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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boghani, Shiraz Noormohamed

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

    Resident in United Kingdom

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

      IIF 1
    • 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 2
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 3 IIF 4 IIF 5
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
  • Boghani, Shirzali Noormohamed
    British businessman born in October 1950

    Resident in United Kingdom

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

      IIF 8
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in United Kingdom

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

      IIF 9
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 10 IIF 11
  • Boghani, Shiraz Noormohamed
    British born in October 1950

    Resident in England

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

      IIF 12
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 13
  • Boghani, Shiraz Noormohamed
    British businessman born in October 1950

    Resident in England

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

      IIF 14
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 15
  • Boghani, Shiraz Noormohamed
    British chairman born in October 1950

    Resident in England

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

      IIF 16
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in England

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

      IIF 17
  • Boghani, Shiraz Noormohamed
    British company director born in October 1950

    Resident in England

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

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

    Resident in England

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

      IIF 19 IIF 20
  • Boghani, Shiraz Noormohamed
    British hotelier born in October 1950

    Resident in England

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

      IIF 21
  • Boghani, Shiraz
    British chartered accountant born in October 1950

    Resident in United Kingdom

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

      IIF 22
  • Boghani, Shirazali Noormohamed
    British 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
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 36
  • Boghani, Shirazali Noormohamed
    British company director born in October 1950

    Resident in England

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

      IIF 37
  • Boghani, Shirazali Noormohamed
    British director born in October 1950

    Resident in England

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

      IIF 38
  • Mr Shiraz Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 39
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 40
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 41
  • Boghani, Nadeem Shirazali
    British born in October 1978

    Resident in United Kingdom

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

      IIF 42
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

      IIF 43
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 44 IIF 45
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 46
  • Boghani, Nadeem Shirazali
    British company director born in October 1978

    Resident in United Kingdom

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

      IIF 47
  • Boghani, Nadeem Shirazali
    British hotelier born in October 1978

    Resident in United Kingdom

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

      IIF 48
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 49
  • Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 50
  • Boghani, Nadeem
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 51
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

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

      IIF 52
    • 51 Wieland Road, Northwood, HA6 3QX

      IIF 53
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 54
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 55
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 56 IIF 57 IIF 58
  • Mr Shirazali Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 61
  • Boghani, Shiraz
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 64
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 65
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 66
  • Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 67
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 68
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 69
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 70
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 71
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in United Kingdom

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

      IIF 75
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 76
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 77 IIF 78
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 79
  • Nadeem Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 80
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazali
    British 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
    • 51 Wieland Road, Northwood, HA6 3QX, United Kingdom

      IIF 110
    • 296, Joel Street, Pinner, HA5 2PY

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

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazali
    British born in October 1987

    Resident in England

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

      IIF 115
  • Boghani, Nadeem Shirazali
    British company director born in October 1987

    Resident in England

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

      IIF 116
  • Boghani, Shirazali Noormohaned

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

      IIF 117
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

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

    Resident in England

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

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

      IIF 142
  • Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 143
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazazi

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

      IIF 149
  • Boghani, Nadeem

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

      IIF 150
child relation
Offspring entities and appointments 60
  • 1
    4C HOTELS LIMITED - now
    PAUSEFINE LIMITED
    - 2011-03-30 02073517
    31 Lisson Grove, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    (before 1991-06-11) ~ 2010-11-30
    IIF 17 - Director → ME
  • 2
    ABSURD BIRD LIMITED
    - now 09744881
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED
    - 2018-09-29 09744881 09556537
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    2015-08-24 ~ 2017-02-03
    IIF 47 - Director → ME
    2015-08-24 ~ 2019-12-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-30
    IIF 120 - Ownership of shares – 75% or more OE
  • 3
    AVANTE DEVELOPMENTS LIMITED
    04171196
    13 Wadham Gardens, London
    Dissolved Corporate (5 parents)
    Officer
    2001-05-24 ~ 2010-11-30
    IIF 16 - Director → ME
    2004-06-10 ~ 2010-11-30
    IIF 65 - Secretary → ME
  • 4
    BOGHANI HOLDINGS
    FC037357
    1st Floor Po Box 437 Kensington Place, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    2020-07-22 ~ now
    IIF 8 - Director → ME
  • 5
    BOGHANI SECURITIES UNLIMITED
    FC037636
    Po Box 437, 1st Floor, Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 36 - Director → ME
  • 6
    BRIGHTHOLLOW SOLUTIONS LTD
    16963260
    2 Regal Way, Watford, England
    Active Corporate (3 parents)
    Officer
    2026-02-12 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 7
    COLUCO LIMITED
    - now 09886088
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED
    - 2019-03-15 09886088
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2015-11-24 ~ 2019-11-18
    IIF 19 - Director → ME
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-29
    IIF 122 - Ownership of shares – 75% or more OE
  • 8
    FINLAW LLP
    OC310990
    13 Wadham Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-01-14 ~ 2012-03-27
    IIF 53 - LLP Designated Member → ME
  • 9
    FOOTLIGHTS HOLDINGS LIMITED
    - now 03378549
    NEWBOND CORPORATION LIMITED
    - 1997-10-28 03378549
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1997-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 10
    FOOTLIGHTS WIMBLEDON LIMITED
    02815905
    Footlights Restaurant Unit 601, Centre Court Shopping Centre, Wimbledon
    Dissolved Corporate (8 parents)
    Officer
    1994-05-10 ~ dissolved
    IIF 22 - Director → ME
  • 11
    JACK & ALICE RESTAURANTS LIMITED - now
    SPLENDID RESTAURANTS (JACK & ALICE) LIMITED
    - 2019-03-15 09361908
    THREE GOOD THINGS LTD
    - 2015-10-09 09361908
    3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Officer
    2015-10-02 ~ 2019-02-13
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 119 - Ownership of shares – 75% or more OE
  • 12
    KBOX GLOBAL LIMITED
    - now 09556537
    SPLENDID RESTAURANTS LIMITED
    - 2020-05-18 09556537 09744881
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-04-23 ~ 2017-02-03
    IIF 110 - Director → ME
    2018-03-01 ~ 2018-03-12
    IIF 111 - Director → ME
    2015-04-23 ~ 2019-12-30
    IIF 14 - Director → ME
    2016-05-10 ~ 2017-02-03
    IIF 149 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Has significant influence or control OE
    2021-07-06 ~ 2022-12-09
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LANEKEMP INVESTMENTS LIMITED
    02049736
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 37 - Director → ME
    IIF 116 - Director → ME
  • 14
    NB HOTELS LIMITED
    - now 08066411
    SAVANNAH HOTELS LIMITED
    - 2013-10-16 08066411 OC388537
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 21 - Director → ME
    IIF 49 - Director → ME
  • 15
    SARAFINA LIMITED
    FC038771
    Po Box 437 1st Floor, Kensington Chamers, 46-50 Kensington Place, St Helier, J4e 0ze, Jersey
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 44 - Director → ME
    IIF 23 - Director → ME
  • 16
    SAVANNAH HOTELS LLP
    OC388537 08066411
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 126 - Has significant influence or control OE
  • 17
    SHAHRASTANI DEVELOPMENTS LLP
    OC376760
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 129 - Has significant influence or control OE
  • 18
    SHC CLEMSFOLD GROUP LIMITED
    FC032365 OE000709
    437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2015-02-19 ~ now
    IIF 12 - Director → ME
    2015-02-19 ~ now
    IIF 117 - Secretary → ME
  • 19
    SHC CLEMSFOLD GROUP LIMITED
    OE000709 FC032365
    1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-29 ~ now
    IIF 143 - Ownership of voting rights - More than 25% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares - More than 25% OE
    IIF 143 - Has significant influence or control OE
  • 20
    SHC PROJECTS LIMITED - now
    SUSSEX HEALTH CARE LIMITED
    - 2023-07-03 03533765
    Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Officer
    1998-04-26 ~ 2023-06-21
    IIF 6 - Director → ME
    1998-04-26 ~ 2023-06-21
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SL ENTERPRISES (HOLBORN) LTD - now
    SPLENDID RESTAURANTS (HOLBORN) LIMITED
    - 2018-03-09 09919399
    1a Vaughan Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-16 ~ 2018-03-01
    IIF 113 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 22
    SOJOURN HOTELS (LEEDS) LLP
    OC350560
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 145 - LLP Designated Member → ME
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 127 - Has significant influence or control OE
  • 23
    SOJOURN HOTELS (NORTHAMPTON) LLP
    OC394447
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    IIF 146 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 125 - Has significant influence or control OE
  • 24
    SOJOURN HOTELS (OXFORD) LLP
    OC354472
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    IIF 76 - LLP Designated Member → ME
  • 25
    SOJOURN HOTELS (WEMBLEY) LLP
    - now OC376063
    SOJOURNHOTELS (WEMBLEY) LLP
    - 2012-06-26 OC376063
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2012-06-14 ~ now
    IIF 54 - LLP Designated Member → ME
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 88 - Has significant influence or control OE
  • 26
    SOJOURN HOTELS (YORK) LLP
    OC393503
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 147 - LLP Designated Member → ME
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 89 - Has significant influence or control OE
  • 27
    SPLENDID ( EUSTON) LIMITED
    14484567
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 105 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2022-11-15 ~ 2025-03-13
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 28
    SPLENDID (BRENTFORD) LIMITED
    OE021045
    Coastal Building Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    2022-07-01 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares - More than 25% OE
    IIF 142 - Has significant influence or control OE
    IIF 142 - Ownership of voting rights - More than 25% OE
  • 29
    SPLENDID (HOUNSLOW) LLP
    OC449066
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 11 - LLP Designated Member → ME
    IIF 148 - LLP Designated Member → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to surplus assets - 75% or more OE
    IIF 50 - Right to appoint or remove members OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SPLENDID (PARK ROYAL) LTD
    - now 14025273
    RAINSFORD (HOLDINGS) LTD
    - 2022-10-07 14025273
    2 Regal Way, Watford, England
    Active Corporate (3 parents)
    Officer
    2022-07-27 ~ now
    IIF 94 - Director → ME
    IIF 28 - Director → ME
  • 31
    SPLENDID (WEST LONDON) LTD
    14046222
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 5 - Director → ME
    IIF 98 - Director → ME
  • 32
    SPLENDID (WORCESTER PARK) LLP
    OC443624
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 79 - LLP Designated Member → ME
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SPLENDID BOGHANI FOUNDATION TRUSTEE LIMITED
    15782192
    2 Regal Way, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 109 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SPLENDID CARE HOLDINGS LIMITED
    17053636 13562705
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2026-02-25 ~ now
    IIF 32 - Director → ME
    IIF 97 - Director → ME
  • 35
    SPLENDID CHAI LIMITED
    16680225
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 102 - Director → ME
    IIF 31 - Director → ME
  • 36
    SPLENDID COMMERCIAL PROPERTIES LIMITED
    - now 10657515
    SPLENDID (NORTH EAST) LIMITED
    - 2017-09-11 10657515
    296 Haydon House Joel Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 51 - Director → ME
    2017-03-07 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 37
    SPLENDID FINANCE LIMITED
    16296885
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 33 - Director → ME
    IIF 104 - Director → ME
  • 38
    SPLENDID GROUP HOLDINGS LIMITED
    16967039
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2026-01-16 ~ now
    IIF 96 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 39
    SPLENDID HOLDINGS LTD
    13562705 17053636
    2 Regal Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 42 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-12 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SPLENDID HOSPITALITY GROUP LLP
    - now OC331910
    SOJOURN HOTELS LLP
    - 2016-03-09 OC331910
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2007-10-05 ~ now
    IIF 144 - LLP Designated Member → ME
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2017-11-06 ~ 2017-11-06
    IIF 130 - Has significant influence or control OE
    2016-10-09 ~ now
    IIF 134 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-19 ~ now
    IIF 67 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    SPLENDID HOSPITALITY HOLDINGS LTD
    14046021
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-04-13 ~ now
    IIF 3 - Director → ME
    IIF 107 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    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
    2022-04-13 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    SPLENDID HOTELS LIMITED
    - now 16164672
    STOVIN LTD
    - 2025-01-31 16164672
    2 Regal Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 35 - Director → ME
    2025-01-31 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    2025-11-24 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SPLENDID PLYMOUTH LIMITED
    16736764
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-23 ~ now
    IIF 25 - Director → ME
    IIF 101 - Director → ME
  • 44
    SPLENDID PROJECTS LIMITED
    15512525
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 100 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 131 - Has significant influence or control OE
  • 45
    SPLENDID REAL ESTATE LIMITED
    13911471
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-23 ~ now
    IIF 103 - Director → ME
    2022-02-11 ~ now
    IIF 4 - Director → ME
  • 46
    SPLENDID RESTAURANTS (COLONEL) LTD
    10250386
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-24 ~ now
    IIF 106 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 87 - Has significant influence or control OE
  • 47
    SPLENDID RESTAURANTS (HARLAND) LIMITED
    10692934
    2 Regal Way, Watford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-07-02 ~ now
    IIF 115 - Director → ME
    IIF 30 - Director → ME
  • 48
    SPLENDID RESTAURANTS INTERNATIONAL LIMITED
    10320124
    Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 38 - Director → ME
    IIF 114 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    SPLENDID TANNER ROW LIMITED
    17053423
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2026-02-25 ~ now
    IIF 95 - Director → ME
    IIF 26 - Director → ME
  • 50
    ST HELEN'S ENTERPRISES LIMITED
    02834608
    St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (36 parents)
    Officer
    2024-05-10 ~ now
    IIF 92 - Director → ME
  • 51
    ST.HELEN'S SCHOOL NORTHWOOD
    00420867
    Eastbury Road, Northwood, Middx
    Active Corporate (60 parents, 1 offspring)
    Officer
    2014-12-02 ~ now
    IIF 91 - Director → ME
  • 52
    SUPREME HOTELS LLP
    OC370921
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2011-12-20 ~ now
    IIF 63 - LLP Designated Member → ME
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 128 - Has significant influence or control OE
  • 53
    SUSSEX HEALTH CARE AUDIOLOGY LIMITED
    - now 07512308
    PRIMCAST LIMITED - 2011-02-17
    Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 54
    SYNERGY HOTELS (ABERDEEN) LIMITED
    11705986
    2 Regal Way, Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2018-11-30 ~ now
    IIF 45 - Director → ME
    2018-11-30 ~ 2019-04-29
    IIF 7 - Director → ME
    Person with significant control
    2018-11-30 ~ 2019-02-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    2019-02-21 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 55
    SYNERGY HOTELS (GLASGOW) LIMITED
    SC595075
    51 - 59 York Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2018-04-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SYNERGY HOTELS LLP
    OC370920
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2011-12-20 ~ now
    IIF 62 - LLP Designated Member → ME
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Right to appoint or remove members OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Has significant influence or control OE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2016-12-16 ~ now
    IIF 132 - Has significant influence or control OE
  • 57
    THE HORSHAM CLINIC LIMITED
    04295646
    Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2001-09-28 ~ dissolved
    IIF 1 - Director → ME
    2001-09-28 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    THREE HOTELS LIMITED
    07284802
    C/o Underwood Solicitors Llp, 40 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 48 - Director → ME
  • 59
    WEST LONDON MGH LTD
    13153154
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2021-01-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    WOODHURST CLINIC LLP
    OC366871
    Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.