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

Varney, Richard Norman

    Related profiles found in government register
  • 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 1
  • 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 2
    • Rowan House, Back Lane, Easingwold, York, North Yorkshire, YO61 3BG, England

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

      IIF 4 IIF 5 IIF 6
  • Varney, Richard Norman
    British accountant born in April 1951

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

      IIF 7 IIF 8
  • 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 20
  • 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 34
  • Varney, Richard Norman
    British

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

      IIF 35
  • 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 36
    • Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 37
  • Varney, Richard Douglas
    British boiler engineer born in February 1953

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

      IIF 38
  • 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 39
  • Varney, Richard
    British company director 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 40
  • 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 41
  • 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 42
  • Varney, Richard Norman

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

      IIF 43
    • 8, West Cliffe Mount, Harrogate, HG2 0PR, England

      IIF 44
  • Varney, Richard
    British boiler engineer 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 50 IIF 51
  • Varney, Richard

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

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

      IIF 53 IIF 54
    • Rowan House, Back Lane, Easingwold, York, YO61 3BG, England

      IIF 55
child relation
Offspring entities and appointments
Active 13
  • 1
    SYNTEXT LIMITED - 1997-03-04
    MACDERMOTT & CHANT (NOTTINGHAM) LIMITED - 1995-09-08
    Progress Way, Great Cambridge Road, Enfield, Middlesex
    Dissolved corporate (6 parents)
    Officer
    1995-09-18 ~ dissolved
    IIF 7 - director → ME
  • 2
    Unit 16/17a Balderton Court Balthane Industrial Estate, Ballasalla, Isle Of Man
    Corporate (3 parents)
    Officer
    2021-01-08 ~ now
    IIF 42 - director → ME
  • 3
    Rowan House Back Lane, Easingwold, York, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,428 GBP2021-06-30
    Officer
    2020-10-07 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 37 - Has significant influence or controlOE
  • 4
    ENSCO 1077 LIMITED - 2014-11-21
    2 Silverdale Close, Weston, Crewe, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,675 GBP2019-06-30
    Officer
    2021-08-16 ~ dissolved
    IIF 4 - director → ME
    2020-08-01 ~ dissolved
    IIF 55 - secretary → ME
  • 5
    CORTECH HEALTHCARE LIMITED - 2016-11-21
    2 Silverdale Close, Weston, Crewe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2021-08-16 ~ dissolved
    IIF 6 - director → ME
    2016-05-06 ~ dissolved
    IIF 52 - secretary → ME
  • 6
    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 3 - director → ME
    2012-03-20 ~ dissolved
    IIF 54 - secretary → ME
  • 7
    Unit 8 Duckmoor Road Ind Est, Duckmoor Road, Bristol
    Dissolved corporate (3 parents)
    Officer
    2001-03-28 ~ dissolved
    IIF 46 - director → ME
  • 8
    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 47 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    120 GBP2023-08-31
    Officer
    2013-02-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    BRANDACTIF LTD - 2018-09-14
    Rowan House Back Lane, Easingwold, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    Rowan House Back Lane, Easingwold, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2010-11-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,468 GBP2016-08-31
    Officer
    2002-08-28 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    8 West Cliffe Mount, Harrogate, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 2 - director → ME
    2012-05-28 ~ dissolved
    IIF 44 - secretary → ME
Ceased 28
  • 1
    10 Lyndon Close, Bramham, Wetherby, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2023-09-30
    Officer
    2000-11-02 ~ 2003-04-16
    IIF 20 - director → ME
  • 2
    IPR INTERACTIVE LIMITED - 2018-09-14
    Hayfield Barn Grayston Plain Lane, Hampsthwaite, Harrogate, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -661,262 GBP2024-04-30
    Officer
    2013-07-16 ~ 2021-06-11
    IIF 5 - director → ME
    2013-07-16 ~ 2021-04-22
    IIF 53 - secretary → ME
  • 3
    CHASE PRINTERS (HOLDINGS) LIMITED - 1993-08-02
    One Tudor Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-09-01
    IIF 16 - director → ME
  • 4
    ENSCO 1077 LIMITED - 2014-11-21
    2 Silverdale Close, Weston, Crewe, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,675 GBP2019-06-30
    Officer
    2014-06-26 ~ 2019-12-01
    IIF 43 - secretary → ME
  • 5
    ST IVES DIRECT BRADFORD LIMITED - 2013-11-27
    HUNTERS ARMLEY LIMITED - 2004-03-01
    HUNTERS ARMLEY HOLDINGS LIMITED - 1991-11-08
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 21 - director → ME
  • 6
    HUNTERS ARMLEY LIMITED - 1991-11-08
    The Spitfire Building, 71 Collier Street, London
    Dissolved corporate (1 parent)
    Officer
    1999-10-01 ~ 2002-03-18
    IIF 17 - director → ME
  • 7
    KIN AND CARTA HOLDINGS LIMITED - 2020-02-07
    ST IVES HOLDINGS LIMITED - 2018-11-08
    BURRUPS PRINTING GROUP LIMITED - 1993-08-02
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITED - 1982-03-22
    The Spitfire Building, 71 Collier Street, London, England
    Corporate (5 parents, 8 offsprings)
    Officer
    1994-07-01 ~ 1995-09-01
    IIF 11 - director → ME
  • 8
    Windsor House, Cornwall Road, Harrogate, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ 2013-07-15
    IIF 34 - director → ME
  • 9
    RICHARD CLAY (THE CHAUCER PRESS) LIMITED - 2000-02-07
    The Spitfire Building, 71 Collier Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-09-01
    IIF 14 - director → ME
  • 10
    ASTRON HOLDINGS LIMITED - 2007-03-28
    THE ASTRON GROUP LIMITED - 2001-02-02
    TAYVIN 44 LIMITED - 1996-02-23
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    1998-02-25 ~ 1999-09-29
    IIF 8 - director → ME
    1997-04-01 ~ 1999-09-29
    IIF 35 - secretary → ME
  • 11
    One, Tudor Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 24 - director → ME
  • 12
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    One Tudor Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-09-01
    IIF 9 - director → ME
  • 13
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-12-19 ~ 2010-10-25
    IIF 23 - director → ME
    ~ 1995-09-01
    IIF 19 - director → ME
  • 14
    BURRUPS INTERNATIONAL LTD - 2002-01-02
    BURRUPS MERRILL LIMITED - 1994-11-30
    ST IVES REPRO LIMITED - 1993-08-02
    CONCISE PRINT LIMITED - 1991-04-16
    One Tudor Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-09-01
    IIF 12 - director → ME
  • 15
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    One Tudor Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-19 ~ 2010-10-25
    IIF 33 - director → ME
    1999-01-01 ~ 2004-01-26
    IIF 27 - director → ME
  • 16
    ST IVES EDENBRIDGE LIMITED - 2004-03-01
    ST IVES (EDENBRIDGE) LIMITED - 2000-02-07
    CRIPPLEGATE LTD. - 1994-03-10
    CRIPPLEGATE PRINTING CO LIMITED - 1989-12-01
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 32 - director → ME
  • 17
    ST IVES DIRECT MAIL LEEDS LIMITED - 2007-02-01
    RED LETTER LEEDS LTD - 2004-03-01
    RED LETTER BRADFORD LIMITED - 2002-05-10
    RED LETTER MARKETING SERVICES LIMITED - 2000-01-04
    THE MAILING SERVICES COMPANY LIMITED - 1995-08-30
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 25 - director → ME
  • 18
    HUNTERS ARMLEY GROUP PLC - 2000-09-20
    SHARPFIRE LIMITED - 1992-11-26
    1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 26 - director → ME
  • 19
    RED LETTER ROMFORD LTD - 2004-03-01
    RED LETTER EDENBRIDGE LIMITED - 2002-11-28
    ST IVES DATA MANAGEMENT LIMITED - 2000-01-04
    BARBERS LTD. - 1997-08-04
    C.R. BARBER & PARTNERS LIMITED - 1989-12-01
    One Tudor Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 31 - director → ME
  • 20
    ST IVES ROMFORD LIMITED - 2004-03-01
    ST IVES (ROMFORD) LIMITED - 2000-02-07
    C B DOREY LIMITED - 1994-03-10
    One, Tudor Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 28 - director → ME
  • 21
    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 (3 parents)
    Officer
    2007-12-19 ~ 2010-10-25
    IIF 29 - director → ME
  • 22
    THE GRAPHIC ART COMPANY LIMITED - 1999-01-21
    One, Tudor Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-01 ~ 2010-10-25
    IIF 22 - director → ME
  • 23
    ST IVES PENSION FUND TRUSTEES LIMITED - 1990-11-30
    ST. IVES GROUP NO.2 PENSION SCHEME TRUSTEES LIMITED - 1989-12-01
    WEALDCAPE LIMITED - 1988-09-15
    The Spitfire Building, 71 Collier Street, London, England
    Corporate (6 parents)
    Officer
    ~ 1995-09-01
    IIF 10 - director → ME
  • 24
    WESTERHAM PRESS LIMITED - 2002-01-02
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-12-19 ~ 2010-10-25
    IIF 30 - director → ME
  • 25
    ST IVES PACKAGING LTD. - 1993-12-17
    ST. IVES LIMITED - 1989-12-01
    AXEVENTURE LIMITED - 1989-10-23
    The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1993-08-23 ~ 1993-12-23
    IIF 15 - director → ME
  • 26
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    120 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    18 Westside Centre London Road, Stanway, Colchester, England
    Corporate (6 parents)
    Equity (Company account)
    25,217,000 GBP2023-12-31
    Officer
    ~ 1993-11-24
    IIF 18 - director → ME
  • 28
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    18 Westside Centre London Road, Stanway, Colchester, England
    Corporate (6 parents)
    Equity (Company account)
    27,092,000 GBP2023-12-31
    Officer
    1994-07-01 ~ 1995-09-01
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.