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

Gheewalla, Shabbir

    Related profiles found in government register
  • Gheewalla, Shabbir
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 301, 20 Harewood Avenue, Waterdale Manor House, London, NW1 6JX, England

      IIF 1
  • Gheewalla, Shabbir
    British consultant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 301, 20 Harewood Avenue, London, NW1 6JX, United Kingdom

      IIF 2
  • Gheewalla, Shabbir
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keehan's Hotel, 57, Regency Square, Brighton, East Sussex, BN1 2FF, United Kingdom

      IIF 3
    • icon of address 7 - 10 Albert Square, Great Yarmouth, Norfolk, NR30 3JH

      IIF 4
    • icon of address 7/10, Albert Square, Great Yarmouth, NR30 3JH, England

      IIF 5
    • icon of address Flat 301, Harewood Avenue, London, NW1 6JX, England

      IIF 6
    • icon of address Flat 301 Waterdale Manor House, 20 Harewood Avenue, London, NW1 6JX, England

      IIF 7
    • icon of address Flat 301 Waterdale Manor, House, Harewood Avenue, London, NW1 6JX, England

      IIF 8
    • icon of address 797, Harrow Road, Subury Town, Wembley, HA0 2LP

      IIF 9
    • icon of address 797, Harrow Road, Sudbury Town, Wembley, HA0 2LP

      IIF 10 IIF 11
  • Gheewalla, Shabbir
    British directpr born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Waterdale Manor House, Flat 301, Harewood Avenue, London, London, NW1 6JX, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Gheewalla, Shabbir
    British hotellier born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 301 Waterdale Manor House, 20 Harewood Avenue, London, Middlesex, NW1 6JX

      IIF 15
  • Gheewalla, Shabbir
    British manager born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gheewalla, Shabbir
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 797, Harrow Road, Wembley, HA0 2LP, England

      IIF 24
  • Gheewalla, Shebbir
    British consultant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hollow Grove Way, Lowestoft, Suffolk, NR33 8NS, England

      IIF 25
  • Mr Shabbir Gheewalla
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keehan's Hotel, 57, Regency Square, Brighton, BN1 2FF, United Kingdom

      IIF 26
    • icon of address 20, Waterdale Manor House, Flat 301, Harewood Avenue, London, NW1 6JX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Flat 301 Waterdale House 20, Harewood Avenue, London, NW1 6JX, England

      IIF 30 IIF 31
    • icon of address Flat 301 Waterdale Manor Court, Harewood Avenue, London, NW1 6JX, England

      IIF 32
    • icon of address Flat 301 Waterdale Manor House, 20 Harewood Avenue, London, Middlesex, NW1 6JX

      IIF 33
    • icon of address Flat 301 Waterdale Manor House, 20 Harewood Avenue, London, NW1 6JX, England

      IIF 34 IIF 35
    • icon of address Flat 301 Waterdale Manor House, Harewood Avenue, London, NW1 6JX, England

      IIF 36
    • icon of address 797, Harrow Road, Subury Town, Wembley, HA0 2LP

      IIF 37
    • icon of address 797, Harrow Road, Sudbury Town, Wembley, HA0 2LP

      IIF 38 IIF 39
  • Walsh, Thomas Alexander
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thornbank, Eccles, Manchester, M30 9HL, United Kingdom

      IIF 40
    • icon of address 7, Harbutts View, Middlewich, Cheshire, CW10 9PL, England

      IIF 41
  • Walsh, Thomas Alexander
    British hotel born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sowerby Close, Bury, BL8 2US, England

      IIF 42
  • Markham, Elizabeth Ann
    Irish company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 43
  • Markham, Elizabeth Ann
    Irish hotellier born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beaumont Hotel, Victoria Road, Louth, Lincolnshire, LN11 0BX, England

      IIF 44
  • Elizabeth Markham
    Irish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 45
  • Walsh, Alice Josephine

    Registered addresses and corresponding companies
    • icon of address 11, Easby Rise, Eye, Peterborough, Cambridgeshire, PE6 7TX, England

      IIF 46
  • Markham, Elizabeth Ann
    Irish hotel born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Easby Rise, Eye, Peterborough, Cambridgeshire, PE6 7TX, England

      IIF 47
  • Walsh, Alice Josephine
    Irish manager born in July 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Beaumont Hotel, Victoria Road, Louth, Lincolnshire, LN11 0BX, England

      IIF 48
  • Mrs Elizabeth Ann Markham
    Irish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beaumont Hotel, Victoria Road, Louth, Lincolnshire, LN11 0BX, England

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,482 GBP2016-09-30
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,078 GBP2016-09-30
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 797 Harrow Road, Sudbury Town, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Thornbank, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address 7 Harbutts View, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 797 Harrow Road, Sudbury Town, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,435 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,926 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 57 Regency Square, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 7/10 Albert Square, Great Yarmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,077 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 5 - Director → ME
  • 14
    THE HOLBEACH HOTEL LTD - 2014-07-18
    icon of address 11 Easby Rise, Eye, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address 7-10 Albert Square, Gt Yarmouth, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address The Beaumont Hotel, Victoria Road, Louth, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,985 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 44 - Director → ME
    icon of calendar 2016-01-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Sowerby Close, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,777 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    26,533 GBP2016-09-30
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Flat 301 Waterdale Manor House, 20 Harewood Avenue, London, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    29,209 GBP2024-04-30
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Flat 301 20 Harewood Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,298 GBP2024-03-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 797 Harrow Road, Subury Town, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,716 GBP2016-09-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    BRIDGE HOUSE HOTEL REIGATE LIMITED - 2013-10-03
    icon of address Flat 301 Waterdale Manor House, 20 Harewood Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,431,800 GBP2024-07-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 26
    icon of address 7-10 Albert Square, Great Yarmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    149,646 GBP2024-02-29
    Officer
    icon of calendar 2013-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address Flat 301, 20 Harewood Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -162,283 GBP2024-08-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,008 GBP2020-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Suite 301 Waterdale Manor House 20 Harewood Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    447,207 GBP2024-05-31
    Officer
    icon of calendar 2024-02-20 ~ 2025-05-15
    IIF 24 - Director → ME
  • 2
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,435 GBP2019-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2020-10-01
    IIF 14 - Director → ME
  • 3
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,926 GBP2016-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2017-11-10
    IIF 2 - Director → ME
  • 4
    THE HOLBEACH HOTEL LTD - 2014-07-18
    icon of address 11 Easby Rise, Eye, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2013-12-06
    IIF 46 - Secretary → ME
  • 5
    icon of address 51 Hollow Grove Way, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,716 GBP2016-09-30
    Officer
    icon of calendar 2012-04-06 ~ 2015-10-21
    IIF 19 - Director → ME
  • 6
    icon of address 7-10 Albert Square, Great Yarmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    149,646 GBP2024-02-29
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.