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

Zaman, Mohammad

    Related profiles found in government register
  • Zaman, Mohammad

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

      IIF 1
  • Zaman, Mohammad Zishan

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

      IIF 2
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, England

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

      IIF 4
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 5
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 6 IIF 7
  • Zaman, Mohammed Imran

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

      IIF 8 IIF 9
  • Zaman, Zishan

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

      IIF 10
  • Zaman, Mohammed Imran
    Dutch

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

      IIF 11
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammad
    Dutch company director born in April 1983

    Resident in England

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

      IIF 23
  • Zaman, Mohammed
    Dutch director born in April 1953

    Resident in Pakistan

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

      IIF 24
  • Zaman, Zishan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 25
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 26
  • Zaman, Zishan
    Dutch consultant born in January 1986

    Resident in England

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

      IIF 27
  • Zaman, Zishan
    Dutch management consultant born in January 1986

    Resident in England

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

      IIF 28 IIF 29
    • 44-50 The Broadway, The Broadway, Southall, UB1 1QB, England

      IIF 30
  • Zaman, Muhammad
    Pakistani director born in May 1971

    Resident in England

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

      IIF 31
  • Zaman, Mohammad
    Dutch company director born in April 1953

    Resident in United Kingdom

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

      IIF 32
    • 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, United Kingdom

      IIF 33
  • Zaman, Mohammad
    Dutch director born in April 1953

    Resident in United Kingdom

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

      IIF 34
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 35
  • Zaman, Mohammad Zishan
    Dutch company director born in January 1986

    Resident in England

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

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

      IIF 37
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 38
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 39
    • 36, - 50, High Street, St Mary Cray, BR5 3NJ, England

      IIF 40
  • Zaman, Mohammad Zishan
    Dutch consultant born in January 1986

    Resident in England

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

      IIF 41 IIF 42 IIF 43
    • Mary Rose, High Street, St. Mary Cray, Orpington, BR5 3NJ, England

      IIF 44
  • Zaman, Mohammad Zishan
    Dutch director born in January 1986

    Resident in England

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

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

      IIF 46 IIF 47
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

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

      IIF 49
  • Zaman, Mohammad Zishan
    Dutch hotel consultant born in January 1986

    Resident in England

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

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

    Resident in England

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

      IIF 51
  • Zaman, Mohammad Zishan
    Dutch managing director born in January 1986

    Resident in England

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

      IIF 52
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 53
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in England

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

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

    Resident in England

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

      IIF 55
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in England

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

      IIF 56
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 57
  • Zaman, Mohammed Zeeshan
    Dutch company director born in January 1986

    Resident in England

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

      IIF 58
  • Zaman, Mohammed Zeeshan
    Dutch consultant born in January 1986

    Resident in England

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

      IIF 59
  • Zaman, Mohammed Zeeshan
    Dutch director born in January 1986

    Resident in England

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

      IIF 60
    • 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 61
    • 1, Pentland Road, Slough, SL2 1TL, England

      IIF 62
  • Zaman, Mohammed Zeeshan
    Dutch property consultant born in January 1986

    Resident in England

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

      IIF 63
  • Zaman, Mohammed Tufayl
    British civil servant born in March 1984

    Resident in England

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

      IIF 64
  • Zaman, Mohammed Tufayl
    British studying born in March 1984

    Resident in England

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

      IIF 65
  • Mr Zishan Zaman
    Dutch born in January 1986

    Resident in England

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

      IIF 66
  • Zaman, Mohammed
    British company director born in March 1984

    Resident in United Kingdom

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

      IIF 67
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammad
    Pakistani businessman born in May 1971

    Resident in United Kingdom

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

      IIF 77
  • Zaman, Muhammad
    Pakistani busiinessman born in May 1971

    Resident in United Kingdom

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

      IIF 78
  • Zaman, Muhammad
    Pakistani businessman born in May 1971

    Resident in United Kingdom

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

      IIF 79 IIF 80 IIF 81
  • Mr Mohammed Zaman
    Dutch born in April 1953

    Resident in Pakistan

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

      IIF 82
  • Zaman, Mohammed Imran
    Dutch operations director born in July 1988

    Resident in United Kingdom

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

      IIF 83
  • Zaman, Mohammad Zishan
    Dutch hotelier born in January 1986

    Resident in United Kingdom

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

      IIF 84
  • Zaman, Mohammad Zishan
    Dutch operations director born in January 1986

    Resident in United Kingdom

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

      IIF 85
  • Zaman, Mohammed Imran
    British company director born in July 1988

    Resident in United Kingdom

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

      IIF 86 IIF 87
    • 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 88 IIF 89
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 90
    • 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 91 IIF 92
  • Zaman, Mohammed Imran
    British director born in July 1988

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 101 IIF 102
  • Zaman, Mohammed Imran
    British hotelier born in July 1988

    Resident in United Kingdom

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

      IIF 103 IIF 104 IIF 105
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

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

      IIF 107
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 108
  • Zaman, Mohammed Imran
    British hotelier consultant born in July 1988

    Resident in United Kingdom

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

      IIF 109
  • Zaman, Mohammed Imran
    British operations director born in July 1988

    Resident in United Kingdom

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

      IIF 110 IIF 111
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 112
  • Mr Muhammad Zaman
    Pakistani born in May 1971

    Resident in England

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

      IIF 113
  • Zaman, Mohammed Tufayl
    British freelance trainer born in March 1984

    Resident in United Kingdom

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

      IIF 114
  • Zaman, Mohammed Tufayl
    British project manager born in March 1984

    Resident in United Kingdom

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

      IIF 115
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in England

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

      IIF 116
    • Himley Country Hotel, School Road, Dudley, DY3 4LG, United Kingdom

      IIF 117
    • 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 118
    • 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

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

      IIF 120
    • Param & Co, 44-50, Southall, UB1 1QB, England

      IIF 121 IIF 122
  • Mr Mohammad Zaman
    Dutch born in April 1953

    Resident in United Kingdom

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

      IIF 123
    • 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 124 IIF 125
    • 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 126
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in England

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

      IIF 127
    • First Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 128
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in England

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

      IIF 129
  • Mr Mohammed Zaman
    British born in March 1984

    Resident in United Kingdom

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

      IIF 130
  • Mr Mohammad Zishan Zaman
    Dutch born in January 1986

    Resident in United Kingdom

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

      IIF 131
    • Deighton House, Blackpond Lane, Farnham Royal, Slough, SL2 3EG, England

      IIF 132
    • Floor 1, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 133
  • Mr Mohammed Imran Zaman
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Tufayl Zaman
    British born in March 1984

    Resident in United Kingdom

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

      IIF 145
child relation
Offspring entities and appointments
Active 31
  • 1
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 102 - director → ME
    2016-03-09 ~ dissolved
    IIF 8 - secretary → ME
  • 2
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 59 - director → ME
  • 3
    67 Grosvenor Road, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 5
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 6
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 92 - director → ME
  • 7
    44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 107 - director → ME
  • 8
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 9
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 44 - director → ME
    2013-12-09 ~ dissolved
    IIF 4 - secretary → ME
  • 10
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 11
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 12
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 13
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 14
    44-50 The Broadway, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 15
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 34 - director → ME
    2015-08-27 ~ dissolved
    IIF 1 - secretary → ME
  • 16
    1 Mcewan Gardens, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2015-04-21 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Has significant influence or controlOE
  • 17
    46 High Beeches, Gerrards Cross, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 106 - director → ME
  • 18
    Param & Co, 44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 85 - director → ME
    2017-08-14 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 19
    HCH DUDLEY LTD - 2023-09-27
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Equity (Company account)
    140,394 GBP2023-08-31
    Officer
    2023-10-09 ~ now
    IIF 95 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 20
    TWO SEAS PROPERTIES LIMITED - 2024-09-24
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 21
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-10-20 ~ 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
  • 22
    Mary Rose High Street, St. Mary Cray, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 101 - director → ME
    2016-03-09 ~ dissolved
    IIF 9 - secretary → ME
  • 23
    Unit 4 York House, Langston Road, Loughton, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-12-20 ~ 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
  • 24
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 25
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    112,350 GBP2023-09-30
    Officer
    2009-08-02 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 26
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,362,570 GBP2017-01-31
    Officer
    2017-10-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 27
    1 Pentland Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 62 - director → ME
    IIF 83 - director → ME
  • 28
    Param & Co, 44-50, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 27 - director → ME
    2018-06-15 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 29
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 52 - director → ME
    IIF 111 - director → ME
  • 30
    46 High Beeches, Gerrards Cross
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 42 - director → ME
  • 31
    Company number 10216486
    Non-active corporate
    Officer
    2016-06-06 ~ now
    IIF 109 - director → ME
Ceased 38
  • 1
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 43 - director → ME
  • 2
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ 2013-01-05
    IIF 47 - director → ME
    2013-01-17 ~ 2013-10-01
    IIF 88 - director → ME
  • 3
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ 2015-02-10
    IIF 54 - director → ME
    2016-09-01 ~ 2017-01-01
    IIF 29 - director → ME
  • 4
    First Floor, 44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 49 - director → ME
  • 5
    Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 28 - director → ME
  • 6
    44-50 The Broadway The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-01-01
    IIF 26 - director → ME
    2016-09-01 ~ 2016-09-01
    IIF 30 - director → ME
    2015-04-30 ~ 2015-06-01
    IIF 25 - director → ME
  • 7
    36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ 2013-03-18
    IIF 58 - director → ME
  • 8
    Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ 2018-01-05
    IIF 50 - director → ME
    2017-06-13 ~ 2018-01-05
    IIF 6 - secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-01-05
    IIF 122 - Has significant influence or control OE
  • 9
    67 Grosvenor Road, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Officer
    2018-12-24 ~ 2019-01-01
    IIF 48 - director → ME
    2017-03-24 ~ 2018-06-01
    IIF 51 - director → ME
    2017-03-24 ~ 2018-06-01
    IIF 3 - secretary → ME
    Person with significant control
    2017-03-24 ~ 2018-06-01
    IIF 116 - Has significant influence or control OE
    2018-12-24 ~ 2019-01-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 10
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ 2013-01-07
    IIF 45 - director → ME
    2013-01-17 ~ 2013-07-01
    IIF 87 - director → ME
  • 11
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ 2013-12-06
    IIF 53 - director → ME
    2012-09-13 ~ 2013-10-25
    IIF 112 - director → ME
    2014-02-01 ~ 2014-02-01
    IIF 86 - director → ME
  • 12
    Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-29 ~ 2018-06-01
    IIF 55 - director → ME
    2017-11-29 ~ 2018-09-01
    IIF 7 - secretary → ME
    Person with significant control
    2017-11-29 ~ 2018-06-01
    IIF 121 - Has significant influence or control OE
  • 13
    44-50 The Broadway, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-11-06
    IIF 100 - director → ME
    Person with significant control
    2019-02-07 ~ 2020-11-06
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 14
    128 Howley Grange Road, Halesowen, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    2017-10-05 ~ 2022-11-03
    IIF 99 - director → ME
    Person with significant control
    2022-09-28 ~ 2022-11-03
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 15
    Journeys London Bridge, 204 Manor Place, London, England
    Dissolved corporate
    Officer
    2011-12-06 ~ 2012-06-26
    IIF 61 - director → ME
  • 16
    36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2013-10-01
    IIF 40 - director → ME
    2013-04-01 ~ 2016-06-09
    IIF 37 - director → ME
    2013-01-07 ~ 2013-10-01
    IIF 33 - director → ME
    2010-01-26 ~ 2013-01-07
    IIF 63 - director → ME
    2016-06-09 ~ 2016-06-09
    IIF 91 - director → ME
  • 17
    208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ 2013-11-01
    IIF 60 - director → ME
    2011-04-28 ~ 2013-01-01
    IIF 11 - secretary → ME
  • 18
    PPH HOTEL LIMITED - 2024-09-30
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-04-24
    IIF 98 - director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-24
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 19
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Officer
    2020-08-01 ~ 2021-01-04
    IIF 16 - director → ME
    2017-06-29 ~ 2019-07-01
    IIF 35 - director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    46 High Beeches, Gerrards Cross, England
    Corporate (3 parents)
    Officer
    2020-05-01 ~ 2021-01-04
    IIF 12 - director → ME
    2017-03-24 ~ 2019-07-01
    IIF 19 - director → ME
    Person with significant control
    2017-03-24 ~ 2019-07-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    2019-07-01 ~ 2020-05-01
    IIF 76 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2021-01-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    105 James Street, Newcastle Upon Tyne, Tyne And Wear
    Corporate (4 parents)
    Officer
    2017-10-17 ~ 2019-10-15
    IIF 67 - director → ME
  • 22
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Midddlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,476,138 GBP2020-10-25
    Officer
    2020-08-01 ~ 2021-01-04
    IIF 14 - director → ME
    2018-09-06 ~ 2019-07-01
    IIF 15 - director → ME
    2018-09-06 ~ 2018-09-06
    IIF 23 - director → ME
    2018-07-16 ~ 2018-08-01
    IIF 13 - director → ME
    2017-10-26 ~ 2018-05-01
    IIF 18 - director → ME
    Person with significant control
    2017-10-26 ~ 2018-05-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    2018-07-16 ~ 2019-07-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
    2019-07-01 ~ 2020-10-20
    IIF 72 - Ownership of shares – 75% or more OE
  • 23
    Clough Manor Rochdale Road, Denshaw, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-08-11
    IIF 36 - director → ME
    Person with significant control
    2017-01-25 ~ 2017-08-11
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 117 - Has significant influence or control over the trustees of a trust OE
  • 24
    44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 41 - director → ME
  • 25
    14-20 Queens Promenade Queens Promenade, Blackpool, England
    Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 22 - director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 70 - Ownership of shares – 75% or more OE
  • 26
    44-50 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ 2018-09-01
    IIF 38 - director → ME
    2017-05-15 ~ 2018-07-01
    IIF 84 - director → ME
    2017-05-15 ~ 2018-07-01
    IIF 2 - secretary → ME
    Person with significant control
    2017-05-15 ~ 2018-07-01
    IIF 131 - Has significant influence or control OE
    2018-07-01 ~ 2018-09-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 27
    TCH HOTEL LTD - 2021-07-23
    Clayton Lodge Hotel, Clayton Road, Newcastle, England
    Corporate
    Equity (Company account)
    383,866 GBP2021-05-31
    Officer
    2018-05-10 ~ 2021-07-13
    IIF 108 - director → ME
    Person with significant control
    2018-05-11 ~ 2021-07-13
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 28
    1 Pentland Road, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ 2025-03-07
    IIF 94 - director → ME
    Person with significant control
    2025-02-11 ~ 2025-03-07
    IIF 140 - Ownership of shares – 75% or more OE
  • 29
    281 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,733 GBP2024-04-30
    Officer
    2019-10-15 ~ 2020-09-26
    IIF 114 - director → ME
    Person with significant control
    2019-04-12 ~ 2020-10-26
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 30
    HCH DUDLEY LTD - 2023-09-27
    46 High Beeches, Gerrards Cross, England
    Corporate (1 parent)
    Equity (Company account)
    140,394 GBP2023-08-31
    Officer
    2021-04-01 ~ 2022-08-10
    IIF 96 - director → ME
    Person with significant control
    2021-04-01 ~ 2022-10-03
    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
    IIF 138 - Right to appoint or remove directors OE
  • 31
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    69,429 GBP2024-03-31
    Officer
    2014-10-26 ~ 2018-10-18
    IIF 79 - director → ME
    2013-05-01 ~ 2014-10-26
    IIF 78 - director → ME
  • 32
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    44,141 GBP2024-03-31
    Officer
    2014-01-01 ~ 2020-05-05
    IIF 77 - director → ME
  • 33
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    775,468 GBP2023-03-31
    Officer
    2015-07-28 ~ 2021-06-02
    IIF 81 - director → ME
    2014-10-26 ~ 2015-07-06
    IIF 80 - director → ME
  • 34
    46 High Beeches, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ 2020-10-15
    IIF 21 - director → ME
  • 35
    2 Mcewan Garden, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    112,350 GBP2023-09-30
    Officer
    2005-03-11 ~ 2006-08-31
    IIF 65 - director → ME
  • 36
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,362,570 GBP2017-01-31
    Officer
    2014-01-01 ~ 2017-10-01
    IIF 32 - director → ME
    2012-01-23 ~ 2013-01-07
    IIF 46 - director → ME
    2013-01-17 ~ 2014-01-01
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 37
    128 Howley Grange Road, Halesowen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-25 ~ 2021-02-05
    IIF 104 - director → ME
  • 38
    Company number 09610266
    Non-active corporate
    Officer
    2015-05-27 ~ 2015-11-05
    IIF 110 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.