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

Daryani, Ratankumar

    Related profiles found in government register
  • Daryani, Ratankumar

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 1 IIF 2 IIF 3
  • Daryani, Ratan

    Registered addresses and corresponding companies
    • icon of address 57, Suffolk Road, Harrow, Middlesex, HA2 7QF, United Kingdom

      IIF 4 IIF 5
  • Daryani, Ratankumar
    British

    Registered addresses and corresponding companies
  • Daryani, Ratankumar
    British company director

    Registered addresses and corresponding companies
  • Ratankumar, Daryani
    British company director

    Registered addresses and corresponding companies
  • Ratankumar, Daryani
    British company director born in August 1960

    Registered addresses and corresponding companies
  • Daryani, Ratankumar
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daryani, Ratankumar
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daryani, Ratankumar
    British non executive chairman born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, College Road, Harrow, HA1 1BA, England

      IIF 46
  • Mr Ratankumar Daryani
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 47
  • Mr Ratankumar Daryani
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 48
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 49 IIF 50 IIF 51
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 11
  • 1
    VICTORY CLOTHING COMPANY LIMITED - 2009-09-07
    THE VIRGIN CLOTHING COMPANY LIMITED - 2009-02-13
    CLASSBOSS LIMITED - 1997-10-27
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-12-24 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    VIE COSMETICS (RETAIL) LIMITED - 2009-09-02
    VIRGIN VIE AT HOME LIMITED - 2009-02-06
    THE VIRGIN COSMETICS COMPANY LIMITED - 2006-09-15
    VIRGIN VIE LIMITED - 1999-04-12
    THE PROJECT CONSULTANCY LIMITED - 1997-06-17
    ENGINEAGENT LIMITED - 1996-09-04
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-12-24 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    RIMAS ENTERPRISES LIMITED - 2008-03-28
    icon of address 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -22,843 GBP2025-03-31
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2003-04-02 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,108,611 GBP2025-03-31
    Officer
    icon of calendar 1995-08-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    RIVERS FINANCE GROUP LIMITED - 2013-09-13
    LONDON PIE COMPANY LIMITED - 2004-04-28
    FLINT EDGE LIMITED - 2008-03-28
    RIVERS FINANCE LIMITED - 2010-09-23
    GRAPHITE EDGE LIMITED - 2006-07-17
    RIMAS ASSOCIATES LIMITED - 2006-03-22
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,774,389 GBP2025-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    SILK FINANCE LIMITED - 2015-09-18
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    106,516 GBP2025-03-31
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 37 - Director → ME
    icon of calendar 2013-08-14 ~ now
    IIF 1 - Secretary → ME
  • 7
    RIVERS BRIDGING LIMITED - 2021-09-14
    icon of address Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 45 - Director → ME
  • 8
    RIVERS LEASING LIMITED - 2017-10-16
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    238,386 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 44 - Director → ME
  • 10
    IDENTITY FINANCE LIMITED - 2015-09-18
    RIVERS (VEHICLE) FINANCE LIMITED - 2020-10-14
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    671,964 GBP2025-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 41 - Director → ME
    icon of calendar 2013-08-14 ~ now
    IIF 2 - Secretary → ME
  • 11
    VICTORY CORPORATION PLC - 2007-11-20
    ISSUETIMED PUBLIC LIMITED COMPANY - 1996-10-07
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-12-24 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 20
  • 1
    icon of address Lydwicke Lodge Hayes Lane, Slinfold, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -17,727 GBP2024-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2013-03-12
    IIF 35 - Director → ME
    icon of calendar 2009-07-23 ~ 2010-02-04
    IIF 40 - Director → ME
    icon of calendar 2009-07-23 ~ 2013-03-12
    IIF 7 - Secretary → ME
  • 2
    VIRGIN CLOTHING LIMITED - 1997-10-27
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-04-07
    IIF 27 - Director → ME
  • 3
    DECERTO FRANCE LIMITED - 2015-03-19
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    920,313 GBP2023-04-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-09-28 ~ 2021-10-20
    IIF 46 - Director → ME
  • 4
    VICTORY CLOTHING COMPANY LIMITED - 2009-09-07
    THE VIRGIN CLOTHING COMPANY LIMITED - 2009-02-13
    CLASSBOSS LIMITED - 1997-10-27
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2003-04-07
    IIF 34 - Director → ME
  • 5
    VIE COSMETICS (RETAIL) LIMITED - 2009-09-02
    VIRGIN VIE AT HOME LIMITED - 2009-02-06
    THE VIRGIN COSMETICS COMPANY LIMITED - 2006-09-15
    VIRGIN VIE LIMITED - 1999-04-12
    THE PROJECT CONSULTANCY LIMITED - 1997-06-17
    ENGINEAGENT LIMITED - 1996-09-04
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-05 ~ 2003-04-07
    IIF 26 - Director → ME
  • 6
    icon of address 13 Grantley Drive, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1996-06-24 ~ 1999-01-29
    IIF 31 - Director → ME
    icon of calendar 1996-06-24 ~ 1999-01-29
    IIF 11 - Secretary → ME
  • 7
    RIVERS FINANCE GROUP LIMITED - 2013-09-13
    LONDON PIE COMPANY LIMITED - 2004-04-28
    FLINT EDGE LIMITED - 2008-03-28
    RIVERS FINANCE LIMITED - 2010-09-23
    GRAPHITE EDGE LIMITED - 2006-07-17
    RIMAS ASSOCIATES LIMITED - 2006-03-22
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,774,389 GBP2025-03-31
    Officer
    icon of calendar 2002-10-18 ~ 2010-09-06
    IIF 33 - Director → ME
    icon of calendar 2002-10-18 ~ 2012-08-31
    IIF 10 - Secretary → ME
  • 8
    SILK FINANCE LIMITED - 2015-09-18
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    106,516 GBP2025-03-31
    Officer
    icon of calendar 2007-04-24 ~ 2012-08-31
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-02-08
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    RIVERS BRIDGING LIMITED - 2021-09-14
    icon of address Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2024-02-08
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    RIVERS LEASING LIMITED - 2017-10-16
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    238,386 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2012-08-31
    IIF 4 - Secretary → ME
    icon of calendar 2013-08-14 ~ 2017-10-12
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    icon of address Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-08-15 ~ 2024-02-08
    IIF 53 - Has significant influence or control OE
  • 12
    IDENTITY FINANCE LIMITED - 2015-09-18
    RIVERS (VEHICLE) FINANCE LIMITED - 2020-10-14
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    671,964 GBP2025-03-31
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-30
    IIF 36 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-08-31
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    VICTORY CORPORATION PLC - 2007-11-20
    ISSUETIMED PUBLIC LIMITED COMPANY - 1996-10-07
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2003-04-07
    IIF 32 - Director → ME
  • 14
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2010-12-21
    IIF 23 - Director → ME
  • 15
    icon of address 1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2010-12-21
    IIF 25 - Director → ME
    icon of calendar 2009-01-20 ~ 2010-12-21
    IIF 8 - Secretary → ME
  • 16
    VIRGIN VIE AT HOME (MARKETING) LIMITED - 2009-02-06
    THE VIRGIN COSMETICS (MARKETING) COMPANY LIMITED - 2006-09-15
    NOTSALLOW 140 LIMITED - 2001-05-31
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ 2010-12-21
    IIF 22 - Director → ME
    icon of calendar 2008-12-24 ~ 2010-12-21
    IIF 14 - Secretary → ME
  • 17
    VIRGIN VIE AT HOME (PURCHASING) LIMITED - 2009-02-06
    THE VIRGIN COSMETICS (PURCHASING) COMPANY LIMITED - 2006-09-15
    NOTSALLOW 141 LIMITED - 2001-05-31
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-30 ~ 2003-04-07
    IIF 39 - Director → ME
    icon of calendar 2008-12-24 ~ 2010-12-21
    IIF 18 - Director → ME
    icon of calendar 2008-12-24 ~ 2010-12-21
    IIF 13 - Secretary → ME
  • 18
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ 2010-12-21
    IIF 38 - Director → ME
    icon of calendar 2008-12-23 ~ 2010-12-21
    IIF 6 - Secretary → ME
  • 19
    VIRGIN VIE LIMITED - 2008-12-23
    VIRGIN COSMETICS LIMITED - 1999-04-12
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-18 ~ 2003-04-07
    IIF 30 - Director → ME
  • 20
    VIRGIN COMPUTERS LIMITED - 2013-08-05
    THE PROJECT CONSULTANCY LIMITED - 2009-02-09
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2003-04-07
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.