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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zaman, Zishan

    Related profiles found in government register
  • 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 1
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 2
  • 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 3
  • 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 4 IIF 5
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 6
  • 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 7
  • 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 8
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

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

      IIF 10
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 11
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 12
  • 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 13 IIF 14 IIF 15
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 16
  • 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 17
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 18 IIF 19
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

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

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • Zaman, Mohammad
    Dutch born in April 1953

    Resident in England

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

      IIF 28
  • 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
  • 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 39
  • 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 40
  • 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 41
  • 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 42
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 43
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 44
  • 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 45
  • 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 England

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

      IIF 55
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 56
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 57
    • 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 58
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 59
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 60 IIF 61
  • 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 62
  • Zaman, Zishan

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

      IIF 63
  • Zaman, Mohammad Zishan

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

      IIF 64
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 65
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 66
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 67
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 68 IIF 69
  • Zaman, Mohammad

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

      IIF 70
  • Zaman, Mohammed Imran

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

      IIF 71 IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 77
  • 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 78 IIF 79
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 80
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 81 IIF 82
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 83 IIF 84
  • 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 85 IIF 86
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 87 IIF 88
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 89 IIF 90
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 91 IIF 92
  • 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 93 IIF 94 IIF 95
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 96
  • 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 97 IIF 98
  • 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 99 IIF 100
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 101
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 102
  • 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 103
  • 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 104 IIF 105
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 106
  • 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 107
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

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

      IIF 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 117
  • 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 118
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 119 IIF 120
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 121
  • 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 122
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 123
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 124
  • Mr Mohammed Imran Zaman
    English born in July 1988

    Resident in England

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

    Resident in England

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

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

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

    Resident in United Kingdom

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

      IIF 144
child relation
Offspring entities and appointments 59
  • 1
    2B HOTEL HOLDINGS LTD
    09610266
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 104 - Director → ME
  • 2
    AMBLEHURST TRADING LTD
    10051556
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 98 - Director → ME
    2016-03-09 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    BEST WESTERN BROADFIELD HOTEL (ROCHDALE) LTD
    08810695
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 15 - Director → ME
  • 4
    BEST WESTERN BROADFIELD PARK HOTEL LTD
    07920004
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-23 ~ 2013-01-05
    IIF 19 - Director → ME
    2013-01-17 ~ 2013-10-01
    IIF 87 - Director → ME
  • 5
    BHG HOSPITALITY LTD
    09154097
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ 2015-02-10
    IIF 26 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 5 - Director → ME
  • 6
    BHG NORTH LTD
    10243010
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 21 - Director → ME
  • 7
    BHG PAYROLL LTD
    09460028
    Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 4 - Director → ME
  • 8
    BHG TRADING LTD
    09568478
    44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 2 - Director → ME
    2015-04-30 ~ 2015-06-01
    IIF 1 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 6 - Director → ME
  • 9
    BIRMINGHAM BEST INN HOTEL LTD
    07506037 10666873
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 41 - Director → ME
    2011-01-26 ~ 2013-03-18
    IIF 40 - Director → ME
  • 10
    BLACKPOOL LEISURE LTD
    10815914
    Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-06-13 ~ 2018-01-05
    IIF 22 - Director → ME
    2017-06-13 ~ 2018-01-05
    IIF 68 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 61 - Has significant influence or control OE
  • 11
    BRIGHT HOSPITALITY OPERATIONS LTD
    10690313
    67 Grosvenor Road, Mayfair, London
    Dissolved Corporate (6 parents)
    Officer
    2018-12-24 ~ 2019-01-01
    IIF 20 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 23 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 65 - Secretary → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    2018-12-24 ~ 2019-01-01
    IIF 58 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2018-06-01
    IIF 55 - Has significant influence or control OE
  • 12
    BUDGET LODGES GROUP LTD
    07826669
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-17 ~ 2013-07-01
    IIF 86 - Director → ME
    2011-10-27 ~ 2013-01-07
    IIF 17 - Director → ME
  • 13
    BUDGETHOTELSGROUP.COM LTD
    08213007
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2014-02-01 ~ 2014-02-01
    IIF 85 - Director → ME
    2012-09-13 ~ 2013-12-06
    IIF 25 - Director → ME
    2012-09-13 ~ 2013-10-25
    IIF 106 - Director → ME
  • 14
    CHESHIRE HOTEL TRADING LTD
    12631594
    First Floor, 44-50 The Broadway, Southall, England
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 15
    CITY KAPITAL LTD
    12309936
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 16
    CLOUGH NORTH LTD
    11088201
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 27 - Director → ME
    2017-11-29 ~ 2018-09-01
    IIF 69 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 60 - Has significant influence or control OE
  • 17
    CT LODGE OPERATIONS LTD
    11813245
    44-50 The Broadway, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ 2020-11-06
    IIF 96 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 18
    DUDLEY HOTELS TRADING LTD
    10998160
    4385, 10998160 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 140 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 19
    HAZRON LONDON BRIDGE LTD
    07872386
    Journeys London Bridge, 204 Manor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ 2012-06-26
    IIF 43 - Director → ME
  • 20
    HAZRON LTD
    07135483
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ 2016-06-09
    IIF 9 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 12 - Director → ME
    2010-01-26 ~ 2013-01-07
    IIF 45 - Director → ME
    2013-01-07 ~ 2013-10-01
    IIF 108 - Director → ME
    2016-06-09 ~ 2016-06-09
    IIF 91 - Director → ME
    2016-06-09 ~ dissolved
    IIF 92 - Director → ME
  • 21
    HC HOTEL OPERATIONS LTD
    10749493
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 102 - Director → ME
  • 22
    HILLCREST HOTEL (WIDNES) LTD
    12631512
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 23
    HIMLEY COUNTRY HOTEL (HIMLEY) LTD
    09708147
    19 Marchbank Drive, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2025-08-11 ~ 2025-10-22
    IIF 89 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-22
    IIF 129 - Ownership of shares – 75% or more OE
  • 24
    HOTEL ACCOMMODATION SERVICES LTD
    08806808
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 16 - Director → ME
    2013-12-09 ~ dissolved
    IIF 66 - Secretary → ME
  • 25
    KINGFISHER HOTEL (KINGSWINFORD) LTD
    07617620
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-28 ~ 2013-11-01
    IIF 42 - Director → ME
    2011-04-28 ~ 2013-01-01
    IIF 77 - Secretary → ME
  • 26
    LEICESTERSHIRE HOTEL TRADING LTD
    12864531
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 27
    MARY ROSE INN TRADING LTD
    10216486
    36-50 High Street, St. Mary Cray, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 103 - Director → ME
  • 28
    MZAMAN GROUP LIMITED
    10841266
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-08-01 ~ 2021-01-04
    IIF 33 - Director → ME
    2017-06-29 ~ 2019-07-01
    IIF 110 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2021-01-04
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    MZAMAN HOTEL DUMFRIES LTD
    10888390
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 119 - Has significant influence or control OE
  • 30
    MZAMAN HOTEL HOLDINGS LTD
    10689182
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2020-05-01 ~ 2021-01-04
    IIF 29 - Director → ME
    2017-03-24 ~ 2019-07-01
    IIF 36 - Director → ME
    Person with significant control
    2017-03-24 ~ 2019-07-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 54 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2021-01-04
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    MZAMAN INVESTMENT HOLDINGS LTD
    13051531
    44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 32
    MZAMAN PROPERTIES LIMITED
    09752257
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 109 - Director → ME
    2015-08-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 33
    NORTHBOURNE STREET YOUTH INITIATIVE
    07398880
    105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (13 parents)
    Officer
    2017-10-17 ~ 2019-10-15
    IIF 114 - Director → ME
  • 34
    NORTHSTAR HOTELS LIMITED
    03918990
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Midddlesex, England
    Dissolved Corporate (10 parents)
    Officer
    2017-10-26 ~ 2018-05-01
    IIF 35 - Director → ME
    2018-09-06 ~ 2018-09-06
    IIF 7 - Director → ME
    2018-09-06 ~ 2019-07-01
    IIF 32 - Director → ME
    2018-07-16 ~ 2018-08-01
    IIF 30 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 31 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-10-20
    IIF 50 - Ownership of shares – 75% or more OE
    2018-07-16 ~ 2019-07-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    2017-10-26 ~ 2018-05-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 35
    NUL CLAYTON LTD
    10583125
    Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-08-11
    IIF 8 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 36
    OPPORTUNITY GLOBAL
    09553044
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Has significant influence or control OE
  • 37
    PADDINGTON HOUSE HOTEL (WARRINGTON) LTD
    08810712
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 13 - Director → ME
  • 38
    PING HOSPITALITY LTD
    12482752
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 28 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 48 - Ownership of shares – 75% or more OE
  • 39
    SANDPIPER HOTEL UK LTD
    10562322
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 101 - Director → ME
  • 40
    SHINE HOTELS & HOUSING LTD
    - now 15225039
    LINCOLNSHIRE HOTEL LTD
    - 2025-07-24 15225039
    PPH HOTEL LIMITED
    - 2024-09-30 15225039
    46 High Beeches, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 78 - Director → ME
    2023-10-20 ~ 2024-04-24
    IIF 95 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    2024-08-01 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 41
    STAINDROP LODGE OPERATIONS LTD
    10771413
    44-50 The Broadway, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ 2018-07-01
    IIF 75 - Director → ME
    2018-07-01 ~ 2018-09-01
    IIF 10 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 64 - Secretary → ME
    Person with significant control
    2017-05-15 ~ 2018-07-01
    IIF 122 - Has significant influence or control OE
    2018-07-01 ~ 2018-09-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 42
    STATION HOTEL OPERATIONS LTD
    10913338
    Param & Co, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 76 - Director → ME
    2017-08-14 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 123 - Has significant influence or control OE
  • 43
    TCH HOUSING LTD - now
    TCH HOTEL LTD
    - 2021-07-23 11354487
    Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Active Corporate (3 parents)
    Officer
    2018-05-10 ~ 2021-07-13
    IIF 83 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 44
    TELFORD HOSPITALITY LTD
    16131775
    1 Pentland Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 93 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 128 - Ownership of shares – 75% or more OE
  • 45
    THE 3 SHIEKHS LTD
    11942585
    281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-15 ~ 2020-09-26
    IIF 142 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    TWO SEAS HOLDINGS LTD
    - now 13309053
    HCH DUDLEY LTD
    - 2023-09-27 13309053
    First Floor 44-50, The Broadway, Southall, England
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 84 - Director → ME
    2021-04-01 ~ 2022-08-10
    IIF 94 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-18 ~ now
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 47
    TWO SEAS HOSPITALITY MANAGEMENT LTD
    - now 15858412
    TWO SEAS PROPERTIES LIMITED
    - 2024-09-24 15858412
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 48
    TWO SEAS HOTELS LIMITED
    15224917
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 49
    TWO SEAS HOTELS NO2 LIMITED
    16526619
    88 Straight Bit, Office 1 Flackwell Heath, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 50
    UK HOSPITALITY HOLDINGS LTD
    10051657
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 97 - Director → ME
    2016-03-09 ~ dissolved
    IIF 72 - Secretary → ME
  • 51
    WARDA RESIDING LTD
    16741621
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-25 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2025-09-25 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 52
    Z&I INVESTMENTS LTD
    12939743
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ 2020-10-15
    IIF 38 - Director → ME
    2020-10-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 53
    ZAMAN AND SONS LIMITED
    03432940
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    2005-03-11 ~ 2006-08-31
    IIF 112 - Director → ME
    2009-08-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 54
    ZAMAN HOTELS (PVT) LIMITED
    07919964
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ 2014-01-01
    IIF 88 - Director → ME
    2017-10-01 ~ dissolved
    IIF 11 - Director → ME
    2014-01-01 ~ 2017-10-01
    IIF 107 - Director → ME
    2012-01-23 ~ 2013-01-07
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 118 - Ownership of shares – 75% or more OE
    2017-10-01 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 55
    ZAMAN IMPERIAL HOTEL LTD
    10582573
    128 Howley Grange Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2021-02-05
    IIF 100 - Director → ME
  • 56
    ZAMANGROUP LTD
    07518379
    1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 44 - Director → ME
    IIF 115 - Director → ME
  • 57
    ZED RENT COLLECTIONS LTD
    11416964
    Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 3 - Director → ME
    2018-06-15 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 58
    ZGI PROPERTY DEVELOPMENTS LTD
    08590546
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 105 - Director → ME
    IIF 24 - Director → ME
  • 59
    ZGI RENT COLLECTIONS LTD
    08810469
    46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 14 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.