logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Al Tajir, Khalid Mohamed Mahdi

    Related profiles found in government register
  • 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 1
  • 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 2
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in United Kingdom

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

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

      IIF 4 IIF 5 IIF 6
  • 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 8
  • 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 9
  • 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 25 IIF 26 IIF 27
  • 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 28
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 29
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 30 IIF 31
  • 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 32
  • 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 33
  • 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 34
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 35
  • 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 36
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • Mr Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • 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 55
  • 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 56
  • Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • 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 64 IIF 65 IIF 66
  • 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 67
  • 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 68
  • Mr Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Registered addresses and corresponding companies
  • 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 77
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 78
    • C/o Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 45
  • 1
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,933,161 GBP2024-12-31
    Officer
    2018-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    10 Pflugstrasse, 9490 Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    1983-12-15 ~ now
    IIF 69 - Ownership of shares - More than 25%OE
  • 3
    HARENA LIMITED - 2019-11-28
    20 Arlington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,172,492 GBP2024-03-31
    Officer
    2016-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-28 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
  • 5
    5 New Street Square, London
    Active Corporate (5 parents)
    Officer
    2013-02-11 ~ now
    IIF 39 - Director → ME
  • 6
    NASTRAPORT LIMITED - 1993-02-11
    5 New Street Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -768,714 GBP2024-08-31
    Officer
    2016-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-27 ~ now
    IIF 8 - Director → ME
  • 9
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -280,012 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    Suites 7b & 8b 50 Town Range, Gibraltar, Gibraltar
    Removed Corporate (1 parent)
    Beneficial owner
    2017-06-26 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25%OE
    IIF 78 - Ownership of shares - More than 25%OE
    IIF 78 - Has significant influence or controlOE
  • 11
    STIRLING MEATS (SCOTLAND) LIMITED - 1983-12-14
    BLACKFORD FARMS LIMITED - 1983-05-27
    5 New Street Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-02-11 ~ now
    IIF 37 - Director → ME
  • 12
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    2003-06-26 ~ now
    IIF 66 - Ownership of voting rights - More than 25%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares - More than 25%OE
    IIF 66 - Has significant influence or controlOE
  • 13
    Taylor Wessing Llp, 5 New Street Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-07-07 ~ now
    IIF 15 - Director → ME
  • 14
    SISTANI DESIGN LIMITED - 2012-03-12
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,016,741 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    2017-08-30 ~ now
    IIF 16 - Director → ME
  • 16
    Stirling Street, Blackford, Perthshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2016-02-04 ~ now
    IIF 36 - Director → ME
  • 17
    Stirling Street, Blackford, Perthshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-09-28 ~ now
    IIF 44 - Has significant influence or controlOE
  • 18
    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 32 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 56 - Has significant influence or controlOE
  • 19
    Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2005-09-28 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Ownership of voting rights - More than 25%OE
    IIF 65 - Ownership of shares - More than 25%OE
  • 20
    24 Arlington House, 17-20 Arlington Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,843,882 GBP2016-12-31
    Officer
    2020-09-09 ~ now
    IIF 18 - Director → ME
  • 21
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -76,324 GBP2024-03-31
    Officer
    2018-09-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    DOMVS LONDON (NO54) LIMITED - 2019-01-18
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,072 GBP2021-03-31
    Officer
    2020-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 24
    5 New Street Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,196,250 GBP2023-12-31
    Officer
    2012-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 60 - Has significant influence or controlOE
  • 25
    LOTHIAN FIFTY (843) LIMITED - 2001-12-03
    Kirkton, Blackford, Auchterarder, Perthshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    103,018 GBP2023-12-31
    Person with significant control
    2017-09-28 ~ now
    IIF 67 - Has significant influence or controlOE
  • 26
    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 7 - Director → ME
  • 27
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortpla, Virgin Islands, British
    Active Corporate (2 parents)
    Beneficial owner
    2017-03-29 ~ now
    IIF 77 - Ownership of voting rights - More than 25%OE
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Right to appoint or remove directorsOE
  • 28
    LOTHIAN FIFTY (882) LIMITED - 2002-07-02
    Kirkton Farm, Near Auchterarder, Perthshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-02-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 40 - Has significant influence or controlOE
  • 29
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -17,020 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 30
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,038,834 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 31
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    2024-10-01 ~ now
    IIF 72 - Has significant influence or controlOE
  • 32
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 33
    5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    2017-08-30 ~ now
    IIF 10 - Director → ME
  • 34
    CLONAMILL LIMITED - 1993-02-11
    5 New Street Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-30 ~ now
    IIF 17 - Director → ME
  • 35
    LAW 2499 LIMITED - 2017-03-16
    5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -676,766 GBP2024-12-31
    Officer
    2015-03-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 59 - Has significant influence or controlOE
  • 36
    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 4 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    DYFYLCOR SYSTEMS LIMITED - 1985-05-15
    Suite A, Whitestone Business Park, Whitestone, Hereford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,907 GBP2015-12-31
    Officer
    1992-08-24 ~ dissolved
    IIF 1 - Director → ME
  • 38
    PALLADIAN PROPERTY INVESTMENT LIMITED - 2013-06-05
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -5,955,455 GBP2024-03-31
    Officer
    2002-08-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
  • 39
    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 74 - Ownership of shares - More than 25%OE
  • 40
    5 New Street Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Palm Grove House, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2010-03-25 ~ now
    IIF 79 - Ownership of shares - More than 25%OE
  • 42
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    1992-11-09 ~ now
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 43
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 44
    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 5 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 45
    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 80 - Ownership of voting rights - More than 25%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares - More than 25%OE
    IIF 80 - Has significant influence or controlOE
Ceased 20
  • 1
    5 New Street Square, London
    Active Corporate (5 parents)
    Person with significant control
    2017-09-28 ~ 2025-12-23
    IIF 58 - Has significant influence or control OE
  • 2
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -280,012 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-04-03 ~ 2017-10-27
    IIF 29 - Director → ME
  • 3
    Palm Grove House, Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-08-21 ~ 2023-02-15
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% OE
    IIF 75 - Has significant influence or control OE
    IIF 75 - Ownership of shares - More than 25% OE
  • 4
    Unit 2 Miltons Yard, Petworth Road, Witley, Godalming, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    2012-02-23 ~ 2015-05-06
    IIF 26 - Director → ME
  • 5
    STEVE CHARLES ASSOCIATES LTD - 2015-05-11
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-12-31
    Officer
    2012-07-23 ~ 2017-10-27
    IIF 25 - Director → ME
  • 6
    SISTANI DESIGN LIMITED - 2012-03-12
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,016,741 GBP2024-03-31
    Officer
    2011-12-02 ~ 2017-10-27
    IIF 23 - Director → ME
  • 7
    5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    ~ 1993-07-27
    IIF 2 - Director → ME
  • 8
    NEW STREET RESTAURANTS LIMITED - 2019-10-21
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -3,565,983 GBP2024-03-31
    Officer
    2010-08-16 ~ 2017-10-27
    IIF 27 - Director → ME
  • 9
    Stirling Street, Blackford, Perthshire
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-09-28 ~ 2023-02-15
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 10
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2010-08-18 ~ 2017-10-27
    IIF 21 - Director → ME
  • 11
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -76,324 GBP2024-03-31
    Officer
    2010-05-28 ~ 2017-10-27
    IIF 24 - Director → ME
  • 12
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -9,418,389 GBP2024-03-31
    Officer
    2010-05-28 ~ 2017-10-27
    IIF 20 - Director → ME
  • 13
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2010-05-28 ~ 2017-10-27
    IIF 22 - Director → ME
  • 14
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    2008-07-25 ~ 2023-02-15
    IIF 71 - Ownership of voting rights - More than 25% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control OE
    IIF 71 - Ownership of shares - More than 25% OE
  • 15
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-28 ~ 2023-01-26
    IIF 76 - Ownership of shares - More than 25% OE
  • 16
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -17,020 GBP2024-03-31
    Officer
    2002-08-08 ~ 2017-10-27
    IIF 31 - Director → ME
  • 17
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,038,834 GBP2023-03-31
    Officer
    2002-08-08 ~ 2017-10-27
    IIF 30 - Director → ME
  • 18
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    2022-09-28 ~ 2024-10-01
    IIF 70 - Ownership of shares - More than 25% OE
  • 19
    CLONAMILL LIMITED - 1993-02-11
    5 New Street Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-09-28 ~ 2024-11-25
    IIF 57 - Has significant influence or control OE
  • 20
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,830,626 GBP2024-03-31
    Officer
    2016-10-20 ~ 2017-10-27
    IIF 28 - Director → ME

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.