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

Boghani, Shiraz Noormohamed

    Related profiles found in government register
  • Boghani, Shiraz Noormohamed
    British businessman born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Wieland Road, Northwood, HA6 3QX, United Kingdom

      IIF 1
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 2
  • Boghani, Shiraz Noormohamed
    British chairman born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 3
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 4
    • icon of address Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 5
  • Boghani, Shiraz Noormohamed
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Underwood Solicitors Llp, 40 Welbeck Street, London, S1G 8LN

      IIF 6
  • Boghani, Shiraz Noormohamed
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 7 IIF 8
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 9
  • Boghani, Shiraz Noormohamed
    British hotelier born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 10
  • Boghani, Shirazali Noormohamed
    British accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 11
  • Boghani, Shirazali Noormohamed
    British business person born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Shirazali Noormohamed
    British businessman born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 16
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 17
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 18
  • Boghani, Shirazali Noormohamed
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 19
  • Boghani, Shirazali Noormohamed
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 20
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 21
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tylden House, Dorking Road, Warnham, Nr. Horsham, RH12 3RZ, United Kingdom

      IIF 31
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 32 IIF 33
  • Boghani, Shiraz Noormohamed
    British business executive born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boghani, Shiraz Noormohamed
    British business person born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 37
  • Boghani, Shiraz Noormohamed
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 38
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 39
  • Boghani, Shiraz Noormohamed
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 40
  • Boghani, Shiraz Noormohamed
    British

    Registered addresses and corresponding companies
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 41
  • Boghani, Shiraz Noormohamed
    British businessman

    Registered addresses and corresponding companies
    • icon of address 37, Astons Road, Moor Park, Northwood, Middlesex, HA6 2LB, England

      IIF 42
  • Boghani, Shiraz Noormohamed
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 37, Astons Road, Moor Park, Northwood, Middlesex, HA6 2LB, England

      IIF 43
  • Boghani, Shirzali Noormohamed
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 44
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazali
    British business executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazali
    British business owner born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helens, School, Eastbury Road, Northwood, Middlesex, HA6 3AS

      IIF 55
  • Boghani, Nadeem Shirazali
    British business person born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazali
    British businessman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Wieland Road, Northwood, HA6 3QX, United Kingdom

      IIF 60
    • icon of address 296, Joel Street, Pinner, HA5 2PY

      IIF 61
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 62
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 63
  • Boghani, Nadeem Shirazali
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazali
    British vice chairman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastbury Road, Northwood, Middx, HA6 3AS

      IIF 70
  • Boghani, Nadeem Shirazali
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 71
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Shiraz
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boghani, Shiraz
    British chartered accountant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 93
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Wieland Road, Northwood, HA6 3QX

      IIF 94
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 95 IIF 96 IIF 97
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 98
  • Boghani, Shirazali Noormohaned

    Registered addresses and corresponding companies
    • icon of address Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 99
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address 2, Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 100
  • Mr Shiraz Boghani
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 101
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 102
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address 37, Astons Road, Moor Park, Northwood, HA6 2LB, United Kingdom

      IIF 105
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 106
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 107
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 108 IIF 109
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 110
  • Boghani, Nadeem Shirazali
    British business person born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood, Woodside Walk, Northwood, HA6 3ET, England

      IIF 111
  • Boghani, Nadeem Shirazali
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Underwood Solicitors Llp, 40 Welbeck Street, London, S1G 8LN

      IIF 112
  • Boghani, Nadeem Shirazali
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

      IIF 113
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 114
  • Boghani, Nadeem Shirazali
    British hotelier born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pines Close, Northwood, Middlesex, HA6 3SJ, United Kingdom

      IIF 115
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 116 IIF 117
    • icon of address Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 118
  • Boghani, Nadeem Shirazali
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 119
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boghani, Nadeem
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Welbeck Street, London, W1G 8LN, United Kingdom

      IIF 122
  • Mr Shirazali Boghani
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296 Haydon House, Joel Street, Pinner, HA5 2PY, England

      IIF 123
  • Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 124
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Joel Street, Pinner, HA5 2PY

      IIF 125
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 126
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 127
    • icon of address Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 128
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 129 IIF 130 IIF 131
  • Boghani, Nadeem Shirazazi

    Registered addresses and corresponding companies
    • icon of address 51, Wieland Road, Northwood, HA6 3QX

      IIF 132
  • Boghani, Nadeem

    Registered addresses and corresponding companies
    • icon of address 40 Welbeck Street, London, W1G 8LN, United Kingdom

      IIF 133
  • Nadeem Boghani
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydon House 296, Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 1st Floor Po Box 437 Kensington Place, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address Po Box 437, 1st Floor, Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 16 - Director → ME
  • 3
    NEWBOND CORPORATION LIMITED - 1997-10-28
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2016-12-31
    Officer
    icon of calendar 1997-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Footlights Restaurant Unit 601, Centre Court Shopping Centre, Wimbledon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2017-09-30
    Officer
    icon of calendar 1994-05-10 ~ dissolved
    IIF 93 - Director → ME
  • 5
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242,429 GBP2018-03-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 71 - Director → ME
    IIF 19 - Director → ME
  • 6
    SAVANNAH HOTELS LIMITED - 2013-10-16
    icon of address Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 116 - Director → ME
    IIF 10 - Director → ME
  • 7
    icon of address Po Box 437 1st Floor, Kensington Chamers, 46-50 Kensington Place, St Helier, J4e 0ze, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 117 - Director → ME
    IIF 11 - Director → ME
  • 8
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 109 - LLP Designated Member → ME
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 9
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 108 - LLP Designated Member → ME
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 10
    icon of address 437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-02-19 ~ now
    IIF 99 - Secretary → ME
  • 11
    icon of address 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-29 ~ now
    IIF 105 - Ownership of shares - More than 25%OE
    IIF 105 - Ownership of voting rights - More than 25%OE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Has significant influence or controlOE
  • 12
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 13
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 14
    icon of address Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 107 - LLP Designated Member → ME
    IIF 25 - LLP Designated Member → ME
  • 15
    SOJOURNHOTELS (WEMBLEY) LLP - 2012-06-26
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 106 - LLP Designated Member → ME
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 50 - Has significant influence or controlOE
  • 16
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 97 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 17
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 62 - Director → ME
    IIF 17 - Director → ME
  • 18
    icon of address Coastal Building Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-07-01 ~ now
    IIF 100 - Ownership of shares - More than 25%OE
    IIF 100 - Ownership of voting rights - More than 25%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Has significant influence or controlOE
  • 19
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 33 - LLP Designated Member → ME
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to surplus assets - 75% or moreOE
  • 20
    RAINSFORD (HOLDINGS) LTD - 2022-10-07
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -8,308 GBP2022-12-26 ~ 2023-12-24
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 56 - Director → ME
    IIF 13 - Director → ME
  • 21
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 36 - Director → ME
    IIF 53 - Director → ME
  • 22
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 110 - LLP Designated Member → ME
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 103 - Right to surplus assets - 75% or moreOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 63 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SPLENDID (NORTH EAST) LIMITED - 2017-09-11
    icon of address 296 Haydon House Joel Street, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 58 - Director → ME
    IIF 14 - Director → ME
  • 26
    icon of address 2 Regal Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -4,875,842 GBP2022-12-26 ~ 2023-12-24
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 111 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    SOJOURN HOTELS LLP - 2016-03-09
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 94 - LLP Designated Member → ME
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2016-10-09 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 34 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    STOVIN LTD - 2025-01-31
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 59 - Director → ME
    icon of calendar 2025-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 30
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 57 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 85 - Has significant influence or controlOE
  • 31
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    61,599 GBP2022-12-26 ~ 2023-12-24
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-03-23 ~ now
    IIF 68 - Director → ME
  • 32
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,037,170 GBP2023-12-24
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 69 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 49 - Has significant influence or controlOE
  • 33
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,645,559 GBP2023-12-24
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 119 - Director → ME
    IIF 21 - Director → ME
  • 34
    icon of address Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 66 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 55 - Director → ME
  • 36
    icon of address Eastbury Road, Northwood, Middx
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 70 - Director → ME
  • 37
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 121 - LLP Designated Member → ME
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 82 - Has significant influence or controlOE
  • 38
    PRIMCAST LIMITED - 2011-02-17
    icon of address Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 39
    icon of address 2 Regal Way, Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 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
  • 40
    icon of address 51 - 59 York Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,383,016 GBP2023-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
    icon of calendar 2020-07-31 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 120 - LLP Designated Member → ME
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 86 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Right to appoint or remove membersOE
  • 42
    icon of address Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2001-09-28 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address C/o Underwood Solicitors Llp, 40 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 115 - Director → ME
  • 44
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,643 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 12
  • 1
    PAUSEFINE LIMITED - 2011-03-30
    icon of address 31 Lisson Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,301 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-11-30
    IIF 4 - Director → ME
  • 2
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED - 2018-09-29
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,209,231 GBP2019-12-29
    Officer
    icon of calendar 2015-08-24 ~ 2017-02-03
    IIF 112 - Director → ME
    icon of calendar 2015-08-24 ~ 2019-12-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-30
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    icon of address 13 Wadham Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-24 ~ 2010-11-30
    IIF 3 - Director → ME
    icon of calendar 2004-06-10 ~ 2010-11-30
    IIF 41 - Secretary → ME
  • 4
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED - 2019-03-15
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,122,219 GBP2023-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2019-11-18
    IIF 64 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-29
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    icon of address 13 Wadham Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-14 ~ 2012-03-27
    IIF 23 - LLP Designated Member → ME
  • 6
    SPLENDID RESTAURANTS (JACK & ALICE) LIMITED - 2019-03-15
    THREE GOOD THINGS LTD - 2015-10-09
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -122,292 GBP2023-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-02-13
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 7
    SPLENDID RESTAURANTS LIMITED - 2020-05-18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,553,111 GBP2019-12-29
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-12
    IIF 61 - Director → ME
    icon of calendar 2015-04-23 ~ 2017-02-03
    IIF 60 - Director → ME
    icon of calendar 2015-04-23 ~ 2019-12-30
    IIF 1 - Director → ME
    icon of calendar 2016-05-10 ~ 2017-02-03
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Has significant influence or control OE
    icon of calendar 2021-07-06 ~ 2022-12-09
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SUSSEX HEALTH CARE LIMITED - 2023-07-03
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-26 ~ 2023-06-21
    IIF 39 - Director → ME
    icon of calendar 1998-04-26 ~ 2023-06-21
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SPLENDID RESTAURANTS (HOLBORN) LIMITED - 2018-03-09
    icon of address 1a Vaughan Road, Harrow, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-03-01
    IIF 65 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ 2025-03-13
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 11
    SOJOURN HOTELS LLP - 2016-03-09
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 8 offsprings)
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 84 - Has significant influence or control OE
  • 12
    icon of address 2 Regal Way, Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-02-21
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.