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

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

      IIF 1
  • Boghani, Shiraz Noormohamed
    British businessman

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

      IIF 2
  • 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 3
  • Boghani, Shirazali Noormohaned

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

      IIF 4
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

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

      IIF 5
    • icon of address 51 Wieland Road, Northwood, HA6 3QX

      IIF 6
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 7
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

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

      IIF 9 IIF 10 IIF 11
  • Boghani, Shiraz Noormohamed
    British born in October 1950

    Resident in England

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

      IIF 14
  • 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 15
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 16
  • 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 17
  • 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 18
    • icon of address Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 19
  • 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 20
  • 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 21 IIF 22
  • 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 23
  • Boghani, Shirazali Noormohamed
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • Boghani, Shiraz
    born in October 1950

    Resident in United Kingdom

    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 39
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 40 IIF 41
  • Boghani, Shiraz Noormohamed
    British born in October 1950

    Resident in United Kingdom

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

      IIF 42
    • icon of address 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 43
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 44 IIF 45 IIF 46
  • 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 47
  • 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 48
  • Boghani, Nadeem Shirazazi

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

      IIF 49
  • Boghani, Nadeem

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

      IIF 50
  • 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 51
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 54
  • 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 55
  • 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 56
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 57 IIF 58 IIF 59
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 60
  • 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
    • icon of address 51 Wieland Road, Northwood, HA6 3QX, United Kingdom

      IIF 75
    • icon of address 296, Joel Street, Pinner, HA5 2PY

      IIF 76
  • Boghani, Nadeem Shirazali
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 81
  • 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 82
  • 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 83
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 84
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 85 IIF 86
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 87
  • 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 88
  • Mr Shiraz 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
    • icon of address 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 97
  • Boghani, Nadeem Shirazali
    British born in October 1978

    Resident in United Kingdom

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

      IIF 98
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

      IIF 99
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 100
    • icon of address Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 101
  • 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 102
  • 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 103
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 104 IIF 105
  • Boghani, Nadeem Shirazali
    British born in October 1987

    Resident in United Kingdom

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

      IIF 106
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • 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 126
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 127
  • 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 128
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 129
  • 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 130
  • 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 131
  • Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 132
  • 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 133
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 134
    • icon of address Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 135
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 136 IIF 137 IIF 138
  • 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 139
child relation
Offspring entities and appointments
Active 47
  • 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 54 - 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 34 - 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 16 - 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 51 - 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 35 - Director → ME
    IIF 81 - 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 104 - Director → ME
    IIF 23 - 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 105 - Director → ME
    IIF 33 - Director → ME
  • 8
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 115 - 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 85 - LLP Designated Member → ME
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 118 - 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 19 - Director → ME
    icon of calendar 2015-02-19 ~ now
    IIF 4 - 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 82 - Ownership of voting rights - More than 25%OE
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares - More than 25%OE
  • 12
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 116 - 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 13 - LLP Designated Member → ME
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 114 - 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 84 - LLP Designated Member → ME
    IIF 8 - 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 83 - LLP Designated Member → ME
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 94 - 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 59 - LLP Designated Member → ME
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 95 - 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 70 - Director → ME
    IIF 24 - 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 55 - Ownership of shares - More than 25%OE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25%OE
  • 19
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 60 - LLP Designated Member → ME
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove membersOE
    IIF 132 - Right to surplus assets - 75% or moreOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    RAINSFORD (HOLDINGS) LTD - 2022-10-07
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,300 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 27 - Director → ME
    IIF 63 - Director → ME
  • 21
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 46 - Director → ME
    IIF 64 - 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 87 - LLP Designated Member → ME
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to surplus assets - 75% or moreOE
  • 23
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 74 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 29 - Director → ME
    IIF 67 - Director → ME
  • 25
    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 88 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 69 - Director → ME
    IIF 30 - Director → ME
  • 27
    icon of address 2 Regal Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    -8,443,164 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 98 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-08-12 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    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 5 - LLP Designated Member → ME
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2016-10-19 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 72 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 30
    STOVIN LTD - 2025-01-31
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 25 - Director → ME
    IIF 66 - Director → ME
  • 32
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 65 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 120 - Has significant influence or controlOE
  • 33
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    360,463 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 68 - Director → ME
    icon of calendar 2022-02-11 ~ now
    IIF 45 - Director → ME
  • 34
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,180,412 GBP2024-12-29
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 14 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 93 - Has significant influence or controlOE
  • 35
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,122,728 GBP2024-12-29
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 106 - Director → ME
    IIF 28 - Director → ME
  • 36
    icon of address Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 36 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 62 - Director → ME
  • 38
    icon of address Eastbury Road, Northwood, Middx
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 61 - Director → ME
  • 39
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 38 - LLP Designated Member → ME
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 117 - Has significant influence or controlOE
  • 40
    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 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 41
    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 100 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 42
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-07-31 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 52 - LLP Designated Member → ME
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 113 - Has significant influence or controlOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove membersOE
    icon of calendar 2016-12-16 ~ now
    IIF 121 - Has significant influence or controlOE
  • 44
    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 42 - Director → ME
    icon of calendar 2001-09-28 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    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 103 - Director → ME
  • 46
    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 101 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    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 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - 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)
    431,331 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-11-30
    IIF 18 - 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 102 - Director → ME
    icon of calendar 2015-08-24 ~ 2019-12-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-30
    IIF 109 - 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 17 - Director → ME
    icon of calendar 2004-06-10 ~ 2010-11-30
    IIF 1 - 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)
    -1,124,147 GBP2024-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2019-11-18
    IIF 77 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-29
    IIF 111 - Ownership of shares – 75% or more OE
  • 5
    icon of address 13 Wadham Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2012-03-27
    IIF 6 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 108 - 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
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,553,111 GBP2019-12-29
    Officer
    icon of calendar 2015-04-23 ~ 2019-12-30
    IIF 15 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-03-12
    IIF 76 - Director → ME
    icon of calendar 2015-04-23 ~ 2017-02-03
    IIF 75 - Director → ME
    icon of calendar 2016-05-10 ~ 2017-02-03
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Has significant influence or control OE
    icon of calendar 2021-07-06 ~ 2022-12-09
    IIF 133 - 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 47 - Director → ME
    icon of calendar 1998-04-26 ~ 2023-06-21
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - 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
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-03-01
    IIF 78 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 110 - 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 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more 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 119 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-02-21
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.