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

Khan, Faysal

    Related profiles found in government register
  • Khan, Faysal
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Faysal
    British business born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Khan, Faysal
    British sales born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Sycamore Road, Amersham, HP6 5EN, United Kingdom

      IIF 5
    • 2 St Michaels Court, Woodside Road, Amersham, HP6 6AF, United Kingdom

      IIF 6 IIF 7
    • 4, Hill Creast Court, Amersham, HP6 5EX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Khan, Faysal
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 13
  • Khan, Faysal
    British manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 14 IIF 15
  • Khan, Anhar
    British sales born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Brooklands Avenue, Wixams, MK42 6AD, United Kingdom

      IIF 16
  • Khan, Anhar
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Brooklands Avenue, Wixams, Bedford, Bedfordshire, MK42 6AD, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Khan, Anhar
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 22
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 23
  • Khan, Anhar
    British catering manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102-104, Sycamore Road, Amersham, Buckinghamshire, HP6 5EN, England

      IIF 24
  • Khan, Anhar
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Khan, Anhar
    British manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Michaels Court, Amersham, Buckinghamshire, HP6 6AF

      IIF 27
    • 1, St. Michaels Court, Woodside Road, Amersham, Buckinghamshire, HP6 6AF, United Kingdom

      IIF 28
    • 184, Brooklands Avenue, Wixams, Bedford, Bedfordshire, MK42 6AD, United Kingdom

      IIF 29
    • 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 30 IIF 31
  • Khan, Anhar
    British sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 St, Michaels Court, Woodside Road, Amersham, HP6 6AF, United Kingdom

      IIF 32
    • 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 33
  • Kuan, Amhar
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Faysal Khan
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shun, Avwar
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Suan, Ambar
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Khan, Faysal
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Khan, Faysal
    British sales born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3 Boulters Court, Plantation Road, Amersham, HP6 6JD, United Kingdom

      IIF 43
  • Mr Ambar Suan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr Amhar Kuan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mr Anhar Khan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Brooklands Avenue, Wixams, Bedford, Bedfordshire, MK42 6AD, United Kingdom

      IIF 46
    • 184, Brooklands Avenue, Wixams, Bedford, MK42 6AD, United Kingdom

      IIF 47
    • 27, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 48
    • 27a, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Mr Avwar Shun
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Khan, Anhar
    British businessman born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 56
  • Khan, Anhar
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 57
  • Khan, Anhar
    British catering manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 St Michaels Court, Woodside Rd, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 58
  • Khan, Anhar
    British restaurant manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102/104, Sycamore Road, Amersham, Buckinghamshire, HP6 5EN, United Kingdom

      IIF 59
  • Mr Faysal Khan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Mr Anhar Khan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 63
  • Khan, Faysal

    Registered addresses and corresponding companies
    • 4, Hill Creast Court, Amersham, HP6 5EX, United Kingdom

      IIF 64
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Khan, Anhar

    Registered addresses and corresponding companies
    • 102-104, Sycamore Road, Amersham, HP6 5EN, United Kingdom

      IIF 66
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 67
    • 184, Brooklands Avenue, Wixams, MK42 6AD, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 37
  • 1
    ACCOMMODATIONS DISTRIBUTOR LTD
    14575604
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    2023-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 2
    B O GROUP LTD
    13860763
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (3 parents)
    Officer
    2022-01-20 ~ 2023-04-01
    IIF 26 - Director → ME
    Person with significant control
    2022-01-20 ~ 2023-04-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    BANGKOK LTD
    10589681
    3 Boulters Court, Plantation Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 4
    BLUE ORCHID INVESTMENT LTD
    07668417
    96 Sycamore Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 5
    BUILDERS CONTACT ZONE LIMITED - now
    GOLD CASTLE HOTELS LIMITED
    - 2021-04-06 12328863
    4 Chesham Road, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-01 ~ 2020-09-01
    IIF 22 - Director → ME
    2020-04-01 ~ 2020-04-01
    IIF 56 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-09-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    CARE FOR HUMANITY LIMITED
    13096422
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 34 - Director → ME
    Person with significant control
    2020-12-22 ~ 2021-01-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 7
    DINE ASIA LIMITED
    04736967
    2-12 Victoria Street, Luton, Bedfordshire
    Liquidation Corporate (9 parents)
    Officer
    2007-06-24 ~ 2010-12-31
    IIF 27 - Director → ME
  • 8
    EAST WEST H LIMITED
    15572821
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    EAST WEST HOTEL LTD
    10544670
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-01-19 ~ 2021-12-01
    IIF 12 - Director → ME
    2021-05-20 ~ now
    IIF 41 - Director → ME
    2017-01-03 ~ 2018-02-01
    IIF 7 - Director → ME
    2018-01-19 ~ 2021-10-01
    IIF 65 - Secretary → ME
    Person with significant control
    2021-08-01 ~ 2021-12-01
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
    2022-05-20 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 10
    EXCLUSIVE INVESTMENT PROPERTIES LTD
    13934336
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-23 ~ 2022-11-01
    IIF 4 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-11-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    FABULOUS THAI LTD
    09380537
    102 - 104 Sycamore Road, Amersham, Bucks, England
    Dissolved Corporate (5 parents)
    Officer
    2015-08-10 ~ 2016-10-13
    IIF 24 - Director → ME
  • 12
    FAYSAL KHAN LTD
    10941599
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 13
    FOOD HOUSE LTD
    10656797
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 31 - Director → ME
    2017-11-07 ~ 2017-11-07
    IIF 10 - Director → ME
  • 14
    GLOBAL EXPRESS TRAVELS LTD
    15189760
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 15
    GLOBAL TRANSFER EXPRESS LTD
    13900788
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-08 ~ 2023-01-20
    IIF 40 - Director → ME
    Person with significant control
    2022-02-08 ~ 2023-01-20
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    GOLDEN TIGER (AMERSHAM) LTD
    07369076
    1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-09-08 ~ dissolved
    IIF 59 - Director → ME
  • 17
    HANDS OF HUMANITY COMMUNITY INTEREST COMPANY
    - now 11122496
    HANDS OF HUMANITY LTD
    - 2018-05-30 11122496
    27a Shakespeare Road, Bedford, England
    Converted / Closed Corporate (3 parents)
    Officer
    2017-12-22 ~ 2019-05-01
    IIF 25 - Director → ME
    Person with significant control
    2017-12-22 ~ 2019-05-01
    IIF 49 - Has significant influence or control OE
  • 18
    HOTEL LODGE LTD
    10843363
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 16 - Director → ME
    2017-06-30 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    IMPRESSIVE VENUE LTD
    10541400
    104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 6 - Director → ME
  • 20
    K TV LONDON LTD
    14838788
    128 City Road, London
    Active Corporate (2 parents)
    Officer
    2023-05-02 ~ 2023-05-15
    IIF 2 - Director → ME
    Person with significant control
    2023-05-02 ~ 2023-05-15
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 21
    KHAN'S WORLD LTD
    10578709
    4385, 10578709: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 5 - Director → ME
  • 22
    LISBON SUPER VIEW LIMITED - now
    HOUSE INN LODGE LTD - 2020-09-24
    NATIONAL ROOMZ LIMITED - 2020-08-31
    HOUSE INN LODGE LTD
    - 2020-08-19 11984652
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 23 - Director → ME
    2020-01-01 ~ 2020-08-10
    IIF 67 - Secretary → ME
  • 23
    MISSION OF TRAVEL LTD
    14080326
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Officer
    2022-05-02 ~ 2022-12-01
    IIF 39 - Director → ME
    Person with significant control
    2022-05-02 ~ 2022-12-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 24
    MOTOR SALE LTD
    11210748
    27a Pristley Court, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-16 ~ 2019-01-25
    IIF 32 - Director → ME
  • 25
    MOTOR TRADE LTD
    10558865
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-08 ~ 2017-11-27
    IIF 8 - Director → ME
  • 26
    NORTH SOUTH HOTELS LTD
    13439930
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Officer
    2021-06-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 27
    SAFER HANDS HEALTHCARE LTD
    14652727
    128 City Road, London
    Active Corporate (3 parents)
    Officer
    2023-02-09 ~ 2023-10-01
    IIF 1 - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-10-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    THAILAND WORLD LTD
    10737167
    104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ 2017-11-07
    IIF 43 - Director → ME
    2017-04-24 ~ 2017-08-31
    IIF 14 - Director → ME
  • 29
    THAILAND'S KITCHEN LTD
    09647876
    102-104 Sycamore Road, Amersham, Bucks, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-01 ~ 2017-02-09
    IIF 58 - Director → ME
    2017-05-22 ~ 2017-06-21
    IIF 66 - Secretary → ME
  • 30
    THE BOARD BRAND BIGGER LIMITED - now
    GREAT INN HOUSE LTD
    - 2021-04-06 12909979
    4 Micklefield Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ 2021-01-01
    IIF 29 - Director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 31
    UNIQUE HOTEL LTD
    10581189
    1 St Michaels Court, Woodside Road, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ 2017-08-31
    IIF 13 - Director → ME
  • 32
    UNITED ELEGANT HEALTHCARE LTD
    14668678
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 33
    UNITED HOTEL LTD
    10602587
    104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-23 ~ 2017-08-31
    IIF 11 - Director → ME
    2017-02-06 ~ 2017-08-23
    IIF 15 - Director → ME
    2017-08-23 ~ 2018-01-24
    IIF 64 - Secretary → ME
  • 34
    V M PRODUCTION LTD
    14810280
    128 City Road, London
    Active Corporate (2 parents)
    Officer
    2023-04-17 ~ 2023-11-01
    IIF 3 - Director → ME
    Person with significant control
    2023-04-17 ~ 2023-11-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 35
    VERVE EAST WEST HOTEL LTD
    11065677
    27 Shakespare Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 33 - Director → ME
  • 36
    VH GROUP LTD
    13315097
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    2021-04-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 37
    VH GROUP VH LTD
    15528376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.