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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zaman, Mohammed Imran

    Related profiles found in government register
  • Zaman, Mohammed Imran

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

      IIF 1 IIF 2
  • Zaman, Mohammad Zishan

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

      IIF 3
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 4
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 5
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 6
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 7 IIF 8
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 9
  • Zaman, Mohammad

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

      IIF 10
  • Zaman, Zishan

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

      IIF 11
  • Zaman, Mohammad
    Dutch born in April 1953

    Resident in England

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

      IIF 12
  • 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
    Dutch company director born in April 1983

    Resident in England

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

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27 IIF 28
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 29
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 30 IIF 31
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 32
  • 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 33 IIF 34
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 35 IIF 36
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 37 IIF 38
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 39 IIF 40
  • Zaman, Mohammed Imran
    English director born in July 1988

    Resident in England

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

      IIF 41 IIF 42 IIF 43
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 44
  • 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 45 IIF 46
  • 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 47 IIF 48
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

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

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

      IIF 51
  • 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 52
  • 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 53 IIF 54
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 55
  • 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 56
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 57
  • 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 58
  • 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 59 IIF 60
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 61
  • 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 62
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

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

      IIF 64
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 65
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 66
  • 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 67 IIF 68 IIF 69
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

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

      IIF 72 IIF 73
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 74
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 75
  • 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 76
  • 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 77
  • 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 78
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 87
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 88
  • 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 89
  • 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 90
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

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

      IIF 93
  • 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 94
  • 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 95
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 105
  • 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 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 111
  • Mr Mohammed Imran Zaman
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 126
    • Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      IIF 127
  • 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 128
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 129
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 130
    • 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 131
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 132
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 133 IIF 134
  • 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 135
  • 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 136
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 137 IIF 138
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 139
  • 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 140
  • 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 141
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 142
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

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

    Resident in United Kingdom

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

      IIF 144
child relation
Offspring entities and appointments
Active 32
  • 1
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 46 - Director → ME
    2016-03-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 85 - 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 130 - Ownership of shares – 75% or moreOE
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,857 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 5
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 138 - 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 40 - Director → ME
  • 7
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 50 - Director → ME
  • 8
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - 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 70 - Director → ME
    2013-12-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 11
    36-50 High Street, St. Mary Cray, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 52 - Director → ME
  • 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 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 13
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 14
    44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 15
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 92 - Director → ME
    2015-08-27 ~ dissolved
    IIF 10 - Secretary → ME
  • 16
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 17
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 49 - Director → ME
  • 18
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 19
    Param & Co, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 109 - Director → ME
    2017-08-14 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 20
    HCH DUDLEY LTD - 2023-09-27
    First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    2023-10-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 21
    TWO SEAS PROPERTIES LIMITED - 2024-09-24
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 22
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    6,448 GBP2024-11-01 ~ 2025-07-31
    Officer
    2023-10-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 23
    88 Straight Bit, Office 1 Flackwell Heath, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 24
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 45 - Director → ME
    2016-03-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 25
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2025-09-25 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 26
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 27
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    2009-08-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    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 65 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 29
    1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 88 - Director → ME
    IIF 95 - Director → ME
  • 30
    Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 58 - Director → ME
    2018-06-15 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 31
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 54 - Director → ME
    IIF 78 - Director → ME
  • 32
    46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 68 - Director → ME
Ceased 36
  • 1
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 53 - Director → ME
  • 2
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 69 - Director → ME
  • 3
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-10-01
    IIF 35 - Director → ME
    2012-01-23 ~ 2013-01-05
    IIF 73 - Director → ME
  • 4
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 60 - Director → ME
    2015-02-01 ~ 2015-02-10
    IIF 80 - Director → ME
  • 5
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 75 - Director → ME
  • 6
    Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 59 - Director → ME
  • 7
    44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-06-01
    IIF 56 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 61 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 57 - Director → ME
  • 8
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2013-03-18
    IIF 84 - Director → ME
  • 9
    Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ 2018-01-05
    IIF 76 - Director → ME
    2017-06-13 ~ 2018-01-05
    IIF 7 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 134 - Has significant influence or control OE
  • 10
    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 74 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 77 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 4 - Secretary → ME
    Person with significant control
    2017-03-24 ~ 2018-06-01
    IIF 128 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 11
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ 2013-01-07
    IIF 71 - Director → ME
    2013-01-17 ~ 2013-07-01
    IIF 34 - Director → ME
  • 12
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-01
    IIF 33 - Director → ME
    2012-09-13 ~ 2013-12-06
    IIF 79 - Director → ME
    2012-09-13 ~ 2013-10-25
    IIF 55 - Director → ME
  • 13
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 81 - Director → ME
    2017-11-29 ~ 2018-09-01
    IIF 8 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 133 - Has significant influence or control OE
  • 14
    44-50 The Broadway, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-11-06
    IIF 44 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 15
    128 Howley Grange Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 106 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 16
    Journeys London Bridge, 204 Manor Place, London, England
    Dissolved Corporate
    Officer
    2011-12-06 ~ 2012-06-26
    IIF 87 - Director → ME
  • 17
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2013-10-01
    IIF 91 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 66 - Director → ME
    2016-06-09 ~ 2016-06-09
    IIF 39 - Director → ME
    2013-04-01 ~ 2016-06-09
    IIF 63 - Director → ME
    2010-01-26 ~ 2013-01-07
    IIF 89 - Director → ME
  • 18
    44-50 The Broadway, 1st Floor, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,001 GBP2024-07-30
    Officer
    2025-08-11 ~ 2025-10-22
    IIF 37 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-22
    IIF 116 - Ownership of shares – 75% or more OE
  • 19
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ 2013-11-01
    IIF 86 - Director → ME
    2011-04-28 ~ 2013-01-01
    IIF 9 - Secretary → ME
  • 20
    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 17 - Director → ME
    2017-06-29 ~ 2019-07-01
    IIF 93 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 99 - Ownership of shares – 75% or more OE
  • 21
    46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    2020-05-01 ~ 2021-01-04
    IIF 13 - Director → ME
    2017-03-24 ~ 2019-07-01
    IIF 20 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-01-04
    IIF 96 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 104 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2019-07-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 22
    105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    2017-10-17 ~ 2019-10-15
    IIF 94 - Director → ME
  • 23
    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
    2017-10-26 ~ 2018-05-01
    IIF 19 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 15 - Director → ME
    2018-07-16 ~ 2018-08-01
    IIF 14 - Director → ME
    2018-09-06 ~ 2018-09-06
    IIF 23 - Director → ME
    2018-09-06 ~ 2019-07-01
    IIF 16 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-10-20
    IIF 100 - Ownership of shares – 75% or more OE
    2017-10-26 ~ 2018-05-01
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    2018-07-16 ~ 2019-07-01
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 103 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 103 - Right to appoint or remove directors OE
  • 24
    Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-08-11
    IIF 62 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 129 - Has significant influence or control over the trustees of a trust OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 25
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 67 - Director → ME
  • 26
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 12 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 98 - Ownership of shares – 75% or more OE
  • 27
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-20 ~ 2024-04-24
    IIF 43 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 28
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-01 ~ 2018-09-01
    IIF 64 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 108 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 3 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2018-09-01
    IIF 132 - Ownership of shares – 75% or more OE
    2017-05-15 ~ 2018-07-01
    IIF 141 - Has significant influence or control OE
  • 29
    TCH HOTEL LTD - 2021-07-23
    Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Active Corporate
    Equity (Company account)
    383,866 GBP2021-05-31
    Officer
    2018-05-10 ~ 2021-07-13
    IIF 51 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 30
    1 Pentland Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 41 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 115 - Ownership of shares – 75% or more OE
  • 31
    281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active 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 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HCH DUDLEY LTD - 2023-09-27
    First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    2021-04-01 ~ 2022-08-10
    IIF 42 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ 2020-10-15
    IIF 22 - Director → ME
  • 34
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    2005-03-11 ~ 2006-08-31
    IIF 83 - Director → ME
  • 35
    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 90 - Director → ME
    2013-01-17 ~ 2014-01-01
    IIF 36 - Director → ME
    2012-01-23 ~ 2013-01-07
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 36
    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 48 - Director → ME

The content of this website is protected by AgonGuard.

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

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