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

Shirazali Noormohamed Boghani

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

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • 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 3
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

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

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

      IIF 23
  • 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 24
  • 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 25
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 26
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in England

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

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

      IIF 35
  • 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 36
  • 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 37
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 38
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 39
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • 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 43
  • 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 44
    • 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

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

      IIF 46 IIF 47 IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

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

      IIF 54 IIF 55
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 56
  • 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 57
  • 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 58
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 59
  • Boghani, Nadeem Shirazali
    British born in October 1987

    Resident in United Kingdom

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

      IIF 60
  • 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 61
  • 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 62
  • 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 63
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 64 IIF 65
  • 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 77
  • 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 78
  • 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 79
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in England

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

      IIF 80
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 81 IIF 82 IIF 83
  • Boghani, Shiraz Noormohamed
    British born in October 1950

    Resident in England

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

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

      IIF 85
  • 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 86
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91 IIF 92
  • 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 93
  • 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 94
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 95
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 96 IIF 97
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 98
  • Boghani, Shiraz
    born in October 1950

    Resident in United Kingdom

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

    Resident in United Kingdom

    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 119
    • 296, Joel Street, Pinner, HA5 2PY

      IIF 120
  • 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 124
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 134
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 135
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 136
  • 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 142
  • Boghani, Nadeem Shirazazi

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

      IIF 143
  • Boghani, Nadeem

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

      IIF 144
child relation
Offspring entities and appointments
Active 48
  • 1
    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 36 - Director → ME
  • 2
    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 77 - Director → ME
  • 3
    FOOTLIGHTS HOLDINGS LIMITED
    - now 03378549
    NEWBOND CORPORATION LIMITED
    - 1997-10-28 03378549
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2016-12-31
    Officer
    1997-10-21 ~ dissolved
    IIF 87 - Director → ME
  • 4
    FOOTLIGHTS WIMBLEDON LIMITED
    02815905
    Footlights Restaurant Unit 601, Centre Court Shopping Centre, Wimbledon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2017-09-30
    Officer
    1994-05-10 ~ dissolved
    IIF 61 - Director → ME
  • 5
    LANEKEMP INVESTMENTS LIMITED
    02049736
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242,429 GBP2018-03-31
    Officer
    2018-12-03 ~ dissolved
    IIF 124 - Director → ME
    IIF 78 - Director → ME
  • 6
    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 93 - Director → ME
    IIF 59 - Director → ME
  • 7
    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 66 - Director → ME
    IIF 54 - Director → ME
  • 8
    SAVANNAH HOTELS LLP
    OC388537 08066411
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    SHAHRASTANI DEVELOPMENTS LLP
    OC376760
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 129 - LLP Designated Member → ME
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 10
    SHC CLEMSFOLD GROUP LIMITED
    FC032365 OE000709
    437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    2015-02-19 ~ now
    IIF 84 - Director → ME
    2015-02-19 ~ now
    IIF 142 - Secretary → ME
  • 11
    SHC CLEMSFOLD GROUP LIMITED
    OE000709 FC032365
    1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-03-29 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of shares - More than 25%OE
  • 12
    SOJOURN HOTELS (LEEDS) LLP
    OC350560
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 132 - LLP Designated Member → ME
    IIF 138 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 13
    SOJOURN HOTELS (NORTHAMPTON) LLP
    OC394447
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 139 - LLP Designated Member → ME
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 14
    SOJOURN HOTELS (OXFORD) LLP
    OC354472
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    IIF 128 - LLP Designated Member → ME
  • 15
    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 127 - LLP Designated Member → ME
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 16
    SOJOURN HOTELS (YORK) LLP
    OC393503
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 140 - LLP Designated Member → ME
    IIF 131 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 17
    SPLENDID ( EUSTON) LIMITED
    14484567
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 114 - Director → ME
    IIF 67 - Director → ME
  • 18
    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 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25%OE
    IIF 35 - Ownership of shares - More than 25%OE
    IIF 35 - Has significant influence or controlOE
  • 19
    SPLENDID (HOUNSLOW) LLP
    OC449066
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 141 - LLP Designated Member → ME
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to appoint or remove membersOE
  • 20
    SPLENDID (PARK ROYAL) LTD
    - now 14025273
    RAINSFORD (HOLDINGS) LTD
    - 2022-10-07 14025273
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,300 GBP2023-12-30 ~ 2024-12-29
    Officer
    2022-07-27 ~ now
    IIF 70 - Director → ME
    IIF 106 - Director → ME
  • 21
    SPLENDID (WEST LONDON) LTD
    14046222
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 48 - Director → ME
    IIF 108 - Director → ME
  • 22
    SPLENDID (WORCESTER PARK) LLP
    OC443624
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 64 - LLP Designated Member → ME
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    SPLENDID BOGHANI FOUNDATION TRUSTEE LIMITED
    15782192
    2 Regal Way, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 118 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SPLENDID CHAI LIMITED
    16680225
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 73 - Director → ME
    IIF 111 - Director → ME
  • 25
    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)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-03-07 ~ dissolved
    IIF 62 - Director → ME
    2017-03-07 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 26
    SPLENDID FINANCE LIMITED
    16296885
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 113 - Director → ME
    IIF 74 - Director → ME
  • 27
    SPLENDID GROUP HOLDINGS LIMITED
    16967039
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 71 - Director → ME
    IIF 107 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 28
    SPLENDID HOLDINGS LTD
    13562705
    2 Regal Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    -8,443,164 GBP2023-12-30 ~ 2024-12-29
    Officer
    2021-08-12 ~ now
    IIF 45 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    2021-08-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    SPLENDID HOSPITALITY GROUP LLP
    - now OC331910
    SOJOURN HOTELS LLP
    - 2016-03-09 OC331910
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2007-10-05 ~ now
    IIF 137 - LLP Designated Member → ME
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-10-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    SPLENDID HOSPITALITY HOLDINGS LTD
    14046021
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-04-13 ~ now
    IIF 46 - Director → ME
    IIF 116 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    2022-04-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    SPLENDID HOTELS LIMITED
    - now 16164672
    STOVIN LTD
    - 2025-01-31 16164672
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 117 - Director → ME
    2025-01-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    2025-01-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    SPLENDID PLYMOUTH LIMITED
    16736764
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-23 ~ now
    IIF 68 - Director → ME
    IIF 110 - Director → ME
  • 33
    SPLENDID PROJECTS LIMITED
    15512525
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 69 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 17 - Has significant influence or controlOE
  • 34
    SPLENDID REAL ESTATE LIMITED
    13911471
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    360,463 GBP2023-12-30 ~ 2024-12-29
    Officer
    2022-03-23 ~ now
    IIF 112 - Director → ME
    2022-02-11 ~ now
    IIF 47 - Director → ME
  • 35
    SPLENDID RESTAURANTS (COLONEL) LTD
    10250386
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,180,412 GBP2024-12-29
    Officer
    2016-06-24 ~ now
    IIF 115 - Director → ME
    IIF 85 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 31 - Has significant influence or controlOE
  • 36
    SPLENDID RESTAURANTS (HARLAND) LIMITED
    10692934
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,122,728 GBP2024-12-29
    Officer
    2018-07-02 ~ now
    IIF 72 - Director → ME
    IIF 60 - Director → ME
  • 37
    SPLENDID RESTAURANTS INTERNATIONAL LIMITED
    10320124
    Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 123 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    ST HELEN'S ENTERPRISES LIMITED
    02834608
    St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (12 parents)
    Officer
    2024-05-10 ~ now
    IIF 104 - Director → ME
  • 39
    ST.HELEN'S SCHOOL NORTHWOOD
    00420867
    Eastbury Road, Northwood, Middx
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-12-02 ~ now
    IIF 103 - Director → ME
  • 40
    SUPREME HOTELS LLP
    OC370921
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2011-12-20 ~ now
    IIF 102 - LLP Designated Member → ME
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 14 - Has significant influence or controlOE
  • 41
    SUSSEX HEALTH CARE AUDIOLOGY LIMITED
    - now 07512308
    PRIMCAST LIMITED - 2011-02-17
    Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 42
    SYNERGY HOTELS (ABERDEEN) LIMITED
    11705986
    2 Regal Way, Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    2018-11-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 43
    SYNERGY HOTELS (GLASGOW) LIMITED
    SC595075
    51 - 59 York Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,383,016 GBP2023-03-31
    Officer
    2020-07-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    2018-04-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    SYNERGY HOTELS LLP
    OC370920
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2011-12-20 ~ now
    IIF 101 - LLP Designated Member → ME
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove membersOE
    2016-12-16 ~ now
    IIF 18 - Has significant influence or controlOE
  • 45
    THE HORSHAM CLINIC LIMITED
    04295646
    Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2001-09-28 ~ now
    IIF 44 - Director → ME
    2001-09-28 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    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 58 - Director → ME
  • 47
    WEST LONDON MGH LTD
    13153154
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,643 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    WOODHURST CLINIC LLP
    OC366871
    Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    2011-07-28 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 12
  • 1
    4C HOTELS LIMITED - now 07886322
    PAUSEFINE LIMITED
    - 2011-03-30 02073517
    31 Lisson Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    431,331 GBP2024-12-31
    Officer
    ~ 2010-11-30
    IIF 89 - Director → ME
  • 2
    ABSURD BIRD LIMITED
    - now 09744881
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED
    - 2018-09-29 09744881
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,209,231 GBP2019-12-29
    Officer
    2015-08-24 ~ 2019-12-30
    IIF 90 - Director → ME
    2015-08-24 ~ 2017-02-03
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    AVANTE DEVELOPMENTS LIMITED
    04171196
    13 Wadham Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    2001-05-24 ~ 2010-11-30
    IIF 88 - Director → ME
    2004-06-10 ~ 2010-11-30
    IIF 135 - Secretary → ME
  • 4
    COLUCO LIMITED
    - now 09886088
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED
    - 2019-03-15 09886088
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,124,147 GBP2024-12-31
    Officer
    2015-11-24 ~ 2019-11-18
    IIF 121 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-29
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    FINLAW LLP
    OC310990
    13 Wadham Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-01-14 ~ 2012-03-27
    IIF 126 - LLP Designated Member → ME
  • 6
    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 (3 parents)
    Equity (Company account)
    -122,292 GBP2023-12-31
    Officer
    2015-10-02 ~ 2019-02-13
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    KBOX GLOBAL LIMITED - now
    SPLENDID RESTAURANTS LIMITED
    - 2020-05-18 09556537
    C/o Interpath Ltd, 10 Fleet Place, London
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,553,111 GBP2019-12-29
    Officer
    2015-04-23 ~ 2017-02-03
    IIF 119 - Director → ME
    2018-03-01 ~ 2018-03-12
    IIF 120 - Director → ME
    2015-04-23 ~ 2019-12-30
    IIF 86 - Director → ME
    2016-05-10 ~ 2017-02-03
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-07-06 ~ 2022-12-09
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 (2 parents)
    Officer
    1998-04-26 ~ 2023-06-21
    IIF 49 - Director → ME
    1998-04-26 ~ 2023-06-21
    IIF 136 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SL ENTERPRISES (HOLBORN) LTD - now
    SPLENDID RESTAURANTS (HOLBORN) LIMITED
    - 2018-03-09 09919399
    1a Vaughan Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-12-16 ~ 2018-03-01
    IIF 92 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    SPLENDID ( EUSTON) LIMITED
    14484567
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    2022-11-15 ~ 2025-03-13
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    SPLENDID HOSPITALITY GROUP LLP
    - now OC331910
    SOJOURN HOTELS LLP - 2016-03-09
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 8 offsprings)
    Person with significant control
    2017-11-06 ~ 2017-11-06
    IIF 16 - Has significant influence or control OE
  • 12
    SYNERGY HOTELS (ABERDEEN) LIMITED
    11705986
    2 Regal Way, Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    2018-11-30 ~ 2019-04-29
    IIF 50 - Director → ME
    Person with significant control
    2018-11-30 ~ 2019-02-21
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.