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 4
Ceased 13
  • 1
    Emmanuel El-khoury, Fouad
    Director born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-11 ~ 2020-12-31
    OF - Director → CIF 0
  • 2
    Darawish, Khalil
    Accountant born in February 1945
    Individual
    Officer
    icon of calendar 2007-10-01 ~ 2016-06-22
    OF - Director → CIF 0
  • 3
    Searle, Terence, Dr
    Individual
    Officer
    icon of calendar ~ 1994-09-01
    OF - Secretary → CIF 0
  • 4
    Loudon, Andrew Alexander
    Managing Director born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 5
    Rajendran, Kandasamy
    Accountant
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 2009-04-14
    OF - Secretary → CIF 0
  • 6
    Mcdonald, Susan
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2024-06-30
    OF - Secretary → CIF 0
  • 7
    Matululu, Talitha
    Individual
    Officer
    icon of calendar 2020-05-27 ~ 2021-07-02
    OF - Secretary → CIF 0
  • 8
    Sleiman, Mulham Burhan
    Economist born in June 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-19 ~ 2023-11-29
    OF - Director → CIF 0
  • 9
    Solomon, Robert, Dr
    Economist born in September 1948
    Individual
    Officer
    icon of calendar 2001-09-04 ~ 2010-12-31
    OF - Director → CIF 0
  • 10
    Srinivasan, Seshadri
    Civil Engineer born in May 1933
    Individual
    Officer
    icon of calendar ~ 2001-09-04
    OF - Director → CIF 0
  • 11
    Speight, Peter Jeremy
    Environment Assessment Specialist born in February 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-11 ~ 2017-05-31
    OF - Director → CIF 0
  • 12
    icon of addressBeacon Hill Chambers, Churt Road, Hindhead, Surrey, England
    Corporate (1 offspring)
    Officer
    2009-04-14 ~ 2014-04-11
    PE - Secretary → CIF 0
  • 13
    GREENWOODS LEGAL LLP - now
    GREENWOODS GRM LLP - 2022-05-03
    GREENWOODS SOLICITORS (EAST OF ENGLAND) LLP - 2004-02-18
    icon of addressMonkstone House, City Road, Peterborough, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-10-02 ~ 2020-05-27
    PE - Secretary → CIF 0
parent relation
Company in focus

DAR AL-HANDASAH (UK) LIMITED

Previous names
EARNWORLD LIMITED - 1990-01-22
DAR AL-HANDASAH (UK HOLDINGS) LIMITED - 2003-06-27
Standard Industrial Classification
71111 - Architectural Activities
Brief company account
Equity
Called up share capital
215,400,000 GBP2023-12-31
323,100,000 GBP2022-12-31
107,700,000 GBP2022-01-01
Retained earnings (accumulated losses)
214,949,138 GBP2023-12-31
429,841,740 GBP2022-12-31
Equity
714,582 GBP2022-12-31
243,678 GBP2022-01-01
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
17,414 GBP2023-12-31
9,150 GBP2022-12-31
Current Assets
114,746 GBP2023-12-31
130,971 GBP2022-12-31
Total assets
364,846 GBP2023-12-31
381,071 GBP2022-12-31
Total liabilities
139,415 GBP2023-12-31
142,877 GBP2022-12-31
Net Assets/Liabilities
225,431 GBP2023-12-31
238,194 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-12,763 GBP2023-01-01 ~ 2023-12-31
-5,484 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-12,763 GBP2023-01-01 ~ 2023-12-31
-5,484 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-12,763 GBP2023-01-01 ~ 2023-12-31
-5,484 GBP2022-01-01 ~ 2022-12-31
Amounts Owed By Related Parties
Current
95,287 GBP2023-12-31
121,821 GBP2022-12-31
Trade Creditors/Trade Payables
Current
5,147 GBP2023-12-31
Accrued Liabilities
Current
18,200 GBP2023-12-31
27,899 GBP2022-12-31
Taxation/Social Security Payable
Current
103 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
10,000 shares2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,770 shares2023-12-31
10,770 shares2022-12-31

Related profiles found in government register
  • DAR AL-HANDASAH (UK) LIMITED
    Info
    EARNWORLD LIMITED - 1990-01-22
    DAR AL-HANDASAH (UK HOLDINGS) LIMITED - 1990-01-22
    Registered number 02453001
    icon of address150 Holborn Holborn, London EC1N 2NS
    PRIVATE LIMITED COMPANY incorporated on 1989-12-15 (36 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-15
    CIF 0
  • DAR AL-HANDASAH (UK) LIMITED
    S
    Registered number 02453001
    icon of address150, Holborn, London, England, EC1N 2NS
    Limited in Cardiff, England
    CIF 1
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address150 Holborn Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,193 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address150 Holborn Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,526,154 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    MOFO THIRTY-THREE LIMITED - 2012-08-01
    icon of address150 Holborn Holborn, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,054 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address150 Holborn Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,794 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address150 Holborn Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address150 Holborn Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    TANKARDFILL LIMITED - 1993-10-07
    icon of address74 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    GLOBAL PERFORM LTD - 2015-05-19
    icon of address150 Holborn Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,049,667 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    COMPASS 0906 LIMITED - 2014-07-23
    icon of address150 Holborn Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,077,055 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address150 Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    PENSPEN HOLDINGS LIMITED - 2010-02-10
    PENSPEN LIMITED - 1992-12-08
    icon of address150 Holborn Holborn, London, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    NSW ASSOCIATES LIMITED - 2012-12-13
    icon of address150 Holborn, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    124,293 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE

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.