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, Khalid

    Related profiles found in government register
  • Virani, Khalid
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 545, King Street, Stoke-on-trent, ST3 1HD, England

      IIF 2 IIF 3
    • 545, King Street, Stoke-on-trent, Staffordshire, ST3 1HD, United Kingdom

      IIF 4
  • Virani, Khalid
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Crown Hotel, King Street, Stoke-on-trent, ST3 1HD, England

      IIF 5
  • Virani, Khalid
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 287 Kings Road, London, SW3 5EW, England

      IIF 6 IIF 7
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 8 IIF 9
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 10
    • Suite 4b, 43 Berkeley Square, Mayfair, Westminster, London, W1J 5FJ, England

      IIF 11
  • Virani, Khalid
    British lawyer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Belgrave Square, London, SW1X 8QR, England

      IIF 12
  • Virani, Khalid
    British executive born in May 1982

    Registered addresses and corresponding companies
    • The Crown Hotel, Times Square, Longton Stoke On Trent, Staffordshire, ST3 1HD

      IIF 13 IIF 14
  • Virani, Khalid
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13288576 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 16
  • Virani, Khalid
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 287, Kings Road, Chelsea, SW3 5EW, United Kingdom

      IIF 17
  • Mr Khalid Virani
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 19
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 20
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 21
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 22
    • 545 King Street, Stoke-on-trent, ST3 1HD, England

      IIF 23 IIF 24
  • Virani, Khalid

    Registered addresses and corresponding companies
    • 13288576 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Khalid Virani
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 545, King Street, Stoke-on-trent, ST3 1HD, United Kingdom

      IIF 26
  • Mr Khalid Virani
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 17
  • 1
    CHELSEA NIGHT ENTERTAINMENT LIMITED
    10214544
    Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    2016-06-03 ~ 2016-11-23
    IIF 6 - Director → ME
  • 2
    CROWN ESTATES & PROPERTY MANAGEMENT LTD - now
    CRYSTRAL MOUNTAIN PROPERTIES LIMITED
    - 2004-01-09 04690309
    545 King Street, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -111,768 GBP2024-03-31
    Officer
    2003-04-10 ~ 2003-04-10
    IIF 14 - Director → ME
  • 3
    CROWN HOTEL (LONGTON) LIMITED
    04118291
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2000-12-07 ~ 2002-12-02
    IIF 13 - Director → ME
  • 4
    JFK EVENTS LIMITED
    09970105
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    MADE'S HEALTHY FLOURS (UK) LIMITED
    - now 09143469
    REDMOOR REAL ESTATE LIMITED
    - 2020-03-31 09143469
    545 King Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-28
    Officer
    2014-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-04-05 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    MANDEVILLE LIMITED
    07665698
    Uhy Hacker Young Llp, Quadrant House 4, Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    MANDEVILLE MEMBERSHIP LIMITED
    07951642
    Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,557 GBP2017-02-28
    Officer
    2013-03-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    OOC CONSULTING LTD
    14575716
    545 King Street, Longton, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,646 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    PRIMELEVEL LIMITED
    07061754
    Quadrant House 4, Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 12 - Director → ME
  • 10
    PROJECT CORNWALL GROUP LTD
    14141105
    6 South Molton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -54,212 GBP2024-08-31
    Officer
    2025-01-03 ~ 2025-02-15
    IIF 5 - Director → ME
  • 11
    PROJECT CORNWALL OPERATIONS LTD
    15763668
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    RAFFLES EUROPEAN INVESTMENTS LTD
    09595607
    Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,196 GBP2017-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    REDMOOR CONSULTING LIMITED
    07996466
    545 King Street, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    126,740 GBP2024-06-30
    Officer
    2012-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    SAGRADA PRICE LTD
    13288576
    4385, 13288576 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 15 - Director → ME
    2021-03-24 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 27 - Right to appoint or remove directors OE
    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
  • 15
    SAGRADA SPORTS MANAGEMENT LIMITED
    - now 08372883
    REDMOOR HOSPITALITY LIMITED
    - 2018-02-27 08372883
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,259 GBP2020-03-31
    Officer
    2013-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    THE POLO CLUB LIMITED
    06367581
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 9 - Director → ME
  • 17
    WILEYFOX EUROPE LIMITED - now
    TOUGHSHIELD (UK) LIMITED
    - 2015-06-02 07648053
    C-MII LIMITED - 2013-01-17
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2013-03-25 ~ 2013-07-31
    IIF 11 - 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.