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

Bhandari, Vijay Singh

    Related profiles found in government register
  • Bhandari, Vijay Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Bhandari, Vijay Singh
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Marlston, Munster Square, London, NW1 3PP, England

      IIF 27 IIF 28
  • Bhandari, Vijay Singh
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27/28, Winsor & Newton, Whitefriars Avenue, Harrow & Wealdstone, HA3 5RN, England

      IIF 29
    • 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 30
  • Bhandari, Vijay Singh
    British company executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lowry Lodge, Harrow Road, Wembley, Middlesex, HA0 2EA, United Kingdom

      IIF 31
  • Bhandari, Vijay Singh
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 185, Northfield Avenue, West Ealing, London, W13 9QU, England

      IIF 32
    • Flat 11 Marlston, Munster Square, London, NW1 3PP, England

      IIF 33
  • Bhandari, Vijay Singh
    British hotelier born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Temple Parade, Netherlands Road, Barnet, Hertfordshire, EN5 1DN, United Kingdom

      IIF 34
  • Bhandari, Vijay Singh
    British manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Crofthill Road, Slough, Berkshire, SL2 1HG

      IIF 35
  • Bhandari, Vijay Singh
    British operation director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Munster Square, London, NW1 3PP, England

      IIF 36
  • Bhandari, Vijay Singh
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Farm Avenue, Harrow, HA0 4UY, England

      IIF 37
    • 185, Northfield Avenue, London, W13 9QU, England

      IIF 38
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 39
    • 57, Farm Avenue, Wembley, HA0 4UY, United Kingdom

      IIF 40
  • Bhandari, Vijay Singh
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Farm Avenue, Wembley, HA0 4UY, United Kingdom

      IIF 41
  • Bhandari, Vijay Singh
    British hotelier born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Candle House, 1 Wharf Approach, Granary Wharf, Leeds, LS1 4GJ, United Kingdom

      IIF 42
    • 57, Farm Avenue, Wembley, HA0 4UY, England

      IIF 43
    • 57, Farm Avenue, Wembley, Middlesex, HA0 4UY, United Kingdom

      IIF 44 IIF 45
  • Mr Vijay Singh Bhandari
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Vijay Singh Bhandari
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Farm Avenue, Harrow, HA0 4UY, England

      IIF 77
    • 185, Northfield Avenue, London, W13 9QU, United Kingdom

      IIF 78
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 79 IIF 80
    • 57, Farm Avenue, Wembley, HA0 4UY, United Kingdom

      IIF 81 IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 40
  • 1
    ACORN ASSETS LTD
    14892844
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,775 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 2
    ARK EDUCATION PATHWAYS LTD
    12649691
    57 Farm Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ARK EDUCATION WORLDWIDE LTD
    13042694
    Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    ARK HOTELS LTD
    15816859
    185 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    B SQUARE ASSETS LTD
    14815760
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,550 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    BHANDARI HOSPITALITY LTD
    10292830
    3 Temple Parade, Netherlands Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    CHALET HOMES LTD
    - now 13454934
    TRAVEL DMC WORLDWIDE LTD
    - 2023-06-28 13454934
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,921 GBP2024-06-30
    Officer
    2021-06-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    CLEAR CONSULTANTS LTD
    14655802
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 9
    CUMBERLAND ASSETS LTD
    14892634
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,114 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    DOON ASSETS LTD
    14744873
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,535 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 11
    DOON RESTAURANT AND CATERING LIMITED
    - now 14692688
    PLYMOUTH HOTEL LTD
    - 2024-11-29 14692688
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 12
    DREAM HOTELS LTD
    13954281
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    270,561 GBP2024-12-31
    Officer
    2022-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    FARNHAM ASSETS LTD
    14074923
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,044 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    FILMCARE LTD
    13952153
    185 Northfield Avenue, West Ealing, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,383 GBP2023-03-31
    Officer
    2022-03-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    FOUR HILLSIDE ASSETS LTD
    14751484
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,050 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 73 - Right to appoint or remove directorsOE
  • 16
    FRONT OFFICE ACADEMY LTD.
    09531905
    153 Candle House 1 Wharf Approach, Granary Wharf, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 42 - Director → ME
  • 17
    JAIBHAN LTD
    09776273
    57 Farm Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,279 GBP2017-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    KINGFISHER APARTMENTS LTD
    - now 14161199
    KINGFISHER APARTMENTS LTD
    - 2026-01-30 14161199
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,055,458 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    KIVI INVESTMENTS LTD
    13450713
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,546 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 20
    LAKESIDE ASSETS LTD
    15804194
    185 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 21
    MARLSTON ASSETS LTD
    14661194
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,414 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    MOVI INVESTMENTS LTD
    13803888
    Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PHYSIO MATRIX LTD
    16359135
    6 Barnacre Close, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    RAK ASSETS LTD
    15179462
    Flat 11 Marlston Munster Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 25
    RARA GROUP LTD
    14377229
    185 Northfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 26
    RODI ASSETS LTD
    14999400
    Flat 11 Marlston Munster Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,336 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 27
    RSR444 PROPERTIES LTD
    10993794
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,516 GBP2024-10-31
    Officer
    2021-10-30 ~ now
    IIF 4 - Director → ME
  • 28
    RUDRA HOSPITALITIES LIMITED
    10077255
    5 Ealing Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    THE TRAVEL DMC LTD
    11000045
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,015 GBP2024-03-31
    Officer
    2017-10-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    TONBRIDGE HOSPITALITY LTD
    15177018
    Flat 11 Marlston Munster Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,047 GBP2024-09-30
    Officer
    2023-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    UHM TRAVEL PRIVATE LTD
    10879617
    57 Farm Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 32
    UNO HOTELS LTD
    14886014
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 33
    UNO LOUNGE LTD
    13782593
    Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-12-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    UNO THAMES HOTEL LTD
    15369641
    185 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-25 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 35
    UPTON ASSETS LTD
    - now 14390130
    LOUD FILMS LTD
    - 2023-07-06 14390130
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 36
    VALID HOTELS LTD
    16473585
    185 Northfield Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    VEDIC MATTER LTD
    12599285
    57 Farm Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    VIP DINING LTD
    12444213
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2020-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    VJ ASSETS LTD
    15198003
    185 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 40
    WESTON ASSETS LTD
    - now 14009859
    HEAD TO TOES MASSAGE LTD
    - 2023-11-14 14009859
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    PROPERTY PROSPECTS AGENT LIMITED
    10270824
    117 Merton Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,800 GBP2023-12-31
    Officer
    2022-07-30 ~ 2025-07-16
    IIF 1 - Director → ME
  • 2
    RSR444 PROPERTIES LTD
    10993794
    185 Northfield Avenue, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,516 GBP2024-10-31
    Officer
    2022-07-30 ~ 2022-07-30
    IIF 35 - Director → ME
  • 3
    RUDRA HOSPITALITIES LIMITED
    10077255
    5 Ealing Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ 2017-10-03
    IIF 31 - Director → ME
  • 4
    RYAANS LTD
    12898570
    Flat 34 Kirk House, Hirst Crescent, Wembley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    2021-07-18 ~ 2021-10-10
    IIF 36 - Director → ME
  • 5
    SAL HOTELS LIMITED
    04509842
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,920,107 GBP2023-12-31
    Officer
    2024-03-21 ~ 2025-05-20
    IIF 29 - Director → ME
  • 6
    WAAY ASSETS LTD
    14391296
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19,177 GBP2023-10-31
    Officer
    2022-10-02 ~ 2025-07-08
    IIF 30 - Director → ME
    Person with significant control
    2022-10-02 ~ 2025-07-08
    IIF 48 - Right to appoint or remove directors 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.