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

Arzi, David

    Related profiles found in government register
  • Arzi, David
    American ceo born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
  • Arzi, David
    American finance professional born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
  • Arzi, David
    American investment born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address One Bryant Park, 38th Floor, 10036, New York, New York State, Usa

      IIF 31
  • Arzi, David
    American investment professional born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
  • Arzi, David
    American investments born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address One Bryant Park, 38th Floor, New York, NY 10036, Usa

      IIF 46
  • Arzi, David
    American real estate & finance professional born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Mcap Global Finance (uk) Llp, Gordon House, 10 Greencoat Place, London, SW1P 1PH, United Kingdom

      IIF 47
  • Arzi, David
    American real estate and finance born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Mcap Global Finance (uk) Llp, Gordon House, 10 Greencoat Place, London, SW1P 1PH, United Kingdom

      IIF 48
  • Mr David Arzi
    American born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Red Place, London, W1K 6PL, United Kingdom

      IIF 49 IIF 50
  • Arzi, David
    American real estate & finance professional born in May 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address C/o Mcap Global Finance (uk) Llp, Gordon House, 10 Greencoat Place, London, SW1P 1PH, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 1 Red Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 3 - Director → ME
  • 4
    SMC CORONA LTD - 2020-02-26
    icon of address 1 Red Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 1 Red Place, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124 GBP2023-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 50 - Has significant influence or controlOE
  • 16
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 49 - Has significant influence or controlOE
Ceased 33
  • 1
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2017-05-23
    IIF 28 - Director → ME
  • 2
    HALLCO 1406 LIMITED - 2007-03-22
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2017-05-23
    IIF 27 - Director → ME
  • 3
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2017-05-23
    IIF 29 - Director → ME
  • 4
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-23 ~ 2017-05-23
    IIF 45 - Director → ME
  • 5
    20TH LEGIBUS PLC - 1986-11-03
    CHESTER INTERNATIONAL HOTEL PLC. - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 46 - Director → ME
  • 6
    BPH ACQUISITION 1 BIRMINGHAM LIMITED - 2019-12-31
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 20 - Director → ME
  • 7
    BPH ACQUISITION 1 BRISTOL LIMITED - 2019-12-30
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 23 - Director → ME
  • 8
    BPH ACQUISITION 1 GLASGOW LIMITED - 2019-12-30
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 18 - Director → ME
  • 9
    BPH ACQUISITION 1 LEEDS LIMITED - 2019-12-30
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 21 - Director → ME
  • 10
    BPH ACQUISITION 1 LIMITED - 2019-12-31
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 26 - Director → ME
  • 11
    BPH ACQUISITION 1 MANCHESTER LIMITED - 2019-12-30
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 17 - Director → ME
  • 12
    BPH ACQUISITION 2 LIMITED - 2019-12-31
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 24 - Director → ME
  • 13
    BPH ACQUISITION 2 SALFORD LIMITED - 2019-12-31
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 22 - Director → ME
  • 14
    BPH HOOLE CHESTER LIMITED - 2019-12-31
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 19 - Director → ME
  • 15
    BRYANT PARK HOSPITALITY LTD. - 2020-01-20
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-23
    IIF 25 - Director → ME
  • 16
    ST VINCENT STREET (112) LIMITED - 1986-04-28
    ECHO HOTEL PLC - 2004-04-05
    icon of address Crown Plaza Glasgow, Congress Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 32 - Director → ME
  • 17
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 42 - Director → ME
  • 18
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 36 - Director → ME
  • 19
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED - 2008-02-28
    DDLAW LIMITED - 2006-12-20
    HOOLE HALL HOTEL LIMITED - 2007-02-21
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2017-05-23
    IIF 30 - Director → ME
  • 20
    NORFOLK CAPITAL GROUP P L C - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 34 - Director → ME
  • 21
    THE SLOANE CLUB GROUP LIMITED - 1991-08-29
    SLOANE CLUB LIMITED - 1980-12-31
    BLAKENEY HOTELS LIMITED - 1988-03-23
    ANALGA LIMITED - 1976-12-31
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 35 - Director → ME
  • 22
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 39 - Director → ME
  • 23
    BPH ACQUISITION 2 MAILBOX (UK) LIMITED - 2019-12-20
    DTP ACQUISITION 2 MAILBOX (UK) LIMITED - 2024-08-12
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ 2017-05-23
    IIF 48 - Director → ME
  • 24
    DTP EMPLOYEES AND SERVICES 2 LIMITED - 2024-08-12
    BRYANT PARK EMPLOYEES AND SERVICES 2 LIMITED - 2019-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2017-05-23
    IIF 47 - Director → ME
  • 25
    BPH PROPERTY TRUSTEE 1 LIMITED - 2019-12-20
    DTP PROPERTY TRUSTEE 1 LIMITED - 2024-08-12
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 1 LIMITED - 2005-11-10
    QMH PROPERTY TRUSTEE 1 LIMITED - 2014-10-16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 37 - Director → ME
  • 26
    RAPID 194 LIMITED - 1985-11-29
    MOAT HOUSES UK LIMITED - 2000-01-18
    QUEENS MOAT HOUSES UK LIMITED - 2005-11-10
    QMH UK LIMITED - 2014-10-30
    DTP HOSPITALITY UK LIMITED - 2024-08-12
    BRYANT PARK HOSPITALITY UK LIMITED - 2019-12-20
    QUEENS MOAT HOUSES UK LIMITED - 1999-11-24
    COUNTY HOTEL (WALSALL) LIMITED - 1994-11-11
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 44 - Director → ME
  • 27
    BPH FINANCE NUMBER 1 LIMITED - 2019-12-20
    QUEENS MOAT HOUSES FINANCE NUMBER 1 LIMITED - 2006-04-18
    QMH FINANCE NUMBER 1 LIMITED - 2014-10-16
    DTP FINANCE NUMBER 1 LIMITED - 2024-08-12
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 41 - Director → ME
  • 28
    BPH PROPERTY TRUSTEE 2 LIMITED - 2019-12-20
    DTP PROPERTY TRUSTEE 2 LIMITED - 2024-08-12
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 2 LIMITED - 2005-11-10
    QMH PROPERTY TRUSTEE 2 LIMITED - 2014-10-16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 33 - Director → ME
  • 29
    BRYANT PARK EMPLOYEES AND SERVICES LIMITED - 2019-12-20
    DTP EMPLOYEES AND SERVICES LIMITED - 2024-08-09
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-08 ~ 2017-05-23
    IIF 51 - Director → ME
  • 30
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 38 - Director → ME
  • 31
    HARROGATE INTERNATIONAL HOTEL P.L.C.(THE) - 2004-04-07
    SHIRETHATCH PUBLIC LIMITED COMPANY - 1982-06-28
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 43 - Director → ME
  • 32
    FLOODTIDE LIMITED - 1987-10-09
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    IIF 40 - Director → ME
  • 33
    VALOR HOSPITALITY PARTNERS LTD - 2014-10-02
    icon of address Gatehouse, Glenfoot Estate, Ardrossan, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2017-07-25
    IIF 31 - 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.