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
    • 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
    • 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
    • 296, Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 3
    • 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
    • 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 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 11
  • 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 12
  • Boghani, Nadeem Shirazali
    British born in October 1978

    Resident in United Kingdom

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

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

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

      IIF 15 IIF 16
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 17
  • 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 18
  • 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 19
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 20
  • 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 21
  • Boghani, Nadeem Shirazali
    British born in October 1987

    Resident in United Kingdom

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

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

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

      IIF 30 IIF 31
    • 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
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

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

      IIF 36
    • 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
    • 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
    • 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
    • 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 42
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 43 IIF 44 IIF 45
  • 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 46
  • Boghani, Nadeem Shirazali
    British born in October 1978

    Resident in England

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

    Resident in England

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

      IIF 63
    • 296, Joel Street, Pinner, HA5 2PY

      IIF 64
  • 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
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 68
  • 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 69
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 70 IIF 71
  • 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
    • 51 Wieland Road, Northwood, , HA6 3QX,

      IIF 80
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 81 IIF 82 IIF 83
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 84
  • Boghani, Shiraz Noormohamed
    British

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

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

      IIF 86
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

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

    Resident in England

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

      IIF 88
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 89
  • 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 90
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95 IIF 96
  • 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 97
  • 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
    • 37, Astons Road, Moor Park, Northwood, HA6 2LB, United Kingdom

      IIF 117
  • Boghani, Shirazali Noormohaned

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

      IIF 118
  • Boghani, Nadeem Shirazazi

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

      IIF 119
  • 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 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 140
  • 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 141
  • 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 142
  • Boghani, Nadeem

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

      IIF 143
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 144
child relation
Offspring entities and appointments 57
  • 1
    4C HOTELS LIMITED - now
    PAUSEFINE LIMITED
    - 2011-03-30 02073517
    31 Lisson Grove, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    431,331 GBP2024-12-31
    Officer
    ~ 2010-11-30
    IIF 93 - Director → ME
  • 2
    ABSURD BIRD LIMITED
    - now 09744881
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED
    - 2018-09-29 09744881
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -4,209,231 GBP2019-12-29
    Officer
    2015-08-24 ~ 2019-12-30
    IIF 94 - Director → ME
    2015-08-24 ~ 2017-02-03
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-30
    IIF 100 - Ownership of shares – 75% or more OE
  • 3
    AVANTE DEVELOPMENTS LIMITED
    04171196
    13 Wadham Gardens, London
    Dissolved Corporate (5 parents)
    Officer
    2001-05-24 ~ 2010-11-30
    IIF 92 - Director → ME
    2004-06-10 ~ 2010-11-30
    IIF 86 - Secretary → ME
  • 4
    BOGHANI HOLDINGS
    FC037357
    1st Floor Po Box 437 Kensington Place, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    2020-07-22 ~ now
    IIF 46 - Director → ME
  • 5
    BOGHANI SECURITIES UNLIMITED
    FC037636
    Po Box 437, 1st Floor, Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 140 - Director → ME
  • 6
    COLUCO LIMITED
    - now 09886088
    SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED
    - 2019-03-15 09886088
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,124,147 GBP2024-12-31
    Officer
    2015-11-24 ~ 2019-11-18
    IIF 65 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-29
    IIF 102 - Ownership of shares – 75% or more OE
  • 7
    FINLAW LLP
    OC310990
    13 Wadham Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-01-14 ~ 2012-03-27
    IIF 121 - LLP Designated Member → ME
  • 8
    FOOTLIGHTS HOLDINGS LIMITED
    - now 03378549
    NEWBOND CORPORATION LIMITED
    - 1997-10-28 03378549
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2016-12-31
    Officer
    1997-10-21 ~ dissolved
    IIF 91 - Director → ME
  • 9
    FOOTLIGHTS WIMBLEDON LIMITED
    02815905
    Footlights Restaurant Unit 601, Centre Court Shopping Centre, Wimbledon
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2017-09-30
    Officer
    1994-05-10 ~ dissolved
    IIF 21 - Director → ME
  • 10
    JACK & ALICE RESTAURANTS LIMITED - now
    SPLENDID RESTAURANTS (JACK & ALICE) LIMITED
    - 2019-03-15 09361908
    THREE GOOD THINGS LTD
    - 2015-10-09 09361908
    3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -122,292 GBP2023-12-31
    Officer
    2015-10-02 ~ 2019-02-13
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 99 - Ownership of shares – 75% or more OE
  • 11
    KBOX GLOBAL LIMITED
    - now 09556537
    SPLENDID RESTAURANTS LIMITED
    - 2020-05-18 09556537
    C/o Interpath Ltd, 10 Fleet Place, London
    Insolvency Proceedings Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,553,111 GBP2019-12-29
    Officer
    2015-04-23 ~ 2017-02-03
    IIF 63 - Director → ME
    2018-03-01 ~ 2018-03-12
    IIF 64 - Director → ME
    2015-04-23 ~ 2019-12-30
    IIF 90 - Director → ME
    2016-05-10 ~ 2017-02-03
    IIF 119 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-07-06 ~ 2022-12-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LANEKEMP INVESTMENTS LIMITED
    02049736
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    242,429 GBP2018-03-31
    Officer
    2018-12-03 ~ dissolved
    IIF 68 - Director → ME
    IIF 141 - Director → ME
  • 13
    NB HOTELS LIMITED
    - now 08066411
    SAVANNAH HOTELS LIMITED
    - 2013-10-16 08066411 OC388537
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 97 - Director → ME
    IIF 20 - Director → ME
  • 14
    SARAFINA LIMITED
    FC038771
    Po Box 437 1st Floor, Kensington Chamers, 46-50 Kensington Place, St Helier, J4e 0ze, Jersey
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 129 - Director → ME
    IIF 15 - Director → ME
  • 15
    SAVANNAH HOTELS LLP
    OC388537 08066411
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 106 - Has significant influence or control OE
  • 16
    SHAHRASTANI DEVELOPMENTS LLP
    OC376760
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 124 - LLP Designated Member → ME
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 109 - Has significant influence or control OE
  • 17
    SHC CLEMSFOLD GROUP LIMITED
    FC032365 OE000709
    437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2015-02-19 ~ now
    IIF 88 - Director → ME
    2015-02-19 ~ now
    IIF 118 - Secretary → ME
  • 18
    SHC CLEMSFOLD GROUP LIMITED
    OE000709 FC032365
    1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-29 ~ now
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% OE
    IIF 117 - Has significant influence or control OE
    IIF 117 - Ownership of shares - More than 25% OE
  • 19
    SHC PROJECTS LIMITED - now
    SUSSEX HEALTH CARE LIMITED
    - 2023-07-03 03533765
    Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Officer
    1998-04-26 ~ 2023-06-21
    IIF 40 - Director → ME
    1998-04-26 ~ 2023-06-21
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SL ENTERPRISES (HOLBORN) LTD - now
    SPLENDID RESTAURANTS (HOLBORN) LIMITED
    - 2018-03-09 09919399
    1a Vaughan Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-12-16 ~ 2018-03-01
    IIF 96 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 21
    SOJOURN HOTELS (LEEDS) LLP
    OC350560
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 127 - LLP Designated Member → ME
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 107 - Has significant influence or control OE
  • 22
    SOJOURN HOTELS (NORTHAMPTON) LLP
    OC394447
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 82 - LLP Designated Member → ME
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 23
    SOJOURN HOTELS (OXFORD) LLP
    OC354472
    Haydon House, 296 Joel Street, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    IIF 123 - LLP Designated Member → ME
  • 24
    SOJOURN HOTELS (WEMBLEY) LLP
    - now OC376063
    SOJOURNHOTELS (WEMBLEY) LLP
    - 2012-06-26 OC376063
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2012-06-14 ~ now
    IIF 122 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 77 - Has significant influence or control OE
  • 25
    SOJOURN HOTELS (YORK) LLP
    OC393503
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 83 - LLP Designated Member → ME
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 78 - Has significant influence or control OE
  • 26
    SPLENDID ( EUSTON) LIMITED
    14484567
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 58 - Director → ME
    IIF 130 - Director → ME
    Person with significant control
    2022-11-15 ~ 2025-03-13
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 27
    SPLENDID (BRENTFORD) LIMITED
    OE021045
    Coastal Building Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    2022-07-01 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - More than 25% OE
    IIF 144 - Ownership of shares - More than 25% OE
    IIF 144 - Has significant influence or control OE
  • 28
    SPLENDID (HOUNSLOW) LLP
    OC449066
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 84 - LLP Designated Member → ME
    IIF 71 - 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 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - 75% or more OE
    IIF 23 - Right to appoint or remove members OE
  • 29
    SPLENDID (PARK ROYAL) LTD
    - now 14025273
    RAINSFORD (HOLDINGS) LTD
    - 2022-10-07 14025273
    2 Regal Way, Watford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,300 GBP2023-12-30 ~ 2024-12-29
    Officer
    2022-07-27 ~ now
    IIF 133 - Director → ME
    IIF 50 - Director → ME
  • 30
    SPLENDID (WEST LONDON) LTD
    14046222
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 39 - Director → ME
    IIF 52 - Director → ME
  • 31
    SPLENDID (WORCESTER PARK) LLP
    OC443624
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 70 - LLP Designated Member → ME
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SPLENDID BOGHANI FOUNDATION TRUSTEE LIMITED
    15782192
    2 Regal Way, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 62 - Director → ME
    IIF 138 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 115 - 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
  • 33
    SPLENDID CHAI LIMITED
    16680225
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 136 - Director → ME
    IIF 55 - Director → ME
  • 34
    SPLENDID COMMERCIAL PROPERTIES LIMITED
    - now 10657515
    SPLENDID (NORTH EAST) LIMITED
    - 2017-09-11 10657515
    296 Haydon House Joel Street, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-03-07 ~ dissolved
    IIF 12 - Director → ME
    2017-03-07 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 35
    SPLENDID FINANCE LIMITED
    16296885
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 57 - Director → ME
    IIF 137 - Director → ME
  • 36
    SPLENDID GROUP HOLDINGS LIMITED
    16967039
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 134 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 37
    SPLENDID HOLDINGS LTD
    13562705
    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
    2021-08-12 ~ now
    IIF 36 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    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
    2021-08-12 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SPLENDID HOSPITALITY GROUP LLP
    - now OC331910
    SOJOURN HOTELS LLP
    - 2016-03-09 OC331910
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2007-10-05 ~ now
    IIF 80 - LLP Designated Member → ME
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-09 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to surplus assets - More than 25% but not more than 50% OE
    2017-11-06 ~ 2017-11-06
    IIF 110 - Has significant influence or control OE
  • 39
    SPLENDID HOSPITALITY HOLDINGS LTD
    14046021
    2 Regal Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-04-13 ~ now
    IIF 37 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-04-13 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SPLENDID HOTELS LIMITED
    - now 16164672
    STOVIN LTD
    - 2025-01-31 16164672
    2 Regal Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ now
    IIF 61 - Director → ME
    2025-01-17 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-01-17 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SPLENDID PLYMOUTH LIMITED
    16736764
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-23 ~ now
    IIF 131 - Director → ME
    IIF 54 - Director → ME
  • 42
    SPLENDID PROJECTS LIMITED
    15512525
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 132 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 111 - Has significant influence or control OE
  • 43
    SPLENDID REAL ESTATE LIMITED
    13911471
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    360,463 GBP2023-12-30 ~ 2024-12-29
    Officer
    2022-03-23 ~ now
    IIF 56 - Director → ME
    2022-02-11 ~ now
    IIF 38 - Director → ME
  • 44
    SPLENDID RESTAURANTS (COLONEL) LTD
    10250386
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,180,412 GBP2024-12-29
    Officer
    2016-06-24 ~ now
    IIF 59 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 76 - Has significant influence or control OE
  • 45
    SPLENDID RESTAURANTS (HARLAND) LIMITED
    10692934
    2 Regal Way, Watford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -10,122,728 GBP2024-12-29
    Officer
    2018-07-02 ~ now
    IIF 135 - Director → ME
    IIF 22 - Director → ME
  • 46
    SPLENDID RESTAURANTS INTERNATIONAL LIMITED
    10320124
    Haydon House, 296 Joel Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 67 - Director → ME
    IIF 142 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    ST HELEN'S ENTERPRISES LIMITED
    02834608
    St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (35 parents)
    Officer
    2024-05-10 ~ now
    IIF 48 - Director → ME
  • 48
    ST.HELEN'S SCHOOL NORTHWOOD
    00420867
    Eastbury Road, Northwood, Middx
    Active Corporate (59 parents, 1 offspring)
    Officer
    2014-12-02 ~ now
    IIF 47 - Director → ME
  • 49
    SUPREME HOTELS LLP
    OC370921
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2011-12-20 ~ now
    IIF 27 - LLP Designated Member → ME
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 108 - Has significant influence or control OE
  • 50
    SUSSEX HEALTH CARE AUDIOLOGY LIMITED
    - now 07512308
    PRIMCAST LIMITED - 2011-02-17
    Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 51
    SYNERGY HOTELS (ABERDEEN) LIMITED
    11705986
    2 Regal Way, Regal Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,013,502 GBP2023-03-31
    Officer
    2018-11-30 ~ now
    IIF 16 - Director → ME
    2018-11-30 ~ 2019-04-29
    IIF 41 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2018-11-30 ~ 2019-02-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 52
    SYNERGY HOTELS (GLASGOW) LIMITED
    SC595075
    51 - 59 York Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,383,016 GBP2023-03-31
    Officer
    2020-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2018-04-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    SYNERGY HOTELS LLP
    OC370920
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2011-12-20 ~ now
    IIF 26 - LLP Designated Member → ME
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Has significant influence or control OE
    IIF 104 - Right to appoint or remove members OE
    2016-12-16 ~ now
    IIF 112 - Has significant influence or control OE
  • 54
    THE HORSHAM CLINIC LIMITED
    04295646
    Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2001-09-28 ~ now
    IIF 35 - Director → ME
    2001-09-28 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    THREE HOTELS LIMITED
    07284802
    C/o Underwood Solicitors Llp, 40 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 19 - Director → ME
  • 56
    WEST LONDON MGH LTD
    13153154
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,643 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 17 - 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
  • 57
    WOODHURST CLINIC LLP
    OC366871
    Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    2011-07-28 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.