The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammad Zishan Zaman

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

    Resident in England

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

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

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

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

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

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

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

    Resident in England

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

      IIF 8
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

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

    Resident in United Kingdom

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

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

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

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

    Resident in England

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

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

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

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

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

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

    Resident in England

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

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

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

    Resident in England

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

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

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

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 47
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 48
  • 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 49
  • 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 50
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 51
  • 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 52
  • 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 53 IIF 54
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 60 IIF 61
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 62
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in England

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 74
  • 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 75
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 87
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • Zaman, Mohammad Zishan

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

      IIF 94
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 95
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 96
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 97
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 98 IIF 99
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 105
  • 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 106
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 107
  • Zaman, Mohammed Imran

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

      IIF 108 IIF 109
  • 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 110
  • 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 114
  • Zaman, Mohammad

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

      IIF 115
  • 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 116
  • 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 117 IIF 118
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

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

      IIF 121
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 122 IIF 123
  • 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 132 IIF 133
  • 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 134 IIF 135 IIF 136
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 137
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 138
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 139
  • 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 140
  • 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 141 IIF 142
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 143
  • 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 144
  • 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 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 133 - director → ME
    2016-03-09 ~ dissolved
    IIF 108 - secretary → ME
  • 2
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 45 - 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 3 - 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 88 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 61 - 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 123 - director → ME
  • 7
    44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 138 - director → ME
  • 8
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 29 - director → ME
    2013-12-09 ~ dissolved
    IIF 96 - secretary → ME
  • 10
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - 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 124 - director → ME
    Person with significant control
    2024-08-01 ~ 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
  • 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 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 14
    44-50 The Broadway, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 106 - director → ME
    2015-08-27 ~ dissolved
    IIF 115 - secretary → ME
  • 16
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 17
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 137 - director → ME
  • 18
    Param & Co, 44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 75 - director → ME
    2017-08-14 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 19 - 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 126 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - 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 128 - director → ME
    Person with significant control
    2024-07-25 ~ now
    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
  • 21
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 136 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 132 - director → ME
    2016-03-09 ~ dissolved
    IIF 109 - secretary → ME
  • 23
    Unit 4 York House, Langston Road, Loughton, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - 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 24 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    1 Pentland Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 48 - director → ME
    IIF 102 - director → ME
  • 28
    Param & Co, 44-50, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 52 - director → ME
    2018-06-15 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 29
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 37 - director → ME
    IIF 142 - director → ME
  • 30
    46 High Beeches, Gerrards Cross
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 27 - director → ME
  • 31
    Company number 10216486
    Non-active corporate
    Officer
    2016-06-06 ~ now
    IIF 140 - director → ME
Ceased 38
  • 1
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 28 - director → ME
  • 2
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ 2013-01-05
    IIF 32 - director → ME
    2013-01-17 ~ 2013-10-01
    IIF 119 - 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 39 - director → ME
    2016-09-01 ~ 2017-01-01
    IIF 54 - director → ME
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 34 - 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 53 - director → ME
  • 6
    44-50 The Broadway The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 51 - director → ME
    2016-09-01 ~ 2016-09-01
    IIF 55 - director → ME
    2015-04-30 ~ 2015-06-01
    IIF 50 - 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 44 - 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 35 - director → ME
    2017-06-13 ~ 2018-01-05
    IIF 98 - secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 7 - 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 33 - director → ME
    2017-03-24 ~ 2018-06-01
    IIF 36 - director → ME
    2017-03-24 ~ 2018-06-01
    IIF 95 - secretary → ME
    Person with significant control
    2017-03-24 ~ 2018-06-01
    IIF 1 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 4 - 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 30 - director → ME
    2013-01-17 ~ 2013-07-01
    IIF 118 - director → ME
  • 11
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ 2013-12-06
    IIF 38 - director → ME
    2012-09-13 ~ 2013-10-25
    IIF 143 - director → ME
    2014-02-01 ~ 2014-02-01
    IIF 117 - director → ME
  • 12
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 40 - director → ME
    2017-11-29 ~ 2018-09-01
    IIF 99 - secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 6 - 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 131 - director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - 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 130 - director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - 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 47 - 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 25 - director → ME
    2013-04-01 ~ 2016-06-09
    IIF 22 - director → ME
    2013-01-07 ~ 2013-10-01
    IIF 105 - director → ME
    2010-01-26 ~ 2013-01-07
    IIF 49 - director → ME
    2016-06-09 ~ 2016-06-09
    IIF 122 - director → ME
  • 17
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ 2013-11-01
    IIF 46 - director → ME
    2011-04-28 ~ 2013-01-01
    IIF 100 - 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 129 - director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 67 - director → ME
    2017-06-29 ~ 2019-07-01
    IIF 107 - director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 12 - 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 63 - director → ME
    2017-03-24 ~ 2019-07-01
    IIF 70 - director → ME
    Person with significant control
    2017-03-24 ~ 2019-07-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 17 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2021-01-04
    IIF 9 - 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 116 - 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 65 - director → ME
    2018-09-06 ~ 2019-07-01
    IIF 66 - director → ME
    2018-09-06 ~ 2018-09-06
    IIF 58 - director → ME
    2018-07-16 ~ 2018-08-01
    IIF 64 - director → ME
    2017-10-26 ~ 2018-05-01
    IIF 69 - director → ME
    Person with significant control
    2017-10-26 ~ 2018-05-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2018-07-16 ~ 2019-07-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    2019-07-01 ~ 2020-10-20
    IIF 13 - 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 21 - director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - 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 26 - director → ME
  • 25
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 73 - director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 11 - 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 23 - director → ME
    2017-05-15 ~ 2018-07-01
    IIF 74 - director → ME
    2017-05-15 ~ 2018-07-01
    IIF 94 - secretary → ME
    Person with significant control
    2017-05-15 ~ 2018-07-01
    IIF 18 - Has significant influence or control OE
    2018-07-01 ~ 2018-09-01
    IIF 5 - 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 139 - director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 28
    1 Pentland Road, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 125 - director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 82 - 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 144 - director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - 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 127 - director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - 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 111 - director → ME
    2013-05-01 ~ 2014-10-26
    IIF 110 - 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 103 - 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 113 - director → ME
    2014-10-26 ~ 2015-07-06
    IIF 112 - director → ME
  • 34
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ 2020-10-15
    IIF 72 - 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 90 - 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 104 - director → ME
    2012-01-23 ~ 2013-01-07
    IIF 31 - director → ME
    2013-01-17 ~ 2014-01-01
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 59 - 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 135 - director → ME
  • 38
    Company number 09610266
    Non-active corporate
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 141 - 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.