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, Mohammad Zishan

    Related profiles found in government register
  • 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 1
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

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

      IIF 3
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 4
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 5
  • 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 6 IIF 7 IIF 8
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 9
  • 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 10
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 11 IIF 12
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 13
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 24
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 25
  • 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 26
  • Zaman, Mohammad
    Dutch company director born in April 1983

    Resident in England

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

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

    Resident in England

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

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

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

    Resident in England

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

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

    Resident in England

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

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

      IIF 33
  • Zaman, Mohammad
    Dutch born in April 1953

    Resident in England

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

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 54
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 55
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 56
    • 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

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

      IIF 58
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 59 IIF 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65 IIF 66
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 67
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 68 IIF 69
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 70
  • 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 71 IIF 72
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 73 IIF 74
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 75 IIF 76
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 77 IIF 78
  • 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 79 IIF 80 IIF 81
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 82
  • 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 83 IIF 84
  • 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 85 IIF 86
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

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

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

      IIF 89
  • 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 90
  • 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 91 IIF 92
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 95
  • Mr Zishan Zaman
    Dutch born in January 1986

    Resident in England

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

      IIF 96
  • Zaman, Mohammad Zishan

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

      IIF 97
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 98
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 99
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 100
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 101 IIF 102
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 103
  • 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 104
  • 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 105
  • 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 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
  • 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 111
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 112 IIF 113
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 114
  • 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 115
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 116
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 117
  • 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 118
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 119
  • Zaman, Mohammed Imran

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

      IIF 120 IIF 121
  • 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 136
  • 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 137
  • Zaman, Mohammad

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

      IIF 138
  • 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 139
  • Zaman, Mohammed Tufayl
    British born in March 1984

    Resident in United Kingdom

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

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

      IIF 141
  • Zaman, Zishan

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

      IIF 142
  • 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 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 91 - 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 84 - Director → ME
    2016-03-09 ~ dissolved
    IIF 120 - 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 8 - 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 12 - Director → ME
    2013-01-17 ~ 2013-10-01
    IIF 73 - 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
    2016-09-01 ~ 2017-01-01
    IIF 32 - Director → ME
    2015-02-01 ~ 2015-02-10
    IIF 19 - 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 14 - 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 31 - Director → ME
  • 8
    BHG TRADING LTD
    09568478
    44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ 2015-06-01
    IIF 28 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 29 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 33 - 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 22 - Director → ME
    2011-01-26 ~ 2013-03-18
    IIF 21 - 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 15 - Director → ME
    2017-06-13 ~ 2018-01-05
    IIF 101 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 60 - 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 13 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 16 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 98 - Secretary → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    2018-12-24 ~ 2019-01-01
    IIF 57 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2018-06-01
    IIF 54 - 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 72 - Director → ME
    2011-10-27 ~ 2013-01-07
    IIF 10 - 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 71 - Director → ME
    2012-09-13 ~ 2013-10-25
    IIF 93 - Director → ME
    2012-09-13 ~ 2013-12-06
    IIF 18 - 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 63 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - 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 40 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 113 - 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 20 - Director → ME
    2017-11-29 ~ 2018-09-01
    IIF 102 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 59 - 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 82 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    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
  • 18
    DUDLEY HOTELS TRADING LTD
    10998160
    128 Howley Grange Road, Halesowen, England
    Active Corporate (3 parents)
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 137 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more 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 24 - Director → ME
  • 20
    HAZRON LTD
    07135483
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 78 - Director → ME
    2013-01-07 ~ 2013-10-01
    IIF 108 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 5 - Director → ME
    2016-06-09 ~ 2016-06-09
    IIF 77 - Director → ME
    2010-01-26 ~ 2013-01-07
    IIF 26 - Director → ME
    2013-04-01 ~ 2016-06-09
    IIF 2 - Director → ME
  • 21
    HC HOTEL OPERATIONS LTD
    10749493
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 88 - Director → ME
  • 22
    HILLCREST HOTEL (WIDNES) LTD
    12631512
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 23
    HIMLEY COUNTRY HOTEL (HIMLEY) LTD
    09708147
    44-50 The Broadway, 1st Floor, Southall, England
    Active Corporate (5 parents)
    Officer
    2025-08-11 ~ 2025-10-22
    IIF 75 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-22
    IIF 126 - 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 9 - Director → ME
    2013-12-09 ~ dissolved
    IIF 99 - 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 23 - Director → ME
    2011-04-28 ~ 2013-01-01
    IIF 103 - Secretary → ME
  • 26
    LEICESTERSHIRE HOTEL TRADING LTD
    12864531
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors 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 90 - Director → ME
  • 28
    MZAMAN GROUP LIMITED
    10841266
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-06-29 ~ 2019-07-01
    IIF 110 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 39 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 48 - Ownership of shares – 75% or more OE
    2017-06-29 ~ dissolved
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - 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 43 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 112 - Has significant influence or control OE
  • 30
    MZAMAN HOTEL HOLDINGS LTD
    10689182
    46 High Beeches, Gerrards Cross, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-03-24 ~ 2019-07-01
    IIF 42 - Director → ME
    2020-05-01 ~ 2021-01-04
    IIF 35 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-01-04
    IIF 45 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2019-07-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 53 - 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 104 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 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 138 - 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 139 - 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
    2018-09-06 ~ 2019-07-01
    IIF 38 - Director → ME
    2017-10-26 ~ 2018-05-01
    IIF 41 - Director → ME
    2018-07-16 ~ 2018-08-01
    IIF 36 - Director → ME
    2018-09-06 ~ 2018-09-06
    IIF 27 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 37 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-10-20
    IIF 49 - Ownership of shares – 75% or more OE
    2018-07-16 ~ 2019-07-01
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors OE
    2017-10-26 ~ 2018-05-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - 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 1 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 36
    OPPORTUNITY GLOBAL
    09553044
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Has significant influence or 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 6 - 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 34 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 47 - 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 87 - 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 65 - Director → ME
    2023-10-20 ~ 2024-04-24
    IIF 81 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    2024-08-01 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 41
    STAINDROP LODGE OPERATIONS LTD
    10771413
    44-50 The Broadway, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-01 ~ 2018-09-01
    IIF 3 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 61 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 97 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2018-09-01
    IIF 58 - Ownership of shares – 75% or more OE
    2017-05-15 ~ 2018-07-01
    IIF 115 - Has significant influence or control 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 62 - Director → ME
    2017-08-14 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 116 - 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 89 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 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 79 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 125 - 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 140 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 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 70 - Director → ME
    2021-04-01 ~ 2022-08-10
    IIF 80 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-18 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 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 68 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 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 69 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more 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 67 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more 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 83 - Director → ME
    2016-03-09 ~ dissolved
    IIF 121 - Secretary → ME
  • 51
    WARDA RESIDING LTD
    16741621
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2025-09-25 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 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 44 - Director → ME
    2020-10-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 53
    ZAMAN AND SONS LIMITED
    03432940
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    2009-08-02 ~ now
    IIF 94 - Director → ME
    2005-03-11 ~ 2006-08-31
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% 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
    2014-01-01 ~ 2017-10-01
    IIF 107 - Director → ME
    2012-01-23 ~ 2013-01-07
    IIF 11 - Director → ME
    2017-10-01 ~ dissolved
    IIF 4 - Director → ME
    2013-01-17 ~ 2014-01-01
    IIF 74 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-10-01
    IIF 111 - 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 86 - Director → ME
  • 56
    ZAMANGROUP LTD
    07518379
    1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 25 - Director → ME
    IIF 105 - Director → ME
  • 57
    ZED RENT COLLECTIONS LTD
    11416964
    Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 30 - Director → ME
    2018-06-15 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 96 - 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 17 - Director → ME
    IIF 92 - Director → ME
  • 59
    ZGI RENT COLLECTIONS LTD
    08810469
    46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.