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

Mr Sandeep Vyas

    Related profiles found in government register
  • Mr Sandeep Vyas
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, 78 Cadogan Square, London, SW1X 0EA, United Kingdom

      IIF 1
    • icon of address 33-35, Wellington Street, London, WC2E 7BN, England

      IIF 2
    • icon of address 41-45, The Cut, London, SE1 8LF, England

      IIF 3
    • icon of address Flat 12a, 78 Cadogan Square, London, SW1X 0EA, United Kingdom

      IIF 4 IIF 5
  • Mr Sandeep Vyas
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 A, 78 Cadogan Square, London, SW1X 0EA, England

      IIF 6
    • icon of address 12a, 78 Cadogan Square, London, SW1X 0EA, United Kingdom

      IIF 7
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 8
    • icon of address Flat 12a, 78 Cadogan Square, London, SW1X 0EA, United Kingdom

      IIF 9
  • Sandeep Vyas
    British born in April 1969

    Registered addresses and corresponding companies
    • icon of address Po Box 134, Quay House, South Esplanade, St Peter Port, GY1 3HN, Guernsey

      IIF 10
  • Vyas, Sandeep
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, London, NW1 5BY, England

      IIF 11
    • icon of address 12 A, 78 Cadogan Square, London, SW1X 0EA, England

      IIF 12
    • icon of address 12a, 78 Cadogan Square, London, SW1X 0EA, United Kingdom

      IIF 13
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 14 IIF 15
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 16
    • icon of address Flat 12a, 78 Cadogan Square, London, SW1X 0EA, United Kingdom

      IIF 17
    • icon of address Flat 14, 78 Cadogan Square, London, SW1X 0EA, United Kingdom

      IIF 18
  • Vyas, Sandeep
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Square, Southall Lane, Southall, Middlesex, UB2 5NH, England

      IIF 19
  • Vyas, Sandeep
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, London, NW1 5BY, England

      IIF 20
    • icon of address 12a, 78 Cadogan Square, London, SW1X 0EA, United Kingdom

      IIF 21
    • icon of address 29 Shand St, 29 Shand Street, London, SE1 2ES, England

      IIF 22
    • icon of address 33-35, Wellington Street, London, WC2E 7BN, England

      IIF 23 IIF 24
    • icon of address 41-45, The Cut, London, SE1 8LF, England

      IIF 25
    • icon of address 4-5, Bonhill Street, London, EC2A 4BX

      IIF 26
    • icon of address Dma House, 12 Great Titchfield Street, London, W1W 8BZ, England

      IIF 27
    • icon of address Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 28
    • icon of address Office 7 35-37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 29
    • icon of address Office 7 35-37 Ludgate Hill, Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 30
    • icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 31
  • Vyas, Sandeep
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Edmund Street, Birmingham, B3 2HJ

      IIF 32
  • Vyas, Sandeep
    Indian director born in April 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 89, Nexus Way, Camanan Bay, Grand Cayman, Cayman Islands

      IIF 33 IIF 34
    • icon of address India Hospitality Corp, 89 Nexus Way, Camanan Bay, Grand Cayman, Ky1 9007, Cayman Islands

      IIF 35
    • icon of address India Hospitality Corp, 89 Nexus Way Camanan Bay, Grand Cayman, Ky198007, Cayman Islands

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,199,512 GBP2024-10-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 12 A 78 Cadogan Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    BREAL CAPITAL (102) LIMITED - 2023-09-11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -6,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 12a 78 Cadogan Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    284 GBP2024-12-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address One Eleven, Edmund Street, Brimingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 6
    CALVETRON STYLE HOLDINGS LIMITED - 2017-06-16
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 12a 78 Cadogan Square, London, Sw1x 0ea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 33-35 Wellington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 24 - Director → ME
  • 9
    CALVETRON UK LIMITED - 2017-06-16
    icon of address 4 Old Park Lane, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -45,194 GBP2024-07-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 12a 78 Cadogan Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Dma House, 12 Great Titchfield Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -49,000 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 33-35 Wellington Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2020-07-01 ~ 2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    DE FACTO 2062 LIMITED - 2013-11-20
    icon of address 2 The Square Southall Lane, Heathrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 3rd Floor, Yamraj Building Market Square, Po Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-15 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
Ceased 14
  • 1
    DE FACTO 1945 LIMITED - 2012-04-12
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2015-03-05
    IIF 33 - Director → ME
  • 2
    IHC HOLDCO UK LIMITED - 2015-05-22
    DE FACTO 1947 LIMITED - 2012-03-30
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-29 ~ 2015-03-05
    IIF 34 - Director → ME
  • 3
    DE FACTO 1946 LIMITED - 2012-03-30
    IHC INVESTCO UK LIMITED - 2015-05-22
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-29 ~ 2015-03-05
    IIF 35 - Director → ME
  • 4
    icon of address 29 Shand Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,215,358 GBP2018-09-30
    Officer
    icon of calendar 2015-04-09 ~ 2018-08-13
    IIF 29 - Director → ME
    icon of calendar 2015-03-30 ~ 2015-03-30
    IIF 26 - Director → ME
  • 5
    icon of address 14th Floor 33 Cavendish Square, London, England And Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ 2025-10-31
    IIF 14 - Director → ME
  • 6
    icon of address 29 Shand St 29 Shand Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,720 GBP2019-09-30
    Officer
    icon of calendar 2015-04-09 ~ 2018-08-13
    IIF 22 - Director → ME
  • 7
    icon of address Dma House, 12 Great Titchfield Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -49,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 33-35 Wellington Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2020-07-01 ~ 2021-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-09
    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
  • 9
    DEFACTO 7812 BURGERS LIMITED - 2020-08-05
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,939,612 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2016-12-05
    IIF 19 - Director → ME
  • 11
    icon of address C/o Wilkin Chapman Business Solutions Ltd 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -368,533 GBP2017-09-30
    Officer
    icon of calendar 2015-04-09 ~ 2018-08-13
    IIF 30 - Director → ME
  • 12
    THRIEV INTELLIGENT PERSONAL TRANSPORTATION SOLUTION LTD - 2016-01-25
    icon of address 29 Shand Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2015-04-09 ~ 2018-08-13
    IIF 28 - Director → ME
  • 13
    icon of address 33 Wellington Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-05 ~ 2025-10-06
    IIF 11 - Director → ME
  • 14
    icon of address 33-35 Wellington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-12 ~ 2025-10-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-01-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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