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

Mr Mohamed Al Fayed

    Related profiles found in government register
  • Mr Mohamed Al Fayed
    Egyptian born in January 1929

    Resident in England

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

      IIF 1
    • 55 Park Lane, Suite 15, London, W1K 1NA, England

      IIF 2
  • 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 United Kingdom

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

      IIF 19 IIF 20
    • 60, Park Lane, London, W1K 1QD, United Kingdom

      IIF 21
    • 87-135, Brompton Road, London, SW1X 7XL, England

      IIF 22
    • 60, Park Lane, W1k 1qd London, United Kingdom

      IIF 23
  • Mr. Mohamed Al Fayed
    Egyptian born in January 1929

    Resident in United Kingdom

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

      IIF 24
  • Fayed, Mohamed Al
    Egyptian company director born in January 1933

    Resident in England

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

      IIF 25 IIF 26
    • 55, Park Lane, Suite 15, London, W1K 1NA, England

      IIF 27
    • 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

      IIF 28 IIF 29 IIF 30
  • Al Fayed, Mohamed
    Egyptian born in January 1933

    Resident in England

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

      IIF 31
  • 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
    • 14 South Street, London, W1K 1DF

      IIF 53
    • Ninth Avenue, London Stansted Airport, Stansted, Essex, CM24 1AN, England

      IIF 54
    • 55, Park Lane, London, W1K 1NA

      IIF 55
    • 55, Park Lane, London, W1K 1NA, Uk

      IIF 56
    • 55, Park Lane, Suite 5, London, W1K 1NA, United Kingdom

      IIF 57
  • Al Fayed, Mohamed
    Egyptian director of companies born in January 1933

    Resident in England

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

      IIF 58
  • Mr Omar Alexander Fayed
    British born in October 1987

    Resident in England

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

      IIF 59 IIF 60
    • 60, Park Lane, London, W1K 1QE, England

      IIF 61
  • Fayed, Omar Alexander
    British born in October 1987

    Resident in England

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

    Resident in England

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

      IIF 70
  • Fayed, Omar Alexander
    British director born in October 1987

    Resident in England

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

      IIF 71
  • Mr Karim Ali Mohamed Fayed
    English, born in September 1983

    Resident in England

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

      IIF 72
  • Fayed, Karim Ali Mohamed
    British born in September 1983

    Resident in England

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

      IIF 73
  • Fayed, Karim Ali Mohamed
    English, born in September 1983

    Resident in England

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

      IIF 74
  • Fayed, Karim Ali Mohamed
    English, company director born in September 1983

    Resident in England

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

      IIF 75
  • Fayed, Karim Ali Mohamed
    English, managing director born in September 1983

    Resident in England

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

      IIF 76
  • Fayed, Karim Ali Mohamed
    English, none born in September 1983

    Resident in England

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

      IIF 77
  • Mr Karim Ali Mohamed Fayed
    English, born in September 1983

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

      IIF 78
  • Fayed, Omar Alexander
    British,finnish born in October 1987

    Resident in England

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

      IIF 79
  • Fayed, Karim Ali Mohamed

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

      IIF 80
  • 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
    • 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 96
  • Fayed, Omar Alexander
    British,finnish born in October 1987

    Resident in United Kingdom

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

      IIF 97
    • 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 98 IIF 99
    • 60 Park Lane, London, W1K 1QE

      IIF 100
    • Suite 5, 55 Park Lane, London, W1K 1NA, Uk

      IIF 101
    • Synergy House 114-118, Southampton Row, London, WC1B 5AA, England

      IIF 102
  • 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
    • 60, Park Lane, London, W1K 1QE, England

      IIF 150
    • 60, Park Lane, London, W1K 1QE, United Kingdom

      IIF 151
  • Fayed, Omar Alexander
    British,finnish none born in October 1987

    Resident in United Kingdom

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

      IIF 152
    • Suite 1, 55 Park Lane, London, W1K 1NA, Uk

      IIF 153
    • Suite, 5, 55 Park Lane, London, W1K 1NA, United Kingdom

      IIF 154
  • Al Fayed, Omar Alexander Mohamed
    British,finnish born in October 1987

    Resident in United Kingdom

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

      IIF 155
  • Al Fayed, Omar Alexander Mohamed
    British,finnish company director businessman born in October 1987

    Resident in United Kingdom

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

      IIF 156
  • Al Fayed, Omar Alexander Mohamed
    British,finnish none born in October 1987

    Resident in United Kingdom

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

      IIF 157
child relation
Offspring entities and appointments
Active 34
  • 1
    Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Active Corporate (4 parents)
    Officer
    2008-06-23 ~ now
    IIF 31 - Director → ME
    IIF 100 - Director → ME
  • 2
    55 Park Lane, Suite 15, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - 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
    55 Park Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,890,819 GBP2024-12-31
    Officer
    2011-03-24 ~ now
    IIF 97 - Director → ME
  • 4
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -730,156 GBP2024-12-31
    Officer
    2018-08-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 82 - Has significant influence or controlOE
  • 5
    QUINEXAS LIMITED - 2016-09-20
    EARTHX LIMITED - 2016-09-20 12243951
    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
    2016-08-31 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 6
    24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,090,821 GBP2024-12-31
    Officer
    2020-05-13 ~ now
    IIF 99 - Director → ME
  • 7
    Synergy House, 114-118 Southampton Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -636,562 GBP2022-12-31
    Officer
    2019-10-04 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    24 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,971 GBP2024-12-31
    Officer
    2022-06-07 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 9
    97 Judd Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -35,386 GBP2024-12-31
    Officer
    2017-07-07 ~ now
    IIF 79 - Director → ME
  • 10
    24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,952 GBP2024-12-31
    Officer
    2022-08-31 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    55 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 80 - Secretary → ME
  • 12
    55 Park Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,712 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 13
    ALZEP LIMITED - 1977-12-31
    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
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 14
    55 Park Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -607,873 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 15
    SYNERGETIC FOUNDATION - 2017-01-03
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19 08224554
    24 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -49,161 GBP2023-12-31
    Officer
    2018-08-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 16
    COCOSA INVESTMENT LIMITED - 2014-06-05
    55 Park Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 17
    Suite 5 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 55 - Director → ME
  • 18
    24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,382 GBP2024-12-31
    Officer
    2018-08-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 87 - Has significant influence or controlOE
  • 19
    Synergy House 114-118 Southampton Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,858 GBP2024-12-31
    Officer
    2018-08-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 91 - Has significant influence or controlOE
  • 20
    LIBERTY PUBLISHING LIMITED - 1996-12-16 03140878
    OPENCOUNTY LIMITED - 1996-03-22
    55 Office Suite 15, 55 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 21
    Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 22
    Suite 15, 55 Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -732,915 GBP2025-03-31
    Officer
    2012-03-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    55 Park Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 24
    55 Park Lane, Suite 5, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 57 - Director → ME
  • 25
    NOME (MAPPING COMPANY) LIMITED - 2013-05-03
    ECOTECHNICS ENTERPRISES COMPANY LIMITED - 2012-10-09
    Suite 8, 55 Park Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 151 - Director → ME
  • 26
    Suite 8, 55 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 27
    HOOK LINE & SINKER FILMS LIMITED - 2013-05-15
    24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -718,806 GBP2024-12-31
    Officer
    2018-08-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 28
    PRECIS (281) LIMITED - 1984-08-08
    14 South Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 53 - Director → ME
  • 29
    24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,641 GBP2024-12-31
    Officer
    2018-08-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 30
    LIBERTY PUBLISHING LIMITED - 1996-03-22 03137730
    24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    2018-08-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 31
    24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,638,410 GBP2024-12-31
    Officer
    2018-08-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 85 - Has significant influence or controlOE
  • 32
    24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,729 GBP2024-12-31
    Officer
    2018-08-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 90 - Has significant influence or controlOE
  • 33
    3076 Sir Francis Drake's Highway, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2016-09-01 ~ now
    IIF 78 - Ownership of shares - More than 25%OE
  • 34
    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
    2021-05-14 ~ now
    IIF 73 - Director → ME
Ceased 56
  • 1
    55 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    108 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-08-30
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 2
    HARRODS PROPERTY HOLDINGS LIMITED - 2016-06-03 04017779
    FEATURECODE 2 HOLDINGS LIMITED - 2007-01-30 04017779
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-03 ~ 2009-03-03
    IIF 118 - Director → ME
    2006-11-03 ~ 2010-05-07
    IIF 26 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 105 - Director → ME
  • 3
    PRECIS (959) LIMITED - 1990-01-03
    55 Park Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    20,822 GBP2022-12-31
    Person with significant control
    2020-10-16 ~ 2023-08-30
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-04-06 ~ 2020-10-16
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 4
    55 Park Lane Suite 15, London, England
    Active Corporate (2 parents)
    Officer
    1998-08-07 ~ 2023-08-30
    IIF 34 - Director → ME
    2016-11-04 ~ 2024-10-04
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-12
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    2021-08-12 ~ 2023-08-30
    IIF 2 - Has significant influence or control OE
  • 5
    PRECIS (1417) LIMITED - 1996-04-23
    87-135 Brompton Road, Knightsbridge, London
    Active Corporate (7 parents)
    Officer
    2006-11-01 ~ 2009-03-03
    IIF 146 - Director → ME
    1996-06-27 ~ 2000-05-03
    IIF 37 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 129 - Director → ME
  • 6
    55 Park Lane, Suite 15, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-09-25 ~ 2008-10-08
    IIF 156 - Director → ME
    2008-10-17 ~ 2019-11-01
    IIF 27 - Director → ME
  • 7
    Flat 40, 60 Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,304,992 GBP2024-03-31
    Officer
    2016-02-12 ~ 2016-08-15
    IIF 153 - Director → ME
  • 8
    HYDE PARK RESIDENCE MANAGEMENT COMPANY LIMITED - 1987-08-04
    BALNAGOWN CASTLE PROPERTIES LIMITED - 1985-12-24
    55 Park Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,890,819 GBP2024-12-31
    Person with significant control
    2020-10-01 ~ 2023-08-30
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-04-06 ~ 2020-10-01
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 9
    55 Park Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -267,589 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    2020-07-09 ~ 2023-08-30
    IIF 20 - 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
    71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    2013-12-11 ~ 2014-09-03
    IIF 101 - Director → ME
  • 11
    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
    2016-04-06 ~ 2018-03-19
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,040,625 GBP2021-10-31
    Officer
    2014-11-28 ~ 2018-03-19
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-19
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - 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
    Brompton Press Limited, Suite 5 55 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    1995-10-23 ~ 2000-09-28
    IIF 38 - Director → ME
  • 14
    COCOSA LIFESTYLE LIMITED - 2019-05-10
    The Old Mill, 9 Soar Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,656,859 GBP2018-06-30
    Officer
    2011-07-01 ~ 2014-05-23
    IIF 56 - 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
    87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (4 parents)
    Officer
    1995-05-03 ~ 2002-08-01
    IIF 39 - Director → ME
  • 16
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -730,156 GBP2024-12-31
    Officer
    2012-08-31 ~ 2018-08-07
    IIF 109 - Director → ME
  • 17
    QUINEXAS LIMITED - 2016-09-20
    EARTHX LIMITED - 2016-09-20 12243951
    Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,546,948 GBP2017-12-31
    Officer
    2012-08-31 ~ 2018-08-07
    IIF 110 - Director → ME
  • 18
    24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,090,821 GBP2024-12-31
    Person with significant control
    2020-05-13 ~ 2023-09-29
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 19
    55 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ 2016-11-11
    IIF 76 - Director → ME
  • 20
    HARRODS PROPERTY - 2007-01-30 05985365
    PRECIS (1913) LIMITED - 2000-11-06
    87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (4 parents)
    Officer
    2006-11-01 ~ 2009-03-03
    IIF 142 - Director → ME
    2000-10-19 ~ 2010-05-07
    IIF 45 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 124 - Director → ME
  • 21
    HARRODS PROPERTY HOLDINGS - 2007-01-30 05985333
    PRECIS (1914) LIMITED - 2000-11-06
    87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-04-09 ~ 2010-05-07
    IIF 131 - Director → ME
    2000-10-19 ~ 2010-05-07
    IIF 44 - Director → ME
    2006-11-01 ~ 2009-03-03
    IIF 147 - Director → ME
  • 22
    FULHAM FOOTBALL CLUB LIMITED - 2013-07-01 02114486
    BANNERTON LIMITED - 1990-03-23
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1997-05-29 ~ 2013-07-12
    IIF 48 - Director → ME
  • 23
    PRECIS (1650) LIMITED - 1998-07-30 03313345
    Fulham Football Club Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents)
    Officer
    1998-07-21 ~ 2013-07-12
    IIF 52 - Director → ME
  • 24
    FULHAM FC COMMUNITY SPORTS TRUST - 2009-09-02
    FULHAM FC FOOTBALL AND COMMUNITY SCHEME LIMITED - 2005-07-11
    Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey
    Active Corporate (8 parents)
    Officer
    2002-10-25 ~ 2005-07-01
    IIF 36 - Director → ME
  • 25
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    FULHAM (87) LIMITED - 1987-09-14
    MAXIMYSTIC LIMITED - 1987-06-02
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    2010-04-09 ~ 2013-07-12
    IIF 137 - Director → ME
    2005-02-04 ~ 2009-03-03
    IIF 140 - Director → ME
    1997-05-29 ~ 2013-07-12
    IIF 51 - Director → ME
    2005-02-04 ~ 2013-07-12
    IIF 75 - Director → ME
  • 26
    BATCHRATE LIMITED - 1997-06-18
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-05-29 ~ 2013-07-12
    IIF 47 - Director → ME
  • 27
    BAYDEAL LIMITED - 1997-06-18
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-05-29 ~ 2013-07-12
    IIF 50 - Director → ME
  • 28
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2000-04-17 ~ 2013-07-12
    IIF 49 - Director → ME
  • 29
    SYNERGETIC FOUNDATION - 2017-01-03
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19 08224554
    24 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -49,161 GBP2023-12-31
    Officer
    2012-05-11 ~ 2018-08-07
    IIF 114 - Director → ME
  • 30
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2018-03-19
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    HARRODS HOLDINGS PLC - 1996-07-26 01848143
    HOUSE OF FRASER PROPERTY INVESTMENT PLC - 1994-01-30
    ALFAYED INVESTMENT HOLDINGS PLC - 1988-04-08
    WATLING (115) PLC - 1985-03-13
    87-135 Brompton Road, Knightsbridge, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2006-11-01 ~ 2009-03-03
    IIF 143 - Director → ME
    ~ 2010-05-07
    IIF 43 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 127 - Director → ME
  • 32
    FAYAIR (STANSTED) LIMITED - 2023-02-02
    87-135 Brompton Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    8,446,042 GBP2021-12-31
    Officer
    2011-04-08 ~ 2023-01-04
    IIF 152 - Director → ME
    2011-10-13 ~ 2023-01-04
    IIF 54 - Director → ME
    2011-05-01 ~ 2023-01-04
    IIF 77 - Director → ME
    Person with significant control
    2020-03-19 ~ 2023-01-11
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    2016-04-06 ~ 2020-03-19
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 33
    HARRODS AVIATION LIMITED - 2003-04-30 02043317
    PRECIS (1339) LIMITED - 1995-04-19
    87-135 Brompton Road, Knightbridge, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    1995-05-03 ~ 2002-08-01
    IIF 40 - 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
    87-135 Brompton Road, Knightsbridge, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-04-09 ~ 2010-05-07
    IIF 125 - Director → ME
    2006-11-01 ~ 2009-03-03
    IIF 139 - Director → ME
  • 35
    HARRODS ESTATE OFFICES - 1990-02-05
    87/135 Brompton Road, London
    Active Corporate (7 parents)
    Officer
    2010-04-09 ~ 2010-05-07
    IIF 106 - Director → ME
    2006-11-01 ~ 2009-03-03
    IIF 141 - Director → ME
  • 36
    QATAR HOLDING UK LIMITED - 2011-10-24
    AIT UK HOLDINGS LIMITED - 2010-07-23
    FEATURECODE 3 LIMITED - 2008-06-03 05985365, 06536697, 04016505
    87-135 Brompton Road, Knightsbridge, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2006-11-07 ~ 2009-03-03
    IIF 121 - Director → ME
    2006-11-07 ~ 2010-05-07
    IIF 28 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 130 - 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
    87-135 Brompton Road, Knightsbridge, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-11-01 ~ 2009-03-03
    IIF 144 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 123 - Director → ME
    ~ 2010-05-07
    IIF 46 - Director → ME
  • 38
    HARRODS (LONDON) LIMITED - 1985-11-01
    87/135 Brompton Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-04-09 ~ 2010-05-07
    IIF 107 - Director → ME
    2006-11-01 ~ 2009-03-03
    IIF 145 - Director → ME
  • 39
    87/135 Brompton Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    ~ 2010-05-07
    IIF 33 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 108 - Director → ME
    2006-11-01 ~ 2009-03-03
    IIF 149 - Director → ME
  • 40
    FEATURECODE 2 LIMITED - 2007-01-30 05990648, 06536697, 04016505
    87 - 135 Brompton Road, London
    Active Corporate (4 parents)
    Officer
    2010-04-09 ~ 2010-05-07
    IIF 104 - Director → ME
    2006-11-03 ~ 2010-05-07
    IIF 25 - Director → ME
    2006-11-03 ~ 2009-03-03
    IIF 119 - Director → ME
  • 41
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    ~ 1993-12-21
    IIF 58 - Director → ME
  • 42
    NAPLINK LIMITED - 1987-02-17
    55 Park Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -7,670,763 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    2020-06-26 ~ 2023-08-30
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 43
    24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,382 GBP2024-12-31
    Officer
    2014-01-09 ~ 2018-08-07
    IIF 136 - Director → ME
  • 44
    Synergy House 114-118 Southampton Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,858 GBP2024-12-31
    Officer
    2012-11-30 ~ 2018-08-07
    IIF 113 - Director → ME
  • 45
    Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Officer
    2014-11-17 ~ 2018-07-24
    IIF 134 - Director → ME
  • 46
    55 Park Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -351,244 GBP2024-12-31
    Person with significant control
    2021-10-27 ~ 2023-08-30
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-04-06 ~ 2021-10-27
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 47
    HOOK LINE & SINKER FILMS LIMITED - 2013-05-15
    24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -718,806 GBP2024-12-31
    Officer
    2013-01-31 ~ 2018-08-07
    IIF 115 - Director → ME
  • 48
    24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,641 GBP2024-12-31
    Officer
    2013-10-01 ~ 2018-08-07
    IIF 102 - Director → ME
  • 49
    LIBERTY PUBLISHING LIMITED - 1996-03-22 03137730
    24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    2014-01-23 ~ 2018-08-07
    IIF 154 - Director → ME
    1996-01-11 ~ 2000-11-21
    IIF 35 - Director → ME
  • 50
    AIT ENTERPRISES HOLDINGS LIMITED - 2010-07-20
    87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-02-21 ~ 2010-05-07
    IIF 42 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 128 - Director → ME
    2008-02-21 ~ 2009-03-03
    IIF 116 - Director → ME
  • 51
    AIT ENTERPRISES LIMITED - 2010-07-23
    87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2006-11-07 ~ 2010-05-07
    IIF 29 - Director → ME
    2006-11-07 ~ 2009-03-03
    IIF 120 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 132 - Director → ME
  • 52
    AIT PARTICIPATIONS LIMITED - 2010-07-20
    87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-02-21 ~ 2009-03-03
    IIF 117 - Director → ME
    2008-02-21 ~ 2010-05-07
    IIF 41 - Director → ME
    2010-04-09 ~ 2010-05-07
    IIF 122 - Director → ME
  • 53
    AIT PARTNERS LIMITED - 2010-07-20
    87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-04-09 ~ 2010-05-07
    IIF 126 - Director → ME
    2006-10-10 ~ 2010-05-07
    IIF 30 - Director → ME
    2006-10-31 ~ 2009-03-03
    IIF 148 - Director → ME
  • 54
    24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,638,410 GBP2024-12-31
    Officer
    2012-09-21 ~ 2018-08-07
    IIF 111 - Director → ME
  • 55
    24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,729 GBP2024-12-31
    Officer
    2012-08-31 ~ 2018-08-07
    IIF 112 - Director → ME
  • 56
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-04-09 ~ 2010-04-09
    IIF 103 - Director → ME
    ~ 2019-06-17
    IIF 32 - Director → ME
    2007-01-01 ~ 2009-03-03
    IIF 138 - Director → ME
    2010-05-27 ~ 2019-06-17
    IIF 157 - Director → ME
    Person with significant control
    2019-07-19 ~ 2023-08-30
    IIF 23 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-07-19
    IIF 18 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.