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

Mr Mohammed Zaman

    Related profiles found in government register
  • 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 1
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 11
  • 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 12
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 13 IIF 14
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 15
  • 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 16
  • 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 17
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

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

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

      IIF 20
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 21
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 22 IIF 23
  • Zaman, Mohammad
    Dutch born in April 1953

    Resident in England

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

      IIF 24
  • 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, 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 35
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 36
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 37
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 38
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 39
  • 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 40 IIF 41 IIF 42
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 43
  • 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 44
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 45 IIF 46
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 47
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 58
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 64
  • Mr Mohammed Imran Zaman
    English born in July 1988

    Resident in England

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

      IIF 65 IIF 66 IIF 67
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 72
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 73 IIF 74
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 75
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 76
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 77 IIF 78
  • 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 79
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 80
  • 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 81
  • 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 82
  • 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 83 IIF 84
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 85
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 86 IIF 87
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 88
  • 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 89 IIF 90
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 91 IIF 92
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 93 IIF 94
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 95 IIF 96
  • 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 97 IIF 98 IIF 99
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 100
  • 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 101 IIF 102
  • 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 103 IIF 104
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 105
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 106
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 107
  • 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 108
  • 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 109 IIF 110
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 111
  • 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 112
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 113
  • 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 114
  • 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 115 IIF 116
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 117
  • 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 118
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 119
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 120
  • Zaman, Mohammad Zishan

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

      IIF 121
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 122
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 123
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 124
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 125 IIF 126
  • 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 127
  • 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 128
  • 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 129
  • 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 130
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 131
  • 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 132
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 133
  • 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 134
  • 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 135
  • Zaman, Mohammed Imran

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

      IIF 136 IIF 137
  • 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 138
  • Zaman, Zishan

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

      IIF 139
  • 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 140
  • Zaman, Mohammad

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

      IIF 141
  • 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 142
  • 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 143
    • Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      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 102 - Director → ME
    2016-03-09 ~ dissolved
    IIF 136 - Secretary → ME
  • 2
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 56 - 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 19 - 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 81 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 14 - 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 96 - Director → ME
  • 7
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 106 - Director → ME
  • 8
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 43 - Director → ME
    2013-12-09 ~ dissolved
    IIF 123 - Secretary → ME
  • 10
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 108 - 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 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 14
    44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 132 - Director → ME
    2015-08-27 ~ dissolved
    IIF 141 - Secretary → ME
  • 16
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Has significant influence or controlOE
  • 17
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 105 - 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 83 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - 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 135 - Director → ME
    2017-08-14 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 119 - 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 88 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - 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 86 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - 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 87 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - 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 85 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - 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 101 - Director → ME
    2016-03-09 ~ dissolved
    IIF 137 - Secretary → ME
  • 25
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2025-09-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 26
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 128 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - 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 38 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 29
    1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 59 - Director → ME
    IIF 127 - Director → ME
  • 30
    Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 114 - Director → ME
    2018-06-15 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 31
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 110 - Director → ME
    IIF 51 - Director → ME
  • 32
    46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 41 - Director → ME
Ceased 36
  • 1
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 109 - Director → ME
  • 2
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 42 - Director → ME
  • 3
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-10-01
    IIF 91 - Director → ME
    2012-01-23 ~ 2013-01-05
    IIF 46 - 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 116 - Director → ME
    2015-02-01 ~ 2015-02-10
    IIF 53 - Director → ME
  • 5
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 48 - 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 115 - Director → ME
  • 7
    44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-06-01
    IIF 112 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 117 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 113 - 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 55 - 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 49 - Director → ME
    2017-06-13 ~ 2018-01-05
    IIF 125 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 23 - 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 47 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 50 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 122 - Secretary → ME
    Person with significant control
    2017-03-24 ~ 2018-06-01
    IIF 17 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 20 - 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 44 - Director → ME
    2013-01-17 ~ 2013-07-01
    IIF 90 - Director → ME
  • 12
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-01
    IIF 89 - Director → ME
    2012-09-13 ~ 2013-12-06
    IIF 52 - Director → ME
    2012-09-13 ~ 2013-10-25
    IIF 111 - Director → ME
  • 13
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 54 - Director → ME
    2017-11-29 ~ 2018-09-01
    IIF 126 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 22 - 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 100 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - 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 140 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - 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 58 - 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 131 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 39 - Director → ME
    2016-06-09 ~ 2016-06-09
    IIF 95 - Director → ME
    2013-04-01 ~ 2016-06-09
    IIF 36 - Director → ME
    2010-01-26 ~ 2013-01-07
    IIF 60 - 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 93 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-22
    IIF 69 - 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 57 - Director → ME
    2011-04-28 ~ 2013-01-01
    IIF 80 - 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 29 - Director → ME
    2017-06-29 ~ 2019-07-01
    IIF 133 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 5 - 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 25 - Director → ME
    2017-03-24 ~ 2019-07-01
    IIF 32 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-01-04
    IIF 2 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 10 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2019-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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 142 - 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 31 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 27 - Director → ME
    2018-07-16 ~ 2018-08-01
    IIF 26 - Director → ME
    2018-09-06 ~ 2018-09-06
    IIF 62 - Director → ME
    2018-09-06 ~ 2019-07-01
    IIF 28 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-10-20
    IIF 6 - Ownership of shares – 75% or more OE
    2017-10-26 ~ 2018-05-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2018-07-16 ~ 2019-07-01
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - 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 35 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 40 - Director → ME
  • 26
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 24 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 4 - 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 99 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - 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 37 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 134 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 121 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2018-09-01
    IIF 21 - Ownership of shares – 75% or more OE
    2017-05-15 ~ 2018-07-01
    IIF 118 - 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 107 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - 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 97 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 68 - 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 143 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - 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 98 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - 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 34 - 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 129 - 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 130 - Director → ME
    2013-01-17 ~ 2014-01-01
    IIF 92 - Director → ME
    2012-01-23 ~ 2013-01-07
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 12 - 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 104 - 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.