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, 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 business person born in October 1978

    Resident in United Kingdom

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

      IIF 6
  • 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 7
  • Boghani, Nadeem Shirazali
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 8
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 9
  • 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 10
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 11 IIF 12
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 13
  • Boghani, Nadeem Shirazali
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 14
  • 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 17
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 18 IIF 19 IIF 20
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 21
  • Boghani, Nadeem Shirazali
    British business executive born in October 1978

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • St Helens, School, Eastbury Road, Northwood, Middlesex, HA6 3AS

      IIF 24
  • Boghani, Nadeem Shirazali
    British business person 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 29
    • 296, Joel Street, Pinner, HA5 2PY

      IIF 30
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 31
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 32
  • Boghani, Nadeem Shirazali
    British director born in October 1978

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Eastbury Road, Northwood, Middx, HA6 3AS

      IIF 39
  • 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 42
  • 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 43
  • 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 44
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 45 IIF 46
  • 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 47
  • Boghani, Nadeem Shirazazi

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

      IIF 48
  • 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 49
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 50
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 51
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 52 IIF 53 IIF 54
  • 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 55
  • Boghani, Shiraz Noormohamed
    British business executive born in October 1950

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 59
  • Boghani, Shiraz Noormohamed
    British businessman born in October 1950

    Resident in United Kingdom

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

      IIF 60
  • 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 61
  • 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 62
  • 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 63
  • Boghani, Shirazali Noormohaned

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

      IIF 64
  • 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 65
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 66
  • Boghani, Shiraz Noormohamed
    British businessman

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

      IIF 67
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 68
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • 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 78
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 79
  • 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 80
  • 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 81
    • Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 82
  • 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 83
  • 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 84 IIF 85
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 86
  • 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 87
  • Boghani, Nadeem

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

      IIF 88
  • Boghani, Shirazali Noormohamed
    British accountant born in October 1950

    Resident in England

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

      IIF 89
  • Boghani, Shirazali Noormohamed
    British business person 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 94
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 95
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 96
  • 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 97
  • 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 98
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 99
  • 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 100
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 101
  • 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 102
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 105
  • 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 114
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 115
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 45
  • 1
    1st Floor Po Box 437 Kensington Place, 46/50 Kensington Place, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2020-07-22 ~ now
    IIF 65 - director → ME
  • 2
    Po Box 437, 1st Floor, Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 94 - director → ME
  • 3
    NEWBOND CORPORATION LIMITED - 1997-10-28
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2016-12-31
    Officer
    1997-10-21 ~ dissolved
    IIF 79 - director → ME
  • 4
    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
    1994-05-10 ~ dissolved
    IIF 47 - director → ME
  • 5
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    242,429 GBP2018-03-31
    Officer
    2018-12-03 ~ dissolved
    IIF 42 - director → ME
    IIF 97 - director → ME
  • 6
    SAVANNAH HOTELS LIMITED - 2013-10-16
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 11 - director → ME
    IIF 87 - director → ME
  • 7
    Po Box 437 1st Floor, Kensington Chamers, 46-50 Kensington Place, St Helier, J4e 0ze, Jersey
    Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 12 - director → ME
    IIF 89 - director → ME
  • 8
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 4 - llp-designated-member → ME
    IIF 74 - llp-designated-member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 9
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 3 - llp-designated-member → ME
    IIF 73 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 10
    437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Corporate (1 parent)
    Officer
    2015-02-19 ~ now
    IIF 82 - director → ME
    2015-02-19 ~ now
    IIF 64 - secretary → ME
  • 11
    1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2017-03-29 ~ now
    IIF 114 - Ownership of shares - More than 25%OE
    IIF 114 - Ownership of voting rights - More than 25%OE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Has significant influence or controlOE
  • 12
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 18 - llp-designated-member → ME
    IIF 76 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 13
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 19 - llp-designated-member → ME
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 14
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 2 - llp-designated-member → ME
    IIF 72 - llp-designated-member → ME
  • 15
    SOJOURNHOTELS (WEMBLEY) LLP - 2012-06-26
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2012-06-14 ~ now
    IIF 1 - llp-designated-member → ME
    IIF 71 - llp-designated-member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 111 - Has significant influence or controlOE
  • 16
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 20 - llp-designated-member → ME
    IIF 75 - llp-designated-member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 112 - Has significant influence or controlOE
  • 17
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 31 - director → ME
    IIF 95 - director → ME
  • 18
    Coastal Building Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2022-07-01 ~ now
    IIF 115 - Ownership of shares - More than 25%OE
    IIF 115 - Ownership of voting rights - More than 25%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Has significant influence or controlOE
  • 19
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 46 - llp-designated-member → ME
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to surplus assets - 75% or moreOE
  • 20
    RAINSFORD (HOLDINGS) LTD - 2022-10-07
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -8,308 GBP2022-12-26 ~ 2023-12-24
    Officer
    2022-07-27 ~ now
    IIF 25 - director → ME
    IIF 91 - director → ME
  • 21
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 58 - director → ME
    IIF 22 - director → ME
  • 22
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 5 - llp-designated-member → ME
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 103 - Right to surplus assets - 75% or moreOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 32 - director → ME
    IIF 96 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SPLENDID (NORTH EAST) LIMITED - 2017-09-11
    296 Haydon House Joel Street, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-03-07 ~ dissolved
    IIF 43 - director → ME
    2017-03-07 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 25
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 27 - director → ME
    IIF 92 - director → ME
  • 26
    2 Regal Way, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -4,875,842 GBP2022-12-26 ~ 2023-12-24
    Officer
    2021-08-12 ~ now
    IIF 6 - director → ME
    IIF 59 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 27
    SOJOURN HOTELS LLP - 2016-03-09
    2 Regal Way, Watford, England
    Corporate (1 parent, 8 offsprings)
    Officer
    2007-10-05 ~ now
    IIF 17 - llp-designated-member → ME
    IIF 69 - llp-designated-member → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    2016-10-09 ~ 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
  • 28
    2 Regal Way, Watford, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2022-04-13 ~ now
    IIF 56 - director → ME
    IIF 23 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 29
    STOVIN LTD - 2025-01-31
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 28 - director → ME
    2025-01-17 ~ now
    IIF 93 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 30
    2 Regal Way, Watford, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 26 - director → ME
    IIF 90 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 129 - Has significant influence or controlOE
  • 31
    2 Regal Way, Watford, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    61,599 GBP2022-12-26 ~ 2023-12-24
    Officer
    2022-02-11 ~ now
    IIF 57 - director → ME
    2022-03-23 ~ now
    IIF 37 - director → ME
  • 32
    2 Regal Way, Watford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,037,170 GBP2023-12-24
    Officer
    2016-06-24 ~ now
    IIF 38 - director → ME
    IIF 86 - director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 110 - Has significant influence or controlOE
  • 33
    2 Regal Way, Watford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,645,559 GBP2023-12-24
    Officer
    2018-07-02 ~ now
    IIF 14 - director → ME
    IIF 99 - director → ME
  • 34
    Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 35 - director → ME
    IIF 98 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    St Helens School, Eastbury Road, Northwood, Middlesex
    Corporate (13 parents)
    Officer
    2024-05-10 ~ now
    IIF 24 - director → ME
  • 36
    Eastbury Road, Northwood, Middx
    Corporate (12 parents, 1 offspring)
    Officer
    2014-12-02 ~ now
    IIF 39 - director → ME
  • 37
    2 Regal Way, Watford, England
    Corporate (1 parent)
    Officer
    2011-12-20 ~ now
    IIF 16 - llp-designated-member → ME
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 126 - Has significant influence or controlOE
  • 38
    PRIMCAST LIMITED - 2011-02-17
    Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 39
    2 Regal Way, Regal Way, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    2018-11-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 40
    51 - 59 York Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,383,016 GBP2023-03-31
    Officer
    2020-07-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
    2020-07-31 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2011-12-20 ~ now
    IIF 15 - llp-designated-member → ME
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 130 - Has significant influence or controlOE
    2016-04-06 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Right to appoint or remove membersOE
  • 42
    Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2001-09-28 ~ now
    IIF 60 - director → ME
    2001-09-28 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    C/o Underwood Solicitors Llp, 40 Welbeck Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 10 - director → ME
  • 44
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    -34,643 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Corporate (2 parents)
    Officer
    2011-07-28 ~ now
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 12
  • 1
    PAUSEFINE LIMITED - 2011-03-30
    31 Lisson Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    157,301 GBP2023-12-31
    Officer
    ~ 2010-11-30
    IIF 81 - director → ME
  • 2
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED - 2018-09-29
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    -4,209,231 GBP2019-12-29
    Officer
    2015-08-24 ~ 2017-02-03
    IIF 7 - director → ME
    2015-08-24 ~ 2019-12-30
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-30
    IIF 118 - Ownership of shares – 75% or more OE
  • 3
    13 Wadham Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-24 ~ 2010-11-30
    IIF 80 - director → ME
    2004-06-10 ~ 2010-11-30
    IIF 66 - secretary → ME
  • 4
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED - 2019-03-15
    2 Regal Way, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,122,219 GBP2023-12-31
    Officer
    2015-11-24 ~ 2019-11-18
    IIF 33 - director → ME
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-29
    IIF 120 - Ownership of shares – 75% or more OE
  • 5
    13 Wadham Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-01-14 ~ 2012-03-27
    IIF 70 - llp-designated-member → ME
  • 6
    SPLENDID RESTAURANTS (JACK & ALICE) LIMITED - 2019-03-15
    THREE GOOD THINGS LTD - 2015-10-09
    3rd Floor, 37 Frederick Place, Brighton
    Corporate (3 parents)
    Equity (Company account)
    -122,292 GBP2023-12-31
    Officer
    2015-10-02 ~ 2019-02-13
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 117 - Ownership of shares – 75% or more OE
  • 7
    SPLENDID RESTAURANTS LIMITED - 2020-05-18
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,553,111 GBP2019-12-29
    Officer
    2018-03-01 ~ 2018-03-12
    IIF 30 - director → ME
    2015-04-23 ~ 2017-02-03
    IIF 29 - director → ME
    2015-04-23 ~ 2019-12-30
    IIF 78 - director → ME
    2016-05-10 ~ 2017-02-03
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Has significant influence or control OE
    2021-07-06 ~ 2022-12-09
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SUSSEX HEALTH CARE LIMITED - 2023-07-03
    Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Corporate (2 parents)
    Officer
    1998-04-26 ~ 2023-06-21
    IIF 61 - director → ME
    1998-04-26 ~ 2023-06-21
    IIF 68 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SPLENDID RESTAURANTS (HOLBORN) LIMITED - 2018-03-09
    1a Vaughan Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-12-16 ~ 2018-03-01
    IIF 34 - director → ME
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 10
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Person with significant control
    2022-11-15 ~ 2025-03-13
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 11
    SOJOURN HOTELS LLP - 2016-03-09
    2 Regal Way, Watford, England
    Corporate (1 parent, 8 offsprings)
    Person with significant control
    2017-11-06 ~ 2017-11-06
    IIF 128 - Has significant influence or control OE
  • 12
    2 Regal Way, Regal Way, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    2018-11-30 ~ 2019-04-29
    IIF 62 - director → ME
    Person with significant control
    2018-11-30 ~ 2019-02-21
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.