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

Mr Mohammed Imran Zaman

    Related profiles found in government register
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in England

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

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

      IIF 2
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mcewan Garden, Newcastle Upon Tyne, NE4 6XL, England

      IIF 3
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in England

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

      IIF 15
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 16
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in England

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

      IIF 17
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 18
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 19
    • 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 20
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 21
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 22 IIF 23
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammed Tufayl
    British civil servant born in March 1984

    Resident in England

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

      IIF 33
  • Zaman, Mohammed Tufayl
    British studying born in March 1984

    Resident in England

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

      IIF 34
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in United Kingdom

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

      IIF 35
  • Mr Muhammad Zaman
    Pakistani born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 36
  • Mr Mohammed Zaman
    British born in March 1984

    Resident in United Kingdom

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

      IIF 37
  • Mr Zishan Zaman
    Dutch born in January 1986

    Resident in England

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

      IIF 38
  • Mr Mohammed Zaman
    Dutch born in April 1953

    Resident in Pakistan

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

      IIF 39
  • Zaman, Mohammed Zeeshan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 40
  • Zaman, Mohammed Zeeshan
    Dutch consultant born in January 1986

    Resident in England

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

      IIF 41
  • Zaman, Mohammed Zeeshan
    Dutch director born in January 1986

    Resident in England

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

      IIF 42
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 43
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 44
  • Zaman, Mohammed Zeeshan
    Dutch property consultant born in January 1986

    Resident in England

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

      IIF 45
  • Zaman, Mohammad Zishan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 46
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 47
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 48
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 49
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

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

    Resident in England

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

      IIF 51 IIF 52 IIF 53
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 54
  • Zaman, Mohammad Zishan
    Dutch director born in January 1986

    Resident in England

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

      IIF 55
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 56 IIF 57
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

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

      IIF 59
  • Zaman, Mohammad Zishan
    Dutch hotel consultant born in January 1986

    Resident in England

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

      IIF 60
  • Zaman, Mohammad Zishan
    Dutch hotel manager born in January 1986

    Resident in England

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

      IIF 61
  • Zaman, Mohammad Zishan
    Dutch managing director born in January 1986

    Resident in England

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

      IIF 62
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 63
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in England

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

      IIF 64
  • Zaman, Mohammad Zishan
    Dutch operations manager born in January 1986

    Resident in England

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

      IIF 65
  • Zaman, Mohammed Imran
    British company director born in July 1988

    Resident in United Kingdom

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

      IIF 66 IIF 67
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 68 IIF 69
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 70
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 71 IIF 72
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 81 IIF 82
  • Zaman, Mohammed Imran
    British hotelier born in July 1988

    Resident in United Kingdom

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

      IIF 83 IIF 84 IIF 85
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 86
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 87
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 88
  • Zaman, Mohammed Imran
    British hotelier consultant born in July 1988

    Resident in United Kingdom

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

      IIF 89
  • Zaman, Mohammed Imran
    British operations director born in July 1988

    Resident in United Kingdom

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

      IIF 90 IIF 91
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 92
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in United Kingdom

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

      IIF 93
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 94
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 95
  • Zaman, Mohammad
    Dutch company director born in April 1983

    Resident in England

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

      IIF 96
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in United Kingdom

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

      IIF 97
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 98 IIF 99
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 100
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Zishan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 112
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 113
  • Zaman, Zishan
    Dutch consultant born in January 1986

    Resident in England

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

      IIF 114
  • Zaman, Zishan
    Dutch management consultant born in January 1986

    Resident in England

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

      IIF 115 IIF 116
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 117
  • Zaman, Mohammed Imran
    Dutch operations director born in July 1988

    Resident in United Kingdom

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

      IIF 118
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 119
  • Zaman, Mohammed Tufayl
    British freelance trainer born in March 1984

    Resident in United Kingdom

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

      IIF 120
  • Zaman, Mohammed Tufayl
    British project manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      IIF 121
  • Zaman, Muhammad
    Pakistani director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 122
  • Zaman, Mohammad Zishan

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

      IIF 123
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 124
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 125
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 126
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 127 IIF 128
  • Zaman, Mohammed
    British company director born in March 1984

    Resident in United Kingdom

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

      IIF 129
  • Zaman, Mohammed Imran

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

      IIF 130 IIF 131
  • Zaman, Mohammad Zishan
    Dutch hotelier born in January 1986

    Resident in United Kingdom

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

      IIF 132
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in United Kingdom

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

      IIF 133
  • Zaman, Mohammed
    Dutch director born in April 1953

    Resident in Pakistan

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

      IIF 134
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in United Kingdom

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

      IIF 135
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 136
  • Zaman, Mohammad
    Dutch director born in April 1953

    Resident in United Kingdom

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

      IIF 137
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 138
  • Zaman, Mohammad
    Pakistani businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Centreway Apartments, Axon Place, Ilford, Essex, IG1 1NL, England

      IIF 139
  • Zaman, Muhammad
    Pakistani busiinessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Centreway Apartments, Axon Place, Ilford, Essex, IG1 1NL, England

      IIF 140
  • Zaman, Muhammad
    Pakistani businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zaman, Zishan

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

      IIF 144
  • Zaman, Mohammad

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

      IIF 145
child relation
Offspring entities and appointments
Active 31
  • 1
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 82 - director → ME
    2016-03-09 ~ dissolved
    IIF 130 - secretary → ME
  • 2
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 41 - director → ME
  • 3
    67 Grosvenor Road, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 72 - director → ME
  • 7
    44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 87 - director → ME
  • 8
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 54 - director → ME
    2013-12-09 ~ dissolved
    IIF 125 - secretary → ME
  • 10
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 13
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 14
    44-50 The Broadway, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 137 - director → ME
    2015-08-27 ~ dissolved
    IIF 145 - secretary → ME
  • 16
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 17
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 86 - director → ME
  • 18
    Param & Co, 44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 133 - director → ME
    2017-08-14 ~ dissolved
    IIF 126 - secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 19
    HCH DUDLEY LTD - 2023-09-27
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Equity (Company account)
    140,394 GBP2023-08-31
    Officer
    2023-10-09 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    TWO SEAS PROPERTIES LIMITED - 2024-09-24
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 81 - director → ME
    2016-03-09 ~ dissolved
    IIF 131 - secretary → ME
  • 23
    Unit 4 York House, Langston Road, Loughton, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 25
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    112,350 GBP2023-09-30
    Officer
    2009-08-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 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 3 - Right to appoint or remove directorsOE
  • 26
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,362,570 GBP2017-01-31
    Officer
    2017-10-01 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 27
    1 Pentland Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 44 - director → ME
    IIF 118 - director → ME
  • 28
    Param & Co, 44-50, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 114 - director → ME
    2018-06-15 ~ dissolved
    IIF 144 - secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 29
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 62 - director → ME
    IIF 91 - director → ME
  • 30
    46 High Beeches, Gerrards Cross
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 52 - director → ME
  • 31
    Company number 10216486
    Non-active corporate
    Officer
    2016-06-06 ~ now
    IIF 89 - director → ME
Ceased 38
  • 1
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 53 - director → ME
  • 2
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ 2013-01-05
    IIF 57 - director → ME
    2013-01-17 ~ 2013-10-01
    IIF 68 - director → ME
  • 3
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ 2015-02-10
    IIF 64 - director → ME
    2016-09-01 ~ 2017-01-01
    IIF 116 - director → ME
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 59 - director → ME
  • 5
    Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 115 - director → ME
  • 6
    44-50 The Broadway The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 113 - director → ME
    2016-09-01 ~ 2016-09-01
    IIF 117 - director → ME
    2015-04-30 ~ 2015-06-01
    IIF 112 - director → ME
  • 7
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ 2013-03-18
    IIF 40 - director → ME
  • 8
    Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ 2018-01-05
    IIF 60 - director → ME
    2017-06-13 ~ 2018-01-05
    IIF 127 - secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 23 - Has significant influence or control OE
  • 9
    67 Grosvenor Road, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Officer
    2018-12-24 ~ 2019-01-01
    IIF 58 - director → ME
    2017-03-24 ~ 2018-06-01
    IIF 61 - director → ME
    2017-03-24 ~ 2018-06-01
    IIF 124 - secretary → ME
    Person with significant control
    2017-03-24 ~ 2018-06-01
    IIF 17 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ 2013-01-07
    IIF 55 - director → ME
    2013-01-17 ~ 2013-07-01
    IIF 67 - director → ME
  • 11
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ 2013-12-06
    IIF 63 - director → ME
    2012-09-13 ~ 2013-10-25
    IIF 92 - director → ME
    2014-02-01 ~ 2014-02-01
    IIF 66 - director → ME
  • 12
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 65 - director → ME
    2017-11-29 ~ 2018-09-01
    IIF 128 - secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 22 - Has significant influence or control OE
  • 13
    44-50 The Broadway, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-11-06
    IIF 80 - director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    128 Howley Grange Road, Halesowen, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 79 - director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    Journeys London Bridge, 204 Manor Place, London, England
    Dissolved corporate
    Officer
    2011-12-06 ~ 2012-06-26
    IIF 43 - director → ME
  • 16
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2013-10-01
    IIF 50 - director → ME
    2013-04-01 ~ 2016-06-09
    IIF 47 - director → ME
    2013-01-07 ~ 2013-10-01
    IIF 136 - director → ME
    2010-01-26 ~ 2013-01-07
    IIF 45 - director → ME
    2016-06-09 ~ 2016-06-09
    IIF 71 - director → ME
  • 17
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ 2013-11-01
    IIF 42 - director → ME
    2011-04-28 ~ 2013-01-01
    IIF 119 - secretary → ME
  • 18
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-04-24
    IIF 78 - director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 19
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Officer
    2020-08-01 ~ 2021-01-04
    IIF 105 - director → ME
    2017-06-29 ~ 2019-07-01
    IIF 138 - director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    46 High Beeches, Gerrards Cross, England
    Corporate (3 parents)
    Officer
    2020-05-01 ~ 2021-01-04
    IIF 101 - director → ME
    2017-03-24 ~ 2019-07-01
    IIF 108 - director → ME
    Person with significant control
    2017-03-24 ~ 2019-07-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 32 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2021-01-04
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Corporate (4 parents)
    Officer
    2017-10-17 ~ 2019-10-15
    IIF 129 - director → ME
  • 22
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Midddlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,476,138 GBP2020-10-25
    Officer
    2020-08-01 ~ 2021-01-04
    IIF 103 - director → ME
    2018-09-06 ~ 2019-07-01
    IIF 104 - director → ME
    2018-09-06 ~ 2018-09-06
    IIF 96 - director → ME
    2018-07-16 ~ 2018-08-01
    IIF 102 - director → ME
    2017-10-26 ~ 2018-05-01
    IIF 107 - director → ME
    Person with significant control
    2017-10-26 ~ 2018-05-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2018-07-16 ~ 2019-07-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    2019-07-01 ~ 2020-10-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-08-11
    IIF 46 - director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 24
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 51 - director → ME
  • 25
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 111 - director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 26
    44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ 2018-09-01
    IIF 48 - director → ME
    2017-05-15 ~ 2018-07-01
    IIF 132 - director → ME
    2017-05-15 ~ 2018-07-01
    IIF 123 - secretary → ME
    Person with significant control
    2017-05-15 ~ 2018-07-01
    IIF 93 - Has significant influence or control OE
    2018-07-01 ~ 2018-09-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    TCH HOTEL LTD - 2021-07-23
    Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Corporate
    Equity (Company account)
    383,866 GBP2021-05-31
    Officer
    2018-05-10 ~ 2021-07-13
    IIF 88 - director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 28
    1 Pentland Road, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 74 - director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,733 GBP2024-04-30
    Officer
    2019-10-15 ~ 2020-09-26
    IIF 120 - director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 30
    HCH DUDLEY LTD - 2023-09-27
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Equity (Company account)
    140,394 GBP2023-08-31
    Officer
    2021-04-01 ~ 2022-08-10
    IIF 76 - director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 31
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    69,429 GBP2024-03-31
    Officer
    2014-10-26 ~ 2018-10-18
    IIF 141 - director → ME
    2013-05-01 ~ 2014-10-26
    IIF 140 - director → ME
  • 32
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    44,141 GBP2024-03-31
    Officer
    2014-01-01 ~ 2020-05-05
    IIF 139 - director → ME
  • 33
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    775,468 GBP2023-03-31
    Officer
    2015-07-28 ~ 2021-06-02
    IIF 143 - director → ME
    2014-10-26 ~ 2015-07-06
    IIF 142 - director → ME
  • 34
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ 2020-10-15
    IIF 110 - director → ME
  • 35
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    112,350 GBP2023-09-30
    Officer
    2005-03-11 ~ 2006-08-31
    IIF 34 - director → ME
  • 36
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,362,570 GBP2017-01-31
    Officer
    2014-01-01 ~ 2017-10-01
    IIF 135 - director → ME
    2012-01-23 ~ 2013-01-07
    IIF 56 - director → ME
    2013-01-17 ~ 2014-01-01
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 37
    128 Howley Grange Road, Halesowen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-25 ~ 2021-02-05
    IIF 84 - director → ME
  • 38
    Company number 09610266
    Non-active corporate
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 90 - director → ME
© 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.