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

Boghani, Azmina Nashir

    Related profiles found in government register
  • Boghani, Azmina Nashir

    Registered addresses and corresponding companies
    • icon of address 106-110, Belgrave Road, London, SW1V 2BJ, England

      IIF 1
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX, United Kingdom

      IIF 2
  • Boghani, Nashir

    Registered addresses and corresponding companies
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX, United Kingdom

      IIF 3
  • Boghani, Azmina Nashir
    born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX

      IIF 4
  • Boghani, Azmina Nashir
    British businesswoman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-110, Belgrave Road, London, SW1V 2BJ, England

      IIF 5 IIF 6
  • Boghani, Azmina Nashir
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Azmina Nashir
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX

      IIF 15
  • Boghani, Nashir Nurmohamed
    British

    Registered addresses and corresponding companies
    • icon of address 37 Bedford Road, Northwood, Middlesex, HA6 2AX

      IIF 16
  • Boghani, Nashir Nurmohamed
    born in April 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX

      IIF 17
  • Boghani, Nashir
    British self employed born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX, England

      IIF 18
  • Boghani, Munira Nashir
    British chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-110, Belgrave Road, London, SW1V 2BJ, England

      IIF 19
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX, England

      IIF 20
  • Boghani, Nashir Nurmohamed
    British chartered accountant born in April 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 37 Bedford Road, Northwood, Middlesex, HA6 2AX

      IIF 21 IIF 22
  • Boghani, Nashir Nurmohamed
    British company director born in April 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 37 Bedford Road, Northwood, Middlesex, HA6 2AX

      IIF 23
  • Boghani, Nashir Nurmohamed
    British hotelier born in April 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5-7, Frognal, London, NW3 6AL, United Kingdom

      IIF 24
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX, United Kingdom

      IIF 25
  • Boghani-nathoo, Munira
    British chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ

      IIF 26
    • icon of address 106-110, Belgrave Road, London, SW1V 2BJ, England

      IIF 27
  • Bogani, Nashir
    British self employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2A, United Kingdom

      IIF 28
  • Boghani Nathoo, Munira Nashir
    born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hall Gate, London, NW8 9PG, United Kingdom

      IIF 29
  • Boghani Nathoo, Munira Nashir
    British chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Boghani-nathoo, Munira Nashir
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 37
  • Mrs Azmina Nashir Boghani
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Boghani-nathoo, Munira Nashir
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 46
  • Nathoo, Munira Nashir Boghani
    born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 12 Charles Ii Street, London, SW1Y 4QU

      IIF 47
  • Nathoo, Munira Nashir Boghani
    British chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, SW1V 2BJ, England

      IIF 48
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX

      IIF 49
  • Mrs Munira Nashir Boghani
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-110, Belgrave Road, London, SW1V 2BJ, England

      IIF 50
  • Munira Nashir Boghani - Nathoo
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-110, Belgrave Road, London, SW1V 2BJ, England

      IIF 51
  • Mrs Munira Nashir Boghani Nathoo
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-110, Belgrave Road, London, SW1V 2BJ, England

      IIF 52
    • icon of address 106-110, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 53
    • icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, SW1V 2BJ, England

      IIF 54
    • icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 55
    • icon of address 37, Bedford Road, Northwood, Middlesex, HA6 2AX

      IIF 56 IIF 57
  • Mrs Munira Nashir Boghani-nathoo
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 58
  • Nathoo, Munira Nashir Boghani
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Gore Street, London, SW7 5PT, England

      IIF 59
  • Munira Nashir Boghani Nathoo
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 60
  • Mrs Munira Nashir Boghani Nathoo
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 61
  • Mrs Munira Nashir Boghani-nathoo
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    PAUSEFINE LIMITED - 2011-03-30
    icon of address 31 Lisson Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    431,331 GBP2024-12-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 57 St George's Drive, Pimlico, London
    Active Corporate (6 parents)
    Equity (Company account)
    3,150 GBP2021-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 20 - Director → ME
  • 3
    BEVERLEY ORAL CARE PIMLICO LIMITED - 2019-03-12
    icon of address 37 Bedford Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    550,103 GBP2024-12-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 49 - Director → ME
    IIF 15 - Director → ME
  • 4
    icon of address 106-110 Belgrave Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    53,606 GBP2024-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 31 - Director → ME
    IIF 9 - Director → ME
  • 5
    HOLIDAY INN EXPRESS LEICESTER LIMITED - 2017-09-19
    icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    958,155 GBP2024-12-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 34 - Director → ME
  • 6
    HOLIDAY INN EXPRESS VICTORIA LIMITED - 2017-09-19
    icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,754,653 GBP2024-12-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,504 GBP2024-12-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 33 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 106-110 Belgrave Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 8 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 37 Bedford Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2013-09-18 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    BEVERLEY GROUP HOLDINGS LIMITED - 2018-03-08
    icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 48 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 106-110 Belgrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    652,601 GBP2025-04-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address 2nd Floor, 1 Bell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address 106-110 Belgrave Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 7 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    icon of address 106-110 Belgrave Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,088,633 GBP2024-02-29
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-12-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,293 GBP2024-12-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address 106 Belgrave Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Canons, Canons Drive, Edgware, Middlesex
    Active Corporate (18 parents, 9 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 26 - Director → ME
Ceased 13
  • 1
    RAPID 7666 LIMITED - 1989-03-22
    icon of address Sovereign House 1 Albert Place, Ballards Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    124 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-04-01
    IIF 23 - Director → ME
    icon of calendar ~ 1992-04-01
    IIF 16 - Secretary → ME
  • 2
    BEVERLEY ORAL CARE PIMLICO LIMITED - 2019-03-12
    icon of address 37 Bedford Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    550,103 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-13 ~ 2019-03-15
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HOLIDAY INN EXPRESS LEICESTER LIMITED - 2017-09-19
    icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    958,155 GBP2024-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2024-10-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2024-10-29
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-03-24 ~ 2017-10-20
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    HOLIDAY INN EXPRESS VICTORIA LIMITED - 2017-09-19
    icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,754,653 GBP2024-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2024-10-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-10-20
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-20 ~ 2024-10-29
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 37 Bedford Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2013-12-13
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    icon of address 106-110 Belgrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    652,601 GBP2025-04-30
    Officer
    icon of calendar 2013-12-02 ~ 2024-10-29
    IIF 5 - Director → ME
    icon of calendar 2012-04-16 ~ 2013-12-02
    IIF 25 - Director → ME
    icon of calendar 2012-04-16 ~ 2024-10-29
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 38 - Has significant influence or control OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Centro Ismaili, Rua Abranches FerrÃo, Lisboa, 1600-001, Portugal
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2000-07-22
    IIF 21 - Director → ME
  • 8
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ 2013-11-14
    IIF 24 - Director → ME
  • 9
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-03-23
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address 106-110 Belgrave Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,088,633 GBP2024-02-29
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-05
    IIF 28 - Director → ME
    icon of calendar 2013-03-04 ~ 2013-12-02
    IIF 18 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-12-02
    IIF 3 - Secretary → ME
  • 11
    icon of address Holiday Inn Express Victoria, 106-110 Belgrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,293 GBP2024-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2024-10-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2024-10-29
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-03-24 ~ 2017-10-20
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    THE SMITHFIELD GROUP LLP - 2019-01-18
    SMITHFIELD GROUP LLP - 2016-05-17
    ARLE CAPITAL LLP - 2015-11-12
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-12-31
    IIF 47 - LLP Member → ME
  • 13
    BRABHAVEN LIMITED - 1987-11-06
    icon of address 349 Royal College Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-07-03
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.