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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Said, Khaled Rida

    Related profiles found in government register
  • Said, Khaled Rida
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE, Scotland

      IIF 1
    • Princes Exchange, Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 2
    • 272, King's Road, London, SW3 5AW, England

      IIF 3
    • Capital Generation Partners, Berkeley Square House, Berkeley Square, London, W1J 6BX, United Kingdom

      IIF 4
    • Fourth Floor, Berkeley Square House, Berkeley Square, London, W1J 6BX, England

      IIF 5
    • Said Business School, Park End Street, Oxford, OX1 1HP, United Kingdom

      IIF 6
  • Said, Khaled Rida
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 7
  • Said, Khaled Rida
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BX

      IIF 8
    • Berkeley Square House, Fourth Floor, Berkeley Square, London, W1J 6BX

      IIF 9
    • Berkeley Square House, Fourth Floor, Berkeley Square, London, W1J 6BX, United Kingdom

      IIF 10
  • Mr Khaled Rida Said
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, King's Road, London, SW3 5AW, England

      IIF 11
    • 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BX, England

      IIF 12 IIF 13
    • Berkeley Square House, Fourth Floor, Berkeley Square, London, W1J 6BX

      IIF 14
    • Fourth Floor, Berkeley Square House, Berkeley Square, London, W1J 6BX, England

      IIF 15
    • C/o William Heard, Jubilee House, 5-7 Hill Street, Saffron Walden, CB10 1EH, United Kingdom

      IIF 16
  • Khaled Rida Said
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Fourth Floor, Berkeley Square, London, W1J 6BX, United Kingdom

      IIF 17
  • Said, Khaled Rida
    British company director born in January 1975

    Registered addresses and corresponding companies
    • 14 Quai Du Seujet, Geneva, Ch1201, Switzerland

      IIF 18
  • Said, Khaled Rida
    British director born in January 1975

    Registered addresses and corresponding companies
    • Chateau De Malessert 4, 1166 Perroy, Switzerland

      IIF 19
  • Said, Khaled Rida
    British managing director born in January 1975

    Registered addresses and corresponding companies
    • 14 Quai Du Seujet, Geneva, Ch1201, Switzerland

      IIF 20
  • Mr Khaled Rida Said
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tusmore Park Estate, Tusmore Park, Bicester, Oxfordshire, OX27 7SP

      IIF 21
  • Khaled Rida Said
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BX, England

      IIF 22
  • Wafic Rida Said
    Canadian born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Waterloo Lane, Pembroke, HM 08, Bermuda

      IIF 23
  • Khaled Rida Said
    British born in January 1975

    Registered addresses and corresponding companies
  • Said, Wafic Rida
    Canadian born in December 1939

    Resident in Monaco

    Registered addresses and corresponding companies
    • 272, King's Road, London, SW3 5AW, England

      IIF 28
    • 3rd Floor, 78 Duke Street, London, W1K 6JQ, United Kingdom

      IIF 29
    • Said Business School, Park End Street, Oxford, OX1 1HP, United Kingdom

      IIF 30
  • Said, Wafic Rida
    Canadian businessman born in December 1939

    Resident in Monaco

    Registered addresses and corresponding companies
    • 27, Avenue Princesse Grace, Monaco, Mc98000, Monaco

      IIF 31
  • Said, Wafic Rida
    Canadian company director born in December 1939

    Resident in Monaco

    Registered addresses and corresponding companies
    • Le Formentor, 27 Ave. Princess Grace, Monaco, Mc 98000, FOREIGN, Monaco

      IIF 32
  • Said, Wafic Rida
    Canadian director born in December 1939

    Resident in Monaco

    Registered addresses and corresponding companies
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 33
    • Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 34
  • Said, Waric Rida
    Saudi Arabian born in December 1939

    Registered addresses and corresponding companies
    • Fifth Floor 49 Park Lane, London, W1Y 4EQ

      IIF 35
  • Said, Rida
    Syrian French born in August 1947

    Registered addresses and corresponding companies
    • 29, Jumhuria Street, Damascus, Syria

      IIF 36
  • Said, Rida
    Syrian French medical doctor born in August 1947

    Registered addresses and corresponding companies
    • 23 Farabi Street, East Mezze, Damascus, Syria

      IIF 37
  • Mr Wafic Rida Said
    Canadian born in December 1939

    Resident in Monaco

    Registered addresses and corresponding companies
    • 24, Queen Anne's Gate, London, SW1H 9AA

      IIF 38
    • One College Hill, Fifth Floor, London, EC4R 2RA, United Kingdom

      IIF 39
    • Said Business School, Park End Street, Oxford, OX1 1HP, United Kingdom

      IIF 40
  • Wafic Rida Said
    Canadian born in December 1939

    Registered addresses and corresponding companies
    • 5b, Waterloo Lane, Pembroke, HM08, Bermuda

      IIF 41 IIF 42
    • C/o Alderstar Limited, 5b Waterloo Lane, Pembroke, HM08, Bermuda

      IIF 43
  • Wafic Rida Said
    Canadian born in December 1939

    Resident in Monaco

    Registered addresses and corresponding companies
    • Tusmore Park Estate, Tusmore Park, Bicester, Oxfordshire, OX27 7SP

      IIF 44
  • Wafic Rida Said
    Canadian, born in December 1939

    Registered addresses and corresponding companies
    • 5b, Waterloo Lane, Pembroke, HM08, Bermuda

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    ALDERSTAR LIMITED
    OE009540
    5b Waterloo Lane, Pembroke, Bermuda
    Registered Corporate (9 parents)
    Beneficial owner
    2019-03-21 ~ now
    IIF 26 - Has significant influence over a trust which has the right to appoint or remove directors of the entity OE
    IIF 26 - Has significant influence over a trust which holds more than 25% of the shares in the entity OE
    IIF 26 - Has significant influence over a trust which holds more than 25% of the voting rights in the entity OE
    IIF 26 - Has significant influence over a trust which has control of the entity OE
    2020-11-06 ~ now
    IIF 43 - Has significant influence or control OE
  • 2
    BEAUMONT HOTEL (MIDCO) LIMITED
    11637599
    3rd Floor 78 Duke Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-10-23 ~ now
    IIF 29 - Director → ME
  • 3
    BRADBURY AVIATION LLP
    - now OC413129
    BRADBURY ESTATES LLP
    - 2018-07-11 OC413129
    Tusmore Estate Office Tusmore Park, Tusmore Estate, Bicester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-08-08 ~ now
    IIF 39 - Right to surplus assets - 75% or more OE
    IIF 39 - Right to appoint or remove members OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    BRITISH MEDITERRANEAN AIRWAYS LIMITED
    - now 02524595
    LONDON AIRTOURS LIMITED - 1994-07-07
    Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Dissolved Corporate (41 parents)
    Officer
    2004-11-11 ~ 2007-02-02
    IIF 18 - Director → ME
  • 5
    CAPITAL GENERATION HOLDINGS LLP
    OC414923
    Berkeley Square House, Fourth Floor, Berkeley Square, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-12-02 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove members OE
  • 6
    CAPITAL GENERATION PARTNERS LLP
    OC331835 OC421857... (more)
    Berkeley Square House, Berkeley Square, London
    Active Corporate (12 parents)
    Officer
    2007-10-02 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 7
    CAPITAL GENERATION PARTNERS SERVICES LIMITED
    - now 01602869 OC331835... (more)
    SAFINVEST LIMITED
    - 2008-02-01 01602869
    SAGITTA INVESTMENT ADVISERS LIMITED - 2005-12-06
    SAFINVEST LIMITED - 1995-11-14
    SIFCORP SERVICES (UK) LIMITED - 1992-04-06
    SAUDI INVESTMENT SERVICES (UK) LIMITED - 1988-02-24
    SIFCORP INVESTMENT SERVICES (UK) LIMITED - 1982-04-01
    Fourth Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2006-09-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    CGE PARTNERS LLP
    - now OC421857
    CAPGEN EQUITY PARTNERS LLP
    - 2019-10-23 OC421857
    CAPITAL GENERATION EQUITY PARTNERS LLP
    - 2019-01-16 OC421857 OC331835... (more)
    CAPITAL GENERATION CAPITAL LLP
    - 2019-01-11 OC421857
    CAPITAL GENERATION INVESTMENTS LLP
    - 2018-10-16 OC421857
    Berkeley Square House Fourth Floor, Berkeley Square, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2018-04-06 ~ now
    IIF 10 - LLP Member → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to surplus assets - More than 50% but less than 75% OE
  • 9
    ELSTREET LIMITED
    OE026808
    5b Waterloo Lane, Pembroke, Bermuda
    Removed Corporate (11 parents)
    Beneficial owner
    2002-06-10 ~ now
    IIF 25 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 25 - Has significant influence over the entity as the trustees of a trust OE
    IIF 25 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as the trustees of a trust OE
  • 10
    I R KINETICS LIMITED
    12392636
    Hallcross Manor Kirkham Road, Freckleton, Preston, Lancashire, England
    Active Corporate (9 parents)
    Person with significant control
    2025-09-03 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MISSOMA LIMITED
    - now 07507021
    MISSOMA JEWELLERY LIMITED - 2011-02-16
    Studio 12, 2-4 Exmoor Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2020-02-07 ~ 2020-02-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    QUINTESSENTIALLY FOUNDATION
    07525263 07610296... (more)
    29 Portland Place, London
    Active Corporate (19 parents)
    Officer
    2024-06-25 ~ now
    IIF 4 - Director → ME
  • 13
    SCOTBURY LIMITED
    OE023433
    5b Waterloo Lane, Pembroke, Bermuda
    Removed Corporate (3 parents)
    Beneficial owner
    2011-12-19 ~ now
    IIF 45 - Ownership of shares - More than 25% OE
  • 14
    STONEHAGE FLEMING (UK) LIMITED - now
    FLEMING FAMILY & PARTNERS LIMITED.
    - 2015-08-21 04006741
    TRUSHELFCO (NO.2677) LIMITED - 2000-06-27
    6 St James's Square, London, England
    Active Corporate (39 parents, 10 offsprings)
    Officer
    2006-01-13 ~ 2007-12-05
    IIF 19 - Director → ME
  • 15
    THE BATH AND RACQUETS CLUB LIMITED
    - now 02143261
    ALDERSOUND LIMITED
    - 1987-08-05 02143261
    26-28 Conway Street, London, England
    Active Corporate (20 parents)
    Officer
    ~ 1991-02-15
    IIF 35 - Director → ME
  • 16
    THE BRITISH HONEY COMPANY PLC
    - now 09300046
    THE BRITISH HONEY COMPANY LTD
    - 2020-03-05 09300046
    THE OXFORD HONEY COMPANY LTD - 2016-01-12
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (26 parents, 5 offsprings)
    Officer
    2018-09-07 ~ 2019-02-25
    IIF 7 - Director → ME
    2020-01-17 ~ 2020-11-19
    IIF 33 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-02-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE BRITISH SYRIAN SOCIETY LIMITED
    04619563
    Bay Tree House, Batcombe, Shepton Mallet, England
    Active Corporate (35 parents)
    Officer
    2004-06-09 ~ 2005-06-15
    IIF 20 - Director → ME
    2002-12-17 ~ 2011-09-19
    IIF 31 - Director → ME
  • 18
    THE CIVIC MEDIA PLATFORM LTD - now
    THE DAMASK ROSE TRUST
    - 2019-03-06 06162105
    Arab British Centre, 1 Gough Square, London
    Active Corporate (16 parents)
    Officer
    2008-10-15 ~ 2009-07-03
    IIF 36 - Director → ME
  • 19
    THE SAID BUSINESS SCHOOL FOUNDATION TRUSTEE LIMITED
    10318633
    Said Business School, Park End Street, Oxford, United Kingdom
    Active Corporate (12 parents)
    Officer
    2016-08-08 ~ now
    IIF 6 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    THE SAID FOUNDATION
    06621764
    272 King's Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2008-06-18 ~ now
    IIF 3 - Director → ME
    2008-06-18 ~ 2009-11-19
    IIF 37 - Director → ME
    2008-06-17 ~ 2026-01-01
    IIF 28 - Director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 11 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-03-11
    IIF 38 - Right to appoint or remove directors OE
  • 21
    THE TURQUOISE MOUNTAIN TRUST
    SC299579
    Turcan Connell, Princes Exchange, Earl Grey Street, Edinburgh
    Active Corporate (20 parents, 1 offspring)
    Officer
    2006-05-12 ~ now
    IIF 2 - Director → ME
  • 22
    THE WALBROOK CLUB LIMITED
    - now 03578810 03510923
    QUITOPTION LIMITED - 1998-10-01
    37a Walbrook, London
    Active Corporate (13 parents)
    Officer
    2000-01-26 ~ 2000-08-24
    IIF 32 - Director → ME
  • 23
    TRANS PROPERTIES LIMITED
    OE023020
    5b Waterloo Lane, Pembroke, Bermuda
    Registered Corporate (14 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 41 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE
    IIF 27 - Has significant influence over a trust which has the right to appoint or remove directors of the entity OE
    IIF 27 - Has significant influence over a trust which holds more than 25% of the shares in the entity OE
    IIF 27 - Has significant influence over a trust which has control of the entity OE
    IIF 27 - Has significant influence over a trust which holds more than 25% of the voting rights in the entity OE
  • 24
    TRANS SECURITIES LIMITED
    OE023146
    5b Waterloo Lane, Pembroke, Bermuda
    Registered Corporate (13 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 24 - Has significant influence over a trust which has the right to appoint or remove directors of the entity OE
    IIF 24 - Has significant influence over a trust which holds more than 25% of the voting rights in the entity OE
    IIF 24 - Has significant influence over a trust which holds more than 25% of the shares in the entity OE
    IIF 24 - Has significant influence over a trust which has control of the entity OE
    IIF 42 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE
  • 25
    TURQUOISE MOUNTAIN TRADING LTD
    SC487651
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2014-09-26 ~ now
    IIF 1 - Director → ME
  • 26
    TUSMORE COLLECTION LIMITED
    12667219
    Estate Office Tusmore Park Estate, Tusmore Park, Bicester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-07-15 ~ 2021-03-05
    IIF 34 - Director → ME
  • 27
    TUSMORE PARK FARMS LIMITED
    02154852
    Estate Office, Tusmore Park Estate, Tusmore Park, Bicester, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-01-01 ~ 2019-03-25
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2019-03-25 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.