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

Mr Zishan Zaman

    Related profiles found in government register
  • 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 1
  • 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 2
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

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

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

      IIF 5
    • 44-50, The Broadway, Southall, UB1 1QB, England

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

      IIF 7 IIF 8
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 18
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 19
  • 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 20
  • 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 21 IIF 22
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 23
  • 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 24
  • 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 25
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 26
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 27
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 28
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 29
  • 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 30 IIF 31 IIF 32
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

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

      IIF 38
  • 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 39
  • 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 40
  • 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 41
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • Zaman, Mohammad
    Dutch born in April 1953

    Resident in England

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

      IIF 45
  • 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 Zeeshan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 56
  • 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 57
  • 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 58
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 59
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 60
  • 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 61
  • 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 62
  • 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 63
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 64
  • 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 65
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

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

      IIF 67
  • 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 68 IIF 69 IIF 70
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 75
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 76 IIF 77
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 78
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 79
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 80 IIF 81
  • 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 82
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

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

      IIF 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89 IIF 90
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 91
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 92 IIF 93
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 94
  • 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 95 IIF 96
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 97 IIF 98
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 99 IIF 100
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 101 IIF 102
  • 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 107 IIF 108
  • 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 109 IIF 110
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 111
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 112
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 113
  • 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 114
  • 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 115 IIF 116
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 117
  • 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 118
  • 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 119
  • 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 120
  • 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 121
  • Zaman, Mohammad Zishan

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

      IIF 122
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 123
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 124
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 125
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 126 IIF 127
  • 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 128
  • 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 129
  • Zaman, Zishan

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

      IIF 130
  • Zaman, Mohammad

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

      IIF 131
  • 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 132
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 133
  • 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 134
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 135
  • Zaman, Mohammed Imran

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

      IIF 136 IIF 137
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 138
  • 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 139
  • 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 140
  • 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 141
  • 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 142
  • 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 143
    • Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      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 108 - Director → ME
    2016-03-09 ~ dissolved
    IIF 136 - Secretary → ME
  • 2
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 57 - 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 4 - 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 87 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 6
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 102 - Director → ME
  • 7
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 112 - Director → ME
  • 8
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 33 - Director → ME
    2013-12-09 ~ dissolved
    IIF 124 - Secretary → ME
  • 10
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - 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 114 - 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 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 14
    44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 134 - Director → ME
    2015-08-27 ~ dissolved
    IIF 131 - Secretary → ME
  • 16
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Has significant influence or controlOE
  • 17
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 111 - 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 89 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 129 - Director → ME
    2017-08-14 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 66 - 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 94 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - 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 92 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - 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 93 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - 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 91 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 107 - Director → ME
    2016-03-09 ~ dissolved
    IIF 137 - Secretary → ME
  • 25
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-25 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2025-09-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 26
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - 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 28 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 60 - Director → ME
    IIF 139 - Director → ME
  • 30
    Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 20 - Director → ME
    2018-06-15 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 31
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 116 - Director → ME
    IIF 41 - Director → ME
  • 32
    46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 31 - Director → ME
Ceased 36
  • 1
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 115 - Director → ME
  • 2
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 32 - Director → ME
  • 3
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-10-01
    IIF 97 - Director → ME
    2012-01-23 ~ 2013-01-05
    IIF 36 - 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 22 - Director → ME
    2015-02-01 ~ 2015-02-10
    IIF 43 - Director → ME
  • 5
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 38 - 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 21 - Director → ME
  • 7
    44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-06-01
    IIF 18 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 23 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 19 - 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 56 - 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 39 - Director → ME
    2017-06-13 ~ 2018-01-05
    IIF 126 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 8 - 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 37 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 40 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 123 - Secretary → ME
    Person with significant control
    2017-03-24 ~ 2018-06-01
    IIF 2 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 5 - 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 34 - Director → ME
    2013-01-17 ~ 2013-07-01
    IIF 96 - Director → ME
  • 12
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-01
    IIF 95 - Director → ME
    2012-09-13 ~ 2013-12-06
    IIF 42 - Director → ME
    2012-09-13 ~ 2013-10-25
    IIF 117 - Director → ME
  • 13
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 44 - Director → ME
    2017-11-29 ~ 2018-09-01
    IIF 127 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 7 - 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 106 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - 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 142 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 59 - 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 133 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 29 - Director → ME
    2016-06-09 ~ 2016-06-09
    IIF 101 - Director → ME
    2013-04-01 ~ 2016-06-09
    IIF 26 - Director → ME
    2010-01-26 ~ 2013-01-07
    IIF 61 - 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 99 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-22
    IIF 72 - 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 58 - Director → ME
    2011-04-28 ~ 2013-01-01
    IIF 138 - 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 50 - Director → ME
    2017-06-29 ~ 2019-07-01
    IIF 135 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 12 - 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 46 - Director → ME
    2017-03-24 ~ 2019-07-01
    IIF 53 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-01-04
    IIF 9 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 17 - Ownership of shares – 75% or more OE
    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
  • 22
    105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    2017-10-17 ~ 2019-10-15
    IIF 141 - 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 52 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 48 - Director → ME
    2018-07-16 ~ 2018-08-01
    IIF 47 - Director → ME
    2018-09-06 ~ 2018-09-06
    IIF 24 - Director → ME
    2018-09-06 ~ 2019-07-01
    IIF 49 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-10-20
    IIF 13 - Ownership of shares – 75% or more OE
    2017-10-26 ~ 2018-05-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2018-07-16 ~ 2019-07-01
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - 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 25 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 30 - Director → ME
  • 26
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 45 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 11 - 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 105 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - 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 27 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 128 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 122 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2018-09-01
    IIF 6 - Ownership of shares – 75% or more OE
    2017-05-15 ~ 2018-07-01
    IIF 65 - 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 113 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - 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 103 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 71 - 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 143 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - 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 104 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - 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 55 - 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 120 - 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 132 - Director → ME
    2013-01-17 ~ 2014-01-01
    IIF 98 - Director → ME
    2012-01-23 ~ 2013-01-07
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 82 - 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 110 - 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.