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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Diehl, Steven Craig
    Born in December 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Lehman, Donald Todd
    Born in January 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Director → CIF 0
  • 3
    Douglas Malcolm Blair
    Born in January 1971
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    icon of address7, Albemarle Street, London, England
    Active Corporate (2 parents, 197 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Secretary → CIF 0
  • 5
    CIBT- ZVS U.K. LIMITED - 2015-02-16
    icon of addressSkyline House, First Floor, Union Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Wahla, Ahmed Iqbal
    Partner, Private Equity born in September 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ 2024-03-13
    OF - Director → CIF 0
  • 2
    Blair, John Neil
    Consular Agent born in June 1938
    Individual
    Officer
    icon of calendar ~ 2007-03-16
    OF - Director → CIF 0
    Blair, John Neil
    Individual
    Officer
    icon of calendar 1999-03-10 ~ 2006-06-01
    OF - Secretary → CIF 0
  • 3
    Claro, Carlos
    Director born in September 1976
    Individual
    Officer
    icon of calendar 2021-12-10 ~ 2024-01-17
    OF - Director → CIF 0
  • 4
    Shmulewitz, Yitzchok
    Finance Manager born in December 1974
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2023-04-20
    OF - Director → CIF 0
  • 5
    Mcpherson, Alistair Robert
    Office Manager born in January 1952
    Individual
    Officer
    icon of calendar ~ 1994-05-10
    OF - Director → CIF 0
  • 6
    Scott, Lorna
    Born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-24 ~ 2021-12-10
    OF - Director → CIF 0
    Mrs Lorna Scott
    Born in September 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-20 ~ 2021-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Howes, Brian Michael
    Office Manager born in June 1958
    Individual
    Officer
    icon of calendar ~ 2021-12-10
    OF - Director → CIF 0
  • 8
    Kaplan, Marc Evan
    Director born in May 1970
    Individual
    Officer
    icon of calendar 2024-04-12 ~ 2024-09-16
    OF - Director → CIF 0
  • 9
    Palmer, Roger
    Director born in July 1978
    Individual
    Officer
    icon of calendar 2023-04-20 ~ 2023-09-24
    OF - Director → CIF 0
  • 10
    Newnham, Barry Anthony
    Consular Agent born in March 1938
    Individual
    Officer
    icon of calendar ~ 2001-09-30
    OF - Director → CIF 0
    icon of calendar 2006-04-18 ~ 2016-10-13
    OF - Director → CIF 0
    Mr Barry Anthony Newnham
    Born in March 1938
    Individual
    Person with significant control
    icon of calendar 2016-09-13 ~ 2016-10-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Frapolli, Florent
    Director born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ 2023-04-20
    OF - Director → CIF 0
  • 12
    Dodds, Guy
    Consultant born in February 1961
    Individual
    Officer
    icon of calendar 2003-06-01 ~ 2021-12-10
    OF - Director → CIF 0
  • 13
    Abrishamchian, Nima, Mr.
    Director born in May 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-09-24 ~ 2024-04-12
    OF - Director → CIF 0
  • 14
    Jackson, Vicky Louise
    Company Director born in November 1986
    Individual
    Officer
    icon of calendar 2017-01-10 ~ 2021-12-10
    OF - Director → CIF 0
  • 15
    Blair, Douglas Malcolm
    Managing Director born in January 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-03-01 ~ 2021-12-10
    OF - Director → CIF 0
    Blair, Douglas Malcolm
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-18 ~ 2021-12-10
    OF - Secretary → CIF 0
  • 16
    icon of addressCentury House 19 High Street, Marlow, Buckinghamshire
    Corporate
    Officer
    ~ 1999-03-10
    PE - Secretary → CIF 0
parent relation
Company in focus

BLAIR CONSULAR SERVICES LIMITED

Previous name
BLAIR CONSULAR AND TRANSPORT SERVICES LIMITED - 1976-12-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • BLAIR CONSULAR SERVICES LIMITED
    Info
    BLAIR CONSULAR AND TRANSPORT SERVICES LIMITED - 1976-12-31
    Registered number 01007177
    icon of addressSkyline House First Floor, 200 Union Street, London SE1 0LX
    PRIVATE LIMITED COMPANY incorporated on 1971-04-07 (54 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • BLAIR CONSULAR SERVICES LTD
    S
    Registered number 01007177
    icon of addressElizabeth House, 28 Woodthorpe Road, Ashford, Middlesex, United Kingdom, TW15 2RH
    ASHFORD - MIDDLESEX
    CIF 1
  • BLAIR CONSULAR SERVICES LTD
    S
    Registered number 01007177
    icon of addressElizabeth House, Woodthorpe Road, Ashford, Middlesex, United Kingdom, TW15 2RH
    MIDDLESEX
    CIF 2
  • BLAIR CONSULAR SERVICES LIMITED
    S
    Registered number 1007177
    icon of addressElizabeth House, 28 Woodthorpe Road, Ashford, Middlesex, United Kingdom, TW15 2RH
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressSkyline House First Floor, 200 Union Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    -327,734 GBP2023-12-31
    Officer
    icon of calendar 2011-10-05 ~ 2011-10-06
    CIF 1 - Secretary → ME
  • 2
    icon of addressSociedades Sin Fronteras, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2011-10-06
    CIF 2 - Secretary → 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.