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

Mr Mohammed Imran Zaman

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 8
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 9 IIF 10
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 11
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 12
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 13 IIF 14
  • 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 15
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 16
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in England

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

      IIF 17
  • Zaman, Mohammed Imran
    English born in July 1988

    Resident in England

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

      IIF 18 IIF 19
    • 88, Straight Bit, Office 1 Flackwell Heath, High Wycombe, HP10 9NA, United Kingdom

      IIF 20
    • Office 1, 88 Straight Bit, Flackwell Heath, High Wycombe, HP10 9NA, England

      IIF 21 IIF 22
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 23
  • Zaman, Mohammed Imran
    English company director born in July 1988

    Resident in England

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

      IIF 24 IIF 25
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 26 IIF 27
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 28 IIF 29
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 30 IIF 31
  • Zaman, Mohammed Imran
    English director born in July 1988

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 35
  • Zaman, Mohammed Imran
    English hotel consultant born in July 1988

    Resident in England

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

      IIF 36 IIF 37
  • Zaman, Mohammed Imran
    English hotelier born in July 1988

    Resident in England

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

      IIF 38 IIF 39
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 40
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 41
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 42
  • Zaman, Mohammed Imran
    English hotelier consultant born in July 1988

    Resident in England

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

      IIF 43
  • Zaman, Mohammed Imran
    English operations director born in July 1988

    Resident in England

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

      IIF 44 IIF 45
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 46
  • 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 47
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 48
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 49
    • 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

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

      IIF 51
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 52 IIF 53
  • Zaman, Mohammed Imran
    British born in July 1988

    Resident in England

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

      IIF 54
  • 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 55
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 65
  • 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 66
  • Zaman, Mohammed Tufayl
    British born in March 1984

    Resident in England

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

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 73
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 74
  • 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 75
  • 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 76
  • 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 77
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 78
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 79
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 80
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 81
  • 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 82 IIF 83 IIF 84
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 85
  • 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 86
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 87 IIF 88
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 89
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 90
  • 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 91
  • 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 92
  • 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 93
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 94
  • 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 95
  • 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 96
  • 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 97
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 98
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 99
  • 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 100
  • Zaman, Mohammed Imran
    British born in July 1988

    Resident in United Kingdom

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

      IIF 101
  • 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 102
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 103 IIF 104
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 105
  • Zaman, Mohammad
    Dutch born in April 1953

    Resident in England

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

      IIF 106
  • 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 117
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 118
  • 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 119
  • 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 120 IIF 121
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 122
  • 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 123
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 124
  • Zaman, Mohammad Zishan

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

      IIF 125
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

      IIF 126
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 127
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 128
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 129 IIF 130
  • Zaman, Mohammed Imran

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

      IIF 131 IIF 132
  • 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 133
  • Zaman, Mohammed Tufayl
    British born in March 1984

    Resident in United Kingdom

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

      IIF 134
    • Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      IIF 135
  • 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 136
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 137
  • 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 138
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 139
  • 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 140
  • 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 141
  • 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 142
  • Zaman, Zishan

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

      IIF 143
  • Zaman, Mohammad

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

      IIF 144
child relation
Offspring entities and appointments
Active 32
  • 1
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 37 - Director → ME
    2016-03-09 ~ dissolved
    IIF 131 - Secretary → ME
  • 2
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 71 - 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 49 - Ownership of shares – 75% or moreOE
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,857 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 104 - 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 31 - Director → ME
  • 7
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 41 - Director → ME
  • 8
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - 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 85 - Director → ME
    2013-12-09 ~ dissolved
    IIF 127 - Secretary → ME
  • 10
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-09-08 ~ 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
  • 11
    36-50 High Street, St. Mary Cray, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 43 - Director → ME
  • 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 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 13
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 14
    44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 15
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 138 - Director → ME
    2015-08-27 ~ dissolved
    IIF 144 - Secretary → ME
  • 16
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 17
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 40 - Director → ME
  • 18
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-01 ~ 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
  • 19
    Param & Co, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 141 - Director → ME
    2017-08-14 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 20
    HCH DUDLEY LTD - 2023-09-27
    First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    2023-10-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    TWO SEAS PROPERTIES LIMITED - 2024-09-24
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    Office 1 88 Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    6,448 GBP2024-11-01 ~ 2025-07-31
    Officer
    2023-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    88 Straight Bit, Office 1 Flackwell Heath, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 36 - Director → ME
    2016-03-09 ~ dissolved
    IIF 132 - Secretary → ME
  • 25
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2025-09-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 26
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 27
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    2009-08-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    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 80 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 29
    1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 74 - Director → ME
    IIF 123 - Director → ME
  • 30
    Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 119 - Director → ME
    2018-06-15 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 31
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 45 - Director → ME
    IIF 93 - Director → ME
  • 32
    46 High Beeches, Gerrards Cross
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 83 - Director → ME
Ceased 36
  • 1
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 44 - Director → ME
  • 2
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 84 - Director → ME
  • 3
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-10-01
    IIF 26 - Director → ME
    2012-01-23 ~ 2013-01-05
    IIF 88 - Director → ME
  • 4
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 121 - Director → ME
    2015-02-01 ~ 2015-02-10
    IIF 95 - Director → ME
  • 5
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 90 - Director → ME
  • 6
    Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 120 - Director → ME
  • 7
    44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2015-06-01
    IIF 117 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 122 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 118 - Director → ME
  • 8
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2013-03-18
    IIF 70 - Director → ME
  • 9
    Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ 2018-01-05
    IIF 91 - Director → ME
    2017-06-13 ~ 2018-01-05
    IIF 129 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 53 - Has significant influence or control OE
  • 10
    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 89 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 92 - Director → ME
    2017-03-24 ~ 2018-06-01
    IIF 126 - Secretary → ME
    Person with significant control
    2017-03-24 ~ 2018-06-01
    IIF 47 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ 2013-01-07
    IIF 86 - Director → ME
    2013-01-17 ~ 2013-07-01
    IIF 25 - Director → ME
  • 12
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-01
    IIF 24 - Director → ME
    2012-09-13 ~ 2013-12-06
    IIF 94 - Director → ME
    2012-09-13 ~ 2013-10-25
    IIF 46 - Director → ME
  • 13
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 96 - Director → ME
    2017-11-29 ~ 2018-09-01
    IIF 130 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 52 - Has significant influence or control OE
  • 14
    44-50 The Broadway, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-11-06
    IIF 35 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    128 Howley Grange Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 101 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    Journeys London Bridge, 204 Manor Place, London, England
    Dissolved Corporate
    Officer
    2011-12-06 ~ 2012-06-26
    IIF 73 - Director → ME
  • 17
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2013-10-01
    IIF 137 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 81 - Director → ME
    2016-06-09 ~ 2016-06-09
    IIF 30 - Director → ME
    2013-04-01 ~ 2016-06-09
    IIF 78 - Director → ME
    2010-01-26 ~ 2013-01-07
    IIF 75 - Director → ME
  • 18
    44-50 The Broadway, 1st Floor, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,001 GBP2024-07-30
    Officer
    2025-08-11 ~ 2025-10-22
    IIF 28 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ 2013-11-01
    IIF 72 - Director → ME
    2011-04-28 ~ 2013-01-01
    IIF 124 - Secretary → ME
  • 20
    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 111 - Director → ME
    2017-06-29 ~ 2019-07-01
    IIF 139 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    2020-05-01 ~ 2021-01-04
    IIF 107 - Director → ME
    2017-03-24 ~ 2019-07-01
    IIF 114 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-01-04
    IIF 56 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 64 - Ownership of shares – 75% or more OE
    2017-03-24 ~ 2019-07-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 22
    105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    2017-10-17 ~ 2019-10-15
    IIF 142 - Director → ME
  • 23
    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
    2017-10-26 ~ 2018-05-01
    IIF 113 - Director → ME
    2020-08-01 ~ 2021-01-04
    IIF 109 - Director → ME
    2018-07-16 ~ 2018-08-01
    IIF 108 - Director → ME
    2018-09-06 ~ 2018-09-06
    IIF 100 - Director → ME
    2018-09-06 ~ 2019-07-01
    IIF 110 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-10-20
    IIF 60 - Ownership of shares – 75% or more OE
    2017-10-26 ~ 2018-05-01
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    2018-07-16 ~ 2019-07-01
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors OE
  • 24
    Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-08-11
    IIF 77 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 25
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 82 - Director → ME
  • 26
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 106 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 27
    LINCOLNSHIRE HOTEL LTD - 2025-07-24
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-20 ~ 2024-04-24
    IIF 34 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 28
    44-50 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-01 ~ 2018-09-01
    IIF 79 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 140 - Director → ME
    2017-05-15 ~ 2018-07-01
    IIF 125 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2018-09-01
    IIF 51 - Ownership of shares – 75% or more OE
    2017-05-15 ~ 2018-07-01
    IIF 97 - Has significant influence or control OE
  • 29
    TCH HOTEL LTD - 2021-07-23
    Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Active Corporate
    Equity (Company account)
    383,866 GBP2021-05-31
    Officer
    2018-05-10 ~ 2021-07-13
    IIF 42 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 30
    1 Pentland Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 32 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 31
    281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,733 GBP2024-04-30
    Officer
    2019-10-15 ~ 2020-09-26
    IIF 134 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HCH DUDLEY LTD - 2023-09-27
    First Floor 44-50, The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,171 GBP2024-08-31
    Officer
    2021-04-01 ~ 2022-08-10
    IIF 33 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    IIF 3 - Right to appoint or remove directors OE
    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
  • 33
    46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ 2020-10-15
    IIF 116 - Director → ME
  • 34
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,691 GBP2024-09-30
    Officer
    2005-03-11 ~ 2006-08-31
    IIF 68 - Director → ME
  • 35
    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 136 - Director → ME
    2013-01-17 ~ 2014-01-01
    IIF 27 - Director → ME
    2012-01-23 ~ 2013-01-07
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 36
    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 39 - Director → ME

The content of this website is protected by AgonGuard.

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

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