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.

Jump to: Offsprings
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
  • Shirazali Noormohamed Boghani
    British born in October 1950

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

      IIF 30
  • 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 31
  • 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 32
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 33
  • 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 34
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39 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
  • 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
  • Shirazali Noormohamed Boghani
    British born in October 1950

    Resident in United Kingdom

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

      IIF 46
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • Boghani, Shiraz Noormohamed
    born in October 1950

    Resident in England

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

      IIF 62
    • 51 Wieland Road, Northwood, HA6 3QX

      IIF 63
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, United Kingdom

      IIF 64
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 65
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 66 IIF 67 IIF 68
  • 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 71
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 72
  • 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 89
    • 296, Joel Street, Pinner, HA5 2PY

      IIF 90
  • 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 94
  • 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 95
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 96 IIF 97
  • 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 98
    • 2, Regal Way, Watford, Hertfordshire, WD24 4YJ, United Kingdom

      IIF 99
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 100 IIF 101 IIF 102
  • 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 103
  • 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 104
  • 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 105
    • Haydon House, 296 Joel Street, Pinner, HA5 2PY, England

      IIF 106
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 107
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 108 IIF 109 IIF 110
  • Boghani, Shiraz Noormohamed
    British

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

      IIF 111
    • 51 Wieland Road, Northwood, Middlesex, HA6 3QX

      IIF 112
  • Boghani, Shiraz Noormohamed
    British chartered accountant

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

      IIF 113
  • 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 114
  • 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 115
  • 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 116
  • 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 122
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 123
    • 2, Regal Way, Watford, WD24 4YJ, England

      IIF 124 IIF 125
    • 2 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 126
  • 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 127
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, England

      IIF 128
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 129 IIF 130
    • Splendid Hospitality Group Llp, Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY

      IIF 131
  • 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 132
  • 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 133
    • Haydon House, 296 Joel Street, Pinner, Middlesex, HA5 2PY, United Kingdom

      IIF 134
  • 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 135
  • 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 138
  • 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 141
  • Boghani, Shirazali Noormohaned

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

      IIF 142
  • Boghani, Nadeem Shirazazi

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

      IIF 143
  • Boghani, Nadeem

    Registered addresses and corresponding companies
    • 40 Welbeck Street, London, W1G 8LN, 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)
    Officer
    ~ 2010-11-30
    IIF 37 - 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)
    Officer
    2015-08-24 ~ 2019-12-30
    IIF 38 - Director → ME
    2015-08-24 ~ 2017-02-03
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-30
    IIF 11 - 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 36 - Director → ME
    2004-06-10 ~ 2010-11-30
    IIF 112 - 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 114 - 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 58 - 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)
    Officer
    2015-11-24 ~ 2019-11-18
    IIF 91 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-29
    IIF 13 - 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 63 - 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)
    Officer
    1997-10-21 ~ dissolved
    IIF 35 - Director → ME
  • 9
    FOOTLIGHTS WIMBLEDON LIMITED
    02815905
    Footlights Restaurant Unit 601, Centre Court Shopping Centre, Wimbledon
    Dissolved Corporate (8 parents)
    Officer
    1994-05-10 ~ dissolved
    IIF 138 - 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)
    Officer
    2015-10-02 ~ 2019-02-13
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 10 - 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)
    Officer
    2015-04-23 ~ 2017-02-03
    IIF 89 - Director → ME
    2018-03-01 ~ 2018-03-12
    IIF 90 - Director → ME
    2015-04-23 ~ 2019-12-30
    IIF 34 - Director → ME
    2016-05-10 ~ 2017-02-03
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-07-06 ~ 2022-12-09
    IIF 105 - 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)
    Officer
    2018-12-03 ~ dissolved
    IIF 94 - Director → ME
    IIF 59 - 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 41 - Director → ME
    IIF 134 - 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 47 - Director → ME
    IIF 129 - Director → ME
  • 15
    SAVANNAH HOTELS LLP
    OC388537 08066411
    2 Regal Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 125 - LLP Designated Member → ME
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 17 - 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 66 - LLP Designated Member → ME
    IIF 124 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - 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 32 - Director → ME
    2015-02-19 ~ now
    IIF 142 - 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 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - 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 103 - Director → ME
    1998-04-26 ~ 2023-06-21
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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)
    Officer
    2015-12-16 ~ 2018-03-01
    IIF 40 - Director → ME
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 12 - 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 69 - LLP Designated Member → ME
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 18 - 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 119 - LLP Designated Member → ME
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - 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 123 - LLP Designated Member → ME
    IIF 65 - 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 64 - LLP Designated Member → ME
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 6 - 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 120 - LLP Designated Member → ME
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 7 - 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 84 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    2022-11-15 ~ 2025-03-13
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - 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 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% OE
    IIF 28 - Ownership of shares - More than 25% OE
    IIF 28 - 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 121 - LLP Designated Member → ME
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - 75% or more OE
    IIF 31 - 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)
    Officer
    2022-07-27 ~ now
    IIF 51 - Director → ME
    IIF 76 - Director → ME
  • 30
    SPLENDID (WEST LONDON) LTD
    14046222
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 102 - Director → ME
    IIF 78 - Director → ME
  • 31
    SPLENDID (WORCESTER PARK) LLP
    OC443624
    2 Regal Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 96 - LLP Designated Member → ME
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - 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
    IIF 110 - 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 88 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - 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 54 - Director → ME
    IIF 81 - 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)
    Officer
    2017-03-07 ~ dissolved
    IIF 141 - Director → ME
    2017-03-07 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - 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 83 - Director → ME
    IIF 55 - Director → ME
  • 36
    SPLENDID GROUP HOLDINGS LIMITED
    16967039
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 52 - Director → ME
    IIF 77 - 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)
    Officer
    2021-08-12 ~ now
    IIF 99 - Director → ME
    IIF 127 - 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 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 117 - LLP Designated Member → ME
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 115 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - 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
    2017-11-06 ~ 2017-11-06
    IIF 21 - 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 100 - Director → ME
    IIF 86 - 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 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - 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 87 - Director → ME
    2025-01-17 ~ now
    IIF 57 - 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 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 49 - Director → ME
    IIF 80 - Director → ME
  • 42
    SPLENDID PROJECTS LIMITED
    15512525
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 50 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 22 - Has significant influence or control OE
  • 43
    SPLENDID REAL ESTATE LIMITED
    13911471
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-23 ~ now
    IIF 82 - Director → ME
    2022-02-11 ~ now
    IIF 101 - Director → ME
  • 44
    SPLENDID RESTAURANTS (COLONEL) LTD
    10250386
    2 Regal Way, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-24 ~ now
    IIF 85 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 5 - Has significant influence or control OE
  • 45
    SPLENDID RESTAURANTS (HARLAND) LIMITED
    10692934
    2 Regal Way, Watford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-07-02 ~ now
    IIF 53 - Director → ME
    IIF 135 - 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 93 - Director → ME
    IIF 60 - 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
  • 47
    ST HELEN'S ENTERPRISES LIMITED
    02834608
    St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (35 parents)
    Officer
    2024-05-10 ~ now
    IIF 74 - 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 73 - Director → ME
  • 49
    SUPREME HOTELS LLP
    OC370921
    2 Regal Way, Watford, England
    Active Corporate (1 parent)
    Officer
    2011-12-20 ~ now
    IIF 140 - LLP Designated Member → ME
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 19 - 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 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 51
    SYNERGY HOTELS (ABERDEEN) LIMITED
    11705986
    2 Regal Way, Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2018-11-30 ~ now
    IIF 130 - Director → ME
    2018-11-30 ~ 2019-04-29
    IIF 104 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    2018-11-30 ~ 2019-02-21
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 52
    SYNERGY HOTELS (GLASGOW) LIMITED
    SC595075
    51 - 59 York Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    2018-04-23 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - 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 139 - LLP Designated Member → ME
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove members OE
    2016-12-16 ~ now
    IIF 23 - Has significant influence or control OE
  • 54
    THE HORSHAM CLINIC LIMITED
    04295646
    Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (4 parents)
    Officer
    2001-09-28 ~ now
    IIF 98 - Director → ME
    2001-09-28 ~ now
    IIF 111 - 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
  • 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 133 - Director → ME
  • 56
    WEST LONDON MGH LTD
    13153154
    2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2021-01-22 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - 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 95 - 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

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.