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

Suterwalla, Mansoor Taherally

    Related profiles found in government register
  • Suterwalla, Mansoor Taherally
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suterwalla, Mansoor Taherally
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 19
    • icon of address Landmark House, 7 Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8HJ

      IIF 20
  • Suterwalla, Taher
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 21
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 40, Welbeck Street, London, W1G 8LN, United Kingdom

      IIF 25
    • icon of address C/o Underwoods Solicitors, 40 Welbeck Street, London, W1G 8LN, England

      IIF 26
    • icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, OX10 7DA, England

      IIF 27
    • icon of address 34, Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 28
  • Suterwalla, Taher
    British consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suterwalla, Taher
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 39
  • Suterwalla, Taher
    British trader born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 40
  • Mr Mansoor Taherally Suterwalla
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ingleby Drive, Harrow, HA1 3LE, England

      IIF 41
    • icon of address 8, Ingleby Drive, Harrow, Middx, HA1 3LE, England

      IIF 42 IIF 43
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 44 IIF 45
    • icon of address 29, Welbeck Street, London, W1G 8DA, United Kingdom

      IIF 46
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 50
    • icon of address 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 51 IIF 52
  • Mr Taher Suterwalla
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Devonshire Street, London, W1W 5DT, England

      IIF 53
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 54 IIF 55
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 60
    • icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, OX10 7DA, England

      IIF 61
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 62 IIF 63
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 64
  • Suterwalla, Taher
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Barn, Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 65
  • Suterwala, Taher
    British consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 66
  • Suterwalla, Taher
    British managing partner born in April 1976

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address Villa E74a, Emirates Hills, Dubai, United Arab Emirates, Dubai

      IIF 67
  • Suterwalla, Taher
    British none born in April 1976

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 51, Kensington Court, London, W8 5DB

      IIF 68
  • Suterwalla, Riyaz, Mr.
    British chartered accountant born in February 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 2002 B, Business Central Tower B, Dubai Media City, Dubai, United Arab Emirates

      IIF 69
  • Suterwalla, Riyaz
    British businessman born in February 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 70
  • Suterwalla, Riyaz
    British chartered accountant born in February 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 34, Thame Road, Warborough, Wallingford, OX10 7DA, England

      IIF 71 IIF 72
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 73
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 74
    • icon of address Kings Barn, Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 75
  • Suterwalla, Riyaz
    British company director born in February 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 34, Thame Road, Warborough, Wallingford, OX10 7DA, England

      IIF 76
  • Suterwalla, Riyaz
    British director born in February 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 77
  • Mr Mansoor Taherally Suterwalla
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Taher Suterwalla
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 80
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 81
  • Suterwalla, Riyaz
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Business Central Tower, S, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 82
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 83 IIF 84
  • Mr Riyaz Suterwalla
    British born in February 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 14 Wray Mill House, Batts Hill, Reigate, RH2 0LJ, England

      IIF 85
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 86
    • icon of address C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 87
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 88
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 89
  • Mr. Riyaz Suterwalla
    British born in February 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2002b, Central Tower B, Dubai Media City, Dubai, 111956, United Arab Emirates

      IIF 90
  • Mr Taher Suterwalla
    British born in April 1976

    Registered addresses and corresponding companies
    • icon of address C/o Rust Group L.p., 34 Thame Road, Warborough, Wallingford, OX10 7DA, United Kingdom

      IIF 91 IIF 92
    • icon of address C/o Rust Group, 34 Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 93 IIF 94
  • Taher Suterwalla
    British born in February 1974

    Registered addresses and corresponding companies
    • icon of address C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, OX10 7DA, United Kingdom

      IIF 95
  • Riyaz Suterwalla
    British born in February 1974

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greys Green Business Centre, Henley-on-thames, RG9 4QG, United Kingdom

      IIF 96
    • icon of address C/o Rust Group L.p., 34 Thame Road, Warborough, Wallingford, OX10 7DA, United Kingdom

      IIF 97 IIF 98
    • icon of address C/o Rust Group, 34 Thame Road, Warborough, OX10 7DA, United Kingdom

      IIF 99
  • Suterwalla, Riyaz
    United Kingdom chartered accountant born in February 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 1, 131 Park Lane, London, W1K 7AD, England

      IIF 100
  • Suterwalla, Riyaz
    United Kingdom managing partner born in February 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 10, Cluster 7, Jumeirah Islands, Dubai, United Arab Emirates, Dubai

      IIF 101
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Mill Mall Tower 2nd Floor Wickhams Cay 1, Po Box 4406, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-03-11 ~ now
    IIF 95 - Ownership of voting rights - More than 25%OE
    IIF 95 - Ownership of shares - More than 25%OE
  • 2
    icon of address Saunders House C/o Sky Accountancy, 52-53 The Mall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,554 GBP2023-09-30
    Officer
    icon of calendar 2019-11-03 ~ now
    IIF 70 - Director → ME
  • 3
    icon of address Flat 14 Wray Mill House, Batts Hill, Reigate, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,079 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 101 - Director → ME
    IIF 67 - Director → ME
  • 5
    STONES DIAMOND LIMITED - 2006-05-17
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,443,954 GBP2023-12-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 36 - Director → ME
  • 6
    WESTBACK LIMITED - 2001-05-22
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,757,613 GBP2023-12-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -335,357 GBP2023-12-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 38 - Director → ME
  • 8
    SAVILLE INVESTMENTS LIMITED - 2005-01-14
    icon of address Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -8,147 GBP2023-11-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 40 - Director → ME
    IIF 73 - Director → ME
  • 9
    icon of address Kings Barn, Thame Road, Warborough, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -5,876 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 75 - Director → ME
  • 10
    icon of address 34 Thame Road, Warborough, Wallingford, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -53,485 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 26 - Director → ME
    IIF 76 - Director → ME
  • 11
    THE TRS GROUP LTD - 2011-06-28
    T.R. SUTERWALLA (INTERNATIONAL FOODS) LIMITED - 2000-07-04
    icon of address 29 Welbeck Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address C/o Rust Group Lp 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    33,378 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 25 - Director → ME
    IIF 71 - Director → ME
  • 13
    T.R. SUTERWALLA (EXPORTS) LIMITED - 2012-11-27
    icon of address 29 Welbeck Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Rust Group Lp, Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    4,977 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 66 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-06-11 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Mill Mall Tower 2nd Floor, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-24 ~ now
    IIF 98 - Ownership of voting rights - More than 25%OE
    IIF 98 - Ownership of shares - More than 25%OE
    IIF 93 - Ownership of voting rights - More than 25%OE
    IIF 93 - Ownership of shares - More than 25%OE
  • 16
    icon of address Geneva Place Waterfront Drive, Po Box 3469, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-11-03 ~ now
    IIF 99 - Ownership of voting rights - More than 25%OE
    IIF 99 - Ownership of shares - More than 25%OE
    IIF 91 - Ownership of voting rights - More than 25%OE
    IIF 91 - Ownership of shares - More than 25%OE
  • 17
    icon of address 29 Welbeck Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address Mill Mall Tower 2nd Floor Wickhams Cay 1, P.b.box 4406, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-04-18 ~ now
    IIF 94 - Ownership of shares - More than 25%OE
    IIF 94 - Ownership of voting rights - More than 25%OE
    IIF 97 - Ownership of voting rights - More than 25%OE
    IIF 97 - Ownership of shares - More than 25%OE
  • 19
    RAM BREWERY INVESTMENTS LIMITED - 2021-09-15
    icon of address 34 Thame Road, Warborough, Wallingford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    2,148 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    FF FEEDERCO LIMITED - 2022-11-23
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -52,284 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 77 - Director → ME
  • 21
    TRADING EQUITY DEVELOPMENTS LIMITED - 2018-07-17
    TETRA DEVELOPMENT SERVICES LIMITED - 2016-09-20
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,183,477 GBP2024-03-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 23
    icon of address 34 Thame Road, Warborough, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 25
    icon of address 29 Welbeck Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    37,956,831 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2025-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 32 - Director → ME
  • 30
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 34 - Director → ME
  • 31
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 35 - Director → ME
  • 32
    TKS HOTELS LIMITED - 2024-03-16
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 23 - Director → ME
  • 33
    TKS HOTELS (DUNFRIES) LIMITED - 2024-03-27
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 24 - Director → ME
  • 34
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 22 - Director → ME
  • 35
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174 GBP2025-03-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Rust Group Lp, Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    23,365 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2004-05-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 37
    TRS PROPERTY MANAGEMENT LIMITED - 2013-05-15
    icon of address 9 Berners Place, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    368,461 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address 9 Berners Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 15 - Director → ME
  • 39
    TRS ORIENTAL FOODS LIMITED - 1999-08-02
    T.R. SUTERWALLA (ORIENTAL FOODS) LIMITED - 1985-07-03
    icon of address 9 Berners Place, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    469,388 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Has significant influence or controlOE
  • 40
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-19 ~ dissolved
    IIF 4 - Director → ME
  • 41
    icon of address 29 Welbeck Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    30,691,069 GBP2024-12-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 42
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 43
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 44
    RIVENCROFT LIMITED - 1999-09-23
    icon of address 9 Berners Place, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    237,929 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 45
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-19 ~ dissolved
    IIF 1 - Director → ME
  • 46
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 69 - Director → ME
  • 47
    icon of address Mill Mall Tower 2nd Floor Wickhams Cay 1, P.o.box 4406, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-10-19 ~ now
    IIF 92 - Ownership of shares - More than 25%OE
    IIF 92 - Ownership of voting rights - More than 25%OE
Ceased 22
  • 1
    icon of address C/o Principia Estate & Asset Management The Studio, 16 Cavaye Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-03 ~ 2023-11-08
    IIF 100 - Director → ME
  • 2
    KENSINGTON COURT PROPERTY LIMITED - 2009-03-06
    icon of address C/o Accounts & Tax Advisor Ltd 27 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,013,582 GBP2021-12-31
    Officer
    icon of calendar 2014-09-26 ~ 2016-02-08
    IIF 68 - Director → ME
  • 3
    icon of address C/o Mehta & Tengra, Chartered Accountants, 9 Berners Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    13,733,105 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-05-01
    IIF 9 - Director → ME
  • 4
    SAVILLE INVESTMENTS LIMITED - 2005-01-14
    icon of address Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -8,147 GBP2023-11-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2021-11-23
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-11
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EVEREST CASH & CARRY LIMITED - 1983-03-16
    TRS INTERNATIONAL FOODS LIMITED - 2021-08-31
    KASHMIR CHEMICALS CO.(LONDON) LIMITED - 1977-12-31
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,010,455 GBP2020-12-31
    Officer
    icon of calendar ~ 2019-11-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    icon of address Kings Barn, Thame Road, Warborough, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -5,876 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ 2021-10-26
    IIF 65 - Director → ME
  • 7
    CONSORT CASH & CARRY LIMITED - 1985-06-24
    LANDMARK CASH & CARRY LIMITED - 2005-11-02
    icon of address 3 Carolina Court, Wisconsin Drive, Doncaster, England
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2008-10-23 ~ 2018-09-12
    IIF 20 - Director → ME
  • 8
    icon of address C/o Rust Group Lp 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    33,378 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2023-06-08
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    icon of address Rust Group Lp, Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    4,977 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2022-07-29
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3rd Floor Mandar House, Johnson's Ghut, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-04-05 ~ 2023-11-08
    IIF 96 - Ownership of voting rights - More than 25% OE
    IIF 96 - Ownership of shares - More than 25% OE
  • 11
    icon of address Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2019-11-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 45 - Has significant influence or control OE
  • 12
    TRADING EQUITY DEVELOPMENTS LIMITED - 2018-07-17
    TETRA DEVELOPMENT SERVICES LIMITED - 2016-09-20
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,183,477 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-08-22
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TKS HOTELS LIMITED - 2024-03-16
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-01-17
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TKS HOTELS (DUNFRIES) LIMITED - 2024-03-27
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-01-17
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-01-29 ~ 2025-01-17
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Rust Group Lp, Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    23,365 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2004-05-05 ~ 2023-09-25
    IIF 84 - Secretary → ME
  • 20
    icon of address 9 Berners Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-28 ~ 2024-09-05
    IIF 79 - Right to appoint or remove directors OE
  • 21
    T.R. SUTERWALLA (CASH & CARRY) LIMITED - 1983-03-18
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,253,116 GBP2020-12-31
    Officer
    icon of calendar ~ 2019-11-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
  • 22
    GALLANTBUY LIMITED - 1987-04-24
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2019-11-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.