logo
explain how to read the page

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

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

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

Mohammed Mahdi Mohsin Ahmed Altajir

    Related profiles found in government register
  • Mohammed Mahdi Mohsin Ahmed Altajir
    Emirati born in December 1931

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

      IIF 1 IIF 2
  • Amer Mohammed Mahdi Mohsin Altajir
    Emirati born in December 1961

    Registered addresses and corresponding companies
    • Villa 4, 352 Jumeirah Third, Dubai, United Arab Emirates

      IIF 3
  • Amer Mohammed Mahdi Mohsin Altajir
    Emirati, born in December 1961

    Registered addresses and corresponding companies
    • Villa 4, 352 Jumeirah Third, Po Box 12126, Dubai, United Arab Emirates

      IIF 4 IIF 5
  • His Excellency Mohammed Mahdi Mohsin Ahmed Altajir
    Emirati born in December 1931

    Registered addresses and corresponding companies
  • His Excellency Mohammed Mahdi Mohsin Ahmed Altajir
    Emirati, born in December 1931

    Registered addresses and corresponding companies
    • Villa, 332/jumeira First, Dubai, PO BOX 12126, United Arab Emirates

      IIF 10
  • His Exellency Mohammed Mahdi Mohsin Ahmed Al Tajir
    Emirati born in December 1931

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

      IIF 11
  • His Excellence Mohammed Mahdi Mohsin Ahmed Al Tajir
    Emirati born in December 1931

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

      IIF 12
  • His Excellency Mohammed Mahdi Mohsin Ahmed Al Tajir
    Emirati born in December 1931

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

      IIF 13
  • His Excellency Mohammed Mahdi Moshssan Ahmed Altajir
    Emirati born in December 1931

    Registered addresses and corresponding companies
    • 330/302, Jumeirah Beach Road, Po Box 12126, Dubai, United Arab Emirates

      IIF 14
  • Mohammed Altajir
    Emirati born in December 1931

    Registered addresses and corresponding companies
    • 1800, P O Box, Dubai, United Arab Emirates

      IIF 15
  • Amer Mohammed Mahdi Mohsin
    Emirati born in December 1961

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

      IIF 16
  • Amer Mohammed Mahdi Mohsin Altajir
    Emirati born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Kirkton, Blackford, Auchterarder, Perthshire, PH4 1RF, Scotland

      IIF 17
    • Kirkton Farm, Near Auchterarder, Perthshire, PH4 1RF, United Kingdom

      IIF 18
  • Al Tajir, Mohammed Mahdi, His Excellency
    Emirati businessman

    Registered addresses and corresponding companies
    • Po Box 1800, Dubai, Uae

      IIF 19
  • Amer Mohammed Mahdi Mohsin Al Tajir
    Emirati born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Dr Mohammed Mahdi Altajir
    Emirati born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Po Box 1800, Po Box 1800, Dubai, United Arab Emirates

      IIF 23
  • Al Tajir, Amer Mahdi
    Uae manager born in December 1961

    Registered addresses and corresponding companies
    • P.o. Box 207, Dubai, Uae

      IIF 24
  • Mohammed Mahdi His Excellency Al Tajir
    Emirati born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Amer Mohammed Mahdi Al Tajir
    Emirati born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Tajir, Amer Mohammed Mahdi Mohsin Al
    Emirati born in December 1961

    Resident in United Arab Emirates

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

      IIF 33 IIF 34
  • Tajir, Amer Mohammed Mahdi Al
    Emirati born in December 1961

    Resident in United Arab Emirates

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

      IIF 35
  • Mr Amer Mohamed Mahdi Al Tajir
    Emirati born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Wsm Advisors, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 36
    • Stirling Street, Blackford, Perthshire, PH4 1QA

      IIF 37
  • Tajir, Amer Mohammed Mahdi Mohsin Al, Mr.
    Emirati born in December 1961

    Resident in United Arab Emirates

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

      IIF 38 IIF 39
  • Al Tajir, Amer Mohammed Mahdi, Mr.
    Emirati born in December 1961

    Resident in United Arab Emirates

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

      IIF 40
  • His Excellency Mohammed Mahdi Al Tajir
    Emirati born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Po Box 1800, Dubai, United Arab Emirates

      IIF 41
    • 5, New Street Square, London, EC4A 3TW

      IIF 42
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 43
    • Taylor Wessing Llp, 5 New St Square, London, EC4A 3TW, United Kingdom

      IIF 44
    • Stirling Street, Blackford, Perthshire, PH4 1QA

      IIF 45
  • Al Tajir, Mohammed Mahdi, His Excellency
    Emirati born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 29
  • 1
    54 BISHOPS AVENUE LIMITED
    11164832
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-01-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARDOCH ESTATES ANSTALT
    OE028831
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    1979-09-28 ~ now
    IIF 7 - Ownership of shares - More than 25% OE
  • 3
    ARDOCH FARMING COMPANY LIMITED
    00627658
    5 New Street Square, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2024-10-01 ~ 2025-12-23
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control OE
  • 4
    ARLINGTON GREEN PARK LIMITED
    OE026081
    Sea Meadow House Blackburne Highway, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2009-09-03 ~ now
    IIF 8 - Has significant influence or control OE
  • 5
    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 33 - Director → ME
    1993-05-07 ~ 2025-11-13
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-17
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    CARLTOP ESTABLISHMENT
    OE026309
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    1977-07-25 ~ now
    IIF 6 - Has significant influence or control OE
  • 7
    CHURCHFIELD HOUSE PROPERTIES LIMITED
    OE003291
    19a Town Range, Gibraltar, Gibraltar
    Removed Corporate (3 parents)
    Beneficial owner
    1993-01-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% OE
    IIF 15 - Ownership of shares - More than 25% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 8
    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 12 - Ownership of shares - More than 25% OE
    IIF 12 - Ownership of voting rights - More than 25% OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    CUBCALL LIMITED
    01262332
    Taylor Wessing Llp, 5 New Street Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    1993-07-19 ~ 2025-11-13
    IIF 48 - Director → ME
    2010-07-07 ~ now
    IIF 34 - Director → ME
  • 10
    DRIFT PROPERTIES LIMITED
    00709849
    5 New Street Square, London, England
    Active Corporate (9 parents)
    Officer
    1993-07-27 ~ 2025-11-13
    IIF 50 - Director → ME
    2009-03-23 ~ now
    IIF 40 - Director → ME
  • 11
    HIGHLAND SPRING LIMITED
    SC067339
    Stirling Street, Blackford, Perthshire
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2000-01-01 ~ 2025-11-18
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    HOPE SIXTEEN (NO.87) LIMITED
    SC098055 SC098057... (more)
    Stirling Street, Blackford, Perthshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2005-12-15 ~ 2025-11-18
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2024-10-01 ~ now
    IIF 37 - Has significant influence or control OE
  • 13
    HS HOLDINGS 1979 LIMITED
    14286214
    Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-10-28 ~ 2024-10-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    2024-10-01 ~ now
    IIF 36 - Has significant influence or control OE
  • 14
    KENT CAMPBELL HOLDINGS LIMITED
    OE026067
    Sea Meadow House Blackburne Highway, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2017-04-05 ~ now
    IIF 9 - Has significant influence or control OE
  • 15
    MEREWORTH FARMS LIMITED
    07087356
    5 New Street Square, London
    Active Corporate (10 parents)
    Person with significant control
    2024-10-01 ~ now
    IIF 22 - Has significant influence or control OE
    2017-12-04 ~ 2024-10-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    MICA INVESTMENTS LIMITED
    OE033996
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2009-09-03 ~ now
    IIF 11 - Has significant influence or control OE
  • 17
    MILL DEVELOPMENTS (BLACKFORD) LIMITED
    - now SC222906
    LOTHIAN FIFTY (843) LIMITED - 2001-12-03
    Kirkton, Blackford, Auchterarder, Perthshire, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2024-10-01 ~ now
    IIF 17 - Has significant influence or control OE
  • 18
    OBY2 LIMITED
    OE032027
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortpla, Virgin Islands, British
    Active Corporate (2 parents)
    Beneficial owner
    2016-12-21 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% OE
    IIF 14 - Has significant influence or control OE
    2017-03-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    OCHIL DEVELOPMENTS (UK) LIMITED
    - now SC231707
    LOTHIAN FIFTY (882) LIMITED - 2002-07-02
    Kirkton Farm, Near Auchterarder, Perthshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2024-10-01 ~ now
    IIF 18 - Has significant influence or control OE
  • 20
    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 13 - Ownership of shares - More than 25% OE
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of voting rights - More than 25% OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    OCHIL HOLDINGS LIMITED
    OE026480
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    2008-07-25 ~ 2023-01-26
    IIF 2 - Ownership of shares - More than 25% OE
  • 22
    OLD BARRACK YARD INVESTMENTS LTD
    OE012663
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-05-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares - More than 25% OE
    IIF 5 - Right to appoint or remove directors OE
  • 23
    PARK TOWER HOLDINGS ESTABLISHMENT
    OE026533
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    2024-10-01 ~ now
    IIF 16 - Has significant influence or control OE
    1974-10-21 ~ 2024-10-01
    IIF 1 - Ownership of shares - More than 25% OE
  • 24
    PARK TOWER HOLDINGS LIMITED
    15941381
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-09-06 ~ 2024-10-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    2024-10-01 ~ now
    IIF 21 - Has significant influence or control OE
  • 25
    PARK TOWER HOTEL LIMITED (THE)
    01009626
    5 New Street Square, London, England
    Active Corporate (9 parents)
    Officer
    2008-12-09 ~ now
    IIF 38 - Director → ME
    ~ 1993-07-27
    IIF 24 - Director → ME
    ~ 2025-11-13
    IIF 52 - Director → ME
    1993-07-27 ~ 1993-12-31
    IIF 19 - Secretary → ME
  • 26
    PARK TOWER INVESTMENTS LIMITED
    - now 02773984
    CLONAMILL LIMITED - 1993-02-11
    5 New Street Square, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2009-03-23 ~ now
    IIF 39 - Director → ME
    1993-05-07 ~ 2025-11-13
    IIF 51 - Director → ME
    Person with significant control
    2024-10-01 ~ 2024-11-25
    IIF 32 - Has significant influence or control OE
    2017-12-04 ~ 2024-10-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 27
    PERTHSHIRE 2499 LIMITED
    - now 09514130
    LAW 2499 LIMITED
    - 2017-03-16 09514130 08106530... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-10-01 ~ now
    IIF 20 - Has significant influence or control OE
    2016-04-06 ~ 2024-10-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 28
    TAWNY LIMITED
    OE025958
    First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-10-26 ~ now
    IIF 10 - Ownership of shares - More than 25% OE
  • 29
    WILTON COTTAGE INVESTMENTS LIMITED
    OE012788
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-04-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares - More than 25% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.