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, Shiraz Noormohamed

    Related profiles found in government register
  • 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 1
    • icon of address 51 Wieland Road, Northwood, HA6 3QX

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

      IIF 3
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

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

      IIF 5 IIF 6 IIF 7
  • 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 10
  • 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 11
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 12
  • 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 13
  • 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 14
    • icon of address Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 15
  • 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 16
  • 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 17 IIF 18
  • 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 19
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 34 IIF 35
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 36
  • Boghani, Shiraz Noormohamed
    British businessman

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

      IIF 37
  • 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 38
  • 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 39
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 40 IIF 41 IIF 42
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 43
  • Boghani, Shirazali Noormohaned

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

      IIF 44
  • 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 45
    • icon of address 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 46
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 47 IIF 48 IIF 49
  • 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 50
  • 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 51
  • Boghani, Shiraz
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 54
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 77
    • icon of address 296, Joel Street, Pinner, HA5 2PY

      IIF 78
  • 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 83
  • 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 84
  • 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 85
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazazi

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

      IIF 107
  • 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 108
  • Boghani, Nadeem

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

      IIF 109
  • 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 110
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 111
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 112 IIF 113
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 114
  • 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 115
  • 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 116
  • 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 117
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 118
  • 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 119
  • 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 120
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

      IIF 121
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 122
    • icon of address Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 123
  • 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 124
  • 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 125
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 126 IIF 127
  • 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 128
  • 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 129
  • 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 130
  • 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 131
  • 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 132
  • 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 133
  • 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 134
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 135
    • icon of address Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 136
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 137 IIF 138 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 54 - 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 30 - 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 12 - 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 84 - 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 31 - Director → ME
    IIF 83 - 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 126 - Director → ME
    IIF 19 - 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 127 - Director → ME
    IIF 29 - Director → ME
  • 8
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 113 - LLP Designated Member → ME
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 94 - 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 5 - LLP Designated Member → ME
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 97 - 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 15 - Director → ME
    icon of calendar 2015-02-19 ~ now
    IIF 44 - 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 108 - Ownership of voting rights - More than 25%OE
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - 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 40 - LLP Designated Member → ME
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 95 - 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 41 - LLP Designated Member → ME
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 93 - 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 4 - LLP Designated Member → ME
    IIF 111 - 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 110 - LLP Designated Member → ME
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 60 - 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 7 - LLP Designated Member → ME
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 61 - 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 20 - Director → ME
    IIF 72 - 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 85 - Ownership of shares - More than 25%OE
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - 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 35 - LLP Designated Member → ME
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove membersOE
    IIF 129 - Right to surplus assets - 75% or moreOE
    IIF 129 - 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 23 - Director → ME
    IIF 65 - Director → ME
  • 21
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 66 - Director → ME
    IIF 49 - 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 114 - LLP Designated Member → ME
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 119 - Right to surplus assets - 75% or moreOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 27 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - 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 69 - Director → ME
    IIF 25 - 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 116 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - 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 71 - Director → ME
    IIF 26 - 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 46 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-09-02 ~ now
    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
  • 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 39 - LLP Designated Member → ME
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2016-10-19 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - 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 47 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - 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 28 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - 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 21 - Director → ME
    IIF 68 - Director → ME
  • 32
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 67 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 99 - 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 2022-02-11 ~ now
    IIF 48 - Director → ME
    icon of calendar 2022-03-23 ~ now
    IIF 70 - 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 10 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 59 - 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 24 - Director → ME
    IIF 128 - 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 32 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - 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 64 - 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 63 - Director → ME
  • 39
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 53 - LLP Designated Member → ME
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 96 - 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 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - 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 121 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-07-31 ~ now
    IIF 135 - 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 105 - LLP Designated Member → ME
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove membersOE
    icon of calendar 2016-12-16 ~ now
    IIF 100 - 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 45 - Director → ME
    icon of calendar 2001-09-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - 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 125 - 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 123 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - 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 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - 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 14 - 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 124 - Director → ME
    icon of calendar 2015-08-24 ~ 2019-12-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-30
    IIF 88 - 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 13 - Director → ME
    icon of calendar 2004-06-10 ~ 2010-11-30
    IIF 36 - 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 17 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-29
    IIF 90 - 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 2 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 87 - 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 11 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-03-12
    IIF 78 - Director → ME
    icon of calendar 2015-04-23 ~ 2017-02-03
    IIF 77 - Director → ME
    icon of calendar 2016-05-10 ~ 2017-02-03
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Has significant influence or control OE
    icon of calendar 2021-07-06 ~ 2022-12-09
    IIF 134 - 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 50 - Director → ME
    icon of calendar 1998-04-26 ~ 2023-06-21
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - 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 80 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 89 - 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 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - 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 98 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-02-21
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - 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.