDON LIMITED
    - 1989-02-27 01300587
    CHASE WEB (BINDERY) PLYMOUTH LIMITED
    - 1988-11-29 01300587
    CHASE WEB OFFSET (PLYMOUTH) LIMITED
    - 1987-02-25 01300587
    One Tudor Street, London
    Dissolved Corporate (13 parents)
    Officer
    ~ 1995-09-01
    IIF 17 - Director → ME
  • 20
    ST IVES BLACKBURN LIMITED
    - now 01396772
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    ST IVES MAILING LIMITED
    - 1997-01-23 01396772
    MAILCRAFT LIMITED
    - 1990-06-08 01396772
    WORDPLAY (TEXT PROCESSORS) LIMITED
    - 1990-04-12 01396772
    30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    ~ 1995-09-01
    IIF 26 - Director → ME
    2007-12-19 ~ 2010-10-25
    IIF 30 - Director → ME
  • 21
    ST IVES BURRUPS INTERNATIONAL LTD - now
    BURRUPS INTERNATIONAL LTD
    - 2002-01-02 01610049
    BURRUPS MERRILL LIMITED
    - 1994-11-30 01610049
    ST IVES REPRO LIMITED
    - 1993-08-02 01610049
    CONCISE PRINT LIMITED
    - 1991-04-16 01610049
    One Tudor Street, London
    Dissolved Corporate (11 parents)
    Officer
    ~ 1995-09-01
    IIF 19 - Director → ME
  • 22
    ST IVES CRAYFORD LIMITED
    - now 02588540
    DISPLAYCRAFT LIMITED
    - 2004-08-02 02588540
    DISPLAY CRAFT LIMITED
    - 1999-01-21 02588540
    INTROCALL LIMITED - 1991-05-15
    One Tudor Street, London
    Dissolved Corporate (33 parents)
    Officer
    2007-12-19 ~ 2010-10-25
    IIF 40 - Director → ME
    1999-01-01 ~ 2004-01-26
    IIF 34 - Director → ME
  • 23
    ST IVES DIRECT EDENBRIDGE LIMITED
    - now 00565977
    ST IVES EDENBRIDGE LIMITED
    - 2004-03-01 00565977
    ST IVES (EDENBRIDGE) LIMITED
    - 2000-02-07 00565977
    CRIPPLEGATE LTD. - 1994-03-10
    CRIPPLEGATE PRINTING CO LIMITED - 1989-12-01
    30 Finsbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 39 - Director → ME
  • 24
    ST IVES DIRECT LEEDS LIMITED
    - now 03067683
    ST IVES DIRECT MAIL LEEDS LIMITED
    - 2007-02-01 03067683
    RED LETTER LEEDS LTD
    - 2004-03-01 03067683
    RED LETTER BRADFORD LIMITED
    - 2002-05-10 03067683
    RED LETTER MARKETING SERVICES LIMITED
    - 2000-01-04 03067683
    THE MAILING SERVICES COMPANY LIMITED - 1995-08-30
    30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 32 - Director → ME
  • 25
    ST IVES DIRECT LIMITED
    - now 02451966
    HUNTERS ARMLEY GROUP PLC
    - 2000-09-20 02451966
    SHARPFIRE LIMITED - 1992-11-26
    1 Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 33 - Director → ME
  • 26
    ST IVES DIRECT MAIL ROMFORD LIMITED
    - now 01343052
    RED LETTER ROMFORD LTD
    - 2004-03-01 01343052
    RED LETTER EDENBRIDGE LIMITED
    - 2002-11-28 01343052
    ST IVES DATA MANAGEMENT LIMITED
    - 2000-01-04 01343052
    BARBERS LTD. - 1997-08-04
    C.R. BARBER & PARTNERS LIMITED - 1989-12-01
    One Tudor Street, London
    Dissolved Corporate (20 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 38 - Director → ME
  • 27
    ST IVES DIRECT ROMFORD LIMITED
    - now 00353621
    ST IVES ROMFORD LIMITED
    - 2004-03-01 00353621
    ST IVES (ROMFORD) LIMITED
    - 2000-02-07 00353621
    C B DOREY LIMITED - 1994-03-10
    One, Tudor Street, London
    Dissolved Corporate (20 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 35 - Director → ME
  • 28
    ST IVES FINANCIAL LIMITED
    - now 00872411
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    30 Finsbury Square, London
    Dissolved Corporate (37 parents)
    Officer
    2007-12-19 ~ 2010-10-25
    IIF 36 - Director → ME
  • 29
    ST IVES GRAPHIC MEDIA LIMITED
    - now 02685317
    THE GRAPHIC ART COMPANY LIMITED - 1999-01-21
    One, Tudor Street, London
    Dissolved Corporate (14 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 29 - Director → ME
  • 30
    ST IVES PENSION SCHEME TRUSTEES LIMITED
    - now 02286545
    ST IVES PENSION FUND TRUSTEES LIMITED
    - 1990-11-30 02286545
    ST. IVES GROUP NO.2 PENSION SCHEME TRUSTEES LIMITED
    - 1989-12-01 02286545
    WEALDCAPE LIMITED
    - 1988-09-15 02286545
    The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (25 parents)
    Officer
    ~ 1995-09-01
    IIF 18 - Director → ME
  • 31
    ST IVES WESTERHAM PRESS LTD
    - now 00483880
    WESTERHAM PRESS LIMITED - 2002-01-02
    30 Finsbury Square, London
    Dissolved Corporate (34 parents)
    Officer
    2007-12-19 ~ 2010-10-25
    IIF 37 - Director → ME
  • 32
    TALBOT PUBLISHING SYSTEMS LIMITED
    - now 01959508
    ST IVES PACKAGING LTD.
    - 1993-12-17 01959508
    ST. IVES LIMITED - 1989-12-01
    AXEVENTURE LIMITED - 1989-10-23
    The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    1993-08-23 ~ 1993-12-23
    IIF 22 - Director → ME
  • 33
    TVS BOILER SPARES LIMITED
    08384750
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    2013-02-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2024-02-21 ~ now
    IIF 3 - Has significant influence or control OE
  • 34
    VARNEY 2 LIMITED
    - now 11316585
    BRANDACTIF LTD
    - 2018-09-14 11316585 08610811
    Rowan House Back Lane, Easingwold, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 35
    VARNEY MANAGEMENT SOLUTIONS LIMITED
    07433699
    Rowan House Back Lane, Easingwold, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2010-11-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    VHS BOILER SERVICES LTD
    04520676
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    24,468 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    VIDEESTOR LIMITED
    08085834
    8 West Cliffe Mount, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 5 - Director → ME
    2012-05-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 38
    WALSTEAD PETERBOROUGH LIMITED - now
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED
    - 2000-02-07 02261988
    KINGFISHER WEB LTD.
    - 1993-08-02 02261988
    KINGFISHER WEB OFFSET LIMITED
    - 1989-12-01 02261988
    ASSETGIFT LIMITED
    - 1988-07-22 02261988
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (29 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    ~ 1993-11-24
    IIF 25 - Director → ME
  • 39
    WALSTEAD ROCHE LIMITED - now
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED
    - 2000-02-07 00720976
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (29 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    1994-07-01 ~ 1995-09-01
    IIF 20 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.