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

Zaman, Mohammed Zeeshan

    Related profiles found in government register
  • Zaman, Mohammed Zeeshan
    Dutch company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 1
  • Zaman, Mohammed Zeeshan
    Dutch consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, - 50, High Street St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 2
  • Zaman, Mohammed Zeeshan
    Dutch director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 3
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 4
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 5
  • Zaman, Mohammed Zeeshan
    Dutch property consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pentland Road, Slough, SL2 1TL, United Kingdom

      IIF 6
  • Zaman, Mohammad Zishan
    Dutch company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 7
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 8
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 9
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 10
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 11
  • Zaman, Mohammad Zishan
    Dutch consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 12 IIF 13 IIF 14
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 15
  • Zaman, Mohammad Zishan
    Dutch director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 16
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 17 IIF 18
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 19
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 20
  • Zaman, Mohammad Zishan
    Dutch hotel consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 21
  • Zaman, Mohammad Zishan
    Dutch hotel manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 22
  • Zaman, Mohammad Zishan
    Dutch managing director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 23
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 24
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 25
  • Zaman, Mohammad Zishan
    Dutch operations manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 26
  • Zaman, Mohammad
    Dutch company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 27
  • Zaman, Zishan
    Dutch company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 28
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 29
  • Zaman, Zishan
    Dutch consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 30
  • Zaman, Zishan
    Dutch management consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44-50, The Broadway, Southall, Middlesex, UB1 1QB, England

      IIF 31 IIF 32
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 33
  • Zaman, Mohammad
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 34
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammad
    Dutch director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammed Imran
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 45
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 46
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammed Imran
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 56 IIF 57
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 58
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 59 IIF 60
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 61
  • Zaman, Mohammed Imran
    English company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 62 IIF 63
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 64 IIF 65
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 66 IIF 67
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 68 IIF 69
  • Zaman, Mohammed Imran
    English director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 70 IIF 71 IIF 72
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 73
  • Zaman, Mohammed Imran
    English hotel consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 74 IIF 75
  • Zaman, Mohammed Imran
    English hotelier born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 76 IIF 77
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 78
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 79
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 80
  • Zaman, Mohammed Imran
    English hotelier consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, United Kingdom

      IIF 81
  • Zaman, Mohammed Imran
    English operations director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 82 IIF 83
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 84
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 85
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 86
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 87
    • 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 88
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 89
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 90 IIF 91
  • Zaman, Mohammad Zishan
    Dutch hotelier born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Himley Country Hotel, Himley Country Hotel, Dudley, DY3 4LG, England

      IIF 92
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 93
  • Zaman, Mohammed Tufayl
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 86 Durham Street, Newcastle Upon Tyne, Tyne & Wear, NE4 6XQ

      IIF 94
  • Zaman, Mohammed Tufayl
    British studying born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 86 Durham Street, Newcastle Upon Tyne, Tyne & Wear, NE4 6XQ

      IIF 95
  • Mr Zishan Zaman
    Dutch born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 96
  • Zaman, Mohammed Imran
    Dutch

    Registered addresses and corresponding companies
    • 1, Pentland Road, Slough, SL2 1TL, United Kingdom

      IIF 97
  • Zaman, Mohammed
    Dutch director born in April 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 98
  • Zaman, Mohammed Imran
    Dutch operations director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 99
  • Mr Mohammed Zaman
    Dutch born in April 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 100
  • Zaman, Mohammad Zishan

    Registered addresses and corresponding companies
    • Himley Country Hotel, Himley Country Hotel, Dudley, DY3 4LG, England

      IIF 101
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 102
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 103
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 104
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 105 IIF 106
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 107
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 108
  • Mr Mohammed Imran Zaman
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mcewan Gardens, Newcastle Upon Tyne, NE4 6XL, England

      IIF 123
  • Zaman, Mohammed Imran

    Registered addresses and corresponding companies
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 124 IIF 125
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 126
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 127
  • Zaman, Mohammad
    Dutch director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 128
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 129
  • Zaman, Mohammed Imran
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 130
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 131
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 132 IIF 133
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 134
  • Zaman, Mohammed
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, James Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7RP

      IIF 135
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Himley Country Hotel, Himley Country Hotel, Dudley, DY3 4LG, England

      IIF 136
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 137
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 138
  • Zaman, Mohammad

    Registered addresses and corresponding companies
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 139
  • Zaman, Mohammed Tufayl
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Westgate Road, Newcastle Upon Tyne, NE4 6AJ, United Kingdom

      IIF 140
    • Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      IIF 141
  • Mr Mohammed Zaman
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mcewan Gardens, Newcastle Upon Tyne, NE4 6XL, United Kingdom

      IIF 142
  • Zaman, Zishan

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 143
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mcewan Gardens, Newcastle Upon Tyne, NE4 6XL, England

      IIF 144
child relation
Offspring entities and appointments
Active 32
  • 1
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 75 - Director → ME
    2016-03-09 ~ dissolved
    IIF 124 - Secretary → ME
  • 2
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 2 - Director → ME
  • 3
    67 Grosvenor Road, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,857 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 5
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 6
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 69 - Director → ME
  • 7
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 79 - Director → ME
  • 8
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 9
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 15 - Director → ME
    2013-12-09 ~ dissolved
    IIF 103 - Secretary → ME
  • 10
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 11
    36-50 High Street, St. Mary Cray, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 81 - Director → ME
  • 12
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 13
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 14
    44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 15
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 128 - Director → ME
    2015-08-27 ~ dissolved
    IIF 139 - Secretary → ME
  • 16
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 17
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 78 - Director → ME
  • 18
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-07-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 19
    Param & Co, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 93 - Director → ME
    2017-08-14 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 20
    HCH DUDLEY LTD - 2023-09-27
    First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    2023-10-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 21
    TWO SEAS PROPERTIES LIMITED - 2024-09-24
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 22
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    6,448 GBP2024-11-01 ~ 2025-07-31
    Officer
    2023-10-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 23
    88 Straight Bit, Office 1 Flackwell Heath, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 24
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 74 - Director → ME
    2016-03-09 ~ dissolved
    IIF 125 - Secretary → ME
  • 25
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2025-09-25 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 26
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 27
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    2009-08-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,362,570 GBP2017-01-31
    Officer
    2017-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 29
    1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 5 - Director → ME
    IIF 99 - Director → ME
  • 30
    Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 30 - Director → ME
    2018-06-15 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 31
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 83 - Director → ME
    IIF 23 - Director → ME
  • 32
    46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 13 - Director → ME
Ceased 36
  • 1
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 82 - Director → ME
  • 2
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 14 - Director → ME
  • 3
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-10-01
    IIF 64 - Director → ME
    2012-01-23 ~ 2013-01-05
    IIF 18 - Director → ME
  • 4
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 32 - Director → ME
    2015-02-01 ~ 2015-02-10
    IIF 25 - Director → ME
  • 5
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 20 - Director → ME
  • 6
    Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 31 - Director → ME
  • 7
    44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-06-01
    IIF 28 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 33 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 29 - Director → ME
  • 8
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2013-03-18
    IIF 1 - Director → ME
  • 9
    Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ 2018-01-05
    IIF 21 - Director → ME
    2017-06-13 ~ 2018-01-05
    IIF 105 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 91 - Has significant influence or control OE
  • 10
    67 Grosvenor Road, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Officer
    2018-12-24 ~ 2019-01-01
    IIF 19 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 22 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 102 - Secretary → ME
    Person with significant control
    2017-03-24 ~ 2018-06-01
    IIF 85 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 11
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ 2013-01-07
    IIF 16 - Director → ME
    2013-01-17 ~ 2013-07-01
    IIF 63 - Director → ME
  • 12
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-01
    IIF 62 - Director → ME
    2012-09-13 ~ 2013-12-06
    IIF 24 - Director → ME
    2012-09-13 ~ 2013-10-25
    IIF 84 - Director → ME
  • 13
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 26 - Director → ME
    2017-11-29 ~ 2018-09-01
    IIF 106 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 90 - Has significant influence or control OE
  • 14
    44-50 The Broadway, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-11-06
    IIF 73 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 15
    128 Howley Grange Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 130 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 16
    Journeys London Bridge, 204 Manor Place, London, England
    Dissolved Corporate
    Officer
    2011-12-06 ~ 2012-06-26
    IIF 4 - Director → ME
  • 17
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2013-10-01
    IIF 127 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 11 - Director → ME
    2016-06-09 ~ 2016-06-09
    IIF 68 - Director → ME
    2013-04-01 ~ 2016-06-09
    IIF 8 - Director → ME
    2010-01-26 ~ 2013-01-07
    IIF 6 - Director → ME
  • 18
    44-50 The Broadway, 1st Floor, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,001 GBP2024-07-30
    Officer
    2025-08-11 ~ 2025-10-22
    IIF 66 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-22
    IIF 113 - Ownership of shares – 75% or more OE
  • 19
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ 2013-11-01
    IIF 3 - Director → ME
    2011-04-28 ~ 2013-01-01
    IIF 97 - Secretary → ME
  • 20
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Officer
    2020-08-01 ~ 2021-01-04
    IIF 39 - Director → ME
    2017-06-29 ~ 2019-07-01
    IIF 129 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    2020-05-01 ~ 2021-01-04
    IIF 35 - Director → ME
    2017-03-24 ~ 2019-07-01
    IIF 42 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-01-04
    IIF 47 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 55 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2019-07-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 22
    105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    2017-10-17 ~ 2019-10-15
    IIF 135 - Director → ME
  • 23
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Midddlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,476,138 GBP2020-10-25
    Officer
    2017-10-26 ~ 2018-05-01
    IIF 41 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 37 - Director → ME
    2018-07-16 ~ 2018-08-01
    IIF 36 - Director → ME
    2018-09-06 ~ 2018-09-06
    IIF 27 - Director → ME
    2018-09-06 ~ 2019-07-01
    IIF 38 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-10-20
    IIF 51 - Ownership of shares – 75% or more OE
    2017-10-26 ~ 2018-05-01
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    2018-07-16 ~ 2019-07-01
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors OE
  • 24
    Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-08-11
    IIF 7 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Has significant influence or control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 25
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 12 - Director → ME
  • 26
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 34 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-20 ~ 2024-04-24
    IIF 72 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 28
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-01 ~ 2018-09-01
    IIF 9 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 92 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 101 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2018-09-01
    IIF 89 - Ownership of shares – 75% or more OE
    2017-05-15 ~ 2018-07-01
    IIF 136 - Has significant influence or control OE
  • 29
    TCH HOTEL LTD - 2021-07-23
    Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Active Corporate
    Equity (Company account)
    383,866 GBP2021-05-31
    Officer
    2018-05-10 ~ 2021-07-13
    IIF 80 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 30
    1 Pentland Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 70 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 112 - Ownership of shares – 75% or more OE
  • 31
    281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,733 GBP2024-04-30
    Officer
    2019-10-15 ~ 2020-09-26
    IIF 140 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HCH DUDLEY LTD - 2023-09-27
    First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    2021-04-01 ~ 2022-08-10
    IIF 71 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ 2020-10-15
    IIF 44 - Director → ME
  • 34
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    2005-03-11 ~ 2006-08-31
    IIF 95 - Director → ME
  • 35
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,362,570 GBP2017-01-31
    Officer
    2014-01-01 ~ 2017-10-01
    IIF 126 - Director → ME
    2013-01-17 ~ 2014-01-01
    IIF 65 - Director → ME
    2012-01-23 ~ 2013-01-07
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 36
    128 Howley Grange Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-25 ~ 2021-02-05
    IIF 77 - 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.