logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Boghani, Shiraz Noormohamed

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

    Resident in England

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

      IIF 1 IIF 2
    • Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 3
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

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

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

    Resident in England

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

      IIF 6
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 7
  • Boghani, Shiraz Noormohamed
    British chairman born in October 1950

    Resident in England

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

      IIF 8
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 11 IIF 12
  • Boghani, Shiraz Noormohamed
    British hotelier born in October 1950

    Resident in England

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

      IIF 13
  • Boghani, Shirazali Noormohamed
    British born in October 1950

    Resident in England

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

    Resident in England

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

      IIF 28
  • Boghani, Shirazali Noormohamed
    British company director born in October 1950

    Resident in England

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

      IIF 29
  • Boghani, Shirazali Noormohamed
    British director born in October 1950

    Resident in England

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

      IIF 30
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

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

      IIF 31
    • 51 Wieland Road, Northwood, HA6 3QX

      IIF 32
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 33
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 34
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 35 IIF 36 IIF 37
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in United Kingdom

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

      IIF 40
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 41 IIF 42
  • Boghani, Shiraz Noormohamed
    British born in October 1950

    Resident in United Kingdom

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

      IIF 43
    • 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

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

      IIF 45 IIF 46 IIF 47
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in United Kingdom

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

      IIF 48
  • Boghani, Shiraz Noormohamed
    British director born in October 1950

    Resident in United Kingdom

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

      IIF 49
  • Boghani, Shiraz Noormohamed
    British

    Registered addresses and corresponding companies
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 55
  • Boghani, Shirzali Noormohamed
    British businessman born in October 1950

    Resident in United Kingdom

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

      IIF 56
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 85
    • 296, Joel Street, Pinner, HA5 2PY

      IIF 86
  • 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
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 90
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

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

    Resident in England

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 117
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Shirazali Noormohaned

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

      IIF 123
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 124
  • Mr Shiraz Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 125
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 126
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 127
  • Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 128
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in United Kingdom

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

      IIF 129
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 130
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 131 IIF 132
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 133
  • Boghani, Nadeem Shirazali
    British born in October 1978

    Resident in United Kingdom

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

      IIF 134
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

      IIF 135
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 136 IIF 137
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 138
  • Boghani, Nadeem Shirazali
    British company director born in October 1978

    Resident in United Kingdom

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

      IIF 139
  • Boghani, Nadeem Shirazali
    British hotelier born in October 1978

    Resident in United Kingdom

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

      IIF 140
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 141
  • Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 142
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 145
  • Mr Shirazali Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 146
  • Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 147
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 148
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 149
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 150
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 151
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 152 IIF 153 IIF 154
  • Boghani, Nadeem Shirazazi

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

      IIF 155
  • Boghani, Nadeem

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

      IIF 156
  • Nadeem Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 157
  • Shirazali Boghani

    Registered addresses and corresponding companies
    • 148 Horn Lane, London, W3 6PG

      IIF 158
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 159
child relation
Offspring entities and appointments 66
  • 1
    4C HOTELS LIMITED - now
    PAUSEFINE LIMITED
    - 2011-03-30 02073517
    31 Lisson Grove, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    (before 1991-06-11) ~ 2010-11-30
    IIF 9 - Director → ME
  • 2
    ABSURD BIRD LIMITED
    - now 09744881
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED
    - 2018-09-29 09744881 09556537
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Officer
    2015-08-24 ~ 2019-12-30
    IIF 10 - Director → ME
    2015-08-24 ~ 2017-02-03
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-30
    IIF 93 - Ownership of shares – 75% or more OE
  • 3
    AVANTE DEVELOPMENTS LIMITED
    04171196
    13 Wadham Gardens, London
    Dissolved Corporate (5 parents)
    Officer
    2001-05-24 ~ 2010-11-30
    IIF 8 - Director → ME
    2004-06-10 ~ 2010-11-30
    IIF 51 - Secretary → ME
  • 4
    BOGHANI HOLDINGS
    FC037357
    1st Floor Po Box 437 Kensington Place, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    2020-07-22 ~ now
    IIF 56 - Director → ME
  • 5
    BOGHANI SECURITIES UNLIMITED
    FC037636
    Po Box 437, 1st Floor, Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 28 - Director → ME
  • 6
    CAPFINE LIMITED
    01110351
    266 High St, Waltham Cross, Herts
    Dissolved Corporate (1 parent)
    Insolvency
    1981-10-27 ~ dissolved
    IIF 158 - (Case 1) practitioner → IE
  • 7
    COLUCO LIMITED
    - now 09886088
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED
    - 2019-03-15 09886088
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2015-11-24 ~ 2019-11-18
    IIF 87 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-29
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    DAISYLEAGUE LIMITED
    02762810
    413-415 High Road, Wembley, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    1993-12-09 ~ 2009-01-20
    IIF 53 - Secretary → ME
  • 9
    EMBASSY BATHROOM CENTRE LIMITED - now
    LEANBRIDGE PROPERTIES LIMITED
    - 1998-10-09 03292295
    2 Bramber Court, 2 Bramber Road, West Kensington, London
    Dissolved Corporate (6 parents)
    Officer
    1997-01-15 ~ 1997-12-01
    IIF 1 - Director → ME
    1997-01-15 ~ 1997-12-01
    IIF 52 - Secretary → ME
  • 10
    FINLAW LLP
    OC310990
    13 Wadham Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-01-14 ~ 2012-03-27
    IIF 32 - LLP Designated Member → ME
  • 11
    FOOTLIGHTS HOLDINGS LIMITED
    - now 03378549
    NEWBOND CORPORATION LIMITED
    - 1997-10-28 03378549
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    1997-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 12
    FOOTLIGHTS WIMBLEDON LIMITED
    02815905
    Footlights Restaurant Unit 601, Centre Court Shopping Centre, Wimbledon
    Dissolved Corporate (8 parents)
    Officer
    1994-05-10 ~ dissolved
    IIF 117 - Director → ME
  • 13
    FRESHNAME NO. 409 LIMITED
    07254619 07056646... (more)
    Haydon House, 296 Joel Street, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 4 - Director → ME
  • 14
    JACK & ALICE RESTAURANTS LIMITED - now
    SPLENDID RESTAURANTS (JACK & ALICE) LIMITED
    - 2019-03-15 09361908
    THREE GOOD THINGS LTD
    - 2015-10-09 09361908
    3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (6 parents)
    Officer
    2015-10-02 ~ 2019-02-13
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 92 - Ownership of shares – 75% or more OE
  • 15
    KBOX GLOBAL LIMITED
    - now 09556537
    SPLENDID RESTAURANTS LIMITED
    - 2020-05-18 09556537 09744881
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2018-03-01 ~ 2018-03-12
    IIF 86 - Director → ME
    2015-04-23 ~ 2019-12-30
    IIF 6 - Director → ME
    2015-04-23 ~ 2017-02-03
    IIF 85 - Director → ME
    2016-05-10 ~ 2017-02-03
    IIF 155 - Secretary → ME
    Person with significant control
    2021-07-06 ~ 2022-12-09
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-07-06
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Has significant influence or control OE
  • 16
    LANEKEMP INVESTMENTS LIMITED
    02049736
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 90 - Director → ME
    IIF 29 - Director → ME
  • 17
    NB HOTELS LIMITED
    - now 08066411
    SAVANNAH HOTELS LIMITED
    - 2013-10-16 08066411 OC388537
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 141 - Director → ME
    IIF 13 - Director → ME
  • 18
    ROOFWALL LIMITED
    01362271
    266 High Street, Waltham Cross, Herts
    Dissolved Corporate (1 parent)
    Insolvency
    1981-10-27 ~ dissolved
    IIF 159 - (Case 1) practitioner → IE
  • 19
    SARAFINA LIMITED
    FC038771
    Po Box 437 1st Floor, Kensington Chamers, 46-50 Kensington Place, St Helier, J4e 0ze, Jersey
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 136 - Director → ME
    IIF 14 - Director → ME
  • 20
    SAVANNAH HOTELS LLP
    OC388537 08066411
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 132 - LLP Designated Member → ME
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 99 - Has significant influence or control OE
  • 21
    SHAHRASTANI DEVELOPMENTS LLP
    OC376760
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    IIF 131 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 102 - Has significant influence or control OE
  • 22
    SHC CLEMSFOLD GROUP LIMITED
    FC032365 OE000709
    437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2015-02-19 ~ now
    IIF 3 - Director → ME
    2015-02-19 ~ now
    IIF 123 - Secretary → ME
  • 23
    SHC CLEMSFOLD GROUP LIMITED
    OE000709 FC032365
    1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-29 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% OE
    IIF 128 - Ownership of shares - More than 25% OE
    IIF 128 - Has significant influence or control OE
  • 24
    SHC PROJECTS LIMITED - now
    SUSSEX HEALTH CARE LIMITED
    - 2023-07-03 03533765
    Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Officer
    1998-04-26 ~ 2023-06-21
    IIF 48 - Director → ME
    1998-04-26 ~ 2023-06-21
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SL ENTERPRISES (HOLBORN) LTD - now
    SPLENDID RESTAURANTS (HOLBORN) LIMITED
    - 2018-03-09 09919399
    1a Vaughan Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-16 ~ 2018-03-01
    IIF 88 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 26
    SOJOURN HOTELS (LEEDS) LLP
    OC350560
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 100 - Has significant influence or control OE
  • 27
    SOJOURN HOTELS (NORTHAMPTON) LLP
    OC394447
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 98 - Has significant influence or control OE
  • 28
    SOJOURN HOTELS (OXFORD) LLP
    OC354472
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 130 - LLP Designated Member → ME
    IIF 34 - LLP Designated Member → ME
  • 29
    SOJOURN HOTELS (WEMBLEY) LLP
    - now OC376063
    SOJOURNHOTELS (WEMBLEY) LLP
    - 2012-06-26 OC376063
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2012-06-14 ~ now
    IIF 33 - LLP Designated Member → ME
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 62 - Has significant influence or control OE
  • 30
    SOJOURN HOTELS (YORK) LLP
    OC393503
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 37 - LLP Designated Member → ME
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 63 - Has significant influence or control OE
  • 31
    SPLENDID ( EUSTON) LIMITED
    14484567
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 15 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    2022-11-15 ~ 2025-03-13
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 32
    SPLENDID (BRENTFORD) LIMITED
    OE021045
    Coastal Building Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    2022-07-01 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 25% OE
    IIF 124 - Ownership of shares - More than 25% OE
    IIF 124 - Has significant influence or control OE
  • 33
    SPLENDID (HOUNSLOW) LLP
    OC449066
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 42 - LLP Designated Member → ME
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 142 - Right to appoint or remove members OE
    IIF 142 - Right to surplus assets - 75% or more OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SPLENDID (PARK ROYAL) LTD
    - now 14025273
    RAINSFORD (HOLDINGS) LTD
    - 2022-10-07 14025273
    2 Regal Way, Watford, England
    Active Corporate (3 parents)
    Officer
    2022-07-27 ~ now
    IIF 19 - Director → ME
    IIF 68 - Director → ME
  • 35
    SPLENDID (WEST LONDON) LTD
    14046222
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 47 - Director → ME
    IIF 73 - Director → ME
  • 36
    SPLENDID (WORCESTER PARK) LLP
    OC443624
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 133 - LLP Designated Member → ME
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 154 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50% OE
  • 37
    SPLENDID BOGHANI FOUNDATION TRUSTEE LIMITED
    15782192
    2 Regal Way, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 26 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SPLENDID CARE HOLDINGS LIMITED
    17053636 13562705
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2026-02-25 ~ now
    IIF 24 - Director → ME
    IIF 71 - Director → ME
  • 39
    SPLENDID CHAI LIMITED
    16680225
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 23 - Director → ME
    IIF 77 - Director → ME
  • 40
    SPLENDID COMMERCIAL PROPERTIES LIMITED
    - now 10657515
    SPLENDID (NORTH EAST) LIMITED
    - 2017-09-11 10657515
    296 Haydon House Joel Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 145 - Director → ME
    2017-03-07 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 41
    SPLENDID FINANCE LIMITED
    16296885
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 79 - Director → ME
    IIF 25 - Director → ME
  • 42
    SPLENDID GROUP HOLDINGS LIMITED
    16967039
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2026-01-16 ~ now
    IIF 20 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 43
    SPLENDID HOLDINGS LTD
    13562705 17053636
    2 Regal Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 134 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-12 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    SPLENDID HOSPITALITY GROUP LLP
    - now OC331910
    SOJOURN HOTELS LLP
    - 2016-03-09 OC331910
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2007-10-05 ~ now
    IIF 118 - LLP Designated Member → ME
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-10-09 ~ now
    IIF 107 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-19 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to surplus assets - More than 25% but not more than 50% OE
    2017-11-06 ~ 2017-11-06
    IIF 103 - Has significant influence or control OE
  • 45
    SPLENDID HOSPITALITY HOLDINGS LTD
    14046021
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-04-13 ~ now
    IIF 45 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-11-14 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SPLENDID HOTELS LIMITED
    - now 16164672
    STOVIN LTD
    - 2025-01-31 16164672
    2 Regal Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 27 - Director → ME
    2025-01-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-01-17 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SPLENDID PLYMOUTH LIMITED
    16736764
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-23 ~ now
    IIF 76 - Director → ME
    IIF 16 - Director → ME
  • 48
    SPLENDID PROJECTS LIMITED
    15512525
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 75 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 104 - Has significant influence or control OE
  • 49
    SPLENDID REAL ESTATE LIMITED
    13911471
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-23 ~ now
    IIF 78 - Director → ME
    2022-02-11 ~ now
    IIF 46 - Director → ME
  • 50
    SPLENDID RESTAURANTS (COLONEL) LTD
    10250386
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-24 ~ now
    IIF 81 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 61 - Has significant influence or control OE
  • 51
    SPLENDID RESTAURANTS (HARLAND) LIMITED
    10692934
    2 Regal Way, Watford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-07-02 ~ now
    IIF 72 - Director → ME
    IIF 21 - Director → ME
  • 52
    SPLENDID RESTAURANTS INTERNATIONAL LIMITED
    10320124
    Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 30 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    SPLENDID TANNER ROW LIMITED
    17053423
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2026-02-25 ~ now
    IIF 69 - Director → ME
    IIF 17 - Director → ME
  • 54
    SPLENDID WP LIMITED
    - now 16963260
    BRIGHTHOLLOW SOLUTIONS LTD
    - 2026-04-16 16963260
    2 Regal Way, Watford, England
    Active Corporate (3 parents)
    Officer
    2026-02-12 ~ now
    IIF 74 - Director → ME
    2026-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 55
    ST HELEN'S ENTERPRISES LIMITED
    02834608
    St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (37 parents)
    Officer
    2024-05-10 ~ now
    IIF 66 - Director → ME
  • 56
    ST.HELEN'S SCHOOL NORTHWOOD
    00420867
    Eastbury Road, Northwood, Middx
    Active Corporate (61 parents, 1 offspring)
    Officer
    2014-12-02 ~ now
    IIF 65 - Director → ME
  • 57
    STRAWBERRY PROPERTIES LIMITED
    03590146
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    1999-12-15 ~ dissolved
    IIF 2 - Director → ME
    1999-12-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 58
    SUPREME HOTELS LLP
    OC370921
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2011-12-20 ~ now
    IIF 116 - LLP Designated Member → ME
    IIF 144 - LLP Designated Member → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 101 - Has significant influence or control OE
  • 59
    SUSSEX HEALTH CARE AUDIOLOGY LIMITED
    - now 07512308
    PRIMCAST LIMITED - 2011-02-17
    Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 60
    SYNERGY HOTELS (ABERDEEN) LIMITED
    11705986
    2 Regal Way, Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2018-11-30 ~ 2019-04-29
    IIF 49 - Director → ME
    2018-11-30 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2018-11-30 ~ 2019-02-21
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    2019-02-21 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 61
    SYNERGY HOTELS (GLASGOW) LIMITED
    SC595075
    51 - 59 York Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-04-23 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    SYNERGY HOTELS LLP
    OC370920
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2011-12-20 ~ now
    IIF 143 - LLP Designated Member → ME
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 105 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove members OE
    IIF 97 - Has significant influence or control OE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 63
    THE HORSHAM CLINIC LIMITED
    04295646
    Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2001-09-28 ~ dissolved
    IIF 43 - Director → ME
    2001-09-28 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    THREE HOTELS LIMITED
    07284802
    C/o Underwood Solicitors Llp, 40 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 140 - Director → ME
  • 65
    WEST LONDON MGH LTD
    13153154
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2021-01-22 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    WOODHURST CLINIC LLP
    OC366871
    Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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