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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boghani, Nadeem Shirazali

    Related profiles found in government register
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in United Kingdom

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

      IIF 1
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

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

      IIF 3 IIF 4
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 5
  • Boghani, Nadeem Shirazali
    British born in October 1978

    Resident in United Kingdom

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

      IIF 6
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

      IIF 7
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 8 IIF 9
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 10
  • Boghani, Nadeem Shirazali
    British company director born in October 1978

    Resident in United Kingdom

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

      IIF 11
  • Boghani, Nadeem Shirazali
    British hotelier born in October 1978

    Resident in United Kingdom

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

      IIF 12
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 13
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

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

    Resident in England

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

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

      IIF 17 IIF 18 IIF 19
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 20
  • 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
    • 51 Wieland Road, Northwood, HA6 3QX, United Kingdom

      IIF 41
    • 296, Joel Street, Pinner, HA5 2PY

      IIF 42
  • Boghani, Nadeem Shirazali
    British director born in October 1978

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazali
    British company director born in October 1987

    Resident in England

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

      IIF 48
  • Boghani, Nadeem
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 49
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in United Kingdom

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

      IIF 50
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 51 IIF 52
  • Boghani, Shiraz
    British chartered accountant born in October 1950

    Resident in United Kingdom

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

      IIF 53
  • Boghani, Nadeem Shirazazi

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

      IIF 54
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 55
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 56
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 57
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Nadeem Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 61
  • Boghani, Shiraz Noormohamed
    British born in October 1950

    Resident in United Kingdom

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

      IIF 62
    • 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 63
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 64 IIF 65 IIF 66
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in United Kingdom

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

      IIF 67
  • Boghani, Shiraz Noormohamed
    British director born in October 1950

    Resident in United Kingdom

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

      IIF 68
  • Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 69
  • Boghani, Shirazali Noormohaned

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

      IIF 70
  • Boghani, Shirzali Noormohamed
    British businessman born in October 1950

    Resident in United Kingdom

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

      IIF 71
  • Boghani, Shiraz Noormohamed
    British

    Registered addresses and corresponding companies
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 77
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in England

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

    Resident in England

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

      IIF 83
    • 51 Wieland Road, Northwood, HA6 3QX

      IIF 84
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 85
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 86
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 87 IIF 88 IIF 89
  • Boghani, Shiraz Noormohamed
    British born in October 1950

    Resident in England

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

      IIF 92 IIF 93
    • Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 94
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

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

      IIF 96
  • Boghani, Shiraz Noormohamed
    British businessman born in October 1950

    Resident in England

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

      IIF 97
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 98
  • Boghani, Shiraz Noormohamed
    British chairman born in October 1950

    Resident in England

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

      IIF 99
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in England

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

      IIF 100
  • Boghani, Shiraz Noormohamed
    British company director born in October 1950

    Resident in England

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

      IIF 101
  • Boghani, Shiraz Noormohamed
    British director born in October 1950

    Resident in England

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

      IIF 102 IIF 103
  • Boghani, Shiraz Noormohamed
    British hotelier born in October 1950

    Resident in England

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

      IIF 104
  • Boghani, Nadeem

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

      IIF 105
  • Boghani, Shirazali Noormohamed
    British born in October 1950

    Resident in England

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

    Resident in England

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

      IIF 120
  • Boghani, Shirazali Noormohamed
    British company director born in October 1950

    Resident in England

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

      IIF 121
  • Boghani, Shirazali Noormohamed
    British director born in October 1950

    Resident in England

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

      IIF 122
  • Mr Shiraz Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 123
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 124
  • Mr Shirazali Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 125
  • Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 126
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 127
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 128
  • Shirazali Boghani

    Registered addresses and corresponding companies
    • 148 Horn Lane, London, W3 6PG

      IIF 129
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 130
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in England

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

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

      IIF 139
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 140
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 66
  • 1
    4C HOTELS LIMITED - now
    PAUSEFINE LIMITED
    - 2011-03-30 02073517
    31 Lisson Grove, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    (before 1991-06-11) ~ 2010-11-30
    IIF 100 - Director → ME
  • 2
    ABSURD BIRD LIMITED
    - now 09744881
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED
    - 2018-09-29 09744881 09556537
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Officer
    2015-08-24 ~ 2019-12-30
    IIF 101 - Director → ME
    2015-08-24 ~ 2017-02-03
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-30
    IIF 143 - Ownership of shares – 75% or more OE
  • 3
    AVANTE DEVELOPMENTS LIMITED
    04171196
    13 Wadham Gardens, London
    Dissolved Corporate (5 parents)
    Officer
    2001-05-24 ~ 2010-11-30
    IIF 99 - Director → ME
    2004-06-10 ~ 2010-11-30
    IIF 73 - Secretary → ME
  • 4
    BOGHANI HOLDINGS
    FC037357
    1st Floor Po Box 437 Kensington Place, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    2020-07-22 ~ now
    IIF 71 - Director → ME
  • 5
    BOGHANI SECURITIES UNLIMITED
    FC037636
    Po Box 437, 1st Floor, Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 120 - Director → ME
  • 6
    CAPFINE LIMITED
    01110351
    266 High St, Waltham Cross, Herts
    Dissolved Corporate (1 parent)
    Insolvency
    1981-10-27 ~ dissolved
    IIF 129 - (Case 1) practitioner → IE
  • 7
    COLUCO LIMITED
    - now 09886088
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED
    - 2019-03-15 09886088
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2015-11-24 ~ 2019-11-18
    IIF 43 - Director → ME
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-29
    IIF 145 - Ownership of shares – 75% or more OE
  • 8
    DAISYLEAGUE LIMITED
    02762810
    413-415 High Road, Wembley, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    1993-12-09 ~ 2009-01-20
    IIF 75 - Secretary → ME
  • 9
    EMBASSY BATHROOM CENTRE LIMITED - now
    LEANBRIDGE PROPERTIES LIMITED
    - 1998-10-09 03292295
    2 Bramber Court, 2 Bramber Road, West Kensington, London
    Dissolved Corporate (6 parents)
    Officer
    1997-01-15 ~ 1997-12-01
    IIF 92 - Director → ME
    1997-01-15 ~ 1997-12-01
    IIF 74 - Secretary → ME
  • 10
    FINLAW LLP
    OC310990
    13 Wadham Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-01-14 ~ 2012-03-27
    IIF 84 - LLP Designated Member → ME
  • 11
    FOOTLIGHTS HOLDINGS LIMITED
    - now 03378549
    NEWBOND CORPORATION LIMITED
    - 1997-10-28 03378549
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    1997-10-21 ~ dissolved
    IIF 98 - Director → ME
  • 12
    FOOTLIGHTS WIMBLEDON LIMITED
    02815905
    Footlights Restaurant Unit 601, Centre Court Shopping Centre, Wimbledon
    Dissolved Corporate (8 parents)
    Officer
    1994-05-10 ~ dissolved
    IIF 53 - Director → ME
  • 13
    FRESHNAME NO. 409 LIMITED
    07254619 07056646... (more)
    Haydon House, 296 Joel Street, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 95 - Director → ME
  • 14
    JACK & ALICE RESTAURANTS LIMITED - now
    SPLENDID RESTAURANTS (JACK & ALICE) LIMITED
    - 2019-03-15 09361908
    THREE GOOD THINGS LTD
    - 2015-10-09 09361908
    3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (6 parents)
    Officer
    2015-10-02 ~ 2019-02-13
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 142 - Ownership of shares – 75% or more OE
  • 15
    KBOX GLOBAL LIMITED
    - now 09556537
    SPLENDID RESTAURANTS LIMITED
    - 2020-05-18 09556537 09744881
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2018-03-01 ~ 2018-03-12
    IIF 42 - Director → ME
    2015-04-23 ~ 2019-12-30
    IIF 97 - Director → ME
    2015-04-23 ~ 2017-02-03
    IIF 41 - Director → ME
    2016-05-10 ~ 2017-02-03
    IIF 54 - Secretary → ME
    Person with significant control
    2021-07-06 ~ 2022-12-09
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-07-06
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Has significant influence or control OE
  • 16
    LANEKEMP INVESTMENTS LIMITED
    02049736
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 48 - Director → ME
    IIF 121 - Director → ME
  • 17
    NB HOTELS LIMITED
    - now 08066411
    SAVANNAH HOTELS LIMITED
    - 2013-10-16 08066411 OC388537
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 13 - Director → ME
    IIF 104 - Director → ME
  • 18
    ROOFWALL LIMITED
    01362271
    266 High Street, Waltham Cross, Herts
    Dissolved Corporate (1 parent)
    Insolvency
    1981-10-27 ~ dissolved
    IIF 130 - (Case 1) practitioner → IE
  • 19
    SARAFINA LIMITED
    FC038771
    Po Box 437 1st Floor, Kensington Chamers, 46-50 Kensington Place, St Helier, J4e 0ze, Jersey
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 8 - Director → ME
    IIF 106 - Director → ME
  • 20
    SAVANNAH HOTELS LLP
    OC388537 08066411
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 149 - Has significant influence or control OE
  • 21
    SHAHRASTANI DEVELOPMENTS LLP
    OC376760
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 152 - Has significant influence or control OE
  • 22
    SHC CLEMSFOLD GROUP LIMITED
    FC032365 OE000709
    437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2015-02-19 ~ now
    IIF 94 - Director → ME
    2015-02-19 ~ now
    IIF 70 - Secretary → ME
  • 23
    SHC CLEMSFOLD GROUP LIMITED
    OE000709 FC032365
    1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-29 ~ now
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - More than 25% OE
    IIF 139 - Ownership of shares - More than 25% OE
    IIF 139 - Has significant influence or control OE
  • 24
    SHC PROJECTS LIMITED - now
    SUSSEX HEALTH CARE LIMITED
    - 2023-07-03 03533765
    Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Officer
    1998-04-26 ~ 2023-06-21
    IIF 67 - Director → ME
    1998-04-26 ~ 2023-06-21
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SL ENTERPRISES (HOLBORN) LTD - now
    SPLENDID RESTAURANTS (HOLBORN) LIMITED
    - 2018-03-09 09919399
    1a Vaughan Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-16 ~ 2018-03-01
    IIF 44 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 26
    SOJOURN HOTELS (LEEDS) LLP
    OC350560
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 150 - Has significant influence or control OE
  • 27
    SOJOURN HOTELS (NORTHAMPTON) LLP
    OC394447
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 148 - Has significant influence or control OE
  • 28
    SOJOURN HOTELS (OXFORD) LLP
    OC354472
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    IIF 86 - LLP Designated Member → ME
  • 29
    SOJOURN HOTELS (WEMBLEY) LLP
    - now OC376063
    SOJOURNHOTELS (WEMBLEY) LLP
    - 2012-06-26 OC376063
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2012-06-14 ~ now
    IIF 85 - LLP Designated Member → ME
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 136 - Has significant influence or control OE
  • 30
    SOJOURN HOTELS (YORK) LLP
    OC393503
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 89 - LLP Designated Member → ME
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 137 - Has significant influence or control OE
  • 31
    SPLENDID ( EUSTON) LIMITED
    14484567
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 107 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2022-11-15 ~ 2025-03-13
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 32
    SPLENDID (BRENTFORD) LIMITED
    OE021045
    Coastal Building Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    2022-07-01 ~ now
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% OE
    IIF 140 - Ownership of shares - More than 25% OE
    IIF 140 - Has significant influence or control OE
  • 33
    SPLENDID (HOUNSLOW) LLP
    OC449066
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 52 - LLP Designated Member → ME
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 126 - Right to appoint or remove members OE
    IIF 126 - Right to surplus assets - 75% or more OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SPLENDID (PARK ROYAL) LTD
    - now 14025273
    RAINSFORD (HOLDINGS) LTD
    - 2022-10-07 14025273
    2 Regal Way, Watford, England
    Active Corporate (3 parents)
    Officer
    2022-07-27 ~ now
    IIF 111 - Director → ME
    IIF 24 - Director → ME
  • 35
    SPLENDID (WEST LONDON) LTD
    14046222
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 66 - Director → ME
    IIF 29 - Director → ME
  • 36
    SPLENDID (WORCESTER PARK) LLP
    OC443624
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 5 - LLP Designated Member → ME
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50% OE
  • 37
    SPLENDID BOGHANI FOUNDATION TRUSTEE LIMITED
    15782192
    2 Regal Way, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 118 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SPLENDID CARE HOLDINGS LIMITED
    17053636 13562705
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2026-02-25 ~ now
    IIF 116 - Director → ME
    IIF 27 - Director → ME
  • 39
    SPLENDID CHAI LIMITED
    16680225
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 115 - Director → ME
    IIF 33 - Director → ME
  • 40
    SPLENDID COMMERCIAL PROPERTIES LIMITED
    - now 10657515
    SPLENDID (NORTH EAST) LIMITED
    - 2017-09-11 10657515
    296 Haydon House Joel Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 49 - Director → ME
    2017-03-07 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 41
    SPLENDID FINANCE LIMITED
    16296885
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 35 - Director → ME
    IIF 117 - Director → ME
  • 42
    SPLENDID GROUP HOLDINGS LIMITED
    16967039
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2026-01-16 ~ now
    IIF 112 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 43
    SPLENDID HOLDINGS LTD
    13562705 17053636
    2 Regal Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 6 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-12 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    SPLENDID HOSPITALITY GROUP LLP
    - now OC331910
    SOJOURN HOTELS LLP
    - 2016-03-09 OC331910
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2007-10-05 ~ now
    IIF 16 - LLP Designated Member → ME
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2016-10-09 ~ now
    IIF 157 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-19 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
    2017-11-06 ~ 2017-11-06
    IIF 153 - Has significant influence or control OE
  • 45
    SPLENDID HOSPITALITY HOLDINGS LTD
    14046021
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-04-13 ~ now
    IIF 64 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-11-14 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SPLENDID HOTELS LIMITED
    - now 16164672
    STOVIN LTD
    - 2025-01-31 16164672
    2 Regal Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 119 - Director → ME
    2025-01-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-01-17 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SPLENDID PLYMOUTH LIMITED
    16736764
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-23 ~ now
    IIF 32 - Director → ME
    IIF 108 - Director → ME
  • 48
    SPLENDID PROJECTS LIMITED
    15512525
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 31 - Director → ME
    IIF 110 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 154 - Has significant influence or control OE
  • 49
    SPLENDID REAL ESTATE LIMITED
    13911471
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-23 ~ now
    IIF 34 - Director → ME
    2022-02-11 ~ now
    IIF 65 - Director → ME
  • 50
    SPLENDID RESTAURANTS (COLONEL) LTD
    10250386
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-24 ~ now
    IIF 37 - Director → ME
    IIF 96 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 135 - Has significant influence or control OE
  • 51
    SPLENDID RESTAURANTS (HARLAND) LIMITED
    10692934
    2 Regal Way, Watford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-07-02 ~ now
    IIF 28 - Director → ME
    IIF 113 - Director → ME
  • 52
    SPLENDID RESTAURANTS INTERNATIONAL LIMITED
    10320124
    Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 122 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    SPLENDID TANNER ROW LIMITED
    17053423
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2026-02-25 ~ now
    IIF 25 - Director → ME
    IIF 109 - Director → ME
  • 54
    SPLENDID WP LIMITED
    - now 16963260
    BRIGHTHOLLOW SOLUTIONS LTD
    - 2026-04-16 16963260
    2 Regal Way, Watford, England
    Active Corporate (3 parents)
    Officer
    2026-02-12 ~ now
    IIF 30 - Director → ME
    2026-04-14 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 55
    ST HELEN'S ENTERPRISES LIMITED
    02834608
    St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (37 parents)
    Officer
    2024-05-10 ~ now
    IIF 22 - Director → ME
  • 56
    ST.HELEN'S SCHOOL NORTHWOOD
    00420867
    Eastbury Road, Northwood, Middx
    Active Corporate (61 parents, 1 offspring)
    Officer
    2014-12-02 ~ now
    IIF 21 - Director → ME
  • 57
    STRAWBERRY PROPERTIES LIMITED
    03590146
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    1999-12-15 ~ dissolved
    IIF 93 - Director → ME
    1999-12-15 ~ dissolved
    IIF 76 - Secretary → ME
  • 58
    SUPREME HOTELS LLP
    OC370921
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2011-12-20 ~ now
    IIF 47 - LLP Designated Member → ME
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 151 - Has significant influence or control OE
  • 59
    SUSSEX HEALTH CARE AUDIOLOGY LIMITED
    - now 07512308
    PRIMCAST LIMITED - 2011-02-17
    Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 60
    SYNERGY HOTELS (ABERDEEN) LIMITED
    11705986
    2 Regal Way, Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2018-11-30 ~ 2019-04-29
    IIF 68 - Director → ME
    2018-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-11-30 ~ 2019-02-21
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    2019-02-21 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 61
    SYNERGY HOTELS (GLASGOW) LIMITED
    SC595075
    51 - 59 York Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-04-23 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    SYNERGY HOTELS LLP
    OC370920
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2011-12-20 ~ now
    IIF 14 - LLP Designated Member → ME
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 155 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove members OE
    IIF 147 - Has significant influence or control OE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 63
    THE HORSHAM CLINIC LIMITED
    04295646
    Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2001-09-28 ~ dissolved
    IIF 62 - Director → ME
    2001-09-28 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    THREE HOTELS LIMITED
    07284802
    C/o Underwood Solicitors Llp, 40 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 12 - Director → ME
  • 65
    WEST LONDON MGH LTD
    13153154
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2021-01-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    WOODHURST CLINIC LLP
    OC366871
    Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.