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

Bhayani, Hitesh Prahbudas

    Related profiles found in government register
  • Bhayani, Hitesh Prahbudas
    British accountant

    Registered addresses and corresponding companies
  • Bhayani, Hitesh Prahbudas
    British consultant

    Registered addresses and corresponding companies
    • icon of address 24 Mountington Park Close, Harrow, Middlesex, HA3 0NW

      IIF 5
  • Bhayani, Hitesh Prahbudas
    British accountant born in January 1965

    Registered addresses and corresponding companies
  • Bhayani, Hitesh Prahbudas
    British chartered accountant born in January 1965

    Registered addresses and corresponding companies
    • icon of address 24 Mountington Park Close, Harrow, Middlesex, HA3 0NW

      IIF 11
  • Bhayani, Hitesh Prahbudas
    British consultant born in January 1965

    Registered addresses and corresponding companies
    • icon of address 24 Mountington Park Close, Harrow, Middlesex, HA3 0NW

      IIF 12 IIF 13
  • Bhayani, Hitesh Prahbudas
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 24 Mountington Park Close, Harrow, Middlesex, HA3 0NW

      IIF 14
  • Bhayani, Hitesh Prahbudas
    British hotel consultant born in January 1965

    Registered addresses and corresponding companies
    • icon of address 24 Mountington Park Close, Harrow, Middlesex, HA3 0NW

      IIF 15
  • Bhayani, Hitesh Prahbudas

    Registered addresses and corresponding companies
  • Bhayani, Amee Hitesh

    Registered addresses and corresponding companies
    • icon of address Flat 2c Atrium Apartments, 127-131 Park Road, London, NW87EA, United Kingdom

      IIF 19
  • Nishita Hitesh Bhayani
    British born in February 1969

    Registered addresses and corresponding companies
    • icon of address 173, Cleveland Steet, London, W1T 6QR, United Kingdom

      IIF 20
  • Hitesh Bhayani
    British born in January 1965

    Registered addresses and corresponding companies
    • icon of address 173, Cleveland Steet, London, W1T 6QR, United Kingdom

      IIF 21 IIF 22
    • icon of address 173, Cleveland Street, London, W1T 6QR, United Kingdom

      IIF 23
  • Hitesh Bhayani
    British, born in January 1965

    Registered addresses and corresponding companies
    • icon of address 173, Cleveland Steet, London, W1T 6QR, United Kingdom

      IIF 24
  • Bhayani, Hitesh
    British born in January 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, W1T 6QR, United Kingdom

      IIF 25
    • icon of address T/a Blandford Hotel, 80 Chiltern Street, London, W1U 5AF, United Kingdom

      IIF 26
  • Bhayani, Amee Hitesh
    British none supplied born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2c Atrium Apartments, 127-131 Park Road, London, NW8 7EA, United Kingdom

      IIF 27
  • Mr Hitesh Prabhudas Bhayani
    British born in January 1965

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 107, Baker Street, London, London, W1U 6RP

      IIF 28
    • icon of address 107, Baker Street, London, W1U 6RP

      IIF 29
  • Bhayani, Krish Hitesh
    British born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, W1T 6QR

      IIF 30
    • icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, W1T 6QR, United Kingdom

      IIF 31
    • icon of address Flat 2c, Atrium Apartments, 127-131 Park Road, London, NW8 7EA, United Kingdom

      IIF 32
  • Mr Hitesh Prabhudas Bhayani
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Baker Street, London, W1U 6RP

      IIF 33
  • Bhayani, Amee Hitesh
    British born in June 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, W1T 6QR

      IIF 34
  • Mr Krish Hitesh Bhayani
    British born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, W1T 6QR

      IIF 35
  • Mrs Nishita Hitesh Bhayani
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Baker Street, London, W1U 6RP

      IIF 36
  • Miss Amee Hitesh Bhayani
    British born in June 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, W1T 6QR

      IIF 37
  • Mr Hitesh Bhayani
    British born in January 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, W1T 6QR, United Kingdom

      IIF 38
  • Mrs Nishita Hitesh Bhayani
    British born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, W1T 6QR, United Kingdom

      IIF 39
  • Mr Hitesh Prabhudas Bhayani
    British born in January 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address T/a Blandford Hotel, 80 Chiltern Street, London, W1U 5AF, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    92,331 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 30 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor O'neal Marketing Associates Building, Wickham's Cay Ii, Po Box 3174, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 1987-04-22 ~ now
    IIF 21 - Right to appoint or remove directors as the trustees of a trustOE
  • 3
    icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-05-02 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Po Box 1075 Jtc House, 28 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 1987-04-22 ~ now
    IIF 22 - Right to appoint or remove directors as the trustees of a trustOE
  • 5
    icon of address T/a Blandford Hotel, 80 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,333,254 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-10-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-08-03 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 40 - Has significant influence or controlOE
  • 6
    icon of address 2nd Floor O'neal Marketing Associates Building, Wickham's Cay Ii, Po Box 3174, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-07-30 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
    icon of calendar 2021-11-02 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
Ceased 13
  • 1
    icon of address 36-38 Queensborough Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    342,194 GBP2024-06-30
    Officer
    icon of calendar 2002-12-06 ~ 2008-03-31
    IIF 7 - Director → ME
    icon of calendar 2002-12-06 ~ 2008-03-31
    IIF 2 - Secretary → ME
  • 2
    icon of address 107 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-28 ~ 2008-03-31
    IIF 10 - Director → ME
    icon of calendar 2003-11-28 ~ 2008-03-31
    IIF 1 - Secretary → ME
  • 3
    icon of address 28 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1987-04-22 ~ 2025-06-25
    IIF 23 - Right to appoint or remove directors as the trustees of a trust OE
  • 4
    icon of address 107 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2008-03-31
    IIF 12 - Director → ME
    icon of calendar 2000-04-18 ~ 2008-03-31
    IIF 5 - Secretary → ME
  • 5
    icon of address 36/38 Queensborough Terrace, London, Greater London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,968,435 GBP2024-07-31
    Officer
    icon of calendar 1996-06-03 ~ 2008-03-31
    IIF 13 - Director → ME
    icon of calendar 1996-06-03 ~ 2008-03-31
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Chamberlains Uk Llp, 173 Cleveland Street, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-05-02 ~ 2025-08-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    icon of address 36-38 Queensborough Terrace, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,469,465 GBP2024-06-30
    Officer
    icon of calendar 2000-03-20 ~ 2008-03-31
    IIF 8 - Director → ME
    icon of calendar 2000-03-20 ~ 2008-03-31
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-16
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    icon of address 107 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2008-03-31
    IIF 6 - Director → ME
    icon of calendar 2007-11-12 ~ 2008-03-31
    IIF 3 - Secretary → ME
  • 9
    CAPRI UK INVESTMENTS LIMITED - 2018-10-24
    icon of address 1 Battersea Square, Battersea Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,384,239 GBP2024-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2008-03-31
    IIF 14 - Director → ME
  • 10
    icon of address 107 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2008-03-31
    IIF 9 - Director → ME
    icon of calendar 2007-11-12 ~ 2008-03-31
    IIF 4 - Secretary → ME
  • 11
    icon of address 36 - 38 Queensborough Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,678 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    icon of address T/a Blandford Hotel, 80 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,333,254 GBP2024-06-30
    Officer
    icon of calendar 1997-08-22 ~ 2008-03-31
    IIF 15 - Director → ME
    icon of calendar 2023-07-07 ~ 2025-10-03
    IIF 27 - Director → ME
    icon of calendar 1997-08-22 ~ 2008-03-31
    IIF 16 - Secretary → ME
  • 13
    DEXTON LIMITED - 1995-10-27
    icon of address Jtc House, 28 Esplanade, St Helier, Je4 2qp, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-27 ~ 2011-02-25
    IIF 11 - Director → ME

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.