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 Shiraz Noormohamed Boghani

    Related profiles found in government register
  • Mr Shiraz Noormohamed Boghani
    British born in October 1950

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

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

      IIF 5 IIF 6 IIF 7
  • Mr Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in England

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

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

      IIF 28
  • 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 29 IIF 30
  • Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 31
  • 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 32
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 33
  • 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 34
  • 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 35
    • Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 36
  • 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 37
  • 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 38 IIF 39
    • 2, Regal Way, Watford, WD24 4YJ, England

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

    Resident in United Kingdom

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

      IIF 42
  • 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 43
  • 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 48
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 49
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 50
  • 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 51
  • 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 52
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 53
  • 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 54
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • 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 64
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 65
  • 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 68
  • 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 73
    • 296, Joel Street, Pinner, HA5 2PY

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

      IIF 75
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 76
  • 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 83
  • 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 84
  • 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 85
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 86 IIF 87
  • 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 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 96
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 97
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 101
  • Boghani, Shiraz Noormohamed
    British businessman

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

      IIF 102
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 103
  • 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 104
  • 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 105
  • 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 106
  • Boghani, Nadeem Shirazali
    born in October 1978

    Resident in England

    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 112
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 113
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 114 IIF 115
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 116
  • 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 117
  • 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 118
  • 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 119
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 120
  • 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 121
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 122 IIF 123
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 124
  • 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 125
  • Boghani, Shiraz
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 128
  • Boghani, Nadeem
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 131
  • Boghani, Shirazali Noormohaned

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

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