The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shirazali Boghani

    Related profiles found in government register
  • 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 1
  • 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 2
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 3
  • 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 4
  • 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 5
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 6
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 7
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • 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 11 IIF 12
  • 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 13
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 14
  • 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 15
  • 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 16
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • 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 33
  • 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 34
  • 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 35
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 36
  • 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 37
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 38 IIF 39
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 40
  • 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 41
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 63
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 64 IIF 65
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 66
  • 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 67
  • 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 72
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 73
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 74
  • 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 75
  • 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 76
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 77
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

    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 80
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 81
  • 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 82
  • 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 83
    • Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 84
  • 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 85
  • 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 86 IIF 87
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 88
  • 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 89
  • Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 90
  • 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 91
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 92
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 93 IIF 94
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 95
  • 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 98
  • 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 103
    • 296, Joel Street, Pinner, HA5 2PY

      IIF 104
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 105
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 106
  • 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 113
  • 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 114
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Shirazali Noormohaned

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

      IIF 124
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 125
  • Boghani, Shiraz Noormohamed
    British businessman

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

      IIF 126
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 127
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Boghani, Nadeem Shirazazi

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

      IIF 133
  • Boghani, Nadeem

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

      IIF 134
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 15 - 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 72 - 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 81 - 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 16 - 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 114 - director → ME
    IIF 75 - 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 38 - director → ME
    IIF 89 - 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 39 - director → ME
    IIF 67 - director → ME
  • 8
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 94 - llp-designated-member → ME
    IIF 120 - llp-designated-member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 9
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 93 - llp-designated-member → ME
    IIF 119 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 53 - 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 84 - director → ME
    2015-02-19 ~ now
    IIF 124 - secretary → ME
  • 11
    1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2017-03-29 ~ now
    IIF 90 - Ownership of shares - More than 25%OE
    IIF 90 - Ownership of voting rights - More than 25%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Has significant influence or controlOE
  • 12
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 129 - llp-designated-member → ME
    IIF 122 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 13
    2 Regal Way, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 130 - llp-designated-member → ME
    IIF 123 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 14
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 92 - llp-designated-member → ME
    IIF 118 - 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 91 - llp-designated-member → ME
    IIF 117 - llp-designated-member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 16
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 131 - llp-designated-member → ME
    IIF 121 - llp-designated-member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 17
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 105 - director → ME
    IIF 73 - 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 66 - Ownership of shares - More than 25%OE
    IIF 66 - Ownership of voting rights - More than 25%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 19
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 65 - llp-designated-member → ME
    IIF 132 - llp-designated-member → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - 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 99 - director → ME
    IIF 69 - director → ME
  • 21
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 19 - director → ME
    IIF 96 - director → ME
  • 22
    2 Regal Way, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 95 - llp-designated-member → ME
    IIF 64 - llp-designated-member → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 10 - 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 106 - director → ME
    IIF 74 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - 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 24 - director → ME
    2017-03-07 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 25
    2 Regal Way, Watford, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 101 - director → ME
    IIF 70 - 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 33 - director → ME
    IIF 20 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 128 - llp-designated-member → ME
    IIF 115 - llp-designated-member → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    2016-10-09 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - 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 17 - director → ME
    IIF 97 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 102 - director → ME
    2025-01-17 ~ now
    IIF 71 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 30
    2 Regal Way, Watford, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 100 - director → ME
    IIF 68 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 55 - 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 18 - director → ME
    2022-03-23 ~ now
    IIF 111 - 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 112 - director → ME
    IIF 88 - director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 29 - 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 41 - director → ME
    IIF 77 - director → ME
  • 34
    Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 109 - director → ME
    IIF 76 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 98 - director → ME
  • 36
    Eastbury Road, Northwood, Middx
    Corporate (12 parents, 1 offspring)
    Officer
    2014-12-02 ~ now
    IIF 113 - director → ME
  • 37
    2 Regal Way, Watford, England
    Corporate (1 parent)
    Officer
    2011-12-20 ~ now
    IIF 79 - llp-designated-member → ME
    IIF 62 - llp-designated-member → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 52 - 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 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 36 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 35 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    2020-07-31 ~ now
    IIF 6 - 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 78 - llp-designated-member → ME
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 56 - Has significant influence or controlOE
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - 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 21 - director → ME
    2001-09-28 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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 37 - 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 40 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 63 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - 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 83 - 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 34 - director → ME
    2015-08-24 ~ 2019-12-30
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    13 Wadham Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-24 ~ 2010-11-30
    IIF 82 - director → ME
    2004-06-10 ~ 2010-11-30
    IIF 125 - 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 107 - director → ME
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-29
    IIF 46 - 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 116 - 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 110 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 43 - 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 104 - director → ME
    2015-04-23 ~ 2017-02-03
    IIF 103 - director → ME
    2015-04-23 ~ 2019-12-30
    IIF 80 - director → ME
    2016-05-10 ~ 2017-02-03
    IIF 133 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control OE
    2021-07-06 ~ 2022-12-09
    IIF 5 - 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 22 - director → ME
    1998-04-26 ~ 2023-06-21
    IIF 127 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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 108 - director → ME
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 45 - 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 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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 54 - 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 23 - director → ME
    Person with significant control
    2018-11-30 ~ 2019-02-21
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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.