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

Sheikh Mohamed Bin Issa Al Jaber

    Related profiles found in government register
  • Sheikh Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 04444093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Sheikh Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78-80, Wigmore Street, London, W1U 2SJ, England

      IIF 2
  • Mr Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 78, Wigmore Street, London, W1U 2SJ, England

      IIF 3 IIF 4
  • Mr Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10510165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Al Jaber, Mashael Mohamed
    Saudi Arabian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 04440586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 10559989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 10560044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 2, Winnington Road, London, N2 0UB, England

      IIF 9
  • Ai Jaber, Mohamed Bin Issa
    Saudi Arabia company director born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 78-80 Wigmore Street, London, W1U 2SJ

      IIF 10
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 11 IIF 12 IIF 13
  • Al Jaber, Mashael
    Saudi Arabian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 07992834 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 10526646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Al Jaber, Mohamed Bin Issa
    Saudi Arabian director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 16
  • Al Jaber, Mohamed Bin Issa, Sheikh
    Saudi Arabian born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 04444093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 18
    • C/o Mbi & Partners Uk Limited, 78-80 Wigmore Street, London, W1U 2SJ

      IIF 19
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian businessman born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 20 IIF 21
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 22
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian company director born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 23 IIF 24
    • 78-80 C/o Mbi & Partners Uk, Limited, Wigmore Street, London, W1U 2SJ

      IIF 25
  • Al Jaber, Sheikh Mohamed Bin Issa
    Saudi Arabian chairman born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 26
  • Al Jaber, Sheikh Mohamed Bin Issa
    Saudi Arabian company director born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
  • Al Jaber, Mohamed Bin Issa
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 29 IIF 30 IIF 31
    • Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

      IIF 32
  • Mrs Mashael Al Jaber
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 33
  • Ai Jaber, Mashael Mohamed Bin Issa
    Saudi Arabia comapny director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 34
  • Ai Jaber, Mashael Mohamed Bin Issa
    Saudi Arabia company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor A1 Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 35 IIF 36 IIF 37
  • Al Jaber, Mashael Mohamed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 04444093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 39
  • Al Jaber, Mashael Mohamed
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 78-80, Wigmore Street, London, W1U 2SJ

      IIF 40
  • Al Jaber, Mashael Mohamed
    Saudi Arabian born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 06380199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Al Jaber, Mashael Mohamed
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 78 - 80, Wigmore Street, London, W1U 2SJ, England

      IIF 42
    • 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 43
  • Al Jaber, Mashael Mohammed Bin Issa
    Saudi Arabian born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 44
    • C/o Mbi & Partners Uk Limited, 78-80 Wigmore Street, London, W1U 2SJ

      IIF 45
  • Al Jaber, Mashael Mohammed Bin Issa
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 46 IIF 47 IIF 48
    • 78-80 C/o Mbi & Partners Uk, Limited, Wigmore Street, London, W1U 2SJ

      IIF 51
    • Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

      IIF 52
  • Al Jaber, Mashael Mohammed Bin Issa
    Saudi Arabian director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 53
  • Al Jaber, Mashael
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
  • Al Jaber, Mashael
    Saudi Arabian director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 78-80, Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 56
  • Mohammed Al Jaber, Mashael
    Saudi Arabian born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 04269272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Bin Issa Al Jaber, Mohamed
    Austrian,saudi Arabian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14442261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    42 THE CALLS LEEDS HOTEL LIMITED
    10559989
    78 - 80 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-05-08 ~ now
    IIF 7 - Director → ME
  • 2
    AJWA INTERNATIONAL GROUP LIMITED
    16802118
    3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    ATHL REALISATIONS 2011 LIMITED
    - now 03709985 03811312, 03661961, 04079450... (more)
    ACADEMY TOWN HOUSE HOTEL LIMITED
    - 2011-06-01 03709985
    HI-TEC ZONE LIMITED - 1999-03-01
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 30 - Director → ME
    IIF 48 - Director → ME
  • 4
    BABY GRAND HOTELS LIMITED
    - now 03904322
    THE SCOTSMAN HEALTH CLUBS LIMITED - 2005-01-19
    KINDFRAME LIMITED - 2000-04-20
    78-80 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 35 - Director → ME
  • 5
    CONTINENTOIL LIMITED
    - now 06380199 10238845, 10238845, 10238845... (more)
    DEEPSEA CONTINENTALOIL LIMITED - 2020-10-06 10238845
    CONTINENTOIL LIMITED - 2016-07-19 10238845, 10238845, 10238845... (more)
    78-80 Wigmore Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,337,699 GBP2023-12-31
    Officer
    2021-08-20 ~ now
    IIF 41 - Director → ME
  • 6
    CTHL REALISATIONS 2011 LIMITED
    - now 03661961 03811312, 03709985, 04079450... (more)
    COLONNADE TOWN HOUSE HOTEL LIMITED
    - 2011-06-01 03661961
    COLONNADE TOWNHOUSE HOTEL LIMITED - 1999-01-08
    Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 32 - Director → ME
    IIF 52 - Director → ME
  • 7
    ETON GROUP LIMITED
    - now 03661963
    ETON TOWN HOUSE GROUP LIMITED - 2002-10-07
    ETON TOWNHOUSE GROUP LIMITED - 1999-01-12
    BALMORAL TOWNHOUSE GROUP LIMITED - 1998-11-27
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-08-10 ~ dissolved
    IIF 23 - Director → ME
    IIF 46 - Director → ME
  • 8
    JJW HOTELS & RESORTS LIMITED
    - now 04269272
    JJ HOTELS & RESORTS LIMITED - 2007-10-05
    78-80 Wigmore Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,769,951 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 57 - Director → ME
  • 9
    JJW HOTELS & RESORTS UK EDINBURGH 1 LIMITED
    10510165
    78 - 80 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-12-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    JJW HOTELS & RESORTS UK LEEDS 1 LIMITED
    10526646
    78 - 80 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,645 GBP2024-12-31
    Officer
    2025-05-07 ~ now
    IIF 15 - Director → ME
  • 11
    MBI (UK) LIMITED
    07992834
    78-80 Wigmore Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    41,481 GBP2024-12-31
    Officer
    2025-06-20 ~ now
    IIF 14 - Director → ME
  • 12
    MBI AL JABER FOUNDATION
    - now 04444093
    THE MBI FOUNDATION
    - 2006-07-31 04444093
    78/80 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    2006-07-03 ~ now
    IIF 38 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 13
    MBI INTERNATIONAL DEVELOPMENT UK HOLDINGS LIMITED
    10238831
    78-80 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,000,000 GBP2023-12-31
    Officer
    2025-06-20 ~ now
    IIF 9 - Director → ME
  • 14
    QTHL REALISATIONS 2011 LIMITED
    - now 03811312 03661961, 03709985, 04079450... (more)
    QUEBEC TOWN HOUSE HOTEL LIMITED
    - 2011-06-16 03811312
    LEONARD TOWN HOUSE HOTEL LIMITED - 1999-11-04
    CREATION PROPERTY SERVICES LIMITED - 1999-08-17
    Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 49 - Director → ME
    IIF 31 - Director → ME
  • 15
    REPOSCO LIBYA HOLDINGS LTD
    - now 14442261
    REPOSCO LYBIA HOLDINGS LTD - 2022-11-16
    78 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-10-31
    Officer
    2023-11-14 ~ now
    IIF 58 - Director → ME
  • 16
    SCOTSMAN EDINBURGH HOTEL LIMITED
    10560044
    78 - 80 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-05-08 ~ now
    IIF 8 - Director → ME
  • 17
    TGHL REALISATIONS 2011 LIMITED
    - now 04079450 03811312, 03661961, 03709985... (more)
    THE GLASSHOUSE HOTEL LIMITED
    - 2011-06-01 04079450
    DMWSL 322 LIMITED - 2000-11-13 11587281, 12903199, 04666989... (more)
    Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 29 - Director → ME
    IIF 47 - Director → ME
  • 18
    THE KENSINGTON LONDON HOTEL LIMITED
    04440586
    78-80 Wigmore Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-05-20 ~ now
    IIF 6 - Director → ME
  • 19
    THE SCOTSMAN HOTEL GROUP LIMITED
    - now 03748878
    VILLAKIND LIMITED - 1999-10-12
    Co Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 37 - Director → ME
  • 20
    TTHL REALISATIONS 2011 LIMITED
    - now 03812020 03811312, 03661961, 03709985... (more)
    THREADNEEDLE TOWN HOUSE HOTEL LIMITED
    - 2011-06-01 03812020
    STOP SYSTEMS LIMITED - 1999-08-17
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 24 - Director → ME
    IIF 50 - Director → ME
Ceased 15
  • 1
    BABY GRAND HOTELS LIMITED
    - now 03904322
    THE SCOTSMAN HEALTH CLUBS LIMITED - 2005-01-19
    KINDFRAME LIMITED - 2000-04-20
    78-80 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-31 ~ 2010-07-28
    IIF 13 - Director → ME
  • 2
    CONTINENTOIL LIMITED
    - now 06380199 10238845, 10238845, 10238845... (more)
    DEEPSEA CONTINENTALOIL LIMITED
    - 2020-10-06 06380199 10238845
    CONTINENTOIL LIMITED
    - 2016-07-19 06380199 10238845, 10238845, 10238845... (more)
    78-80 Wigmore Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,337,699 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    ETON COLLECTION LIMITED
    - now 04113283
    BLYTHESWOOD TOWN HOUSE HOTEL LIMITED - 2002-06-21
    DMWSL 330 LIMITED - 2001-05-31 11587281, 12903199, 04666989... (more)
    78-80 C/o Mbi & Partners Uk, Limited, Wigmore Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-08-10 ~ 2012-11-28
    IIF 51 - Director → ME
    2007-08-10 ~ 2010-07-28
    IIF 25 - Director → ME
  • 4
    ETON GROUP HOLDINGS LIMITED
    - now 05982499
    NEWINCCO 628 LIMITED
    - 2006-12-11 05982499 07708694, 07405250, 04680818... (more)
    C/o Mbi & Partners Uk Limited, 78-80 Wigmore Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,342,906 GBP2023-12-31
    Officer
    2006-12-01 ~ 2012-11-28
    IIF 45 - Director → ME
    2006-12-01 ~ 2010-07-28
    IIF 19 - Director → ME
  • 5
    HOTEL COMPANY 42 THE CALLS LIMITED
    FC031741
    Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ 2015-10-01
    IIF 27 - Director → ME
    IIF 54 - Director → ME
  • 6
    JJW HOTELS & RESORTS LIMITED - now
    JJ HOTELS & RESORTS LIMITED
    - 2007-10-05 04269272
    78-80 Wigmore Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,769,951 GBP2023-12-31
    Officer
    2001-08-13 ~ 2004-05-17
    IIF 18 - Director → ME
    2007-02-25 ~ 2012-11-28
    IIF 44 - Director → ME
  • 7
    JJW HOTELS & RESORTS UK HOLDINGS LIMITED
    10238835
    78-80 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2024-12-31
    Officer
    2017-03-02 ~ 2021-09-06
    IIF 42 - Director → ME
    2021-05-06 ~ 2022-04-29
    IIF 26 - Director → ME
    2021-05-06 ~ 2021-05-06
    IIF 22 - Director → ME
  • 8
    MBI & PARTNERS U.K. LIMITED.
    - now 02592636
    JJ U.K. LTD. - 2001-11-09
    JADAWEL INTERNATIONAL LIMITED - 1994-09-19
    GULF JADAWEL INTERNATIONAL LIMITED - 1992-11-06
    GJI (UK) LIMITED - 1991-06-28
    VENDEBITUR (NUMBER 30) LIMITED - 1991-05-03
    78-80 Wigmore Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -6,769,951 GBP2023-12-31
    Officer
    2007-01-22 ~ 2011-04-21
    IIF 53 - Director → ME
    1991-06-03 ~ 2010-07-28
    IIF 20 - Director → ME
  • 9
    MBI (UK) LIMITED
    07992834
    78-80 Wigmore Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    41,481 GBP2024-12-31
    Officer
    2012-03-15 ~ 2012-11-28
    IIF 56 - Director → ME
    2019-11-04 ~ 2020-10-13
    IIF 40 - Director → ME
  • 10
    MBI INTERNATIONAL GROUP UK HOLDINGS LIMITED
    10238825
    78-80 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,500,000,001 GBP2023-12-31
    Officer
    2016-06-17 ~ 2017-03-02
    IIF 16 - Director → ME
    2019-10-07 ~ 2022-04-29
    IIF 43 - Director → ME
    Person with significant control
    2016-06-17 ~ 2022-04-29
    IIF 2 - Has significant influence or control OE
  • 11
    MBI NETWORK TELEVISION LIMITED
    04314802
    78-80 Wigmore Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2001-11-01 ~ 2004-10-27
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    SCOTSMAN (EDINBURGH) COMPANY LIMITED
    FC031743
    Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    2014-01-28 ~ 2015-10-01
    IIF 55 - Director → ME
    IIF 28 - Director → ME
  • 13
    THE BABY GRAND HOTEL COMPANY LIMITED
    - now 01462880
    A WAY OF LIFE PLC - 1993-01-25
    INEBRIATED NEWT LIMITED(THE) - 1986-07-17
    C/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-31 ~ 2011-10-26
    IIF 34 - Director → ME
    2006-01-31 ~ 2010-07-28
    IIF 10 - Director → ME
  • 14
    THE SCOTSMAN HOTEL COMPANY LIMITED
    - now 03699597 03498893
    INNEROFFICE LIMITED - 1999-09-17
    C/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-31 ~ 2011-10-26
    IIF 36 - Director → ME
    2006-01-31 ~ 2010-07-28
    IIF 11 - Director → ME
  • 15
    THE SCOTSMAN HOTEL GROUP LIMITED
    - now 03748878
    VILLAKIND LIMITED - 1999-10-12
    Co Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-01-31 ~ 2010-07-28
    IIF 12 - Director → ME

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.