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, Zishan

    Related profiles found in government register
  • Zaman, Zishan
    Dutch company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 1
    • icon of address 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 2
  • Zaman, Zishan
    Dutch consultant born in January 1986

    Resident in England

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

      IIF 3
  • Zaman, Zishan
    Dutch management consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-50, The Broadway, Southall, Middlesex, UB1 1QB, England

      IIF 4 IIF 5
    • icon of address 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 6
  • Zaman, Mohammad
    Dutch company director born in April 1983

    Resident in England

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

      IIF 7
  • Zaman, Mohammad Zishan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 8
    • icon of address 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 9
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 10
    • icon of address Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 11
    • icon of address 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 12
  • Zaman, Mohammad Zishan
    Dutch consultant born in January 1986

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • icon of address Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 16
  • Zaman, Mohammad Zishan
    Dutch director born in January 1986

    Resident in England

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

      IIF 17
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 18 IIF 19
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 20
    • icon of address First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 21
  • Zaman, Mohammad Zishan
    Dutch hotel consultant born in January 1986

    Resident in England

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

      IIF 22
  • Zaman, Mohammad Zishan
    Dutch hotel manager born in January 1986

    Resident in England

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

      IIF 23
  • Zaman, Mohammad Zishan
    Dutch managing director born in January 1986

    Resident in England

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

      IIF 24
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

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

    Resident in England

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

      IIF 26
  • Zaman, Mohammad Zishan
    Dutch operations manager born in January 1986

    Resident in England

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

      IIF 27
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 39
  • Zaman, Mohammed Zeeshan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 40
  • Zaman, Mohammed Zeeshan
    Dutch consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, - 50, High Street St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 41
  • Zaman, Mohammed Zeeshan
    Dutch director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 42
    • icon of address 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 43
    • icon of address 1, Pentland Road, Slough, SL2 1TL, England

      IIF 44
  • Zaman, Mohammed Zeeshan
    Dutch property consultant born in January 1986

    Resident in England

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

      IIF 45
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

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

    Resident in England

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

      IIF 55
    • icon of address Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 56
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 57
    • icon of address 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 58
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 59
    • icon of address Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 60 IIF 61
  • Zaman, Mohammed
    Dutch director born in April 1953

    Resident in Pakistan

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

      IIF 62
  • Zaman, Zishan

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

      IIF 63
  • Zaman, Mohammad Zishan

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

      IIF 64
    • icon of address Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 65
    • icon of address Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 66
    • icon of address Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 67
    • icon of address Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 68 IIF 69
  • Zaman, Mohammad

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

      IIF 70
  • Zaman, Mohammed Imran

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

      IIF 71 IIF 72
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in England

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

      IIF 73
    • icon of address First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 74
  • Zaman, Mohammad Zishan
    Dutch hotelier born in January 1986

    Resident in United Kingdom

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

      IIF 75
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 76
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 77
  • Zaman, Mohammed Imran
    English company director born in July 1988

    Resident in England

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

      IIF 78 IIF 79
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 80 IIF 81
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 82 IIF 83
    • icon of address 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 84 IIF 85
  • Zaman, Mohammed Imran
    English director born in July 1988

    Resident in England

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

      IIF 86 IIF 87 IIF 88
    • icon of address 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

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

      IIF 92
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

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

      IIF 94
  • Zaman, Mohammed Imran
    English hotel consultant born in July 1988

    Resident in England

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

      IIF 95 IIF 96
  • Zaman, Mohammed Imran
    English hotelier born in July 1988

    Resident in England

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

      IIF 97 IIF 98
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 99
    • icon of address Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 100
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 101
    • icon of address First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 102
  • Zaman, Mohammed Imran
    English hotelier consultant born in July 1988

    Resident in England

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

      IIF 103
  • Zaman, Mohammed Imran
    English operations director born in July 1988

    Resident in England

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

      IIF 104 IIF 105
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 106
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in United Kingdom

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

      IIF 107
    • icon of address 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 108
  • Zaman, Mohammad
    Dutch director born in April 1953

    Resident in United Kingdom

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

      IIF 109
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 110
  • Zaman, Mohammed Tufayl
    British civil servant born in March 1984

    Resident in England

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

      IIF 111
  • Zaman, Mohammed Tufayl
    British studying born in March 1984

    Resident in England

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

      IIF 112
  • Mr Mohammed Zaman
    Dutch born in April 1953

    Resident in Pakistan

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

      IIF 113
  • Zaman, Mohammed
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, James Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7RP

      IIF 114
  • Zaman, Mohammed Imran
    Dutch operations director born in July 1988

    Resident in United Kingdom

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

      IIF 115
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in England

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

      IIF 116
    • icon of address First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 117
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in United Kingdom

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

      IIF 118
    • icon of address 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 119 IIF 120
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 121
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in United Kingdom

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

      IIF 122
    • icon of address Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 123
    • icon of address Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 124
  • Mr Mohammed Imran Zaman
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in England

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

      IIF 139
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in United Kingdom

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

      IIF 140
  • Mr Mohammed Zaman
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mcewan Gardens, Newcastle Upon Tyne, NE4 6XL, United Kingdom

      IIF 141
  • Zaman, Mohammed Tufayl
    British freelance trainer born in March 1984

    Resident in United Kingdom

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

      IIF 142
  • Zaman, Mohammed Tufayl
    British project manager born in March 1984

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 144
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2016-03-09 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    icon of address 36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 67 Grosvenor Road, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor, 44-50 The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,857 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 85 - Director → ME
  • 7
    icon of address 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 101 - Director → ME
  • 8
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44-50 The Broadway, 1st Floor, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,001 GBP2024-07-30
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-12-09 ~ dissolved
    IIF 66 - Secretary → ME
  • 11
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 12
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    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
  • 13
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 14
    icon of address 44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2015-08-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 16
    icon of address 1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 17
    icon of address 46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 99 - Director → ME
  • 18
    PPH HOTEL LIMITED - 2024-09-30
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    icon of address 46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 19
    icon of address Param & Co, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2017-08-14 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 20
    HCH DUDLEY LTD - 2023-09-27
    icon of address First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 21
    TWO SEAS PROPERTIES LIMITED - 2024-09-24
    icon of address Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 22
    icon of address 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
    icon of calendar 2023-10-20 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 88 Straight Bit, Office 1 Flackwell Heath, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2016-03-09 ~ dissolved
    IIF 72 - Secretary → ME
  • 25
    icon of address 46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 26
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    icon of calendar 2009-08-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 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
    icon of calendar 2017-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 44 - Director → ME
    IIF 115 - Director → ME
  • 30
    icon of address Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-06-15 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 31
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 24 - Director → ME
    IIF 105 - Director → ME
  • 32
    icon of address 46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 33
    Company number 10216486
    Non-active corporate
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 103 - Director → ME
Ceased 35
  • 1
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2013-12-11
    IIF 15 - Director → ME
  • 2
    icon of address 208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-10-01
    IIF 80 - Director → ME
    icon of calendar 2012-01-23 ~ 2013-01-05
    IIF 19 - Director → ME
  • 3
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2017-01-01
    IIF 5 - Director → ME
    icon of calendar 2015-02-01 ~ 2015-02-10
    IIF 26 - Director → ME
  • 4
    icon of address First Floor, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-03-01
    IIF 21 - Director → ME
  • 5
    icon of address Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 4 - Director → ME
  • 6
    icon of address 44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 6 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-06-01
    IIF 1 - Director → ME
    icon of calendar 2016-09-01 ~ 2017-01-01
    IIF 2 - Director → ME
  • 7
    icon of address 36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2013-03-18
    IIF 40 - Director → ME
  • 8
    icon of address Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2018-01-05
    IIF 22 - Director → ME
    icon of calendar 2017-06-13 ~ 2018-01-05
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-01-05
    IIF 61 - Has significant influence or control OE
  • 9
    icon of address 67 Grosvenor Road, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Officer
    icon of calendar 2017-03-24 ~ 2018-06-01
    IIF 23 - Director → ME
    icon of calendar 2018-12-24 ~ 2019-01-01
    IIF 20 - Director → ME
    icon of calendar 2017-03-24 ~ 2018-06-01
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-06-01
    IIF 55 - Has significant influence or control OE
    icon of calendar 2018-12-24 ~ 2019-01-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    icon of address 208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2013-01-07
    IIF 17 - Director → ME
    icon of calendar 2013-01-17 ~ 2013-07-01
    IIF 79 - Director → ME
  • 11
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2013-12-06
    IIF 25 - Director → ME
    icon of calendar 2014-02-01 ~ 2014-02-01
    IIF 78 - Director → ME
    icon of calendar 2012-09-13 ~ 2013-10-25
    IIF 106 - Director → ME
  • 12
    icon of address Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ 2018-06-01
    IIF 27 - Director → ME
    icon of calendar 2017-11-29 ~ 2018-09-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-06-01
    IIF 60 - Has significant influence or control OE
  • 13
    icon of address 44-50 The Broadway, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2020-11-06
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-11-06
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 14
    icon of address 128 Howley Grange Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    icon of calendar 2017-10-05 ~ 2022-11-03
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-11-03
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 15
    icon of address Journeys London Bridge, 204 Manor Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-06 ~ 2012-06-26
    IIF 43 - Director → ME
  • 16
    icon of address 36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2013-01-07
    IIF 45 - Director → ME
    icon of calendar 2016-06-09 ~ 2016-06-09
    IIF 84 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-01
    IIF 108 - Director → ME
    icon of calendar 2013-04-01 ~ 2016-06-09
    IIF 9 - Director → ME
    icon of calendar 2013-10-01 ~ 2013-10-01
    IIF 12 - Director → ME
  • 17
    icon of address 208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2013-11-01
    IIF 42 - Director → ME
    icon of calendar 2011-04-28 ~ 2013-01-01
    IIF 77 - Secretary → ME
  • 18
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-07-01
    IIF 110 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-01-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-01-04
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    icon of address 46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-04
    IIF 28 - Director → ME
    icon of calendar 2017-03-24 ~ 2019-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-05-01
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2021-01-04
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-24 ~ 2019-07-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    icon of address 105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2019-10-15
    IIF 114 - Director → ME
  • 21
    icon of address 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
    icon of calendar 2018-09-06 ~ 2019-07-01
    IIF 31 - Director → ME
    icon of calendar 2018-07-16 ~ 2018-08-01
    IIF 29 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-01-04
    IIF 30 - Director → ME
    icon of calendar 2017-10-26 ~ 2018-05-01
    IIF 34 - Director → ME
    icon of calendar 2018-09-06 ~ 2018-09-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-01 ~ 2020-10-20
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-26 ~ 2018-05-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    icon of address Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2017-08-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-08-11
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    icon of address 44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2013-12-11
    IIF 13 - Director → ME
  • 24
    icon of address 14-20 Queens Promenade Queens Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 48 - Ownership of shares – 75% or more OE
  • 25
    PPH HOTEL LIMITED - 2024-09-30
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    icon of address 46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-04-24
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-04-24
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 26
    icon of address 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ 2018-09-01
    IIF 10 - Director → ME
    icon of calendar 2017-05-15 ~ 2018-07-01
    IIF 75 - Director → ME
    icon of calendar 2017-05-15 ~ 2018-07-01
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-09-01
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-15 ~ 2018-07-01
    IIF 122 - Has significant influence or control OE
  • 27
    TCH HOTEL LTD - 2021-07-23
    icon of address Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Active Corporate
    Equity (Company account)
    383,866 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-07-13
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2021-07-13
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 28
    icon of address 1 Pentland Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ 2025-03-07
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ 2025-03-07
    IIF 128 - Ownership of shares – 75% or more OE
  • 29
    icon of address 281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,733 GBP2024-04-30
    Officer
    icon of calendar 2019-10-15 ~ 2020-09-26
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-10-26
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HCH DUDLEY LTD - 2023-09-27
    icon of address First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-08-10
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-10-03
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ 2020-10-15
    IIF 37 - Director → ME
  • 32
    icon of address 2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    icon of calendar 2005-03-11 ~ 2006-08-31
    IIF 112 - Director → ME
  • 33
    icon of address 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
    icon of calendar 2012-01-23 ~ 2013-01-07
    IIF 18 - Director → ME
    icon of calendar 2013-01-17 ~ 2014-01-01
    IIF 81 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-10-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 34
    icon of address 128 Howley Grange Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-02-05
    IIF 98 - Director → ME
  • 35
    Company number 09610266
    Non-active corporate
    Officer
    icon of calendar 2015-05-27 ~ 2015-11-05
    IIF 104 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.