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, Riyaz

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 4
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 5
    • icon of address Kings Barn, Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 13
    • icon of address C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 14
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 15
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 16
  • 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 17
  • 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 18
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 40, Welbeck Street, London, W1G 8LN, United Kingdom

      IIF 22
    • icon of address C/o Underwoods Solicitors, 40 Welbeck Street, London, W1G 8LN, England

      IIF 23
    • icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, OX10 7DA, England

      IIF 24
    • icon of address 34, Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 25
  • 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 36
  • 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 37
  • 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 38
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 39 IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 46 IIF 47
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 52
    • icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, OX10 7DA, England

      IIF 53
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 54 IIF 55
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 56
  • 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 75
    • icon of address Landmark House, 7 Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8HJ

      IIF 76
  • 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 77
    • icon of address C/o Rust Group L.p., 34 Thame Road, Warborough, Wallingford, OX10 7DA, United Kingdom

      IIF 78 IIF 79
    • icon of address C/o Rust Group, 34 Thame Road, Warborough, OX10 7DA, United Kingdom

      IIF 80
  • 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 81
  • 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 82
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 83
  • 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 84 IIF 85
    • icon of address C/o Rust Group, 34 Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 86 IIF 87
  • 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 88
    • icon of address 8, Ingleby Drive, Harrow, Middx, HA1 3LE, England

      IIF 89 IIF 90
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 91 IIF 92
    • icon of address 29, Welbeck Street, London, W1G 8DA, United Kingdom

      IIF 93
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 97
    • icon of address 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 98 IIF 99
  • Mr Mansoor Taherally Suterwalla
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
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 81 - Ownership of voting rights - More than 25%OE
    IIF 81 - 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 1 - 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 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 11 - Director → ME
    IIF 42 - 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 33 - 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 34 - 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 35 - 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 37 - Director → ME
    IIF 4 - 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 6 - 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 23 - Director → ME
    IIF 7 - 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 61 - 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 22 - Director → ME
    IIF 2 - 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 62 - 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 44 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-06-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - 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 79 - Ownership of voting rights - More than 25%OE
    IIF 79 - Ownership of shares - More than 25%OE
    IIF 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - 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 80 - Ownership of voting rights - More than 25%OE
    IIF 80 - Ownership of shares - More than 25%OE
    IIF 84 - Ownership of voting rights - More than 25%OE
    IIF 84 - 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 59 - 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 87 - Ownership of shares - More than 25%OE
    IIF 87 - Ownership of voting rights - More than 25%OE
    IIF 78 - Ownership of voting rights - More than 25%OE
    IIF 78 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 8 - 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 27 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 53 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - 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 64 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 93 - Has significant influence or control as a member of a firmOE
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - 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 29 - 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 31 - 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 32 - 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 20 - 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 21 - 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 19 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - 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 71 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 100 - Has significant influence or control as a member of a firmOE
    IIF 100 - 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 60 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 88 - 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 58 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 98 - 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 57 - 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 9 - 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 85 - Ownership of shares - More than 25%OE
    IIF 85 - 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 10 - 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 43 - 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 65 - 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 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Has significant influence or control OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - 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 41 - 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 76 - 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 14 - 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 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 15 - 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 77 - Ownership of voting rights - More than 25% OE
    IIF 77 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 92 - 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 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - 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 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - 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 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - 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 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
  • 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 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - 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 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - 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 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - 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 40 - 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 101 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Has significant influence or control OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
    IIF 90 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 91 - 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.