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

Boghani, Shirazali Noormohaned

    Related profiles found in government register
  • Boghani, Shirazali Noormohaned

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

      IIF 1
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 2
  • Boghani, Shiraz Noormohamed
    British businessman

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

      IIF 3
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 4
  • Boghani, Nadeem Shirazazi

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

      IIF 5
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

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

      IIF 6
    • icon of address 51 Wieland Road, Northwood, HA6 3QX

      IIF 7
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 8
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 9
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 10 IIF 11 IIF 12
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in England

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

      IIF 15
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 19
  • Boghani, Shiraz
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boghani, Nadeem

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

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

    Resident in England

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

    Resident in England

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

      IIF 32
  • Boghani, Shirazali Noormohamed
    British businessman born in October 1950

    Resident in England

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

      IIF 33
  • Boghani, Shirazali Noormohamed
    British company director born in October 1950

    Resident in England

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

      IIF 34
  • Boghani, Shirazali Noormohamed
    British director born in October 1950

    Resident in England

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

      IIF 35
  • Boghani, Shiraz
    British chartered accountant born in October 1950

    Resident in United Kingdom

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

      IIF 36
  • 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
    • icon of address 51 Wieland Road, Northwood, HA6 3QX, United Kingdom

      IIF 51
    • icon of address 296, Joel Street, Pinner, HA5 2PY

      IIF 52
  • 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
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 57
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in United Kingdom

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

      IIF 58
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 59 IIF 60
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

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

    Resident in England

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

      IIF 63
  • Boghani, Shiraz Noormohamed
    British businessman born in October 1950

    Resident in England

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

      IIF 64
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 65
  • Boghani, Shiraz Noormohamed
    British chairman born in October 1950

    Resident in England

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

      IIF 66
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in England

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

      IIF 67
    • icon of address Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 68
  • Boghani, Shiraz Noormohamed
    British company director born in October 1950

    Resident in England

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

      IIF 69
  • Boghani, Shiraz Noormohamed
    British director born in October 1950

    Resident in England

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

      IIF 70 IIF 71
  • Boghani, Shiraz Noormohamed
    British hotelier born in October 1950

    Resident in England

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

      IIF 72
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in United Kingdom

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

      IIF 73
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 74
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 75 IIF 76
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 77
  • Boghani, Nadeem
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 78
  • Boghani, Shirzali Noormohamed
    British businessman born in October 1950

    Resident in United Kingdom

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

      IIF 79
  • Boghani, Nadeem Shirazali
    British born in October 1978

    Resident in United Kingdom

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

      IIF 80
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

      IIF 81
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 82
    • icon of address Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 83
  • Boghani, Nadeem Shirazali
    British company director born in October 1978

    Resident in United Kingdom

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

      IIF 84
  • Boghani, Nadeem Shirazali
    British hotelier born in October 1978

    Resident in United Kingdom

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

      IIF 85
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 86 IIF 87
  • Boghani, Nadeem Shirazali
    British born in October 1987

    Resident in United Kingdom

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

      IIF 88
  • Boghani, Shiraz Noormohamed
    British born in October 1950

    Resident in United Kingdom

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

      IIF 89
    • icon of address 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 90
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 91 IIF 92 IIF 93
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in United Kingdom

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

      IIF 94
  • Boghani, Shiraz Noormohamed
    British director born in October 1950

    Resident in United Kingdom

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

      IIF 95
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 96
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in England

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

      IIF 97
  • Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 98
  • Mr Shiraz Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 99
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 100
  • Mr Shirazali Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 101
  • Nadeem Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 102
  • Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 103
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 104
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 105
    • icon of address Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 106
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 107 IIF 108 IIF 109
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 137
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 138
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 139
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 1st Floor Po Box 437 Kensington Place, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 79 - Director → ME
  • 2
    icon of address Po Box 437, 1st Floor, Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 33 - Director → ME
  • 3
    NEWBOND CORPORATION LIMITED - 1997-10-28
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2016-12-31
    Officer
    icon of calendar 1997-10-21 ~ dissolved
    IIF 65 - Director → ME
  • 4
    icon of address 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
    icon of calendar 1994-05-10 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242,429 GBP2018-03-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 34 - Director → ME
    IIF 57 - Director → ME
  • 6
    SAVANNAH HOTELS LIMITED - 2013-10-16
    icon of address Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 86 - Director → ME
    IIF 72 - Director → ME
  • 7
    icon of address Po Box 437 1st Floor, Kensington Chamers, 46-50 Kensington Place, St Helier, J4e 0ze, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 87 - Director → ME
    IIF 32 - Director → ME
  • 8
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 9
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 10
    icon of address 437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 68 - Director → ME
    icon of calendar 2015-02-19 ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-29 ~ now
    IIF 98 - Ownership of voting rights - More than 25%OE
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares - More than 25%OE
  • 12
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 13
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 14
    icon of address Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    IIF 9 - LLP Designated Member → ME
  • 15
    SOJOURNHOTELS (WEMBLEY) LLP - 2012-06-26
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 73 - LLP Designated Member → ME
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 134 - Has significant influence or controlOE
  • 16
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 18 - LLP Designated Member → ME
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 17
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 46 - Director → ME
    IIF 23 - Director → ME
  • 18
    icon of address Coastal Building Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-07-01 ~ now
    IIF 96 - Ownership of shares - More than 25%OE
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25%OE
  • 19
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 19 - LLP Designated Member → ME
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove membersOE
    IIF 137 - Right to surplus assets - 75% or moreOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    RAINSFORD (HOLDINGS) LTD - 2022-10-07
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,300 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 26 - Director → ME
    IIF 39 - Director → ME
  • 21
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 93 - Director → ME
    IIF 40 - Director → ME
  • 22
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 77 - LLP Designated Member → ME
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to surplus assets - 75% or moreOE
  • 23
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 50 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 127 - 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
  • 24
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 28 - Director → ME
    IIF 43 - Director → ME
  • 25
    SPLENDID (NORTH EAST) LIMITED - 2017-09-11
    icon of address 296 Haydon House Joel Street, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 45 - Director → ME
    IIF 29 - Director → ME
  • 27
    icon of address 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
    icon of calendar 2021-08-12 ~ now
    IIF 80 - Director → ME
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-08-12 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SOJOURN HOTELS LLP - 2016-03-09
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 6 - LLP Designated Member → ME
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2016-10-19 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 48 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 30
    STOVIN LTD - 2025-01-31
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 24 - Director → ME
    IIF 42 - Director → ME
  • 32
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 41 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 123 - Has significant influence or controlOE
  • 33
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    360,463 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-02-11 ~ now
    IIF 92 - Director → ME
  • 34
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,180,412 GBP2024-12-29
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 63 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 133 - Has significant influence or controlOE
  • 35
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,122,728 GBP2024-12-29
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 88 - Director → ME
    IIF 27 - Director → ME
  • 36
    icon of address Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 35 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 38 - Director → ME
  • 38
    icon of address Eastbury Road, Northwood, Middx
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 37 - Director → ME
  • 39
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 21 - LLP Designated Member → ME
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 120 - Has significant influence or controlOE
  • 40
    PRIMCAST LIMITED - 2011-02-17
    icon of address Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 41
    icon of address 2 Regal Way, Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 51 - 59 York Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,383,016 GBP2023-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-07-31 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 61 - LLP Designated Member → ME
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 116 - Has significant influence or controlOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove membersOE
    icon of calendar 2016-12-16 ~ now
    IIF 124 - Has significant influence or controlOE
  • 44
    icon of address Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 89 - Director → ME
    icon of calendar 2001-09-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address C/o Underwood Solicitors Llp, 40 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 85 - Director → ME
  • 46
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,643 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    PAUSEFINE LIMITED - 2011-03-30
    icon of address 31 Lisson Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    431,331 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-11-30
    IIF 67 - Director → ME
  • 2
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED - 2018-09-29
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,209,231 GBP2019-12-29
    Officer
    icon of calendar 2015-08-24 ~ 2017-02-03
    IIF 84 - Director → ME
    icon of calendar 2015-08-24 ~ 2019-12-30
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-30
    IIF 112 - Ownership of shares – 75% or more OE
  • 3
    icon of address 13 Wadham Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-24 ~ 2010-11-30
    IIF 66 - Director → ME
    icon of calendar 2004-06-10 ~ 2010-11-30
    IIF 2 - Secretary → ME
  • 4
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED - 2019-03-15
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,124,147 GBP2024-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2019-11-18
    IIF 53 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-29
    IIF 114 - Ownership of shares – 75% or more OE
  • 5
    icon of address 13 Wadham Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2012-03-27
    IIF 7 - LLP Designated Member → ME
  • 6
    THREE GOOD THINGS LTD - 2015-10-09
    SPLENDID RESTAURANTS (JACK & ALICE) LIMITED - 2019-03-15
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -122,292 GBP2023-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-02-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 111 - Ownership of shares – 75% or more OE
  • 7
    SPLENDID RESTAURANTS LIMITED - 2020-05-18
    icon of address 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
    icon of calendar 2015-04-23 ~ 2019-12-30
    IIF 64 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-03-12
    IIF 52 - Director → ME
    icon of calendar 2015-04-23 ~ 2017-02-03
    IIF 51 - Director → ME
    icon of calendar 2016-05-10 ~ 2017-02-03
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Has significant influence or control OE
    icon of calendar 2021-07-06 ~ 2022-12-09
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SUSSEX HEALTH CARE LIMITED - 2023-07-03
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-26 ~ 2023-06-21
    IIF 94 - Director → ME
    icon of calendar 1998-04-26 ~ 2023-06-21
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SPLENDID RESTAURANTS (HOLBORN) LIMITED - 2018-03-09
    icon of address 1a Vaughan Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-03-01
    IIF 54 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 113 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ 2025-03-13
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 11
    SOJOURN HOTELS LLP - 2016-03-09
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 8 offsprings)
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 122 - Has significant influence or control OE
  • 12
    icon of address 2 Regal Way, Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-29
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-02-21
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.