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

Mr Mohammad Zishan Zaman

    Related profiles found in government register
  • 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 1
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

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

      IIF 3
  • 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 4
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 5 IIF 6
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 7
  • 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 8
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 9
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

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

      IIF 11
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 12
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 30
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

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

      IIF 33
  • 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 34
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 35
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 36
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 37
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 38
  • 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 39 IIF 40 IIF 41
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 42
  • 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 43
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 44 IIF 45
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 46
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 47
  • 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 48
  • 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 49
  • 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 50
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

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

      IIF 55
  • 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 56
  • Mr Mohammed Imran Zaman
    English born in July 1988

    Resident in England

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

      IIF 57 IIF 58 IIF 59
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 64
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 65 IIF 66
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 67
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

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

      IIF 69 IIF 70
  • 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 71
  • 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 72
    • Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      IIF 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 78
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 79
  • 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 80
  • 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 81
  • 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 82
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 83
  • 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 84
  • 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 85 IIF 86
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 87
  • 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 88
  • Zaman, Mohammad
    Dutch born in April 1953

    Resident in England

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

      IIF 89
  • 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, 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 100
  • 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 101
  • Zaman, Mohammad Zishan

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

      IIF 102
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 103
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 104
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 105
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 106 IIF 107
  • 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 108
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 109
  • 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 110 IIF 111
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

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

      IIF 113 IIF 114
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 115 IIF 116
  • 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 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 IIF 122
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 123 IIF 124
  • Zaman, Mohammed Imran
    English director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 129 IIF 130
  • 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 131 IIF 132
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 133
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 134
  • 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 135
  • 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 136 IIF 137
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 138
  • 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 139
  • 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 140
  • Zaman, Mohammed Imran

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

      IIF 141 IIF 142
  • Zaman, Zishan

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

      IIF 143
  • Zaman, Mohammad

    Registered addresses and corresponding companies
    • 46 High Beeches, Gerrards Cross, SL9 7HY, 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 136 - 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 130 - Director → ME
    2016-03-09 ~ dissolved
    IIF 141 - 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 41 - 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 45 - Director → ME
    2013-01-17 ~ 2013-10-01
    IIF 119 - Director → ME
  • 5
    BHG HOSPITALITY LTD
    09154097
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ 2015-02-10
    IIF 52 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 86 - 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 47 - 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 85 - Director → ME
  • 8
    BHG TRADING LTD
    09568478
    44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 83 - Director → ME
    2015-04-30 ~ 2015-06-01
    IIF 82 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 87 - 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 76 - Director → ME
    2011-01-26 ~ 2013-03-18
    IIF 75 - 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 48 - Director → ME
    2017-06-13 ~ 2018-01-05
    IIF 106 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 14 - 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 46 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 49 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 103 - Secretary → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    2018-12-24 ~ 2019-01-01
    IIF 11 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2018-06-01
    IIF 8 - 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 118 - Director → ME
    2011-10-27 ~ 2013-01-07
    IIF 43 - 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 117 - Director → ME
    2012-09-13 ~ 2013-12-06
    IIF 51 - Director → ME
    2012-09-13 ~ 2013-10-25
    IIF 138 - 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 100 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - 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 95 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 6 - 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 53 - Director → ME
    2017-11-29 ~ 2018-09-01
    IIF 107 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 13 - 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 128 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 18
    DUDLEY HOTELS TRADING LTD
    10998160
    4385, 10998160 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 56 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 19
    HAZRON LONDON BRIDGE LTD
    07872386
    Journeys London Bridge, 204 Manor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ 2012-06-26
    IIF 78 - Director → ME
  • 20
    HAZRON LTD
    07135483
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ 2016-06-09
    IIF 35 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 38 - Director → ME
    2010-01-26 ~ 2013-01-07
    IIF 80 - Director → ME
    2013-01-07 ~ 2013-10-01
    IIF 31 - Director → ME
    2016-06-09 ~ 2016-06-09
    IIF 123 - Director → ME
    2016-06-09 ~ dissolved
    IIF 124 - Director → ME
  • 21
    HC HOTEL OPERATIONS LTD
    10749493
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 134 - Director → ME
  • 22
    HILLCREST HOTEL (WIDNES) LTD
    12631512
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 23
    HIMLEY COUNTRY HOTEL (HIMLEY) LTD
    09708147
    19 Marchbank Drive, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2025-08-11 ~ 2025-10-22
    IIF 121 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-22
    IIF 61 - 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 42 - Director → ME
    2013-12-09 ~ dissolved
    IIF 104 - 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 77 - Director → ME
    2011-04-28 ~ 2013-01-01
    IIF 109 - Secretary → ME
  • 26
    LEICESTERSHIRE HOTEL TRADING LTD
    12864531
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 27
    MARY ROSE INN TRADING LTD
    10216486
    36-50 High Street, St. Mary Cray, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 135 - Director → ME
  • 28
    MZAMAN GROUP LIMITED
    10841266
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-08-01 ~ 2021-01-04
    IIF 94 - Director → ME
    2017-06-29 ~ 2019-07-01
    IIF 33 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2021-01-04
    IIF 24 - 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 98 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 30
    MZAMAN HOTEL HOLDINGS LTD
    10689182
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2020-05-01 ~ 2021-01-04
    IIF 90 - Director → ME
    2017-03-24 ~ 2019-07-01
    IIF 97 - Director → ME
    Person with significant control
    2017-03-24 ~ 2019-07-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 29 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2021-01-04
    IIF 21 - 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 108 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 32
    MZAMAN PROPERTIES LIMITED
    09752257
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 32 - Director → ME
    2015-08-27 ~ dissolved
    IIF 144 - 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 81 - Director → ME
  • 34
    NORTHSTAR HOTELS LIMITED
    03918990
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Midddlesex, England
    Dissolved Corporate (10 parents)
    Officer
    2017-10-26 ~ 2018-05-01
    IIF 96 - Director → ME
    2018-09-06 ~ 2018-09-06
    IIF 88 - Director → ME
    2018-09-06 ~ 2019-07-01
    IIF 93 - Director → ME
    2018-07-16 ~ 2018-08-01
    IIF 91 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 92 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-10-20
    IIF 25 - Ownership of shares – 75% or more OE
    2018-07-16 ~ 2019-07-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2017-10-26 ~ 2018-05-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - 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 34 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 36
    OPPORTUNITY GLOBAL
    09553044
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - 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 39 - 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 89 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 23 - 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 133 - 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 110 - Director → ME
    2023-10-20 ~ 2024-04-24
    IIF 127 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    2024-08-01 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 41
    STAINDROP LODGE OPERATIONS LTD
    10771413
    44-50 The Broadway, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ 2018-07-01
    IIF 15 - Director → ME
    2018-07-01 ~ 2018-09-01
    IIF 36 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 102 - Secretary → ME
    Person with significant control
    2017-05-15 ~ 2018-07-01
    IIF 1 - Has significant influence or control OE
    2018-07-01 ~ 2018-09-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 42
    STATION HOTEL OPERATIONS LTD
    10913338
    Param & Co, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 16 - Director → ME
    2017-08-14 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 2 - 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 115 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 44
    TELFORD HOSPITALITY LTD
    16131775
    1 Pentland Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 125 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 60 - 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 72 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    TWO SEAS HOLDINGS LTD
    - now 13309053
    HCH DUDLEY LTD
    - 2023-09-27 13309053
    First Floor 44-50, The Broadway, Southall, England
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 116 - Director → ME
    2021-04-01 ~ 2022-08-10
    IIF 126 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-18 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 47
    TWO SEAS HOSPITALITY MANAGEMENT LTD
    - now 15858412
    TWO SEAS PROPERTIES LIMITED
    - 2024-09-24 15858412
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 48
    TWO SEAS HOTELS LIMITED
    15224917
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 49
    TWO SEAS HOTELS NO2 LIMITED
    16526619
    88 Straight Bit, Office 1 Flackwell Heath, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 50
    UK HOSPITALITY HOLDINGS LTD
    10051657
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 129 - Director → ME
    2016-03-09 ~ dissolved
    IIF 142 - Secretary → ME
  • 51
    WARDA RESIDING LTD
    16741621
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2025-09-25 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 52
    Z&I INVESTMENTS LTD
    12939743
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ 2020-10-15
    IIF 99 - Director → ME
    2020-10-15 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 53
    ZAMAN AND SONS LIMITED
    03432940
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    2005-03-11 ~ 2006-08-31
    IIF 140 - Director → ME
    2009-08-02 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 54
    ZAMAN HOTELS (PVT) LIMITED
    07919964
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ 2014-01-01
    IIF 120 - Director → ME
    2017-10-01 ~ dissolved
    IIF 37 - Director → ME
    2014-01-01 ~ 2017-10-01
    IIF 30 - Director → ME
    2012-01-23 ~ 2013-01-07
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    2017-10-01 ~ dissolved
    IIF 3 - 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 132 - Director → ME
  • 56
    ZAMANGROUP LTD
    07518379
    1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 79 - Director → ME
    IIF 19 - Director → ME
  • 57
    ZED RENT COLLECTIONS LTD
    11416964
    Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 84 - Director → ME
    2018-06-15 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 20 - 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 137 - Director → ME
    IIF 50 - Director → ME
  • 59
    ZGI RENT COLLECTIONS LTD
    08810469
    46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.