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 Mohammad Zishan Zaman

    Related profiles found in government register
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in England

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

      IIF 1
    • icon of address Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 2
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 3
    • icon of address 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 4
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 5
    • icon of address Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 6 IIF 7
  • Mr Zishan Zaman
    Dutch born in January 1986

    Resident in England

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

      IIF 8
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in United Kingdom

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

      IIF 18
    • icon of address Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 19
    • icon of address Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 20
  • Zaman, Mohammad Zishan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 21
    • icon of address 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 22
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 23
    • icon of address Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 24
    • icon of address 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

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

    Resident in England

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

      IIF 26 IIF 27 IIF 28
    • icon of address Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 29
  • Zaman, Mohammad Zishan
    Dutch director born in January 1986

    Resident in England

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

      IIF 30
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 31 IIF 32
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 33
    • icon of address First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 34
  • Zaman, Mohammad Zishan
    Dutch hotel consultant born in January 1986

    Resident in England

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

      IIF 35
  • Zaman, Mohammad Zishan
    Dutch hotel manager born in January 1986

    Resident in England

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

      IIF 36
  • Zaman, Mohammad Zishan
    Dutch managing director born in January 1986

    Resident in England

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

      IIF 37
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 38
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in England

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

      IIF 39
  • Zaman, Mohammad Zishan
    Dutch operations manager born in January 1986

    Resident in England

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

      IIF 40
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in England

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

      IIF 41
    • icon of address First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 42
  • Mr Mohammed Imran Zaman
    English born in July 1988

    Resident in England

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

      IIF 43 IIF 44 IIF 45
    • icon of address 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 50
    • icon of address Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 51 IIF 52
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 53
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 54
    • icon of address First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 55 IIF 56
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mcewan Garden, Newcastle Upon Tyne, NE4 6XL, England

      IIF 57
  • Zaman, Mohammed Zeeshan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 58
  • Zaman, Mohammed Zeeshan
    Dutch consultant born in January 1986

    Resident in England

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

      IIF 59
  • Zaman, Mohammed Zeeshan
    Dutch director born in January 1986

    Resident in England

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

      IIF 60
    • icon of address 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 61
    • icon of address 1, Pentland Road, Slough, SL2 1TL, England

      IIF 62
  • Zaman, Mohammed Zeeshan
    Dutch property consultant born in January 1986

    Resident in England

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

      IIF 63
  • Zaman, Zishan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 64
    • icon of address 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 65
  • Zaman, Zishan
    Dutch consultant born in January 1986

    Resident in England

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

      IIF 66
  • Zaman, Zishan
    Dutch management consultant born in January 1986

    Resident in England

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

      IIF 67 IIF 68
    • icon of address 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 69
  • Mr Mohammed Zaman
    Dutch born in April 1953

    Resident in Pakistan

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

      IIF 70
  • Zaman, Mohammad
    Dutch company director born in April 1983

    Resident in England

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

      IIF 71
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in United Kingdom

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

      IIF 72
    • icon of address 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 73 IIF 74
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 75
  • 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 hotelier born in January 1986

    Resident in United Kingdom

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

      IIF 87
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in United Kingdom

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

      IIF 88
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in England

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

      IIF 89
    • icon of address First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 90
  • Zaman, Mohammed Imran
    English company director born in July 1988

    Resident in England

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

      IIF 91 IIF 92
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 93 IIF 94
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 95 IIF 96
    • icon of address 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 97 IIF 98
  • Zaman, Mohammed Imran
    English director born in July 1988

    Resident in England

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

      IIF 99 IIF 100 IIF 101
    • icon of address 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 104
    • icon of address Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 105
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

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

      IIF 107
  • Zaman, Mohammed Imran
    English hotel consultant born in July 1988

    Resident in England

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

      IIF 108 IIF 109
  • Zaman, Mohammed Imran
    English hotelier born in July 1988

    Resident in England

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

      IIF 110 IIF 111
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 112
    • icon of address Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 113
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 114
    • icon of address First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 115
  • Zaman, Mohammed Imran
    English hotelier consultant born in July 1988

    Resident in England

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

      IIF 116
  • Zaman, Mohammed Imran
    English operations director born in July 1988

    Resident in England

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

      IIF 117 IIF 118
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 119
  • Zaman, Mohammed Tufayl
    British civil servant born in March 1984

    Resident in England

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

      IIF 120
  • Zaman, Mohammed Tufayl
    British studying born in March 1984

    Resident in England

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

      IIF 121
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in United Kingdom

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

      IIF 122
  • Mr Mohammed Zaman
    British born in March 1984

    Resident in United Kingdom

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

      IIF 123
  • Zaman, Mohammad Zishan

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

      IIF 124
    • icon of address Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 125
    • icon of address Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 126
    • icon of address Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 127
    • icon of address Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 128 IIF 129
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 130
  • Zaman, Mohammed
    Dutch director born in April 1953

    Resident in Pakistan

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

      IIF 131
  • Zaman, Mohammed Imran
    Dutch operations director born in July 1988

    Resident in United Kingdom

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

      IIF 132
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in United Kingdom

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

      IIF 133
    • icon of address 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 134
  • Zaman, Mohammad
    Dutch director born in April 1953

    Resident in United Kingdom

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

      IIF 135
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 136
  • Zaman, Mohammed Imran

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

      IIF 137 IIF 138
  • Zaman, Zishan

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

      IIF 139
  • Zaman, Mohammad

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

      IIF 140
  • Zaman, Mohammed
    British company director born in March 1984

    Resident in United Kingdom

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

      IIF 141
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in United Kingdom

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

      IIF 142
  • Zaman, Mohammed Tufayl
    British freelance trainer born in March 1984

    Resident in United Kingdom

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

      IIF 143
  • Zaman, Mohammed Tufayl
    British project manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2016-03-09 ~ dissolved
    IIF 137 - Secretary → ME
  • 2
    icon of address 36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address 67 Grosvenor Road, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor, 44-50 The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,857 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 98 - Director → ME
  • 7
    icon of address 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 114 - Director → ME
  • 8
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44-50 The Broadway, 1st Floor, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,001 GBP2024-07-30
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-12-09 ~ dissolved
    IIF 126 - Secretary → ME
  • 11
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 14
    icon of address 44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2015-08-27 ~ dissolved
    IIF 140 - Secretary → ME
  • 16
    icon of address 1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
  • 17
    icon of address 46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 112 - Director → ME
  • 18
    PPH HOTEL LIMITED - 2024-09-30
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    icon of address 46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    icon of address Param & Co, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2017-08-14 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 20
    HCH DUDLEY LTD - 2023-09-27
    icon of address First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    TWO SEAS PROPERTIES LIMITED - 2024-09-24
    icon of address Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    icon of address 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
    icon of calendar 2023-10-20 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 88 Straight Bit, Office 1 Flackwell Heath, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2016-03-09 ~ dissolved
    IIF 138 - Secretary → ME
  • 25
    icon of address 46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 26
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    icon of calendar 2009-08-02 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    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
  • 28
    icon of address 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
    icon of calendar 2017-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 62 - Director → ME
    IIF 132 - Director → ME
  • 30
    icon of address Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2018-06-15 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 31
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 37 - Director → ME
    IIF 118 - Director → ME
  • 32
    icon of address 46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 27 - Director → ME
  • 33
    Company number 10216486
    Non-active corporate
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 116 - Director → ME
Ceased 35
  • 1
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2013-12-11
    IIF 28 - Director → ME
  • 2
    icon of address 208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-10-01
    IIF 93 - Director → ME
    icon of calendar 2012-01-23 ~ 2013-01-05
    IIF 32 - Director → ME
  • 3
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2017-01-01
    IIF 68 - Director → ME
    icon of calendar 2015-02-01 ~ 2015-02-10
    IIF 39 - Director → ME
  • 4
    icon of address First Floor, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-03-01
    IIF 34 - Director → ME
  • 5
    icon of address Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 67 - Director → ME
  • 6
    icon of address 44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 69 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-06-01
    IIF 64 - Director → ME
    icon of calendar 2016-09-01 ~ 2017-01-01
    IIF 65 - Director → ME
  • 7
    icon of address 36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2013-03-18
    IIF 58 - Director → ME
  • 8
    icon of address Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2018-01-05
    IIF 35 - Director → ME
    icon of calendar 2017-06-13 ~ 2018-01-05
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-01-05
    IIF 7 - Has significant influence or control OE
  • 9
    icon of address 67 Grosvenor Road, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Officer
    icon of calendar 2017-03-24 ~ 2018-06-01
    IIF 36 - Director → ME
    icon of calendar 2018-12-24 ~ 2019-01-01
    IIF 33 - Director → ME
    icon of calendar 2017-03-24 ~ 2018-06-01
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-06-01
    IIF 1 - Has significant influence or control OE
    icon of calendar 2018-12-24 ~ 2019-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2013-01-07
    IIF 30 - Director → ME
    icon of calendar 2013-01-17 ~ 2013-07-01
    IIF 92 - Director → ME
  • 11
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2013-12-06
    IIF 38 - Director → ME
    icon of calendar 2014-02-01 ~ 2014-02-01
    IIF 91 - Director → ME
    icon of calendar 2012-09-13 ~ 2013-10-25
    IIF 119 - Director → ME
  • 12
    icon of address Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ 2018-06-01
    IIF 40 - Director → ME
    icon of calendar 2017-11-29 ~ 2018-09-01
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-06-01
    IIF 6 - Has significant influence or control OE
  • 13
    icon of address 44-50 The Broadway, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2020-11-06
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-11-06
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of address 128 Howley Grange Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    icon of calendar 2017-10-05 ~ 2022-11-03
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-11-03
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    icon of address Journeys London Bridge, 204 Manor Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-06 ~ 2012-06-26
    IIF 61 - Director → ME
  • 16
    icon of address 36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2013-01-07
    IIF 63 - Director → ME
    icon of calendar 2016-06-09 ~ 2016-06-09
    IIF 97 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-01
    IIF 134 - Director → ME
    icon of calendar 2013-04-01 ~ 2016-06-09
    IIF 22 - Director → ME
    icon of calendar 2013-10-01 ~ 2013-10-01
    IIF 25 - Director → ME
  • 17
    icon of address 208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2013-11-01
    IIF 60 - Director → ME
    icon of calendar 2011-04-28 ~ 2013-01-01
    IIF 130 - Secretary → ME
  • 18
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-07-01
    IIF 136 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-01-04
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-01-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    icon of address 46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-04
    IIF 76 - Director → ME
    icon of calendar 2017-03-24 ~ 2019-07-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-05-01
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2021-01-04
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-24 ~ 2019-07-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    icon of address 105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2019-10-15
    IIF 141 - Director → ME
  • 21
    icon of address 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
    icon of calendar 2018-09-06 ~ 2019-07-01
    IIF 79 - Director → ME
    icon of calendar 2018-07-16 ~ 2018-08-01
    IIF 77 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-01-04
    IIF 78 - Director → ME
    icon of calendar 2017-10-26 ~ 2018-05-01
    IIF 82 - Director → ME
    icon of calendar 2018-09-06 ~ 2018-09-06
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-01 ~ 2020-10-20
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-26 ~ 2018-05-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    icon of address Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2017-08-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-08-11
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    icon of address 44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2013-12-11
    IIF 26 - Director → ME
  • 24
    icon of address 14-20 Queens Promenade Queens Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    PPH HOTEL LIMITED - 2024-09-30
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    icon of address 46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-04-24
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-04-24
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 26
    icon of address 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ 2018-09-01
    IIF 23 - Director → ME
    icon of calendar 2017-05-15 ~ 2018-07-01
    IIF 87 - Director → ME
    icon of calendar 2017-05-15 ~ 2018-07-01
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-09-01
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-15 ~ 2018-07-01
    IIF 18 - Has significant influence or control OE
  • 27
    TCH HOTEL LTD - 2021-07-23
    icon of address Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Active Corporate
    Equity (Company account)
    383,866 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-07-13
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2021-07-13
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 28
    icon of address 1 Pentland Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ 2025-03-07
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ 2025-03-07
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    icon of address 281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,733 GBP2024-04-30
    Officer
    icon of calendar 2019-10-15 ~ 2020-09-26
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-10-26
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HCH DUDLEY LTD - 2023-09-27
    icon of address First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-08-10
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-10-03
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ 2020-10-15
    IIF 85 - Director → ME
  • 32
    icon of address 2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    icon of calendar 2005-03-11 ~ 2006-08-31
    IIF 121 - Director → ME
  • 33
    icon of address 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
    icon of calendar 2012-01-23 ~ 2013-01-07
    IIF 31 - Director → ME
    icon of calendar 2013-01-17 ~ 2014-01-01
    IIF 94 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-10-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 34
    icon of address 128 Howley Grange Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-02-05
    IIF 111 - Director → ME
  • 35
    Company number 09610266
    Non-active corporate
    Officer
    icon of calendar 2015-05-27 ~ 2015-11-05
    IIF 117 - 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.