KARIM VIRANI

Total number of appointments 49, 46 active appointments

SEIZE THE DAY LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
8 December 2020
Nationality
BRITISH
Occupation
SOLICITOR

TEG JERSEY LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
14 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

ANTONINE HOLDINGS LIMITED

Correspondence address
Ty Keir Hardie 2nd Floor Left, Ty Keir Hardie, Riverside Court, Avenue De Clichy, Merthyr Tydfil, Wales, CF47 8LW
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 November 2019
Nationality
British
Occupation
Solicitor

BIBI FATIMA FOUNDATION LTD.

Correspondence address
22 Grove Park Gardens, London, England, W4 3RZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 April 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 3RZ £1,952,000

NEWPLACE PROPERTIES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
24 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

ONLY PROPERTIES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
24 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

RENOWNED ESTATES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
24 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

STREET PROPERTY LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
24 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

MANORWATER LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
17 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

STANDARDLINE LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
5 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

PRECIOUS GROUP LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
5 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

REPLICATE LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
5 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

USEFUL ESTATES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
5 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

LANGLEY BUSINESS PARK LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
SOLICITOR

VISTANET LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
SOLICITOR

ABBEYCREST LIMITED

Correspondence address
CROWN HOUSE, C/O CYGNET PROPERTIES & LEISURE LTD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
SOLDIER

HIGHCLASS GROUP LIMITED

Correspondence address
CROWN HOUSE, C/O CYGNET PROPERTIES & LEISURE LTD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
SOLICITOR

UNIQUE ACCESS LIMITED

Correspondence address
CROWN HOUSE, C/O CYGNET PROPERTIES & LEISURE LTD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
SOLICITOR

HOUNSLOW REAL ESTATES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
23 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

COMMONPLACE LIMITED

Correspondence address
Crown House North Circular Road, London, England, NW10 7PN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 August 2017
Resigned on
28 March 2024
Nationality
British
Occupation
Solicitor

ZONE ESTATES LIMITED

Correspondence address
CROWN HOUSE, NORTH CIRCULAR ROAD, PARK ROYAL, LONDON, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
9 June 2017
Nationality
BRITISH
Occupation
SOLICITOR

MANORVALE ESTATES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
20 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HELMSIDE LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
20 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FULHAM REACH LIMITED

Correspondence address
9th Floor, Crown House North Circular Road, London, United Kingdom, NW10 7PN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 December 2016
Resigned on
17 May 2023
Nationality
British
Occupation
Company Director

GOLDSHORE PROPERTIES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
8 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

CROWNGOLD LIMITED

Correspondence address
Crown House North Circular Road, London, NW10 7PN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 November 2016
Resigned on
9 December 2022
Nationality
British
Occupation
Solicitor

AVONVALE PROPERTIES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
15 August 2016
Nationality
BRITISH
Occupation
SOLICITOR

HALO ESTATES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
SOLICITOR

BROOKTONE LIMITED

Correspondence address
CROWN HOUSE BUSINESS CENTRE, NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
5 May 2016
Nationality
BRITISH
Occupation
SOLICITOR

JETSET PROPERTIES LIMITED

Correspondence address
CROWN HOUSE BUSINESS CENTRE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
5 May 2016
Nationality
BRITISH
Occupation
SOLICITOR

STANMORE PLACE COMMERCIAL LIMITED

Correspondence address
CROWN HOUSE BUSINESS CENTRE, NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
5 May 2016
Nationality
BRITISH
Occupation
SOLICITOR

STARLING HOMES LTD

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, NW10 7PN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
SOLICITOR

MAGIC ESTATES LIMITED

Correspondence address
11 CORNEY REACH WAY, LONDON, ENGLAND, W4 2TY
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
13 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2TY £1,534,000

NATIONAL PROPERTIES LIMITED

Correspondence address
22 Grove Park Gardens, London, England, W4 3RZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3RZ £1,952,000

GLORY PROPERTIES LIMITED

Correspondence address
22 Grove Park Gardens, London, England, W4 3RZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3RZ £1,952,000

FAIRMOUNT VENTURES LIMITED

Correspondence address
22 Grove Park Gardens, London, England, W4 3RZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 January 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 3RZ £1,952,000

DREAMVIEW LIMITED

Correspondence address
11 CORNEY REACH WAY, LONDON, ENGLAND, W4 27Y
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
14 January 2015
Nationality
BRITISH
Occupation
SOLICITOR

MOUNTSKY LIMITED

Correspondence address
22 Grove Park Gardens, London, England, W4 3RZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 November 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 3RZ £1,952,000

SOMERVALE LIMITED

Correspondence address
Crown House North Circular Road, London, NW10 7PN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2014
Nationality
British
Occupation
Solicitor

WILLOWLAND LIMITED

Correspondence address
22 Grove Park Gardens, London, England, W4 3RZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 February 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 3RZ £1,952,000

CENTREFIRST LIMITED

Correspondence address
Crown House, North Circular Road, Park Royal, London, NW10 7PN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 December 2008
Nationality
British
Occupation
Solicitor

NEW ENTERPRISE LIMITED

Correspondence address
22 Grove Park Gardens, London, England, W4 3RZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 December 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 3RZ £1,952,000

GENESIS ESTATES LIMITED

Correspondence address
11 CORNEY REACH WAY, LONDON, UK, W4 2TY
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2TY £1,534,000

VIRANI NET LIMITED

Correspondence address
11 CORNEY REACH WAY, LONDON, UK, W4 2TY
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2TY £1,534,000

CYGNET PROPERTIES AND LEISURE (EUROPE) LIMITED

Correspondence address
11 CORNEY REACH WAY, LONDON, UK, W4 2TY
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2TY £1,534,000

UNIMIX PROPERTIES LIMITED

Correspondence address
11 CORNEY REACH WAY, LONDON, UK, W4 2TY
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2TY £1,534,000


CROWNVALLEY PROPERTIES LIMITED

Correspondence address
CROWN HOUSE NORTH CIRCULAR ROAD, LONDON, ENGLAND, NW10 7PN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
30 April 2018
Resigned on
14 June 2018
Nationality
BRITISH
Occupation
SOLICITOR

VISTA PROPERTY INVESTMENTS LIMITED

Correspondence address
FLAT 2 OXFORD COURT QUEENS DRIVE, ACTON, LONDON, W3 0HH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
29 December 2008
Resigned on
3 January 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W3 0HH £708,000

SUMMERLAND LIMITED

Correspondence address
11 CORNEY REACH WAY, LONDON, UK, W4 2TY
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
29 December 2008
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2TY £1,534,000