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

Fayed, Karim Ali Mohamed

    Related profiles found in government register
  • Fayed, Karim Ali Mohamed
    British entrepreneur born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Walgate Governance Limited, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 1
  • Fayed, Karim Ali Mohamed
    English, company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey, KT3 6PT

      IIF 2
  • Fayed, Karim Ali Mohamed
    English, director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 155, 60 Park Lane, London, W1K 1QE, United Kingdom

      IIF 3
  • Fayed, Karim Ali Mohamed
    English, managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Saddler's, Main Street, Norwell, Nottinghamshire, NG23 6JN, United Kingdom

      IIF 4
  • Fayed, Karim Ali Mohamed
    English, none born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ninth Avenue, London Stansted Airport, Stansted, Essex, CM24 1AN, England

      IIF 5
  • Fayed, Omar Alexander
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Fayed, Omar Alexander
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Park Lane, Suite 15, London, W1K 1NA, England

      IIF 15
  • Mr Karim Ali Mohamed Fayed
    English, born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, 55, Park Lane, London, W1K 1NA, England

      IIF 16
  • Fayed, Karim Ali Mohamed

    Registered addresses and corresponding companies
    • icon of address 60, Park Lane, London, W1K 1QE, England

      IIF 17
  • Al Fayed, Mohamed
    Egyptian company director born in January 1933

    Resident in England

    Registered addresses and corresponding companies
  • Al Fayed, Mohamed
    Egyptian director born in January 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 South Street, London, W1K 1DF

      IIF 40
    • icon of address Ninth Avenue, London Stansted Airport, Stansted, Essex, CM24 1AN, England

      IIF 41
    • icon of address 55, Park Lane, London, W1K 1NA

      IIF 42
    • icon of address 55, Park Lane, London, W1K 1NA, Uk

      IIF 43
    • icon of address 55, Park Lane, Suite 5, London, W1K 1NA, United Kingdom

      IIF 44
  • Al Fayed, Mohamed
    Egyptian director of companies born in January 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Park Lane, London, W1K 1QE

      IIF 45
  • Fayed, Mohamed Al
    Egyptian company director born in January 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 - 135 Brompton Road, London, SW1X 7XL

      IIF 46 IIF 47
    • icon of address 55, Park Lane, Suite 15, London, W1K 1NA, England

      IIF 48
    • icon of address 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

      IIF 49 IIF 50 IIF 51
  • Mr Karim Ali Mohamed Fayed
    English, born in September 1983

    Registered addresses and corresponding companies
    • icon of address 60, Park Lane, London, W1K 1QE, England

      IIF 52
  • Mr Omar Alexander Fayed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Park Lane, London, W1K 1NA, England

      IIF 53 IIF 54
    • icon of address 60, Park Lane, London, W1K 1QE, England

      IIF 55
  • Mr Mohamed Al Fayed
    Egyptian born in January 1933

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohamed Al Fayed
    Egyptian born in January 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Park Lane, London, W1K 1NA

      IIF 72
    • icon of address 55 Park Lane, Suite 15, London, W1K 1NA, England

      IIF 73
  • Fayed, Omar Alexander
    British,finnish company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fayed, Omar Alexander
    British,finnish company director businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fayed, Omar Alexander
    British,finnish director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 125
    • icon of address 60, Park Lane, London, W1K 1QE, England

      IIF 126
    • icon of address 60, Park Lane, London, W1K 1QE, United Kingdom

      IIF 127
  • Fayed, Omar Alexander
    British,finnish manager born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Judd Street, London, WC1H 9JG, England

      IIF 128
  • Fayed, Omar Alexander
    British,finnish none born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ninth Avenue, London Stansted Airport, Stansted, Essex, CM24 1AN, England

      IIF 129
    • icon of address Suite 1, 55 Park Lane, London, W1K 1NA, Uk

      IIF 130
    • icon of address Suite 5, 55 Park Lane, London, W1K 1NA, Uk

      IIF 131
    • icon of address Suite, 5, 55 Park Lane, London, W1K 1NA, United Kingdom

      IIF 132
  • Al Fayed, Omar Alexander Mohamed
    British,finnish company director businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Park Lane, London, W1K 1QE

      IIF 133
  • Al Fayed, Omar Alexander Mohamed
    British,finnish director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 134
  • Al Fayed, Omar Alexander Mohamed
    British,finnish none born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Park Lane, London, W1K 1QE

      IIF 135
  • Mr Mohamed Al Fayed
    Egyptian born in January 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Park Lane, London, W1K 1NA

      IIF 136 IIF 137
    • icon of address 60, Park Lane, London, W1K 1QD, United Kingdom

      IIF 138
    • icon of address 87-135, Brompton Road, London, SW1X 7XL, England

      IIF 139
    • icon of address 60, Park Lane, W1k 1qd London, United Kingdom

      IIF 140
  • Mr. Mohamed Al Fayed
    Egyptian born in January 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Park Lane, London, W1K 1NA, United Kingdom

      IIF 141
  • Mr Omar Alexander Fayed
    British,finnish born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Omar Alexander Mohamed Al Fayed
    British,finnish born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 157
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 27 - Director → ME
    IIF 90 - Director → ME
  • 2
    icon of address 55 Park Lane, Suite 15, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 3
    HYDE PARK RESIDENCE MANAGEMENT COMPANY LIMITED - 1987-08-04
    BALNAGOWN CASTLE PROPERTIES LIMITED - 1985-12-24
    icon of address 55 Park Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    -6,984,838 GBP2023-12-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 75 - Director → ME
  • 4
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -730,156 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 143 - Has significant influence or controlOE
  • 5
    EARTHX LIMITED - 2016-09-20
    QUINEXAS LIMITED - 2016-09-20
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,546,948 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 6
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,090,821 GBP2024-12-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 81 - Director → ME
  • 7
    icon of address Synergy House, 114-118 Southampton Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -636,562 GBP2022-12-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 8
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,971 GBP2024-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 9
    icon of address 97 Judd Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -35,386 GBP2024-12-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 128 - Director → ME
  • 10
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,952 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 11
    icon of address 55 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    icon of address 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,712 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or control over the trustees of a trustOE
  • 13
    ALZEP LIMITED - 1977-12-31
    icon of address 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,530,583 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -607,873 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or control over the trustees of a trustOE
  • 15
    SYNERGETIC FOUNDATION - 2017-01-03
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19
    icon of address 24 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -49,161 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 16
    COCOSA INVESTMENT LIMITED - 2014-06-05
    icon of address 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address Suite 5 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,382 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 148 - Has significant influence or controlOE
  • 19
    icon of address Synergy House 114-118 Southampton Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,858 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 156 - Has significant influence or controlOE
  • 20
    LIBERTY PUBLISHING LIMITED - 1996-12-16
    OPENCOUNTY LIMITED - 1996-03-22
    icon of address 55 Office Suite 15, 55 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 22
    icon of address Suite 15, 55 Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -732,340 GBP2024-03-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of address 55 Park Lane, Suite 5, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 44 - Director → ME
  • 25
    NOME (MAPPING COMPANY) LIMITED - 2013-05-03
    ECOTECHNICS ENTERPRISES COMPANY LIMITED - 2012-10-09
    icon of address Suite 8, 55 Park Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 127 - Director → ME
  • 26
    icon of address Suite 8, 55 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 27
    HOOK LINE & SINKER FILMS LIMITED - 2013-05-15
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -718,806 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Has significant influence or controlOE
  • 28
    PRECIS (281) LIMITED - 1984-08-08
    icon of address 14 South Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
  • 29
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,641 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Has significant influence or controlOE
  • 30
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Has significant influence or controlOE
  • 31
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,638,410 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 146 - Has significant influence or controlOE
  • 32
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,769 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 151 - Has significant influence or controlOE
  • 33
    icon of address 3076 Sir Francis Drake's Highway, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-09-01 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
  • 34
    icon of address C/o Walgate Governance Limited, 16 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,492 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 1 - Director → ME
Ceased 56
  • 1
    icon of address 55 Park Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    108 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-30
    IIF 68 - Has significant influence or control over the trustees of a trust OE
  • 2
    HARRODS PROPERTY HOLDINGS LIMITED - 2016-06-03
    FEATURECODE 2 HOLDINGS LIMITED - 2007-01-30
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2010-05-07
    IIF 47 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 77 - Director → ME
    icon of calendar 2006-11-03 ~ 2009-03-03
    IIF 92 - Director → ME
  • 3
    PRECIS (959) LIMITED - 1990-01-03
    icon of address 55 Park Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    20,822 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2020-10-16 ~ 2023-08-30
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address 55 Park Lane Suite 15, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2023-08-30
    IIF 20 - Director → ME
    icon of calendar 2016-11-04 ~ 2024-10-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-08-12 ~ 2023-08-30
    IIF 73 - Has significant influence or control OE
  • 5
    PRECIS (1417) LIMITED - 1996-04-23
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-06-27 ~ 2000-05-03
    IIF 23 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 103 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 121 - Director → ME
  • 6
    icon of address 55 Park Lane, Suite 15, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2008-10-08
    IIF 133 - Director → ME
    icon of calendar 2008-10-17 ~ 2019-11-01
    IIF 48 - Director → ME
  • 7
    icon of address Flat 40, 60 Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,304,992 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-08-15
    IIF 130 - Director → ME
  • 8
    HYDE PARK RESIDENCE MANAGEMENT COMPANY LIMITED - 1987-08-04
    BALNAGOWN CASTLE PROPERTIES LIMITED - 1985-12-24
    icon of address 55 Park Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    -6,984,838 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2020-10-01 ~ 2023-08-30
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    icon of address 55 Park Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -267,589 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2020-07-09 ~ 2023-08-30
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    NEW ELEUSIS LIMITED - 2019-05-30
    ELEUSIS INC. LIMITED - 2014-04-04
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-09-03
    IIF 131 - Director → ME
  • 11
    icon of address The Old Dairy, Ham Farm Main Road, Bosham, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -521 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,040,625 GBP2021-10-31
    Officer
    icon of calendar 2014-11-28 ~ 2018-03-19
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    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
  • 13
    LIBERTY BOOKS LIMITED - 1996-12-16
    HARRODS PUBLISHING LIMITED - 1996-07-22
    PRECIS (1385) LIMITED - 1995-11-03
    icon of address Brompton Press Limited, Suite 5 55 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-23 ~ 2000-09-28
    IIF 24 - Director → ME
  • 14
    COCOSA LIFESTYLE LIMITED - 2019-05-10
    icon of address The Old Mill, 9 Soar Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,656,859 GBP2018-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2014-05-23
    IIF 43 - Director → ME
  • 15
    LIBERTY ENTERTAINMENTS LIMITED - 1998-04-07
    HARRODS ENTERTAINMENT LIMITED - 1996-07-22
    DTSD LIMITED - 1995-03-13
    HOUSE OF FRASER (INTERNATIONAL) LIMITED - 1994-01-30
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-03 ~ 2002-08-01
    IIF 25 - Director → ME
  • 16
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -730,156 GBP2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2018-08-07
    IIF 82 - Director → ME
  • 17
    EARTHX LIMITED - 2016-09-20
    QUINEXAS LIMITED - 2016-09-20
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,546,948 GBP2017-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2018-08-07
    IIF 83 - Director → ME
  • 18
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,090,821 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2023-09-29
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 19
    icon of address 55 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2016-11-11
    IIF 4 - Director → ME
  • 20
    HARRODS PROPERTY - 2007-01-30
    PRECIS (1913) LIMITED - 2000-11-06
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2010-05-07
    IIF 32 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 98 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 117 - Director → ME
  • 21
    HARRODS PROPERTY HOLDINGS - 2007-01-30
    PRECIS (1914) LIMITED - 2000-11-06
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-19 ~ 2010-05-07
    IIF 31 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 105 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 122 - Director → ME
  • 22
    FULHAM FOOTBALL CLUB LIMITED - 2013-07-01
    BANNERTON LIMITED - 1990-03-23
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2013-07-12
    IIF 35 - Director → ME
  • 23
    PRECIS (1650) LIMITED - 1998-07-30
    icon of address Fulham Football Club Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-21 ~ 2013-07-12
    IIF 39 - Director → ME
  • 24
    FULHAM FC COMMUNITY SPORTS TRUST - 2009-09-02
    FULHAM FC FOOTBALL AND COMMUNITY SCHEME LIMITED - 2005-07-11
    icon of address Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2005-07-01
    IIF 22 - Director → ME
  • 25
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    FULHAM (87) LIMITED - 1987-09-14
    MAXIMYSTIC LIMITED - 1987-06-02
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2013-07-12
    IIF 38 - Director → ME
    icon of calendar 2005-02-04 ~ 2013-07-12
    IIF 2 - Director → ME
    icon of calendar 2010-04-09 ~ 2013-07-12
    IIF 112 - Director → ME
    icon of calendar 2005-02-04 ~ 2009-03-03
    IIF 115 - Director → ME
  • 26
    BATCHRATE LIMITED - 1997-06-18
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-29 ~ 2013-07-12
    IIF 34 - Director → ME
  • 27
    BAYDEAL LIMITED - 1997-06-18
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-29 ~ 2013-07-12
    IIF 37 - Director → ME
  • 28
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2013-07-12
    IIF 36 - Director → ME
  • 29
    SYNERGETIC FOUNDATION - 2017-01-03
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19
    icon of address 24 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -49,161 GBP2023-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2018-08-07
    IIF 87 - Director → ME
  • 30
    icon of address Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    HARRODS HOLDINGS PLC - 1996-07-26
    HOUSE OF FRASER PROPERTY INVESTMENT PLC - 1994-01-30
    ALFAYED INVESTMENT HOLDINGS PLC - 1988-04-08
    WATLING (115) PLC - 1985-03-13
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2010-05-07
    IIF 30 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 101 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 118 - Director → ME
  • 32
    FAYAIR (STANSTED) LIMITED - 2023-02-02
    icon of address 87-135 Brompton Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    8,446,042 GBP2021-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2023-01-04
    IIF 41 - Director → ME
    icon of calendar 2011-05-01 ~ 2023-01-04
    IIF 5 - Director → ME
    icon of calendar 2011-04-08 ~ 2023-01-04
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-19
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2020-03-19 ~ 2023-01-11
    IIF 139 - Has significant influence or control over the trustees of a trust OE
  • 33
    HARRODS AVIATION LIMITED - 2003-04-30
    PRECIS (1339) LIMITED - 1995-04-19
    icon of address 87-135 Brompton Road, Knightbridge, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-03 ~ 2002-08-01
    IIF 26 - Director → ME
  • 34
    METRO BUSINESS AVIATION LIMITED - 2003-05-01
    HUNTING BUSINESS AVIATION LIMITED - 1995-11-09
    FIELD AVIATION ENTERPRISES LIMITED - 1992-09-01
    INTERCEDE 384 LIMITED - 1986-10-13
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 99 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 114 - Director → ME
  • 35
    HARRODS ESTATE OFFICES - 1990-02-05
    icon of address 87/135 Brompton Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 78 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 116 - Director → ME
  • 36
    QATAR HOLDING UK LIMITED - 2011-10-24
    AIT UK HOLDINGS LIMITED - 2010-07-23
    FEATURECODE 3 LIMITED - 2008-06-03
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2010-05-07
    IIF 49 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 104 - Director → ME
    icon of calendar 2006-11-07 ~ 2009-03-03
    IIF 95 - Director → ME
  • 37
    HARRODS INVESTMENTS PLC - 1996-07-26
    HOUSE OF FRASER HOLDINGS PLC - 1994-01-30
    ALFAYED INVESTMENT AND TRUST (UK) PLC - 1985-12-24
    PRECIS (317) LIMITED - 1984-11-19
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-05-07
    IIF 33 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 97 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 119 - Director → ME
  • 38
    HARRODS (LONDON) LIMITED - 1985-11-01
    icon of address 87/135 Brompton Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 79 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 120 - Director → ME
  • 39
    icon of address 87/135 Brompton Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2010-05-07
    IIF 19 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 80 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 124 - Director → ME
  • 40
    FEATURECODE 2 LIMITED - 2007-01-30
    icon of address 87 - 135 Brompton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2010-05-07
    IIF 46 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 76 - Director → ME
    icon of calendar 2006-11-03 ~ 2009-03-03
    IIF 93 - Director → ME
  • 41
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-12-21
    IIF 45 - Director → ME
  • 42
    NAPLINK LIMITED - 1987-02-17
    icon of address 55 Park Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -7,670,763 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2020-06-26 ~ 2023-08-30
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 43
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,382 GBP2024-12-31
    Officer
    icon of calendar 2014-01-09 ~ 2018-08-07
    IIF 110 - Director → ME
  • 44
    icon of address Synergy House 114-118 Southampton Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,858 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2018-08-07
    IIF 86 - Director → ME
  • 45
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2018-07-24
    IIF 108 - Director → ME
  • 46
    icon of address 55 Park Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -185,012 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-27
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-10-27 ~ 2023-08-30
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 47
    HOOK LINE & SINKER FILMS LIMITED - 2013-05-15
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -718,806 GBP2024-12-31
    Officer
    icon of calendar 2013-01-31 ~ 2018-08-07
    IIF 88 - Director → ME
  • 48
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,641 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-08-07
    IIF 111 - Director → ME
  • 49
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    icon of calendar 1996-01-11 ~ 2000-11-21
    IIF 21 - Director → ME
    icon of calendar 2014-01-23 ~ 2018-08-07
    IIF 132 - Director → ME
  • 50
    AIT ENTERPRISES HOLDINGS LIMITED - 2010-07-20
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-21 ~ 2010-05-07
    IIF 29 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 102 - Director → ME
    icon of calendar 2008-02-21 ~ 2009-03-03
    IIF 89 - Director → ME
  • 51
    AIT ENTERPRISES LIMITED - 2010-07-23
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2010-05-07
    IIF 50 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 106 - Director → ME
    icon of calendar 2006-11-07 ~ 2009-03-03
    IIF 94 - Director → ME
  • 52
    AIT PARTICIPATIONS LIMITED - 2010-07-20
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2010-05-07
    IIF 28 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 96 - Director → ME
    icon of calendar 2008-02-21 ~ 2009-03-03
    IIF 91 - Director → ME
  • 53
    AIT PARTNERS LIMITED - 2010-07-20
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-10 ~ 2010-05-07
    IIF 51 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 100 - Director → ME
    icon of calendar 2006-10-31 ~ 2009-03-03
    IIF 123 - Director → ME
  • 54
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,638,410 GBP2024-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2018-08-07
    IIF 84 - Director → ME
  • 55
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,769 GBP2023-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2018-08-07
    IIF 85 - Director → ME
  • 56
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2019-06-17
    IIF 18 - Director → ME
    icon of calendar 2010-05-27 ~ 2019-06-17
    IIF 135 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-04-09
    IIF 74 - Director → ME
    icon of calendar 2007-01-01 ~ 2009-03-03
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-19 ~ 2023-08-30
    IIF 140 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.