logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nadeem Boghani

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

    Resident in United Kingdom

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

      IIF 1
  • Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 2
  • Mr Shiraz Boghani
    British born in October 1950

    Resident in United Kingdom

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

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

      IIF 4
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in United Kingdom

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

      IIF 5
    • icon of address Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

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

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

      IIF 8 IIF 9 IIF 10
  • Mr Shirazali Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 11
  • Boghani, Nadeem
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 12
  • Boghani, Nadeem Shirazali
    British born in October 1978

    Resident in United Kingdom

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

      IIF 13
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

      IIF 14
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 15
    • icon of address Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 16
  • Boghani, Nadeem Shirazali
    British company director born in October 1978

    Resident in United Kingdom

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

      IIF 17
  • Boghani, Nadeem Shirazali
    British hotelier born in October 1978

    Resident in United Kingdom

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

      IIF 18
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 19 IIF 20
  • Boghani, Shiraz
    British chartered accountant born in October 1950

    Resident in United Kingdom

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

      IIF 21
  • Boghani, Nadeem Shirazali
    British born in October 1987

    Resident in United Kingdom

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

      IIF 22
  • Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 23
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 24
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 25
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 28
    • icon of address Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 29
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 30 IIF 31
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 32
  • Boghani, Shiraz
    born in October 1950

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 35
    • icon of address 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 36
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 37 IIF 38 IIF 39
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in United Kingdom

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

      IIF 40
  • Boghani, Shiraz Noormohamed
    British director born in October 1950

    Resident in United Kingdom

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

      IIF 41
  • Mr Nadeem Shirazali Boghani
    British born in October 1978

    Resident in England

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

      IIF 42
  • Boghani, Shirzali Noormohamed
    British businessman born in October 1950

    Resident in United Kingdom

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

      IIF 43
  • Boghani, Nadeem Shirazali
    British born in October 1978

    Resident in England

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

    Resident in England

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

      IIF 58
    • icon of address 296, Joel Street, Pinner, HA5 2PY

      IIF 59
  • Boghani, Nadeem Shirazali
    British director born in October 1978

    Resident in England

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

    Resident in England

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

      IIF 64
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in United Kingdom

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

      IIF 65
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 66 IIF 67
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in England

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

    Resident in England

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

      IIF 76
    • icon of address 2, Regal Way, Watford, WD24 4YJ, England

      IIF 77 IIF 78 IIF 79
    • icon of address 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 80
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 81
  • Boghani, Shiraz Noormohamed
    British businessman

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

      IIF 82
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 83
  • Boghani, Shiraz Noormohamed
    British born in October 1950

    Resident in England

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

      IIF 84
  • Boghani, Shiraz Noormohamed
    British businessman born in October 1950

    Resident in England

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

      IIF 85
    • icon of address 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 86
  • Boghani, Shiraz Noormohamed
    British chairman born in October 1950

    Resident in England

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

      IIF 87
  • Boghani, Shiraz Noormohamed
    British chartered accountant born in October 1950

    Resident in England

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

      IIF 88
    • icon of address Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 89
  • Boghani, Shiraz Noormohamed
    British company director born in October 1950

    Resident in England

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

      IIF 90
  • Boghani, Shiraz Noormohamed
    British director born in October 1950

    Resident in England

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

      IIF 91 IIF 92
  • Boghani, Shiraz Noormohamed
    British hotelier born in October 1950

    Resident in England

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

      IIF 93
  • Mr Shirazali 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
    • icon of address 37, Astons Road, Moor Park, Northwood, HA6 2LB, United Kingdom

      IIF 113
  • Boghani, Shirazali Noormohaned

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

      IIF 114
  • Boghani, Nadeem Shirazazi

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

      IIF 115
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 134
  • Boghani, Shirazali Noormohamed
    British businessman born in October 1950

    Resident in England

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

      IIF 135
  • Boghani, Shirazali Noormohamed
    British company director born in October 1950

    Resident in England

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

      IIF 136
  • Boghani, Shirazali Noormohamed
    British director born in October 1950

    Resident in England

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

      IIF 137
  • Boghani, Nadeem

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

      IIF 138
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 139
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 1st Floor Po Box 437 Kensington Place, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Po Box 437, 1st Floor, Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 135 - Director → ME
  • 3
    NEWBOND CORPORATION LIMITED - 1997-10-28
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2016-12-31
    Officer
    icon of calendar 1997-10-21 ~ dissolved
    IIF 86 - Director → ME
  • 4
    icon of address Footlights Restaurant Unit 601, Centre Court Shopping Centre, Wimbledon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2017-09-30
    Officer
    icon of calendar 1994-05-10 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242,429 GBP2018-03-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 136 - Director → ME
    IIF 64 - Director → ME
  • 6
    SAVANNAH HOTELS LIMITED - 2013-10-16
    icon of address Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 19 - Director → ME
    IIF 93 - Director → ME
  • 7
    icon of address Po Box 437 1st Floor, Kensington Chamers, 46-50 Kensington Place, St Helier, J4e 0ze, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 20 - Director → ME
    IIF 134 - Director → ME
  • 8
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 9
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 10
    icon of address 437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 89 - Director → ME
    icon of calendar 2015-02-19 ~ now
    IIF 114 - Secretary → ME
  • 11
    icon of address 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-29 ~ now
    IIF 113 - Ownership of voting rights - More than 25%OE
    IIF 113 - Has significant influence or controlOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares - More than 25%OE
  • 12
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 13
    icon of address 2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 124 - LLP Designated Member → ME
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 14
    icon of address Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    IIF 119 - LLP Designated Member → ME
  • 15
    SOJOURNHOTELS (WEMBLEY) LLP - 2012-06-26
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 28 - LLP Designated Member → ME
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 16
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 79 - LLP Designated Member → ME
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 74 - Has significant influence or controlOE
  • 17
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 53 - Director → ME
    IIF 125 - Director → ME
  • 18
    icon of address Coastal Building Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-07-01 ~ now
    IIF 139 - Ownership of shares - More than 25%OE
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25%OE
  • 19
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 80 - LLP Designated Member → ME
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Right to surplus assets - 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    RAINSFORD (HOLDINGS) LTD - 2022-10-07
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,300 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 128 - Director → ME
    IIF 46 - Director → ME
  • 21
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 39 - Director → ME
    IIF 47 - Director → ME
  • 22
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 32 - LLP Designated Member → ME
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - 75% or moreOE
  • 23
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 57 - Director → ME
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 130 - Director → ME
    IIF 50 - Director → ME
  • 25
    SPLENDID (NORTH EAST) LIMITED - 2017-09-11
    icon of address 296 Haydon House Joel Street, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 52 - Director → ME
    IIF 131 - Director → ME
  • 27
    icon of address 2 Regal Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    -8,443,164 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 13 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-08-12 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SOJOURN HOTELS LLP - 2016-03-09
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 116 - LLP Designated Member → ME
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2016-10-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 55 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 30
    STOVIN LTD - 2025-01-31
    icon of address 2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 133 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 126 - Director → ME
    IIF 49 - Director → ME
  • 32
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 48 - Director → ME
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 107 - Has significant influence or controlOE
  • 33
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    360,463 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-02-11 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,180,412 GBP2024-12-29
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 84 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 72 - Has significant influence or controlOE
  • 35
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,122,728 GBP2024-12-29
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 22 - Director → ME
    IIF 129 - Director → ME
  • 36
    icon of address Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 137 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 45 - Director → ME
  • 38
    icon of address Eastbury Road, Northwood, Middx
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 44 - Director → ME
  • 39
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 34 - LLP Designated Member → ME
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 104 - Has significant influence or controlOE
  • 40
    PRIMCAST LIMITED - 2011-02-17
    icon of address Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 41
    icon of address 2 Regal Way, Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 51 - 59 York Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,383,016 GBP2023-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-07-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 26 - LLP Designated Member → ME
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Has significant influence or controlOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove membersOE
    icon of calendar 2016-12-16 ~ now
    IIF 108 - Has significant influence or controlOE
  • 44
    icon of address Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 35 - Director → ME
    icon of calendar 2001-09-28 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address C/o Underwood Solicitors Llp, 40 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 18 - Director → ME
  • 46
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,643 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    PAUSEFINE LIMITED - 2011-03-30
    icon of address 31 Lisson Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    431,331 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-11-30
    IIF 88 - Director → ME
  • 2
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED - 2018-09-29
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,209,231 GBP2019-12-29
    Officer
    icon of calendar 2015-08-24 ~ 2017-02-03
    IIF 17 - Director → ME
    icon of calendar 2015-08-24 ~ 2019-12-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-30
    IIF 96 - Ownership of shares – 75% or more OE
  • 3
    icon of address 13 Wadham Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-24 ~ 2010-11-30
    IIF 87 - Director → ME
    icon of calendar 2004-06-10 ~ 2010-11-30
    IIF 81 - Secretary → ME
  • 4
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED - 2019-03-15
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,124,147 GBP2024-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2019-11-18
    IIF 60 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-29
    IIF 98 - Ownership of shares – 75% or more OE
  • 5
    icon of address 13 Wadham Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2012-03-27
    IIF 117 - LLP Designated Member → ME
  • 6
    THREE GOOD THINGS LTD - 2015-10-09
    SPLENDID RESTAURANTS (JACK & ALICE) LIMITED - 2019-03-15
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -122,292 GBP2023-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-02-13
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 95 - Ownership of shares – 75% or more OE
  • 7
    SPLENDID RESTAURANTS LIMITED - 2020-05-18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,553,111 GBP2019-12-29
    Officer
    icon of calendar 2015-04-23 ~ 2019-12-30
    IIF 85 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-03-12
    IIF 59 - Director → ME
    icon of calendar 2015-04-23 ~ 2017-02-03
    IIF 58 - Director → ME
    icon of calendar 2016-05-10 ~ 2017-02-03
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control OE
    icon of calendar 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
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-26 ~ 2023-06-21
    IIF 40 - Director → ME
    icon of calendar 1998-04-26 ~ 2023-06-21
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SPLENDID RESTAURANTS (HOLBORN) LIMITED - 2018-03-09
    icon of address 1a Vaughan Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-03-01
    IIF 61 - Director → ME
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ 2025-03-13
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 11
    SOJOURN HOTELS LLP - 2016-03-09
    icon of address 2 Regal Way, Watford, England
    Active Corporate (1 parent, 8 offsprings)
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 106 - Has significant influence or control OE
  • 12
    icon of address 2 Regal Way, Regal Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-02-21
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.