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

Al Tajir, Mohammed Mahdi, His Excellency

    Related profiles found in government register
  • Al Tajir, Mohammed Mahdi, His Excellency
    Emirati born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • 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 8
  • 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
  • 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
  • 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 19
  • 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 20
    • Stirling Street, Blackford, Perthshire, PH4 1QA

      IIF 21
  • 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 22
  • 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 23 IIF 24
  • 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 25 IIF 26
  • Amer Mohammed Mahdi Mohsin Al Tajir
    Emirati born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Mohammed Mahdi, His Excellency
    Emirati businessman

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

      IIF 30
  • 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 31
    • 5, New Street Square, London, EC4A 3TW

      IIF 32
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 33
    • Taylor Wessing Llp, 5 New St Square, London, EC4A 3TW, United Kingdom

      IIF 34
    • Stirling Street, Blackford, Perthshire, PH4 1QA

      IIF 35
  • 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 36
  • 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 37
  • 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 38 IIF 39
  • Al Tajir, Amer Mahdi
    Uae manager born in December 1961

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

      IIF 40
  • 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 41 IIF 42
  • 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 47
  • 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 48
  • Mohammed Altajir
    Emirati born in December 1931

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

      IIF 49
  • 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 50
  • 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 51
  • 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 52
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 22 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    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
  • 2
    ARDOCH ESTATES ANSTALT
    OE028831
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    1979-09-28 ~ now
    IIF 44 - 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 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2024-10-01 ~ 2025-12-23
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - 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 45 - 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 23 - Director → ME
    1993-05-07 ~ 2025-11-13
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-17
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - 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 43 - 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 49 - Ownership of voting rights - More than 25% OE
    IIF 49 - Ownership of shares - More than 25% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - 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 50 - Ownership of shares - More than 25% OE
    IIF 50 - Ownership of voting rights - More than 25% OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - 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 3 - Director → ME
    2010-07-07 ~ now
    IIF 24 - 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 5 - Director → ME
    2009-03-23 ~ now
    IIF 8 - 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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - 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 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2024-10-01 ~ now
    IIF 21 - 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 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    2024-10-01 ~ now
    IIF 20 - 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 46 - 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 29 - Has significant influence or control OE
    2017-12-04 ~ 2024-10-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - 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 48 - 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 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% OE
    IIF 52 - Has significant influence or control OE
    2017-03-29 ~ now
    IIF 37 - Ownership of voting rights - More than 25% OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - 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 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - 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 51 - Ownership of shares - More than 25% OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of voting rights - More than 25% OE
    IIF 51 - 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 42 - 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 39 - Ownership of voting rights - More than 25% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of shares - More than 25% OE
    IIF 39 - 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 36 - Has significant influence or control OE
    1974-10-21 ~ 2024-10-01
    IIF 41 - 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 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2024-10-01 ~ now
    IIF 28 - 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 25 - Director → ME
    ~ 1993-07-27
    IIF 40 - Director → ME
    (before 1993-12-31) ~ 2025-11-13
    IIF 7 - Director → ME
    1993-07-27 ~ 1993-12-31
    IIF 30 - 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 26 - Director → ME
    1993-05-07 ~ 2025-11-13
    IIF 6 - Director → ME
    Person with significant control
    2024-10-01 ~ 2024-11-25
    IIF 16 - Has significant influence or control OE
    2017-12-04 ~ 2024-10-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - 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 27 - Has significant influence or control OE
    2016-04-06 ~ 2024-10-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - 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 47 - 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 38 - Ownership of voting rights - More than 25% OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - 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.