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

Suan, Ambar

    Related profiles found in government register
  • 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 1
  • Kuan, Amhar
    British manager 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 2
  • 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 3
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 4
  • 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 5
  • Khan, Anhar
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 6
    • 27a, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • 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 13
    • 1, St. Michaels Court, Woodside Road, Amersham, Buckinghamshire, HP6 6AF, United Kingdom

      IIF 14
    • 184, Brooklands Avenue, Wixams, Bedford, Bedfordshire, MK42 6AD, United Kingdom

      IIF 15
    • 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 16 IIF 17
  • 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 18
    • 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23
  • 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 24
  • 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 25 IIF 26
  • Khan, Faysal
    British media born in December 1991

    Resident in United Kingdom

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

      IIF 27
  • 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 28
    • 2 St Michaels Court, Woodside Road, Amersham, HP6 6AF, United Kingdom

      IIF 29 IIF 30
    • 4, Hill Creast Court, Amersham, HP6 5EX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • 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 39
    • 184, Brooklands Avenue, Wixams, Bedford, MK42 6AD, United Kingdom

      IIF 40
    • 27, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 41
    • 27a, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • 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 48
  • 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 49
  • Khan, Anhar
    British director born in February 1976

    Resident in England

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

      IIF 50
  • 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 51
  • Khan, Anhar
    British businessman born in February 1974

    Resident in England

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

      IIF 52
  • Mr Faysal Khan
    British born in December 1991

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
  • Khan, Faysal
    British business person born in December 1991

    Resident in England

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

      IIF 58
  • 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 59
  • Mr Anhar Khan
    British born in February 1976

    Resident in England

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

      IIF 60
  • 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 61
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Khan, Anhar

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

      IIF 64
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 65
    • 184, Brooklands Avenue, Wixams, MK42 6AD, United Kingdom

      IIF 66
  • Khan, Faysal

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

      IIF 67
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 17
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    3 Boulters Court, Plantation Road, Amersham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 16 - director → ME
  • 3
    96 Sycamore Road, Amersham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 14 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    114,202 GBP2024-01-31
    Officer
    2021-05-20 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-05-20 ~ 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
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 6
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 32 - director → ME
  • 7
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 17 - director → ME
  • 8
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-09-08 ~ dissolved
    IIF 51 - director → ME
  • 10
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 21 - director → ME
    2017-06-30 ~ dissolved
    IIF 66 - secretary → ME
  • 11
    104 Sycamore Road, Amersham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 29 - director → ME
  • 12
    4385, 10578709: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 28 - director → ME
  • 13
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    27 Shakespare Road, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 19 - director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -164 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    71 Shelton Street, London, England
    Corporate
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-20 ~ 2023-04-01
    IIF 10 - director → ME
    Person with significant control
    2022-01-20 ~ 2023-04-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    GOLD CASTLE HOTELS LIMITED - 2021-04-06
    4 Chesham Road, Amersham, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-01 ~ 2020-04-01
    IIF 52 - director → ME
    2020-04-01 ~ 2020-09-01
    IIF 3 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-09-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    4385, 13096422 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 2 - director → ME
    Person with significant control
    2020-12-22 ~ 2021-01-01
    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
  • 4
    2-12 Victoria Street, Luton, Bedfordshire
    Corporate (3 parents)
    Officer
    2007-06-24 ~ 2010-12-31
    IIF 13 - director → ME
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    114,202 GBP2024-01-31
    Officer
    2018-01-19 ~ 2021-12-01
    IIF 36 - director → ME
    2017-01-03 ~ 2018-02-01
    IIF 30 - director → ME
    2018-01-19 ~ 2021-10-01
    IIF 68 - secretary → ME
    Person with significant control
    2021-08-01 ~ 2021-12-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-02-23 ~ 2022-11-01
    IIF 25 - director → ME
    Person with significant control
    2022-02-23 ~ 2022-11-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 7
    102 - 104 Sycamore Road, Amersham, Bucks, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,408 GBP2015-10-31
    Officer
    2015-08-10 ~ 2016-10-13
    IIF 5 - director → ME
  • 8
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-07 ~ 2017-11-07
    IIF 33 - director → ME
  • 9
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ 2023-01-20
    IIF 1 - director → ME
    Person with significant control
    2022-02-08 ~ 2023-01-20
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    HANDS OF HUMANITY LTD - 2018-05-30
    27a Shakespeare Road, Bedford, England
    Corporate (1 parent)
    Officer
    2017-12-22 ~ 2019-05-01
    IIF 7 - director → ME
    Person with significant control
    2017-12-22 ~ 2019-05-01
    IIF 42 - Has significant influence or control OE
  • 11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-02 ~ 2023-05-15
    IIF 27 - director → ME
    Person with significant control
    2023-05-02 ~ 2023-05-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 12
    HOUSE INN LODGE LTD - 2020-09-24
    NATIONAL ROOMZ LIMITED - 2020-08-31
    HOUSE INN LODGE LTD - 2020-08-19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 4 - director → ME
    2020-01-01 ~ 2020-08-10
    IIF 65 - secretary → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-02 ~ 2022-12-01
    IIF 20 - director → ME
    Person with significant control
    2022-05-02 ~ 2022-12-01
    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 OE
  • 14
    27a Pristley Court, High Wycombe, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-16 ~ 2019-01-25
    IIF 18 - director → ME
  • 15
    4 Hill Creast Court, Amersham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-08 ~ 2017-11-27
    IIF 31 - director → ME
  • 16
    1st Floor, (room 2) 2-10 St Johns Street, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    595,670 GBP2024-02-28
    Officer
    2023-02-09 ~ 2023-10-01
    IIF 35 - director → ME
    Person with significant control
    2023-02-09 ~ 2023-10-01
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 17
    104 Sycamore Road, Amersham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-31 ~ 2017-11-07
    IIF 59 - director → ME
    2017-04-24 ~ 2017-08-31
    IIF 22 - director → ME
  • 18
    102-104 Sycamore Road, Amersham, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ 2017-02-09
    IIF 49 - director → ME
    2017-05-22 ~ 2017-06-21
    IIF 64 - secretary → ME
  • 19
    GREAT INN HOUSE LTD - 2021-04-06
    4 Micklefield Road, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ 2021-01-01
    IIF 15 - director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 20
    1 St Michaels Court, Woodside Road, Amersham, Bucks, England
    Dissolved corporate
    Officer
    2017-01-24 ~ 2017-08-31
    IIF 24 - director → ME
  • 21
    104 Sycamore Road, Amersham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ 2017-08-31
    IIF 34 - director → ME
    2017-02-06 ~ 2017-08-23
    IIF 23 - director → ME
    2017-08-23 ~ 2018-01-24
    IIF 67 - secretary → ME
  • 22
    16 Office 3b (3rd Floor, Exchange Building), St Cuthbert's St, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-17 ~ 2023-11-01
    IIF 26 - director → ME
    Person with significant control
    2023-04-17 ~ 2023-11-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.