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

Khalid Mohamed Mahdi Al Tajir

    Related profiles found in government register
  • Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Khalid Mohamed Mahdi Altajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Taylor Wessing Llp, 5 New St Square, London, EC4A 3TW, United Kingdom

      IIF 8
  • Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 9
  • Mr Khalid Mohamed Mahdi Mohsin Altajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, 20 Arlington Street, St James’s, London, SW1X 1RG, England

      IIF 10
  • Khalid Mohamed Mahdi Altajir
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arlington Street, St James's, London, SW1X 1RG, United Kingdom

      IIF 11
  • Mr Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 12
  • Altajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Taylor Wessing Llp, 5 New St Square, London, EC4A 3TW, United Kingdom

      IIF 13
  • Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20 Arlington Street, London, SW1A 1RG, England

      IIF 14
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati business man born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati businessman born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 30 IIF 31 IIF 32
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati director born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gare, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 33
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 34
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 35 IIF 36
  • Altajir, Khalid Mohd Mahdi Mohsin
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 37
  • Khalid Mohammed Mahdi Al Tajir
    Emirati born in September 1958

    Registered addresses and corresponding companies
    • C/o Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 52
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Altajir, Khalid Mohd Mahdi Mohsin
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 58
  • Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Registered addresses and corresponding companies
    • Villa 4, 342/33 St. Jumeira Second Dm-1, Dubai, United Arab Emirates

      IIF 59
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 60
    • C/o Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 61 IIF 62
  • Altajir, Khalid Mohd Mahdi
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 63
  • Altajir, Khalid Mohd Mahdi
    Emirati director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 64
  • Altajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in Dubai Uae

    Registered addresses and corresponding companies
    • 20, Arlington Street, London, SW1A 1RG, United Kingdom

      IIF 65
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 66
  • Mr Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Registered addresses and corresponding companies
  • Altajir, Khalid Mohameo Mahdi
    Emirati born in September 1958

    Resident in Dubai Uae

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 75
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 76
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 77
  • Altajir, Khalid Mohd Mahdi Mohsin
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Arlington Street, St James's, London, SW1X 1RG, United Kingdom

      IIF 78
  • Al Tajir, Khalid Mohamed Mahdi
    United Arab Emirates company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW

      IIF 79
  • Al Tajir, Khalid Mohamed Mahdi
    United Arab Emirates director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arlington Street, London, SW1A 1RG

      IIF 80
child relation
Offspring entities and appointments 55
  • 1
    54 BISHOPS AVENUE LIMITED
    11164832
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -8,933,161 GBP2024-12-31
    Officer
    2018-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANACAM ESTABLISHMENT
    OE023853
    10 Pflugstrasse, 9490 Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    1983-12-15 ~ now
    IIF 67 - Ownership of shares - More than 25% OE
  • 3
    ANOONA JEWELS LIMITED
    - now 10401335
    HARENA LIMITED
    - 2019-11-28 10401335
    20 Arlington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,172,492 GBP2024-03-31
    Officer
    2016-09-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ARDOCH ESTATES ANSTALT
    OE028831
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-28 ~ now
    IIF 71 - Ownership of shares - More than 25% OE
  • 5
    ARDOCH FARMING COMPANY LIMITED
    00627658
    5 New Street Square, London
    Active Corporate (12 parents)
    Officer
    2013-02-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-09-28 ~ 2025-12-23
    IIF 2 - Has significant influence or control OE
  • 6
    ARLINGTON HOUSE INVESTMENTS LIMITED
    - now 02777892
    NASTRAPORT LIMITED - 1993-02-11
    5 New Street Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    ATELIER PETWORTH LIMITED
    10327170
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -768,714 GBP2024-08-31
    Officer
    2016-08-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 8
    ATG INVESTMENTS UK LIMITED
    11036484
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-27 ~ now
    IIF 63 - Director → ME
  • 9
    AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED
    06524638
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -280,012 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-04-03 ~ 2017-10-27
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    BELLSON LIMITED
    OE014998
    Suites 7b & 8b 50 Town Range, Gibraltar, Gibraltar
    Removed Corporate (1 parent)
    Beneficial owner
    2017-06-26 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% OE
    IIF 60 - Ownership of shares - More than 25% OE
    IIF 60 - Has significant influence or control OE
  • 11
    BLACKFORD FARMS LIMITED
    - now 01229010
    STIRLING MEATS (SCOTLAND) LIMITED - 1983-12-14
    BLACKFORD FARMS LIMITED - 1983-05-27
    5 New Street Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2013-02-11 ~ now
    IIF 66 - Director → ME
  • 12
    BURROWBY PROPERTIES LIMITED
    OE015040
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (2 parents)
    Beneficial owner
    2003-06-26 ~ now
    IIF 40 - Ownership of voting rights - More than 25% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares - More than 25% OE
    IIF 40 - Has significant influence or control OE
  • 13
    CIARA INVESTMENTS GROUP LIMITED
    OE018406
    Palm Grove House, Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2007-08-21 ~ 2023-02-15
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% OE
    IIF 73 - Has significant influence or control OE
    IIF 73 - Ownership of shares - More than 25% OE
  • 14
    CUBCALL LIMITED
    01262332
    Taylor Wessing Llp, 5 New Street Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2010-07-07 ~ now
    IIF 20 - Director → ME
  • 15
    DAVID ABRAMS ASSOCIATES LIMITED
    07962142
    Unit 2 Miltons Yard, Petworth Road, Witley, Godalming, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    2012-02-23 ~ 2015-05-06
    IIF 31 - Director → ME
  • 16
    DECORUM EST ASSOCIATES LIMITED
    - now 07523518
    STEVE CHARLES ASSOCIATES LTD
    - 2015-05-11 07523518
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-12-31
    Officer
    2012-07-23 ~ 2017-10-27
    IIF 30 - Director → ME
  • 17
    DECORUM EST LIMITED
    - now 04700521
    SISTANI DESIGN LIMITED
    - 2012-03-12 04700521
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -2,016,741 GBP2024-03-31
    Officer
    2011-12-02 ~ 2017-10-27
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    DRIFT PROPERTIES LIMITED
    00709849
    5 New Street Square, London, England
    Active Corporate (9 parents)
    Officer
    ~ 1993-07-27
    IIF 80 - Director → ME
    2017-08-30 ~ now
    IIF 21 - Director → ME
  • 19
    E. STREET RESTAURANTS LIMITED - now
    NEW STREET RESTAURANTS LIMITED
    - 2019-10-21 07346846
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    -3,565,983 GBP2024-03-31
    Officer
    2010-08-16 ~ 2017-10-27
    IIF 32 - Director → ME
  • 20
    HIGHLAND SPRING LIMITED
    SC067339
    Stirling Street, Blackford, Perthshire
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2016-02-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-09-28 ~ 2023-02-15
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 21
    Stirling Street, Blackford, Perthshire
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-09-28 ~ now
    IIF 41 - Has significant influence or control OE
  • 22
    HS HOLDINGS 1979 LIMITED
    14286214
    Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,750 GBP2023-12-31
    Officer
    2022-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 8 - Has significant influence or control OE
  • 23
    KARMINA SERVICES LIMITED
    OE018474
    Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2005-09-28 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of voting rights - More than 25% OE
    IIF 39 - Ownership of shares - More than 25% OE
  • 24
    LUPUS PROPERTY COMPANY LIMITED
    00571912
    24 Arlington House, 17-20 Arlington Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    2,843,882 GBP2016-12-31
    Officer
    2020-09-09 ~ now
    IIF 23 - Director → ME
  • 25
    MARKET TOWN CINEMAS LIMITED
    07349803
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2010-08-18 ~ 2017-10-27
    IIF 26 - Director → ME
  • 26
    MARKET TOWN DEVELOPMENTS LIMITED
    07265684
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -76,324 GBP2024-03-31
    Officer
    2018-09-10 ~ now
    IIF 76 - Director → ME
    2010-05-28 ~ 2017-10-27
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    MARKET TOWN FOODS LIMITED
    07265685
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    -9,418,389 GBP2024-03-31
    Officer
    2010-05-28 ~ 2017-10-27
    IIF 25 - Director → ME
  • 28
    MARKET TOWN GROUP LIMITED
    16843383
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 29
    MARKET TOWN RESTAURANTS LIMITED
    07265688
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2010-05-28 ~ 2017-10-27
    IIF 27 - Director → ME
  • 30
    MELISANDRE LIMITED
    - now 10808798
    DOMVS LONDON (NO54) LIMITED - 2019-01-18
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -16,072 GBP2021-03-31
    Officer
    2020-08-24 ~ dissolved
    IIF 64 - Director → ME
  • 31
    MEREWORTH FARMS LIMITED
    07087356
    5 New Street Square, London
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,196,250 GBP2023-12-31
    Officer
    2012-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 4 - Has significant influence or control OE
  • 32
    MILL DEVELOPMENTS (BLACKFORD) LIMITED
    - now SC222906
    LOTHIAN FIFTY (843) LIMITED - 2001-12-03 SC211810, SC245927, SC186795... (more)
    Kirkton, Blackford, Auchterarder, Perthshire, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    103,018 GBP2023-12-31
    Person with significant control
    2017-09-28 ~ now
    IIF 10 - Has significant influence or control OE
  • 33
    NEWLANDS HOUSE GALLERY LIMITED
    12132644
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,509,464 GBP2024-03-31
    Officer
    2019-07-31 ~ now
    IIF 57 - Director → ME
  • 34
    OBY2 LIMITED
    OE032027
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortpla, Virgin Islands, British
    Active Corporate (2 parents)
    Beneficial owner
    2017-03-29 ~ now
    IIF 59 - Ownership of voting rights - More than 25% OE
    IIF 59 - Has significant influence or control OE
    IIF 59 - Right to appoint or remove directors OE
  • 35
    OCHIL DEVELOPMENTS (UK) LIMITED
    - now SC231707
    LOTHIAN FIFTY (882) LIMITED - 2002-07-02 SC211810, SC245927, SC186795... (more)
    Kirkton Farm, Near Auchterarder, Perthshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-02-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 11 - Has significant influence or control OE
  • 36
    OCHIL DEVELOPMENTS LIMITED
    OE015591
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (4 parents)
    Beneficial owner
    2008-07-25 ~ 2023-02-15
    IIF 69 - Ownership of voting rights - More than 25% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control OE
    IIF 69 - Ownership of shares - More than 25% OE
  • 37
    OCHIL HOLDINGS LIMITED
    OE026480
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    2022-09-28 ~ 2023-01-26
    IIF 74 - Ownership of shares - More than 25% OE
  • 38
    PALLADIAN ASSET MANAGEMENT LIMITED
    03937898
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    -17,020 GBP2024-03-31
    Officer
    2002-08-08 ~ 2017-10-27
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 39
    PALLADIAN REAL ESTATE LIMITED
    03937682
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,038,834 GBP2023-03-31
    Officer
    2002-08-08 ~ 2017-10-27
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 40
    PARK TOWER HOLDINGS ESTABLISHMENT
    OE026533
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    2024-10-01 ~ now
    IIF 70 - Has significant influence or control OE
    2022-09-28 ~ 2024-10-01
    IIF 68 - Ownership of shares - More than 25% OE
  • 41
    PARK TOWER HOLDINGS LIMITED
    15941381
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 42
    PARK TOWER HOTEL LIMITED (THE)
    01009626
    5 New Street Square, London, England
    Active Corporate (9 parents)
    Officer
    2017-08-30 ~ now
    IIF 15 - Director → ME
  • 43
    PARK TOWER INVESTMENTS LIMITED
    - now 02773984
    CLONAMILL LIMITED - 1993-02-11
    5 New Street Square, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-08-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-11-25
    IIF 1 - Has significant influence or control OE
  • 44
    PERTHSHIRE 2499 LIMITED
    - now 09514130
    LAW 2499 LIMITED
    - 2017-03-16 09514130 05869605, 07034831, 03303031... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -676,766 GBP2024-12-31
    Officer
    2015-03-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 3 - Has significant influence or control OE
  • 45
    PETWORTH PLACES LIMITED
    11657926
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    2018-11-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    POROUS PLASTICS LIMITED
    - now 01884831
    DYFYLCOR SYSTEMS LIMITED - 1985-05-15
    Suite A, Whitestone Business Park, Whitestone, Hereford
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,907 GBP2015-12-31
    Officer
    1992-08-24 ~ dissolved
    IIF 79 - Director → ME
  • 47
    POUND STREET LIMITED
    - now 03937912
    PALLADIAN PROPERTY INVESTMENT LIMITED
    - 2013-06-05 03937912
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    -5,955,455 GBP2024-03-31
    Officer
    2002-08-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
  • 48
    REMO LIMITED
    OE026908
    Sea Meadow House Blackburne Highway, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-08-20 ~ now
    IIF 72 - Ownership of shares - More than 25% OE
  • 49
    RISS 2014 LIMITED
    08810631
    5 New Street Square, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    SOUTH SHORE ASSOCIATES LIMITED
    OE030598
    Palm Grove House, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2010-03-25 ~ now
    IIF 61 - Ownership of shares - More than 25% OE
  • 51
    SOUTHERN QUEST (INTERNATIONAL) LIMITED
    OE015079
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    1992-11-09 ~ now
    IIF 38 - Ownership of shares - More than 25% OE
    IIF 38 - Ownership of voting rights - More than 25% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control OE
  • 52
    THE ANGEL INN (PETWORTH) LIMITED
    07377873
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,830,626 GBP2024-03-31
    Officer
    2016-10-20 ~ 2017-10-27
    IIF 33 - Director → ME
  • 53
    TYBURN CAPITAL LIMITED
    15969618
    5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 54
    WESTCHESTER PROPERTIES LIMITED
    11643963
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -861,984 GBP2024-03-31
    Officer
    2018-10-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 55
    WESTCHESTER WORLDWIDE LIMITED
    OE018405
    Sea Meadow House Blackburne Highway, P.o. Box 116, Road Town, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-08-01 ~ now
    IIF 62 - Ownership of voting rights - More than 25% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares - More than 25% OE
    IIF 62 - Has significant influence or control 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.