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

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 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 director born in July 1988

    Resident in England

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

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

      IIF 64
  • Zaman, Mohammed Tufayl
    British civil servant born in March 1984

    Resident in England

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

      IIF 65
  • 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 66
  • 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 67
  • Zaman, Mohammad Zishan

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

      IIF 68
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 69
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 70
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 71
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 72 IIF 73
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 74
  • Zaman, Muhammad
    Pakistani director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 75
  • 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 76
  • 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 77
  • 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 78
  • Mr Muhammad Zaman
    Pakistani born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 79
  • 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 80
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 81
  • 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 82
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 83
  • 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 84
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

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

      IIF 87
  • 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 88
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 89
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 90
  • 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 91
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 92
  • Zaman, Mohammed Imran

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

      IIF 93 IIF 94
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in England

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

      IIF 95
  • Zaman, Mohammed Imran
    British company director born in July 1988

    Resident in United Kingdom

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

      IIF 96 IIF 97
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 98 IIF 99
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 100
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 101 IIF 102
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zaman, Mohammed Imran
    British hotel consultant born in July 1988

    Resident in United Kingdom

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

      IIF 111 IIF 112
  • Zaman, Mohammed Imran
    British hotelier born in July 1988

    Resident in United Kingdom

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

      IIF 113 IIF 114 IIF 115
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

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

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

      IIF 118
  • Zaman, Mohammed Imran
    British hotelier consultant born in July 1988

    Resident in United Kingdom

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

      IIF 119
  • Zaman, Mohammed Imran
    British operations director born in July 1988

    Resident in United Kingdom

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

      IIF 120 IIF 121
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 122
  • Zaman, Mohammad

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

      IIF 123
  • Zaman, Mohammad
    Pakistani businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Centreway Apartments, Axon Place, Ilford, Essex, IG1 1NL, England

      IIF 124
  • 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 125
  • Zaman, Mohammed Tufayl
    British freelance trainer born in March 1984

    Resident in United Kingdom

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

      IIF 126
  • Zaman, Mohammed Tufayl
    British project manager born in March 1984

    Resident in United Kingdom

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

      IIF 127
  • Zaman, Muhammad
    Pakistani busiinessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Centreway Apartments, Axon Place, Ilford, Essex, IG1 1NL, England

      IIF 128
  • Zaman, Muhammad
    Pakistani businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zaman, Zishan

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

      IIF 132
  • 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 133
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 145
child relation
Offspring entities and appointments
Active 31
  • 1
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 112 - director → ME
    2016-03-09 ~ dissolved
    IIF 93 - secretary → ME
  • 2
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 22 - director → ME
  • 3
    67 Grosvenor Road, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 5
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 102 - director → ME
  • 7
    44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 117 - director → ME
  • 8
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 9
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 9 - director → ME
    2013-12-09 ~ dissolved
    IIF 70 - secretary → ME
  • 10
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 11
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 12
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 14
    44-50 The Broadway, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 82 - director → ME
    2015-08-27 ~ dissolved
    IIF 123 - secretary → ME
  • 16
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Has significant influence or controlOE
  • 17
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 116 - director → ME
  • 18
    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 71 - secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 19
    HCH DUDLEY LTD - 2023-09-27
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Equity (Company account)
    140,394 GBP2023-08-31
    Officer
    2023-10-09 ~ now
    IIF 105 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 20
    TWO SEAS PROPERTIES LIMITED - 2024-09-24
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 21
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 115 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 22
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 111 - director → ME
    2016-03-09 ~ dissolved
    IIF 94 - secretary → ME
  • 23
    Unit 4 York House, Langston Road, Loughton, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    112,350 GBP2023-09-30
    Officer
    2009-08-02 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 26
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,362,570 GBP2017-01-31
    Officer
    2017-10-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 27
    1 Pentland Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 25 - director → ME
    IIF 77 - director → ME
  • 28
    Param & Co, 44-50, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 30 - director → ME
    2018-06-15 ~ dissolved
    IIF 132 - secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 29
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 17 - director → ME
    IIF 121 - director → ME
  • 30
    46 High Beeches, Gerrards Cross
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 7 - director → ME
  • 31
    Company number 10216486
    Non-active corporate
    Officer
    2016-06-06 ~ now
    IIF 119 - director → ME
Ceased 38
  • 1
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 8 - director → ME
  • 2
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ 2013-01-05
    IIF 12 - director → ME
    2013-01-17 ~ 2013-10-01
    IIF 98 - director → ME
  • 3
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ 2015-02-10
    IIF 19 - director → ME
    2016-09-01 ~ 2017-01-01
    IIF 32 - director → ME
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 14 - director → ME
  • 5
    Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 31 - director → ME
  • 6
    44-50 The Broadway The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 29 - director → ME
    2016-09-01 ~ 2016-09-01
    IIF 33 - director → ME
    2015-04-30 ~ 2015-06-01
    IIF 28 - director → ME
  • 7
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ 2013-03-18
    IIF 21 - director → ME
  • 8
    Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ 2018-01-05
    IIF 15 - director → ME
    2017-06-13 ~ 2018-01-05
    IIF 72 - secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 60 - Has significant influence or control OE
  • 9
    67 Grosvenor Road, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Officer
    2018-12-24 ~ 2019-01-01
    IIF 13 - director → ME
    2017-03-24 ~ 2018-06-01
    IIF 16 - director → ME
    2017-03-24 ~ 2018-06-01
    IIF 69 - secretary → ME
    Person with significant control
    2017-03-24 ~ 2018-06-01
    IIF 54 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ 2013-01-07
    IIF 10 - director → ME
    2013-01-17 ~ 2013-07-01
    IIF 97 - director → ME
  • 11
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ 2013-12-06
    IIF 18 - director → ME
    2012-09-13 ~ 2013-10-25
    IIF 122 - director → ME
    2014-02-01 ~ 2014-02-01
    IIF 96 - director → ME
  • 12
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 20 - director → ME
    2017-11-29 ~ 2018-09-01
    IIF 73 - secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 59 - Has significant influence or control OE
  • 13
    44-50 The Broadway, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-11-06
    IIF 110 - director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 14
    128 Howley Grange Road, Halesowen, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 109 - director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 15
    Journeys London Bridge, 204 Manor Place, London, England
    Dissolved corporate
    Officer
    2011-12-06 ~ 2012-06-26
    IIF 24 - director → ME
  • 16
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2013-10-01
    IIF 5 - director → ME
    2013-04-01 ~ 2016-06-09
    IIF 2 - director → ME
    2013-01-07 ~ 2013-10-01
    IIF 81 - director → ME
    2010-01-26 ~ 2013-01-07
    IIF 26 - director → ME
    2016-06-09 ~ 2016-06-09
    IIF 101 - director → ME
  • 17
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ 2013-11-01
    IIF 23 - director → ME
    2011-04-28 ~ 2013-01-01
    IIF 74 - secretary → ME
  • 18
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-04-24
    IIF 108 - director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 19
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Officer
    2020-08-01 ~ 2021-01-04
    IIF 38 - director → ME
    2017-06-29 ~ 2019-07-01
    IIF 83 - director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    46 High Beeches, Gerrards Cross, England
    Corporate (3 parents)
    Officer
    2020-05-01 ~ 2021-01-04
    IIF 34 - director → ME
    2017-03-24 ~ 2019-07-01
    IIF 41 - director → ME
    Person with significant control
    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
    2020-05-01 ~ 2021-01-04
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Corporate (4 parents)
    Officer
    2017-10-17 ~ 2019-10-15
    IIF 125 - director → ME
  • 22
    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
    2020-08-01 ~ 2021-01-04
    IIF 36 - director → ME
    2018-09-06 ~ 2019-07-01
    IIF 37 - director → ME
    2018-09-06 ~ 2018-09-06
    IIF 27 - director → ME
    2018-07-16 ~ 2018-08-01
    IIF 35 - director → ME
    2017-10-26 ~ 2018-05-01
    IIF 40 - director → ME
    Person with significant control
    2017-10-26 ~ 2018-05-01
    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
    2018-07-16 ~ 2019-07-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    2019-07-01 ~ 2020-10-20
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-08-11
    IIF 1 - director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    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
  • 24
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 6 - director → ME
  • 25
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 44 - director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    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 68 - secretary → ME
    Person with significant control
    2017-05-15 ~ 2018-07-01
    IIF 88 - Has significant influence or control OE
    2018-07-01 ~ 2018-09-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 27
    TCH HOTEL LTD - 2021-07-23
    Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Corporate
    Equity (Company account)
    383,866 GBP2021-05-31
    Officer
    2018-05-10 ~ 2021-07-13
    IIF 118 - director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 28
    1 Pentland Road, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 104 - director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 140 - Ownership of shares – 75% or more OE
  • 29
    281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,733 GBP2024-04-30
    Officer
    2019-10-15 ~ 2020-09-26
    IIF 126 - director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 30
    HCH DUDLEY LTD - 2023-09-27
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Equity (Company account)
    140,394 GBP2023-08-31
    Officer
    2021-04-01 ~ 2022-08-10
    IIF 106 - director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 31
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    69,429 GBP2024-03-31
    Officer
    2014-10-26 ~ 2018-10-18
    IIF 129 - director → ME
    2013-05-01 ~ 2014-10-26
    IIF 128 - director → ME
  • 32
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    44,141 GBP2024-03-31
    Officer
    2014-01-01 ~ 2020-05-05
    IIF 124 - director → ME
  • 33
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    775,468 GBP2023-03-31
    Officer
    2015-07-28 ~ 2021-06-02
    IIF 131 - director → ME
    2014-10-26 ~ 2015-07-06
    IIF 130 - director → ME
  • 34
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ 2020-10-15
    IIF 43 - director → ME
  • 35
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    112,350 GBP2023-09-30
    Officer
    2005-03-11 ~ 2006-08-31
    IIF 66 - director → ME
  • 36
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,362,570 GBP2017-01-31
    Officer
    2014-01-01 ~ 2017-10-01
    IIF 80 - director → ME
    2012-01-23 ~ 2013-01-07
    IIF 11 - director → ME
    2013-01-17 ~ 2014-01-01
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 37
    128 Howley Grange Road, Halesowen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-25 ~ 2021-02-05
    IIF 114 - director → ME
  • 38
    Company number 09610266
    Non-active corporate
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 120 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.