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

Varma, Danesh Kumar

    Related profiles found in government register
  • Varma, Danesh Kumar

    Registered addresses and corresponding companies
    • icon of address Parys Mountain, Amlwch, Anglesey, LL68 9RE

      IIF 1
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 2
    • icon of address Painters Hall, 9 Little Trinity Lane, London, EC4V 2AD, England

      IIF 3
    • icon of address Painters Hall Chambers, Little Trinity Lane, London, EC4V 2AN, England

      IIF 4 IIF 5 IIF 6
  • Varma, Danesh

    Registered addresses and corresponding companies
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 8
  • Varma, Danesh Kumar
    British

    Registered addresses and corresponding companies
  • Varma, Danesh Kumar
    British accountant

    Registered addresses and corresponding companies
  • Varma, Danesh Kumar
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 17
  • Varma, Danesh Kumar
    British director

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 18
  • Varma, Danesh
    Canadian financier born in January 1950

    Registered addresses and corresponding companies
    • icon of address Rg 11/15 Garden Estate, Mehrauli-gurgaon Rdgurgaon, Haryana, 122022, India

      IIF 19
  • Uarma, Danesh Kumar
    Canadian ca born in January 1950

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston, Surrey, KT1 1HX

      IIF 20
  • Varma, Danesh Kumar
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckleton Business Centre, Suite 16, Freckleton Street, Blackburn, Lancashire, BB2 2AL, England

      IIF 21
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 22 IIF 23 IIF 24
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 25 IIF 26
    • icon of address Painters' Hall, Little Trinity Lane, London, EC4V 2AN, England

      IIF 27
    • icon of address 89b, The Old Church, 89b Quicks Road, Wimbledon, London, SW19 1EX, United Kingdom

      IIF 28 IIF 29
  • Varma, Danesh Kumar
    British chartered accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 30
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 31
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 32 IIF 33 IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 38
    • icon of address Painters Hall, 9 Little Trinity Lane, London, EC4V 2AD, United Kingdom

      IIF 39
  • Varma, Danesh Kumar
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 40
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 41
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX, England

      IIF 42
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 43
    • icon of address 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, England

      IIF 44
    • icon of address Painters Hall Chambers 8, Little Trinity Lane, London, EC4V 2AN

      IIF 45
    • icon of address Painters' Hall Chambers, 8 Little Trinity Lane, London, EC4V 2AN, United Kingdom

      IIF 46
  • Varma, Danesh Kumar
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 47
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX

      IIF 48 IIF 49 IIF 50
    • icon of address Flat 41, Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX, United Kingdom

      IIF 53
    • icon of address 12-18, Hoxton Street, London, N1 6NG, United Kingdom

      IIF 54
    • icon of address Painters Hall Chambers, 8 Little Trinity Lane, London, EC4V 2AN, United Kingdom

      IIF 55
  • Varma, Danesh Kumar
    British finance director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anglesey Mining Plc, Parys Mountain, Amlwch, Anglesey, LL68 9RE

      IIF 56 IIF 57
    • icon of address Parys Mountain, Amlwch, Anglesey, LL68 9RE

      IIF 58 IIF 59
  • Mr Danesh Kumar Varma
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 60
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, KT1 1HX, England

      IIF 61 IIF 62
    • icon of address 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX, England

      IIF 63
    • icon of address 41, Stevens House, Jerome Place, Kingston-upon-thames, Surrey, KT1 1HX, England

      IIF 64 IIF 65 IIF 66
    • icon of address 12-18, Hoxton Street, London, N1 6NG

      IIF 69
    • icon of address 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, England

      IIF 70
    • icon of address 9, Little Trinity Lane, London, EC4V 2AD, England

      IIF 71
    • icon of address Painters Hall Chambers, 8 Little Trinity Lane, London, EC4V 2AN, England

      IIF 72
    • icon of address 89b, The Old Church, 89b Quicks Road, Wimbledon, London, SW19 1EX, United Kingdom

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 19
  • 1
    BROOK ONLINE LIMITED - 2021-06-14
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,783 GBP2023-09-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    MEAUJO (528) LIMITED - 2001-11-13
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,335 GBP2023-04-30
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-01-16 ~ now
    IIF 13 - Secretary → ME
  • 3
    MEAUJO (164) LIMITED - 1992-11-16
    HALCYON CORPORATE FINANCE LIMITED - 1993-08-02
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,115 GBP2023-04-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-01-16 ~ now
    IIF 15 - Secretary → ME
  • 4
    ZACATECAS EXPLORATION LIMITED - 2018-05-10
    LAGUNA HOLDINGS LIMITED - 2008-07-08
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,592 GBP2022-12-31
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-12-14 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    MANYCH OIL LIMITED - 2009-12-30
    MANYCH OIL PLC - 2009-06-05
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,434 GBP2023-08-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 53 - Director → ME
  • 6
    CENTAUR SEAPLANE PLC - 2013-03-13
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,137 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 234 Spamount Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 8
    icon of address 89b The Old Church, 89b Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,612 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 89b The Old Church, 89b Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,838 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 41 Stevens House Jerome Place, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2022-08-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 12
    KCA SECRETARIES LIMITED - 2017-09-21
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-08-15 ~ now
    IIF 36 - Director → ME
    icon of calendar 2006-12-06 ~ now
    IIF 12 - Secretary → ME
  • 13
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,704 GBP2023-09-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 41 Jerome Place, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 41 Stevens House Jerome Place, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton St, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    ORCA MINING (MEXICO) LIMITED - 2012-04-17
    icon of address The Old Church 89b Quicks Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,118 GBP2024-12-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-12-14 ~ now
    IIF 16 - Secretary → ME
  • 18
    STARTUP FUNDING LTD - 2014-09-16
    NOTES SOFTWARE LIMITED - 2012-06-08
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,475 GBP2023-07-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-06-26 ~ now
    IIF 8 - Secretary → ME
  • 19
    TRADERS OWN PLC - 2015-10-19
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,902 GBP2023-08-31
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 36 Wendell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2007-02-17
    IIF 9 - Secretary → ME
  • 2
    BROOK ONLINE LIMITED - 2021-06-14
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,783 GBP2023-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2017-10-02
    IIF 39 - Director → ME
  • 3
    PEAKNEAT LIMITED - 1984-11-12
    icon of address Parys Mountain Mine, Parys Mountain, Amlwch, Anglesey, Wales
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-11-15 ~ 2023-11-14
    IIF 27 - Director → ME
  • 4
    icon of address Parys Mountain, Amlwch, Anglesey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2024-01-19
    IIF 58 - Director → ME
    icon of calendar 2013-08-01 ~ 2024-01-17
    IIF 5 - Secretary → ME
  • 5
    EALING COMEDY LIMITED - 2010-02-25
    icon of address 8 Hillcroft Crescent, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,639,800 GBP2024-06-30
    Officer
    icon of calendar 2009-04-30 ~ 2017-06-20
    IIF 52 - Director → ME
    icon of calendar 2007-06-13 ~ 2007-08-03
    IIF 51 - Director → ME
    icon of calendar 2009-05-16 ~ 2017-06-20
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    MEAUJO (164) LIMITED - 1992-11-16
    HALCYON CORPORATE FINANCE LIMITED - 1993-08-02
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,115 GBP2023-04-30
    Officer
    icon of calendar 1998-11-30 ~ 2001-07-12
    IIF 19 - Director → ME
  • 7
    PENTON RESOURCES (UK) LTD - 2008-07-09
    icon of address 41 Stevens House Jerome Place, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,669 GBP2022-12-31
    Officer
    icon of calendar 2023-04-12 ~ 2025-02-03
    IIF 40 - Director → ME
  • 8
    BROOKFIELD ASSET MANAGEMENT PRIVATE EQUITY CAPITAL ADVISER UK LIMITED - 2015-11-23
    BROOKFIELD ASSET MANAGEMENT (UK) LIMITED - 2010-03-04
    ALNERY NO. 2567 LIMITED - 2006-02-27
    icon of address Level 25 1 Canada Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-27 ~ 2008-09-26
    IIF 31 - Director → ME
    icon of calendar 2006-02-27 ~ 2008-09-26
    IIF 17 - Secretary → ME
  • 9
    icon of address C/o Decimal Factor Limited, Level 39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-12-29 ~ 2016-05-05
    IIF 3 - Secretary → ME
  • 10
    CENTAUR SEAPLANE PLC - 2013-03-13
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,137 GBP2023-03-31
    Officer
    icon of calendar 2018-07-16 ~ 2022-03-18
    IIF 46 - Director → ME
  • 11
    ENERGY FINANCE (UK) LIMITED - 2006-12-21
    NORTHERN SECURITIES EUROPE LIMITED - 2014-04-04
    icon of address B110 Crowd For Angels, The Fuel Tank, 8-12 Creekside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    820,390 GBP2024-06-30
    Officer
    icon of calendar 1998-10-08 ~ 2024-08-09
    IIF 24 - Director → ME
    icon of calendar 2001-05-31 ~ 2024-08-09
    IIF 11 - Secretary → ME
  • 12
    icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2012-01-27
    IIF 55 - Director → ME
  • 13
    MIKULA MINING LIMITED - 2014-05-15
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,890 GBP2024-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2025-07-31
    IIF 48 - Director → ME
  • 14
    icon of address 89b The Old Church, 89b Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,612 GBP2020-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 28 - Director → ME
  • 15
    icon of address 89b The Old Church, 89b Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,838 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 29 - Director → ME
  • 16
    FIRST CLASS METALS LIMITED - 2022-02-28
    icon of address Manor Court Offices Suite 24 Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2023-10-15
    IIF 21 - Director → ME
  • 17
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,704 GBP2023-09-30
    Officer
    icon of calendar 2004-09-09 ~ 2006-03-01
    IIF 49 - Director → ME
  • 18
    icon of address 41 Jerome Place, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-01-24 ~ 2024-04-11
    IIF 38 - Director → ME
  • 19
    icon of address 71-75 Shelton St, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ 2024-04-11
    IIF 44 - Director → ME
  • 20
    3D AND PARTNERS LIMITED - 2010-02-25
    DUNDEE B CORP LIMITED - 2005-10-27
    icon of address 8 Hillcroft Crescent, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2006-01-20
    IIF 41 - Director → ME
    icon of calendar 2006-01-21 ~ 2006-05-27
    IIF 10 - Secretary → ME
  • 21
    icon of address C/o Anglesey Mining Plc, Parys Mountain, Amlwch, Anglesey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-11-14
    IIF 56 - Director → ME
    icon of calendar 2013-08-01 ~ 2024-01-17
    IIF 7 - Secretary → ME
  • 22
    icon of address C/o Anglesey Mining Plc, Parys Mountain, Amlwch, Anglesey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2024-01-17
    IIF 57 - Director → ME
    icon of calendar 2013-08-01 ~ 2024-01-17
    IIF 4 - Secretary → ME
  • 23
    PARYS MOUNTAIN MINES(U.K.)LIMITED - 2007-05-16
    icon of address Parys Mountain, Amlwch, Anglesey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-02 ~ 2023-11-14
    IIF 59 - Director → ME
    icon of calendar 2023-11-15 ~ 2024-01-17
    IIF 1 - Secretary → ME
    icon of calendar 2013-08-01 ~ 2023-11-14
    IIF 6 - Secretary → ME
  • 24
    icon of address 12-18 Hoxton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    370,561 GBP2024-03-31
    Officer
    icon of calendar 2009-07-16 ~ 2022-05-31
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-06-05
    IIF 69 - Has significant influence or control OE
  • 25
    icon of address 8 Hillcroft Crescent, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-03 ~ 2010-01-26
    IIF 50 - Director → ME
  • 26
    icon of address Flat 5 Hart Hill, St. Johns Hill Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    173,712 GBP2024-05-31
    Officer
    icon of calendar 2009-09-08 ~ 2012-08-02
    IIF 20 - Director → ME
  • 27
    HOSKINS INNS PLC - 1996-05-08
    MULTIMONEY PUBLIC LIMITED COMPANY - 1990-11-16
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-11-30
    IIF 45 - 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.