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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boghani, Shiraz Noormohamed

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boghani, Shiraz Noormohamed
    British business person born in October 1950

    Resident in United Kingdom

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

      IIF 4
  • Boghani, Shiraz Noormohamed
    British businessman born in October 1950

    Resident in United Kingdom

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

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 10 IIF 11
  • 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 12
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 13
  • 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 14
  • 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 15
    • Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 16
  • 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 17
  • 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 18 IIF 19
    • 2, Regal Way, Watford, WD24 4YJ, England

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

    Resident in England

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

      IIF 23
  • Boghani, Shirazali Noormohamed
    British business person 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
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 29
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 33
  • 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 34
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 35
  • 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 36 IIF 37
  • Boghani, Nadeem Shirazali
    British business person born in October 1978

    Resident in United Kingdom

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

      IIF 38
  • 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 39
  • Boghani, Nadeem Shirazali
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 40
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 41
  • 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 42
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 43 IIF 44
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 45
  • Boghani, Nadeem Shirazali
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 46
  • 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 47
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • 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 57
  • Boghani, Shiraz
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 60
  • Boghani, Shiraz Noormohamed
    British businessman

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

      IIF 61
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 62
  • 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 63
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 64
  • 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 65
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 66
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 67
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 68 IIF 69 IIF 70
  • 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 71
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 72
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 73 IIF 74
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 75
  • 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 76
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

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

    Resident in England

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • St Helens, School, Eastbury Road, Northwood, Middlesex, HA6 3AS

      IIF 89
  • Boghani, Nadeem Shirazali
    British business person 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 94
    • 296, Joel Street, Pinner, HA5 2PY

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

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

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Eastbury Road, Northwood, Middx, HA6 3AS

      IIF 104
  • 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 105
  • Boghani, Shirazali Noormohaned

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

      IIF 106
  • Mr Shirazali 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 126
  • Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 127
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazazi

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

      IIF 133
  • Boghani, Nadeem

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

      IIF 134
child relation
Offspring entities and appointments
Active 45
  • 1
    1st Floor Po Box 437 Kensington Place, 46/50 Kensington Place, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2020-07-22 ~ now
    IIF 8 - director → ME
  • 2
    Po Box 437, 1st Floor, Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 28 - director → ME
  • 3
    NEWBOND CORPORATION LIMITED - 1997-10-28
    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 13 - director → ME
  • 4
    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 22 - director → ME
  • 5
    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 105 - director → ME
    IIF 31 - director → ME
  • 6
    SAVANNAH HOTELS LIMITED - 2013-10-16
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 43 - director → ME
    IIF 21 - director → ME
  • 7
    Po Box 437 1st Floor, Kensington Chamers, 46-50 Kensington Place, St Helier, J4e 0ze, Jersey
    Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 44 - director → ME
    IIF 23 - director → ME
  • 8
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 74 - llp-designated-member → ME
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 9
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 73 - llp-designated-member → ME
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 10
    437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Corporate (1 parent)
    Officer
    2015-02-19 ~ now
    IIF 16 - director → ME
    2015-02-19 ~ now
    IIF 106 - secretary → ME
  • 11
    1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2017-03-29 ~ now
    IIF 127 - Ownership of shares - More than 25%OE
    IIF 127 - Ownership of voting rights - More than 25%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Has significant influence or controlOE
  • 12
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 129 - llp-designated-member → ME
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 13
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 130 - llp-designated-member → ME
    IIF 56 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 14
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 72 - llp-designated-member → ME
    IIF 51 - llp-designated-member → ME
  • 15
    SOJOURNHOTELS (WEMBLEY) LLP - 2012-06-26
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2012-06-14 ~ now
    IIF 71 - llp-designated-member → ME
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 84 - Has significant influence or controlOE
  • 16
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 131 - llp-designated-member → ME
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 85 - Has significant influence or controlOE
  • 17
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 96 - director → ME
    IIF 29 - director → ME
  • 18
    Coastal Building Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2022-07-01 ~ now
    IIF 126 - Ownership of shares - More than 25%OE
    IIF 126 - Ownership of voting rights - More than 25%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Has significant influence or controlOE
  • 19
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 11 - llp-designated-member → ME
    IIF 132 - llp-designated-member → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - 75% or moreOE
  • 20
    RAINSFORD (HOLDINGS) LTD - 2022-10-07
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -8,308 GBP2022-12-26 ~ 2023-12-24
    Officer
    2022-07-27 ~ now
    IIF 90 - director → ME
    IIF 25 - director → ME
  • 21
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 3 - director → ME
    IIF 87 - director → ME
  • 22
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 75 - llp-designated-member → ME
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 36 - Right to surplus assets - 75% or moreOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 97 - director → ME
    IIF 30 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SPLENDID (NORTH EAST) LIMITED - 2017-09-11
    296 Haydon House Joel Street, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-03-07 ~ dissolved
    IIF 47 - director → ME
    2017-03-07 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 25
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 92 - director → ME
    IIF 26 - director → ME
  • 26
    2 Regal Way, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -4,875,842 GBP2022-12-26 ~ 2023-12-24
    Officer
    2021-08-12 ~ now
    IIF 38 - director → ME
    IIF 4 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 27
    SOJOURN HOTELS LLP - 2016-03-09
    2 Regal Way, Watford, England
    Corporate (1 parent, 8 offsprings)
    Officer
    2007-10-05 ~ now
    IIF 128 - llp-designated-member → ME
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    2016-10-09 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    2 Regal Way, Watford, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2022-04-13 ~ now
    IIF 1 - director → ME
    IIF 88 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 29
    STOVIN LTD - 2025-01-31
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 93 - director → ME
    2025-01-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 30
    2 Regal Way, Watford, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 91 - director → ME
    IIF 24 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 120 - Has significant influence or controlOE
  • 31
    2 Regal Way, Watford, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    61,599 GBP2022-12-26 ~ 2023-12-24
    Officer
    2022-02-11 ~ now
    IIF 2 - director → ME
    2022-03-23 ~ now
    IIF 102 - director → ME
  • 32
    2 Regal Way, Watford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,037,170 GBP2023-12-24
    Officer
    2016-06-24 ~ now
    IIF 103 - director → ME
    IIF 20 - director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 83 - Has significant influence or controlOE
  • 33
    2 Regal Way, Watford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,645,559 GBP2023-12-24
    Officer
    2018-07-02 ~ now
    IIF 46 - director → ME
    IIF 33 - director → ME
  • 34
    Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 100 - director → ME
    IIF 32 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    St Helens School, Eastbury Road, Northwood, Middlesex
    Corporate (13 parents)
    Officer
    2024-05-10 ~ now
    IIF 89 - director → ME
  • 36
    Eastbury Road, Northwood, Middx
    Corporate (12 parents, 1 offspring)
    Officer
    2014-12-02 ~ now
    IIF 104 - director → ME
  • 37
    2 Regal Way, Watford, England
    Corporate (1 parent)
    Officer
    2011-12-20 ~ now
    IIF 78 - llp-designated-member → ME
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 117 - Has significant influence or controlOE
  • 38
    PRIMCAST LIMITED - 2011-02-17
    Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 39
    2 Regal Way, Regal Way, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    2018-11-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 40
    51 - 59 York Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,383,016 GBP2023-03-31
    Officer
    2020-07-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-04-23 ~ 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
    IIF 34 - Right to appoint or remove directorsOE
    2020-07-31 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2011-12-20 ~ now
    IIF 77 - llp-designated-member → ME
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 121 - Has significant influence or controlOE
    2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 113 - Has significant influence or controlOE
    IIF 113 - Right to appoint or remove membersOE
  • 42
    Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2001-09-28 ~ now
    IIF 5 - director → ME
    2001-09-28 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 43
    C/o Underwood Solicitors Llp, 40 Welbeck Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 42 - director → ME
  • 44
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    -34,643 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Corporate (2 parents)
    Officer
    2011-07-28 ~ now
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 12
  • 1
    PAUSEFINE LIMITED - 2011-03-30
    31 Lisson Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    157,301 GBP2023-12-31
    Officer
    ~ 2010-11-30
    IIF 15 - director → ME
  • 2
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED - 2018-09-29
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    -4,209,231 GBP2019-12-29
    Officer
    2015-08-24 ~ 2017-02-03
    IIF 39 - director → ME
    2015-08-24 ~ 2019-12-30
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-30
    IIF 109 - Ownership of shares – 75% or more OE
  • 3
    13 Wadham Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-24 ~ 2010-11-30
    IIF 14 - director → ME
    2004-06-10 ~ 2010-11-30
    IIF 60 - secretary → ME
  • 4
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED - 2019-03-15
    2 Regal Way, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,122,219 GBP2023-12-31
    Officer
    2015-11-24 ~ 2019-11-18
    IIF 98 - director → ME
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-29
    IIF 111 - Ownership of shares – 75% or more OE
  • 5
    13 Wadham Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-01-14 ~ 2012-03-27
    IIF 49 - llp-designated-member → ME
  • 6
    SPLENDID RESTAURANTS (JACK & ALICE) LIMITED - 2019-03-15
    THREE GOOD THINGS LTD - 2015-10-09
    3rd Floor, 37 Frederick Place, Brighton
    Corporate (3 parents)
    Equity (Company account)
    -122,292 GBP2023-12-31
    Officer
    2015-10-02 ~ 2019-02-13
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 108 - Ownership of shares – 75% or more OE
  • 7
    SPLENDID RESTAURANTS LIMITED - 2020-05-18
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,553,111 GBP2019-12-29
    Officer
    2018-03-01 ~ 2018-03-12
    IIF 95 - director → ME
    2015-04-23 ~ 2017-02-03
    IIF 94 - director → ME
    2015-04-23 ~ 2019-12-30
    IIF 12 - director → ME
    2016-05-10 ~ 2017-02-03
    IIF 133 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    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
    IIF 64 - Has significant influence or control OE
    2021-07-06 ~ 2022-12-09
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SUSSEX HEALTH CARE LIMITED - 2023-07-03
    Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Corporate (2 parents)
    Officer
    1998-04-26 ~ 2023-06-21
    IIF 6 - director → ME
    1998-04-26 ~ 2023-06-21
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    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
  • 9
    SPLENDID RESTAURANTS (HOLBORN) LIMITED - 2018-03-09
    1a Vaughan Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-12-16 ~ 2018-03-01
    IIF 99 - director → ME
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 10
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Person with significant control
    2022-11-15 ~ 2025-03-13
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 11
    SOJOURN HOTELS LLP - 2016-03-09
    2 Regal Way, Watford, England
    Corporate (1 parent, 8 offsprings)
    Person with significant control
    2017-11-06 ~ 2017-11-06
    IIF 119 - Has significant influence or control OE
  • 12
    2 Regal Way, Regal Way, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    2018-11-30 ~ 2019-04-29
    IIF 7 - director → ME
    Person with significant control
    2018-11-30 ~ 2019-02-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.