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, Nazmudin

    Related profiles found in government register
  • Virani, Nazmudin
    British businessman born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 1
  • Virani, Nazmudin
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Virani, Nazmudin
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Heath Close, Ealing, London, W5 3EG

      IIF 24
    • icon of address Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 25
  • Virani, Nazmudin
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, Park Royal, London, NW10 7PN

      IIF 26
  • Mr Nazmudin Virani
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 27
    • icon of address Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 28 IIF 29
    • icon of address Crown House, North Circular Road, Park Royal, London, NW10 7PN

      IIF 30 IIF 31
  • Virani, Nazmu
    British co director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 32
  • Virani, Nazmu
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Virani, Nazmu
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Heath Close, Ealing, W5 3EG, England

      IIF 37
    • icon of address 1 Heath Close, London, W5 3EG

      IIF 38
  • Virani, Nazmu
    British property director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 39
  • Virani, Nazmu
    British company director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 27 Chartfield Avenue, Putney, London, SW15 6DZ

      IIF 40 IIF 41
  • Virani, Nazmudin Gulamhusein Habib
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 42
  • Virani, Nazmudin Gulamhusein Habib
    British manager born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 43
  • Mr Nazmu Virani
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 44
    • icon of address Crown House 8th Floor, North Circular Road, Park Royal, London, NW10 7PN

      IIF 45
    • icon of address Crown House, North Circular Road, Park Royal, London, NW10 7PN

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    VIRANI FOUNDATION LIMITED - 2024-11-26
    icon of address Crown House, North Circular Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (5 parents)
    Equity (Company account)
    573,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CYGNET CAR SALES LTD - 2013-04-11
    icon of address 72 Wembley Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (8 parents, 37 offsprings)
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Crown House, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,892 GBP2023-11-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Crown House 8th Floor, North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,765,398 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Edgware Associates, Berkeley House, 18-24 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    626 GBP2020-09-30
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address C/o Cygnet Properties & Leisure Plc, Crown House, North Circular Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,688,653 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    CHATTERBOX GLOBAL LIMITED - 1999-10-01
    icon of address Crown House, North Circular Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    298,376 GBP2024-05-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,384,585 GBP2024-03-31
    Officer
    icon of calendar 2005-02-22 ~ 2008-12-29
    IIF 8 - Director → ME
  • 2
    icon of address 211 Station Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2019-03-13
    IIF 43 - Director → ME
  • 3
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,912,889 GBP2024-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2008-12-29
    IIF 2 - Director → ME
  • 4
    icon of address Crown House, North Circular Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    925,863 GBP2024-05-31
    Officer
    icon of calendar 2003-01-13 ~ 2008-12-29
    IIF 12 - Director → ME
  • 5
    ASIAN ONLINE GROUP PLC - 1999-05-07
    YPCS 81 PLC - 1999-04-29
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-06-18 ~ 2009-06-25
    IIF 38 - Director → ME
  • 6
    icon of address Belhaven Brewery, Dunbar, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-22
    IIF 40 - Director → ME
  • 7
    DREAM PROPERTIES LIMITED - 2010-06-22
    icon of address 9th Floor Crown House North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    382,049 GBP2024-03-31
    Officer
    icon of calendar 2008-12-05 ~ 2009-06-25
    IIF 3 - Director → ME
  • 8
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (5 parents)
    Equity (Company account)
    573,711 GBP2024-03-31
    Officer
    icon of calendar 2003-09-11 ~ 2008-12-29
    IIF 4 - Director → ME
  • 9
    HALTERMANN LIMITED - 2011-10-10
    ASCOT PLC - 2002-05-29
    ASCOT LIMITED - 2002-05-29
    ASCOT HOLDINGS PLC - 1998-05-05
    CONTROL SECURITIES P L C - 1993-06-18
    icon of address All Saints Refinery, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-04-22
    IIF 41 - Director → ME
  • 10
    icon of address Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ 2022-03-02
    IIF 19 - Director → ME
  • 11
    GOLD ACCOMMODATION LIMITED - 2005-02-15
    icon of address Millennium Business Centre, 3 Humber Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -280,687 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-02-18 ~ 2008-12-29
    IIF 7 - Director → ME
  • 12
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (8 parents, 37 offsprings)
    Officer
    icon of calendar 1997-03-27 ~ 2009-06-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    VIRANI GROUP LTD - 2021-06-02
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,301 GBP2024-03-31
    Officer
    icon of calendar 2016-11-24 ~ 2023-05-17
    IIF 39 - Director → ME
  • 14
    icon of address Crown House 8th Floor, North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,765,398 GBP2024-03-31
    Officer
    icon of calendar 2003-08-06 ~ 2008-12-29
    IIF 9 - Director → ME
  • 15
    icon of address Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ 2022-03-02
    IIF 21 - Director → ME
  • 16
    icon of address Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ 2022-03-02
    IIF 23 - Director → ME
  • 17
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    626 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Has significant influence or control OE
  • 18
    icon of address 464 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,931,410 GBP2023-12-31
    Officer
    icon of calendar 2003-10-28 ~ 2003-12-04
    IIF 14 - Director → ME
  • 19
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (5 parents)
    Equity (Company account)
    384,098 GBP2024-03-31
    Officer
    icon of calendar 1999-04-19 ~ 2008-12-29
    IIF 35 - Director → ME
  • 20
    icon of address Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ 2022-03-02
    IIF 18 - Director → ME
  • 21
    icon of address 36 Langley Drive, Langley Green, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    192,528 GBP2024-03-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-07-30
    IIF 10 - Director → ME
  • 22
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-05-20 ~ 2020-05-22
    IIF 1 - Director → ME
  • 24
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    508,850 GBP2024-03-31
    Officer
    icon of calendar 2004-02-20 ~ 2008-12-29
    IIF 11 - Director → ME
  • 25
    icon of address Crown House, North Circular Road, Park Royal London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    115,217 GBP2024-03-31
    Officer
    icon of calendar 2002-04-17 ~ 2008-12-29
    IIF 24 - Director → ME
  • 26
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    858,880 GBP2024-09-30
    Officer
    icon of calendar 2005-08-05 ~ 2008-12-29
    IIF 5 - Director → ME
  • 27
    icon of address Crown House 9th Floor, North Circular Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    10,626,896 GBP2024-03-31
    Officer
    icon of calendar 2005-10-24 ~ 2008-12-29
    IIF 6 - Director → ME
  • 28
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-15 ~ 2008-12-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-03-01
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    EMIMENT PROPERTES LIMITED - 2007-12-11
    icon of address C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-11 ~ 2008-12-29
    IIF 13 - Director → ME
  • 30
    icon of address Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ 2022-03-02
    IIF 20 - 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.