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

Khan, Faysal

    Related profiles found in government register
  • Khan, Faysal

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

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Khan, Anhar

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

      IIF 3
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 4
    • 184, Brooklands Avenue, Wixams, MK42 6AD, United Kingdom

      IIF 5
  • Khan, Faysal
    British born in December 1991

    Resident in England

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

      IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • 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 8
  • Khan, Anhar
    British businessman born in February 1974

    Resident in England

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

      IIF 9
  • Khan, Anhar
    British born in February 1976

    Resident in England

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
  • 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 15
  • 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 19
  • 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 20
    • 2 St Michaels Court, Woodside Road, Amersham, HP6 6AF, United Kingdom

      IIF 21 IIF 22
    • 4, Hill Creast Court, Amersham, HP6 5EX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Anhar Khan
    British born in February 1976

    Resident in England

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

      IIF 28
  • 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 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • 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 34
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 35
  • 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 36
  • 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 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • 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 39
    • 1, St. Michaels Court, Woodside Road, Amersham, Buckinghamshire, HP6 6AF, United Kingdom

      IIF 40
    • 184, Brooklands Avenue, Wixams, Bedford, Bedfordshire, MK42 6AD, United Kingdom

      IIF 41
    • 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 42 IIF 43
  • 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 44
    • 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
    • 184, Brooklands Avenue, Wixams, Bedford, MK42 6AD, United Kingdom

      IIF 56
    • 27, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 57
    • 27a, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59 IIF 60 IIF 61
  • 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 64
  • Mr Faysal Khan
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 37
  • 1
    ACCOMMODATIONS DISTRIBUTOR LTD
    14575604
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 2
    B O GROUP LTD
    13860763
    71 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-20 ~ 2023-04-01
    IIF 38 - Director → ME
    Person with significant control
    2022-01-20 ~ 2023-04-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 3
    BANGKOK LTD
    10589681
    3 Boulters Court, Plantation Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 42 - Director → ME
  • 4
    BLUE ORCHID INVESTMENT LTD
    07668417
    96 Sycamore Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 40 - 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 ~ 2020-04-01
    IIF 9 - Director → ME
    2020-04-01 ~ 2020-09-01
    IIF 34 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-09-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    CARE FOR HUMANITY LIMITED
    13096422
    4385, 13096422 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 47 - Director → ME
    Person with significant control
    2020-12-22 ~ 2021-01-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 7
    DINE ASIA LIMITED
    04736967
    2-12 Victoria Street, Luton, Bedfordshire
    Liquidation Corporate (9 parents)
    Officer
    2007-06-24 ~ 2010-12-31
    IIF 39 - 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 33 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 9
    EAST WEST HOTEL LTD
    10544670
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    110,332 GBP2025-01-31
    Officer
    2021-05-20 ~ now
    IIF 6 - Director → ME
    2017-01-03 ~ 2018-02-01
    IIF 22 - Director → ME
    2018-01-19 ~ 2021-12-01
    IIF 27 - Director → ME
    2018-01-19 ~ 2021-10-01
    IIF 2 - Secretary → ME
    Person with significant control
    2021-08-01 ~ 2021-12-01
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    2022-05-20 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    EXCLUSIVE INVESTMENT PROPERTIES LTD
    13934336
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-02-23 ~ 2022-11-01
    IIF 19 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-11-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 11
    FABULOUS THAI LTD
    09380537
    102 - 104 Sycamore Road, Amersham, Bucks, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,408 GBP2015-10-31
    Officer
    2015-08-10 ~ 2016-10-13
    IIF 36 - Director → ME
  • 12
    FAYSAL KHAN LTD
    10941599
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 13
    FOOD HOUSE LTD
    10656797
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 43 - Director → ME
    2017-11-07 ~ 2017-11-07
    IIF 25 - Director → ME
  • 14
    GLOBAL EXPRESS TRAVELS LTD
    15189760
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors 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 52 - Director → ME
    Person with significant control
    2022-02-08 ~ 2023-01-20
    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
  • 16
    GOLDEN TIGER (AMERSHAM) LTD
    07369076
    1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-09-08 ~ dissolved
    IIF 12 - 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 37 - Director → ME
    Person with significant control
    2017-12-22 ~ 2019-05-01
    IIF 58 - 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 46 - Director → ME
    2017-06-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 19
    IMPRESSIVE VENUE LTD
    10541400
    104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 21 - Director → ME
  • 20
    K TV LONDON LTD
    14838788
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-02 ~ 2023-05-15
    IIF 17 - Director → ME
    Person with significant control
    2023-05-02 ~ 2023-05-15
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 21
    KHAN'S WORLD LTD
    10578709
    4385, 10578709: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 20 - 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)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 35 - Director → ME
    2020-01-01 ~ 2020-08-10
    IIF 4 - Secretary → ME
  • 23
    MISSION OF TRAVEL LTD
    14080326
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-02 ~ 2022-12-01
    IIF 51 - Director → ME
    Person with significant control
    2022-05-02 ~ 2022-12-01
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - 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 44 - 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 23 - Director → ME
  • 26
    NORTH SOUTH HOTELS LTD
    13439930
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 27
    SAFER HANDS HEALTHCARE LTD
    14652727
    1st Floor, (room 2) 2-10 St Johns Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    595,670 GBP2024-02-28
    Officer
    2023-02-09 ~ 2023-10-01
    IIF 16 - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-10-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 28
    THAILAND WORLD LTD
    10737167
    104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ 2017-11-07
    IIF 8 - Director → ME
    2017-04-24 ~ 2017-08-31
    IIF 13 - 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 11 - Director → ME
    2017-05-22 ~ 2017-06-21
    IIF 3 - 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 41 - Director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - 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 15 - Director → ME
  • 32
    UNITED ELEGANT HEALTHCARE LTD
    14668678
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 33
    UNITED HOTEL LTD
    10602587
    104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ 2017-08-23
    IIF 14 - Director → ME
    2017-08-23 ~ 2017-08-31
    IIF 26 - Director → ME
    2017-08-23 ~ 2018-01-24
    IIF 1 - Secretary → ME
  • 34
    V M PRODUCTION LTD
    14810280
    16 Office 3b (3rd Floor, Exchange Building), St Cuthbert's St, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-17 ~ 2023-11-01
    IIF 18 - Director → ME
    Person with significant control
    2023-04-17 ~ 2023-11-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 35
    VERVE EAST WEST HOTEL LTD
    11065677
    27 Shakespare Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 45 - Director → ME
  • 36
    VH GROUP LTD
    13315097
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -164 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors 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 30 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.