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

Al Jaber, Mashael Mohamed

    Related profiles found in government register
  • Al Jaber, Mashael Mohamed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78/80 Wigmore Street, London, W1U 2SJ

      IIF 1
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 2
  • Al Jaber, Mashael Mohamed
    British director born in January 1986

    Resident in England

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

      IIF 3
  • Al Jaber, Mashael Mohamed
    Saudi Arabian born in January 1986

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • icon of address 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 7
  • Mrs Mashael Al Jaber
    British born in January 1986

    Resident in England

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

      IIF 8
  • Al Jaber, Mashael
    Saudi Arabian born in January 1986

    Resident in England

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

      IIF 9
    • icon of address 78-80, Wigmore Street, London, W1U 2SJ

      IIF 10
  • Al Jaber, Mashael Mohamed
    Saudi Arabian born in January 1986

    Resident in Saudi Arabia

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

      IIF 11
  • Al Jaber, Mashael Mohamed
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

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

      IIF 12
    • icon of address 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 13
  • 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
    • icon of address 78-80, Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 16
  • Ai Jaber, Mashael Mohamed Bin Issa
    Saudi Arabia comapny director born in January 1986

    Resident in Saudi Arabia

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

      IIF 17
  • Ai Jaber, Mashael Mohamed Bin Issa
    Saudi Arabia company director born in January 1986

    Resident in Saudi Arabia

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

      IIF 18 IIF 19 IIF 20
  • Al Jaber, Mashael Mohammed Bin Issa
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

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

      IIF 21 IIF 22 IIF 23
    • icon of address 78-80 C/o Mbi & Partners Uk, Limited, Wigmore Street, London, W1U 2SJ

      IIF 26
    • icon of address C/o Mbi & Partners Uk Limited, 78-80 Wigmore Street, London, W1U 2SJ

      IIF 27
    • icon of address Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

      IIF 28
  • Al Jaber, Mashael Mohammed Bin Issa
    Saudi Arabian director born in January 1986

    Resident in Saudi Arabia

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

      IIF 29 IIF 30
  • Al Jaber, Mohamed Bin Issa
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

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

      IIF 31 IIF 32 IIF 33
    • icon of address Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

      IIF 34
  • Ai Jaber, Mohamed Bin Issa
    Saudi Arabia company director born in January 1959

    Resident in Saudi Arabia

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

      IIF 35
    • icon of address 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 36 IIF 37 IIF 38
  • Al Jaber, Mohamed Bin Issa
    Saudi Arabian director born in January 1959

    Resident in United Kingdom

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

      IIF 39
  • Mohammed Al Jaber, Mashael
    Saudi Arabian born in January 1986

    Resident in Saudi Arabia

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

      IIF 40
  • Al Jaber, Sheikh Mohamed Bin Issa
    Saudi Arabian chairman born in January 1959

    Resident in Saudi Arabia

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

      IIF 41
  • Al Jaber, Sheikh Mohamed Bin Issa
    Saudi Arabian company director born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
  • Sheikh Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78/80 Wigmore Street, London, W1U 2SJ

      IIF 44
  • Al Jaber, Mohamed Bin Issa, Sheikh
    Saudi Arabian born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 78/80 Wigmore Street, London, W1U 2SJ

      IIF 45
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian businessman born in January 1959

    Resident in Saudi Arabia

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

      IIF 46 IIF 47 IIF 48
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian company director born in January 1959

    Resident in Saudi Arabia

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

      IIF 49 IIF 50
    • icon of address 78-80 C/o Mbi & Partners Uk, Limited, Wigmore Street, London, W1U 2SJ

      IIF 51
    • icon of address C/o Mbi & Partners Uk Limited, 78-80 Wigmore Street, London, W1U 2SJ

      IIF 52
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian chairman born in January 1959

    Resident in United Kingdom

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

      IIF 53
  • Mr Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
  • Mr Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in United Kingdom

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

      IIF 56
  • Bin Issa Al Jaber, Mohamed
    Austrian,saudi Arabian born in January 1959

    Resident in United Kingdom

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

      IIF 57
  • Sheikh Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in United Kingdom

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

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