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

Mr Taher Suterwalla

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address C/o Rust Group, 34 Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 3 IIF 4
  • 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 5
  • 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 6
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 7
  • 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 8
    • icon of address C/o Rust Group L.p., 34 Thame Road, Warborough, Wallingford, OX10 7DA, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Rust Group, 34 Thame Road, Warborough, OX10 7DA, United Kingdom

      IIF 11
  • 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 12
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 13 IIF 14
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 19
    • icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, OX10 7DA, England

      IIF 20
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 21 IIF 22
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 23
  • 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 24
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 25 IIF 26
  • 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 27
  • 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 28
  • Mr Mansoor Taherally Suterwalla
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
  • 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 31
  • 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 32
  • 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 33
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

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

      IIF 35
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

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

      IIF 37
  • 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 38
  • 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 39
    • icon of address 8, Ingleby Drive, Harrow, Middx, HA1 3LE, England

      IIF 40 IIF 41
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 42 IIF 43
    • icon of address 29, Welbeck Street, London, W1G 8DA, United Kingdom

      IIF 44
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 48
    • icon of address 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 49 IIF 50
  • 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 51
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 40, Welbeck Street, London, W1G 8LN, United Kingdom

      IIF 55
    • icon of address C/o Underwoods Solicitors, 40 Welbeck Street, London, W1G 8LN, England

      IIF 56
    • icon of address Kings Barn, 34 Thame Road Warborough, Wallingford, OX10 7DA, England

      IIF 57
    • icon of address 34, Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 58
  • 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 69
  • 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 70
  • 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 89
    • icon of address Landmark House, 7 Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8HJ

      IIF 90
  • 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 91
  • 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 92 IIF 93
    • icon of address 34, Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA

      IIF 94
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 95
    • icon of address Kings Barn, Thame Road, Warborough, Oxfordshire, OX10 7DA, United Kingdom

      IIF 96
  • 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 97
  • 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 98
  • 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 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 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - 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 91 - 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 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 27 - 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 66 - 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 67 - 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 68 - 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 70 - Director → ME
    IIF 94 - 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 96 - 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 56 - Director → ME
    IIF 97 - 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 75 - 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 55 - Director → ME
    IIF 92 - 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 76 - 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 31 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-06-11 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - 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 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - 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 11 - Ownership of voting rights - More than 25%OE
    IIF 11 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - 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 73 - 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 4 - Ownership of shares - More than 25%OE
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 98 - 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 60 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 20 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-19 ~ dissolved
    IIF 78 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    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
  • 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 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    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
  • 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 59 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 62 - 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 64 - 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 65 - 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 53 - 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 54 - 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 52 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - 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 85 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - 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 74 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 39 - 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 72 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 49 - 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 71 - 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 99 - 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 2 - Ownership of shares - More than 25%OE
    IIF 2 - 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 28 - 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 79 - 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 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - 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 32 - 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 90 - 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 35 - 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 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 36 - 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 8 - Ownership of voting rights - More than 25% OE
    IIF 8 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 43 - 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 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - 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 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - 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 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - 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 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - 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 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 26 - 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 30 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - 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.