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

Zaman, Mohammad

    Related profiles found in government register
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 1
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 2
  • Zaman, Mohammad
    Dutch director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 3
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 4
  • Zaman, Mohammed
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, James Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7RP

      IIF 5
  • Zaman, Mohammad Zishan
    Dutch hotelier born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Himley Country Hotel, Himley Country Hotel, Dudley, DY3 4LG, England

      IIF 6
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 7
  • Zaman, Mohammed Imran
    Dutch operations director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 8
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 9
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 10 IIF 11
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 12
  • Zaman, Mohammad
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 13
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammad
    Dutch director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammad
    Dutch company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 24
  • Zaman, Mohammed
    Dutch director born in April 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 25
  • Zaman, Mohammed Imran
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 26
  • Zaman, Mohammed Tufayl
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Westgate Road, Newcastle Upon Tyne, NE4 6AJ, United Kingdom

      IIF 27
    • Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      IIF 28
  • Mr Mohammed Zaman
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mcewan Gardens, Newcastle Upon Tyne, NE4 6XL, United Kingdom

      IIF 29
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Himley Country Hotel, Himley Country Hotel, Dudley, DY3 4LG, England

      IIF 30
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 31
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 32
  • Zaman, Mohammad Zishan
    Dutch company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 33
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 34
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 35
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 36
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 37
  • Zaman, Mohammad Zishan
    Dutch consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 38 IIF 39 IIF 40
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 41
  • Zaman, Mohammad Zishan
    Dutch director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 42
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 43 IIF 44
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 45
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 46
  • Zaman, Mohammad Zishan
    Dutch hotel consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 47
  • Zaman, Mohammad Zishan
    Dutch hotel manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 48
  • Zaman, Mohammad Zishan
    Dutch managing director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 49
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 50
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 51
  • Zaman, Mohammad Zishan
    Dutch operations manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 52
  • Zaman, Mohammed Imran
    Dutch

    Registered addresses and corresponding companies
    • 1, Pentland Road, Slough, SL2 1TL, United Kingdom

      IIF 53
  • Zaman, Zishan
    Dutch company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 54
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 55
  • Zaman, Zishan
    Dutch consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 56
  • Zaman, Zishan
    Dutch management consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44-50, The Broadway, Southall, Middlesex, UB1 1QB, England

      IIF 57 IIF 58
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 59
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammad Zishan

    Registered addresses and corresponding companies
    • Himley Country Hotel, Himley Country Hotel, Dudley, DY3 4LG, England

      IIF 69
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 70
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 71
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 72
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 73 IIF 74
  • Zaman, Mohammed Imran

    Registered addresses and corresponding companies
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 75 IIF 76
  • Zaman, Mohammed Imran
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 77
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 78
  • Zaman, Mohammed Zeeshan
    Dutch company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 79
  • Zaman, Mohammed Zeeshan
    Dutch consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, - 50, High Street St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 80
  • Zaman, Mohammed Zeeshan
    Dutch director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 81
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 82
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 83
  • Zaman, Mohammed Zeeshan
    Dutch property consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pentland Road, Slough, SL2 1TL, United Kingdom

      IIF 84
  • Zaman, Mohammad

    Registered addresses and corresponding companies
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 85
  • Zaman, Mohammed Imran
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 86 IIF 87
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 88
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 89 IIF 90
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 91 IIF 92
  • Zaman, Mohammed Imran
    English company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 93 IIF 94
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 95 IIF 96
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 97 IIF 98
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 99 IIF 100
  • Zaman, Mohammed Imran
    English director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammed Imran
    English hotel consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 105 IIF 106
  • Zaman, Mohammed Imran
    English hotelier born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 107 IIF 108
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 109
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 110
  • Zaman, Mohammed Imran
    English hotelier consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, United Kingdom

      IIF 111
  • Zaman, Mohammed Imran
    English operations director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 112 IIF 113
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 114
  • Zaman, Mohammed Tufayl
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 86 Durham Street, Newcastle Upon Tyne, Tyne & Wear, NE4 6XQ

      IIF 115
  • Zaman, Mohammed Tufayl
    British studying born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 86 Durham Street, Newcastle Upon Tyne, Tyne & Wear, NE4 6XQ

      IIF 116
  • Mr Mohammed Zaman
    Dutch born in April 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 117
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mcewan Gardens, Newcastle Upon Tyne, NE4 6XL, England

      IIF 118
  • Mr Zishan Zaman
    Dutch born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 119
  • Zaman, Zishan

    Registered addresses and corresponding companies
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 120
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 121
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 122
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 123
    • 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 124
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 125
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 126 IIF 127
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 128
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 129
  • Mr Mohammed Imran Zaman
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mcewan Gardens, Newcastle Upon Tyne, NE4 6XL, England

      IIF 144
child relation
Offspring entities and appointments 59
  • 1
    2B HOTEL HOLDINGS LTD
    09610266
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 112 - Director → ME
  • 2
    AMBLEHURST TRADING LTD
    10051556
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 106 - Director → ME
    2016-03-09 ~ dissolved
    IIF 75 - Secretary → ME
  • 3
    BEST WESTERN BROADFIELD HOTEL (ROCHDALE) LTD
    08810695
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 40 - Director → ME
  • 4
    BEST WESTERN BROADFIELD PARK HOTEL LTD
    07920004
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-23 ~ 2013-01-05
    IIF 44 - Director → ME
    2013-01-17 ~ 2013-10-01
    IIF 95 - Director → ME
  • 5
    BHG HOSPITALITY LTD
    09154097
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 58 - Director → ME
    2015-02-01 ~ 2015-02-10
    IIF 51 - Director → ME
  • 6
    BHG NORTH LTD
    10243010
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 46 - Director → ME
  • 7
    BHG PAYROLL LTD
    09460028
    Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 57 - Director → ME
  • 8
    BHG TRADING LTD
    09568478
    44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ 2015-06-01
    IIF 54 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 55 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 59 - Director → ME
  • 9
    BIRMINGHAM BEST INN HOTEL LTD
    07506037 10666873
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 80 - Director → ME
    2011-01-26 ~ 2013-03-18
    IIF 79 - Director → ME
  • 10
    BLACKPOOL LEISURE LTD
    10815914
    Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-06-13 ~ 2018-01-05
    IIF 47 - Director → ME
    2017-06-13 ~ 2018-01-05
    IIF 73 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 127 - Has significant influence or control OE
  • 11
    BRIGHT HOSPITALITY OPERATIONS LTD
    10690313
    67 Grosvenor Road, Mayfair, London
    Dissolved Corporate (6 parents)
    Officer
    2018-12-24 ~ 2019-01-01
    IIF 45 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 48 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 70 - Secretary → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2018-06-01
    IIF 121 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 124 - Ownership of shares – 75% or more OE
  • 12
    BUDGET LODGES GROUP LTD
    07826669
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-17 ~ 2013-07-01
    IIF 94 - Director → ME
    2011-10-27 ~ 2013-01-07
    IIF 42 - Director → ME
  • 13
    BUDGETHOTELSGROUP.COM LTD
    08213007
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2012-09-13 ~ 2013-12-06
    IIF 50 - Director → ME
    2014-02-01 ~ 2014-02-01
    IIF 93 - Director → ME
    2012-09-13 ~ 2013-10-25
    IIF 114 - Director → ME
  • 14
    CHESHIRE HOTEL TRADING LTD
    12631594
    First Floor, 44-50 The Broadway, Southall, England
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 15
    CITY KAPITAL LTD
    12309936
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    CLOUGH NORTH LTD
    11088201
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 52 - Director → ME
    2017-11-29 ~ 2018-09-01
    IIF 74 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 126 - Has significant influence or control OE
  • 17
    CT LODGE OPERATIONS LTD
    11813245
    44-50 The Broadway, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ 2020-11-06
    IIF 104 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 18
    DUDLEY HOTELS TRADING LTD
    10998160
    4385, 10998160 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 26 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 19
    HAZRON LONDON BRIDGE LTD
    07872386
    Journeys London Bridge, 204 Manor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ 2012-06-26
    IIF 82 - Director → ME
  • 20
    HAZRON LTD
    07135483
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-09 ~ 2016-06-09
    IIF 99 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 37 - Director → ME
    2010-01-26 ~ 2013-01-07
    IIF 84 - Director → ME
    2013-04-01 ~ 2016-06-09
    IIF 34 - Director → ME
    2013-01-07 ~ 2013-10-01
    IIF 2 - Director → ME
    2016-06-09 ~ dissolved
    IIF 100 - Director → ME
  • 21
    HC HOTEL OPERATIONS LTD
    10749493
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 110 - Director → ME
  • 22
    HILLCREST HOTEL (WIDNES) LTD
    12631512
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 23
    HIMLEY COUNTRY HOTEL (HIMLEY) LTD
    09708147
    19 Marchbank Drive, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2025-08-11 ~ 2025-10-22
    IIF 97 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-22
    IIF 134 - Ownership of shares – 75% or more OE
  • 24
    HOTEL ACCOMMODATION SERVICES LTD
    08806808
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 41 - Director → ME
    2013-12-09 ~ dissolved
    IIF 71 - Secretary → ME
  • 25
    KINGFISHER HOTEL (KINGSWINFORD) LTD
    07617620
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-28 ~ 2013-11-01
    IIF 81 - Director → ME
    2011-04-28 ~ 2013-01-01
    IIF 53 - Secretary → ME
  • 26
    LEICESTERSHIRE HOTEL TRADING LTD
    12864531
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 27
    MARY ROSE INN TRADING LTD
    10216486
    36-50 High Street, St. Mary Cray, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 111 - Director → ME
  • 28
    MZAMAN GROUP LIMITED
    10841266
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-08-01 ~ 2021-01-04
    IIF 18 - Director → ME
    2017-06-29 ~ 2019-07-01
    IIF 4 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 63 - Ownership of shares – 75% or more OE
    2017-06-29 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    MZAMAN HOTEL DUMFRIES LTD
    10888390
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 30
    MZAMAN HOTEL HOLDINGS LTD
    10689182
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2017-03-24 ~ 2019-07-01
    IIF 21 - Director → ME
    2020-05-01 ~ 2021-01-04
    IIF 14 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-05-01
    IIF 68 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2021-01-04
    IIF 60 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2019-07-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 31
    MZAMAN INVESTMENT HOLDINGS LTD
    13051531
    44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 32
    MZAMAN PROPERTIES LIMITED
    09752257
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 3 - Director → ME
    2015-08-27 ~ dissolved
    IIF 85 - Secretary → ME
  • 33
    NORTHBOURNE STREET YOUTH INITIATIVE
    07398880
    105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (13 parents)
    Officer
    2017-10-17 ~ 2019-10-15
    IIF 5 - Director → ME
  • 34
    NORTHSTAR HOTELS LIMITED
    03918990
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Midddlesex, England
    Dissolved Corporate (10 parents)
    Officer
    2018-09-06 ~ 2019-07-01
    IIF 17 - Director → ME
    2018-09-06 ~ 2018-09-06
    IIF 24 - Director → ME
    2017-10-26 ~ 2018-05-01
    IIF 20 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 16 - Director → ME
    2018-07-16 ~ 2018-08-01
    IIF 15 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors OE
    2017-10-26 ~ 2018-05-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2019-07-01 ~ 2020-10-20
    IIF 64 - Ownership of shares – 75% or more OE
  • 35
    NUL CLAYTON LTD
    10583125
    Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-08-11
    IIF 33 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Has significant influence or control over the trustees of a trust OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 36
    OPPORTUNITY GLOBAL
    09553044
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Has significant influence or control OE
  • 37
    PADDINGTON HOUSE HOTEL (WARRINGTON) LTD
    08810712
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 38 - Director → ME
  • 38
    PING HOSPITALITY LTD
    12482752
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 13 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    SANDPIPER HOTEL UK LTD
    10562322
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 109 - Director → ME
  • 40
    SHINE HOTELS & HOUSING LTD
    - now 15225039
    LINCOLNSHIRE HOTEL LTD
    - 2025-07-24 15225039
    PPH HOTEL LIMITED
    - 2024-09-30 15225039
    46 High Beeches, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 86 - Director → ME
    2023-10-20 ~ 2024-04-24
    IIF 103 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    2023-10-20 ~ 2024-04-24
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 41
    STAINDROP LODGE OPERATIONS LTD
    10771413
    44-50 The Broadway, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-01 ~ 2018-09-01
    IIF 35 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 6 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 69 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2018-09-01
    IIF 125 - Ownership of shares – 75% or more OE
    2017-05-15 ~ 2018-07-01
    IIF 30 - Has significant influence or control OE
  • 42
    STATION HOTEL OPERATIONS LTD
    10913338
    Param & Co, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 7 - Director → ME
    2017-08-14 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 43
    TCH HOUSING LTD - now
    TCH HOTEL LTD
    - 2021-07-23 11354487
    Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Active Corporate (3 parents)
    Officer
    2018-05-10 ~ 2021-07-13
    IIF 91 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 44
    TELFORD HOSPITALITY LTD
    16131775
    1 Pentland Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 101 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 133 - Ownership of shares – 75% or more OE
  • 45
    THE 3 SHIEKHS LTD
    11942585
    281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-15 ~ 2020-09-26
    IIF 27 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TWO SEAS HOLDINGS LTD
    - now 13309053
    HCH DUDLEY LTD
    - 2023-09-27 13309053
    First Floor 44-50, The Broadway, Southall, England
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 92 - Director → ME
    2021-04-01 ~ 2022-08-10
    IIF 102 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-18 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 47
    TWO SEAS HOSPITALITY MANAGEMENT LTD
    - now 15858412
    TWO SEAS PROPERTIES LIMITED
    - 2024-09-24 15858412
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 48
    TWO SEAS HOTELS LIMITED
    15224917
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 49
    TWO SEAS HOTELS NO2 LIMITED
    16526619
    88 Straight Bit, Office 1 Flackwell Heath, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 50
    UK HOSPITALITY HOLDINGS LTD
    10051657
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 105 - Director → ME
    2016-03-09 ~ dissolved
    IIF 76 - Secretary → ME
  • 51
    WARDA RESIDING LTD
    16741621
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2025-09-25 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 52
    Z&I INVESTMENTS LTD
    12939743
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 98 - Director → ME
    2020-10-09 ~ 2020-10-15
    IIF 23 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 53
    ZAMAN AND SONS LIMITED
    03432940
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    2005-03-11 ~ 2006-08-31
    IIF 116 - Director → ME
    2009-08-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 54
    ZAMAN HOTELS (PVT) LIMITED
    07919964
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ 2017-10-01
    IIF 1 - Director → ME
    2017-10-01 ~ dissolved
    IIF 36 - Director → ME
    2012-01-23 ~ 2013-01-07
    IIF 43 - Director → ME
    2013-01-17 ~ 2014-01-01
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 9 - Ownership of shares – 75% or more OE
    2017-10-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 55
    ZAMAN IMPERIAL HOTEL LTD
    10582573
    128 Howley Grange Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2021-02-05
    IIF 108 - Director → ME
  • 56
    ZAMANGROUP LTD
    07518379
    1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 83 - Director → ME
    IIF 8 - Director → ME
  • 57
    ZED RENT COLLECTIONS LTD
    11416964
    Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 56 - Director → ME
    2018-06-15 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 119 - Has significant influence or control OE
  • 58
    ZGI PROPERTY DEVELOPMENTS LTD
    08590546
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 49 - Director → ME
    IIF 113 - Director → ME
  • 59
    ZGI RENT COLLECTIONS LTD
    08810469
    46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 39 - Director → ME

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.