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

Sheikh Salman Bin Hamad Bin Isa Al Khalifa

    Related profiles found in government register
  • Sheikh Salman Bin Hamad Bin Isa Al Khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, England

      IIF 1
  • Mr Salman Bin Hamad Bin Isa Al Khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 17, Broad Street, St. Helier, Jersey, JE2 3RR, Jersey

      IIF 2
  • Mr Salman Bin Hamad Bin Al Khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 17, Broad Street, St. Helier, Jersey, JE2 3RR, Jersey

      IIF 3
  • Hrh Salman Bin Hamad Al-khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 4
  • Salman Bin Hamad Al Khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom

      IIF 5
  • Salman Bin Hamad Bin Isa Alkhalifa
    Bahraini born in October 1969

    Registered addresses and corresponding companies
    • icon of address First Floor, 17 Broad Street, St Helier, JE2 3RR, Jersey

      IIF 6
  • Salman Bin Hamad Bin Isa Alkhalifa
    Bahraini, born in October 1969

    Registered addresses and corresponding companies
    • icon of address First Floor, 17 Broad Street, St Helier, JE2 3RR, Jersey

      IIF 7 IIF 8
  • Shaikh Khalid Bin Hamad Bin Isa Alkhalifa
    Bahraini born in September 1989

    Registered addresses and corresponding companies
    • icon of address Office 51, Building 328a, Road 2805, Block 428, Al Seef, Bahrain

      IIF 9
  • Sheikh Abdulla Bin Hamad Al-khalifa
    Bahraini born in June 1975

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

      IIF 10 IIF 11
  • Mr Hamad Bin Isa Al Khalifa
    Bahraini born in January 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 17, Broad Street, St. Helier, Jersey, JE2 3RR, Jersey

      IIF 12 IIF 13
  • Sheikh Khalid Mohamed Abdulla Al Khalifa
    Bahraini born in February 1956

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 14 IIF 15
  • His Highness Shaikh Khalid Bin Hamad Bin Isa Al Khalifa
    Bahraini born in September 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Newmarket, CB8 9AE, England

      IIF 16
  • Sheikh Abdulla Ahmed Salman Al-khalifa
    Bahraini born in January 1966

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 114 High Street, Cranfield, Beds, MK43 0DG, United Kingdom

      IIF 17
  • Abdula Bin Hamad Al-khalifa
    Bahraini born in June 1975

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Q3, The Square, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 18
  • Salman Ebrahim Hamad Al-khalifa
    Bahraini born in November 1965

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 19
  • Salman Al Khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 20
  • Shaikh Khalid Mohammed Salman Alkhalifa
    Bahraini born in February 1959

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 15232366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Shaikh Mohamed Abdul Rahman Mohamed Al Khalifa
    Bahraini born in November 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Azure House, 1 Duke's Mews, London, England, W1U 3ET, United Kingdom

      IIF 22
  • Mohamed Rashid Khalifa Al Khalifa
    Bahraini born in May 1991

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Dawnay House Farm, Dawnay Lane, Easingwold, York, YO61 3NN, England

      IIF 23
  • Shaikh Mohamed Abdulla Khalifa
    Bahraini born in June 1951

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 24
  • Fawaz Bin Abdulla Mohamed Al Khalifa
    Bahraini born in October 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address P O Box, 28617, Riffa, 28617, Bahrain

      IIF 25
  • Mr Salman Al Khalifa
    Bahraini born in January 1993

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address House No. 1749, P.o Box 28081, Road No.3343, Block No. 933, East Riffa, 000000, Bahrain

      IIF 26
  • Shaikh Khalifa Mohamed Ateyatalla Alkhalifa
    Bahraini born in August 1980

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 27
  • Shaikh Mohamed Abdul Rahman Mohamed Aikhalifa
    Bahraini born in November 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Azure House, 1 Dukes Mews, London, W1U 3ET, United Kingdom

      IIF 28
  • Mr Shaikh Mohamed Abdulla Khalifa Alkhalifa
    Bahraini born in June 1951

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 29
  • Hamad Bin Isa Alkhalifa
    Bahraini born in January 1950

    Registered addresses and corresponding companies
    • icon of address First Floor, 17 Broad Street, St Helier, JE2 3RR, Jersey

      IIF 30
  • Hamad Bin Isa Alkhalifa
    Bahraini, born in January 1950

    Registered addresses and corresponding companies
    • icon of address First Floor, 17 Broad Street, St Helier, JE2 3RR, Jersey

      IIF 31 IIF 32
  • Mr Shaikh Khalifa Rashid Khalifa Hamad Alkhalifa
    Bahraini born in October 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address C/o Charles Douglas Solicitors Llp, 32 Old Burlington Street, Mayfair, London, W1S 3AT, England

      IIF 33
  • Mr Sh. Salman Jaber Abdulaziz Mohamed Alkhalifa
    Bahraini born in April 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Alkhalifa, Abdulla Bin Khalifa
    Bahraini chairman born in June 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Batelco Hamala Headquarters, Po Box 14, Manama, Bahrain

      IIF 35
  • Al Khalifa, Shaikh Khalid Bin Hamad Bin Isa, His Highness
    Bahraini special adviser born in September 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Newmarket, CB8 9AE, England

      IIF 36
  • Al Khalifa, Shaikh Mohammed Bin Isa Bin Mohammed
    Bahraini political advisor born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Arcapita Building, 4th Floor, Sea Front 346, Bahrain Bay, Bahrain

      IIF 37
    • icon of address Building 551, Flat 401, Road 4612, Manama/sea Front 346, Bahrain

      IIF 38
  • Al-khalifa, Shaikh Mohammed Bin Isa Bin Mohammed
    Bahraini political advisor born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Arcapita Building, 4th Floor, Sea Front 346, Bahrain Bay, Bahrain

      IIF 39
  • Alkhalifa, Ali Bin Khalifa
    Bahraini director born in June 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Batelco Hamala Headquarters, Po Box 14, Manama, Bahrain

      IIF 40
  • Mohamed Alkhalifa
    Bahraini born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Suite Front C, 2nd Floor, 31 - 33 College Road, Harrow, HA1 1EJ, England

      IIF 41
  • Mr Khalifa Khalfan
    Bahraini born in October 1936

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 42
    • icon of address C/o Dpc, Vernon Road, Stoke-on-trent, ST4 2QY

      IIF 43
  • Al Khalifa, Ahmed Khalifa Salaman
    Bahraini ceo born in December 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Office 2901, Bahrain Financial Harbour East Tower, Road 4626, Manama, Bahrain

      IIF 44
  • Al Khalifa, Ahmed, Shaikh
    Bahraini none born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Batelco Hamala Headquarters, Po Box 14, Manama, Bahrain

      IIF 45
    • icon of address Batelco Hamala Headquarters, Po Box 14, Manama, Kingdom Of Bahrain

      IIF 46
  • Mr Mohammed Albinali
    Bahraini born in January 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Flat 12 Building 1972 Road 5539 Block 255, Raya, Qalali, Muharrq, 00000, Bahrain

      IIF 47
  • Al Khalifa, Hind Bint Salman, Shaikha
    Bahraini company director born in September 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 48
  • Al Khalifa, Mohamed Isa Mohamed Isa
    Bahraini advisor born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address C/o Court Of The Crown Prince Of Bahrain, P.o. Box 29091, Riffa

      IIF 49
    • icon of address C/o Court Of The Crown Prince Of Bahrain, P.o. Box 29091, Riffa, Bahrain

      IIF 50
  • Al Khalifa, Mohammed Bin Isa Bin Mohammed, Shaikh
    Bahraini political advisor born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 51
  • Al-khalifa, Rashid Khalifa
    Bahraini farmer born in March 1983

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 52
  • Al-khalifa, Shaik Mohammed Bin Essa
    Bahraini chairman of mclaren born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 53
  • Alkhalifa, Khalifa Bin Abdulla, Sheik
    Bahraini management consultant born in August 1961

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 13 New Road, Pax House, 13 New Road, Bournemouth, Dorset, BH10 7DN, England

      IIF 54
  • Alkhalifa, Mohammed Bin Essa Bin Mohammed, Shaikh
    Bahraini chief executive born in April 1969

    Resident in Bahraini

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 55 IIF 56
  • Alkhalifa, Salman Mohamed Abdulla
    Bahraini general director of information technology born in May 1975

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Building 1 Gate 1961, Road 4931, Alh Qurayyah, 549, Bahrain

      IIF 57
  • Abdulrahman Alkhan
    Bahraini born in April 1998

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Office 3466, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Khalfan, Khalifa
    Bahraini civil servant born in October 1936

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 59
  • Khalid Mohammed Salman Alkhalifa
    Bahraini born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147 St Pauls Ave, Slough, Berkshire, SL2 5EN, England

      IIF 60
  • Al Khalifa, Haya Rashed Abdulla, Shaikha
    Bahraini company director born in October 1952

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 15, Homefield Road, London, W4 2LN, England

      IIF 61
  • Al Khalifa, Mohamed Isa
    Bahraini advisor born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address C/o, Court Of The Crown Prince Of Bahrain, Riffa, Bahrain

      IIF 62
  • Al Khalifa, Mohammed Bin Essa Bin Mohammed, Sheikh
    Bahraini director born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 19-20, Great Pulteney Street, London, W1F 9NF, England

      IIF 63
  • Al-khalifa, Salman Ebrahim Hamad
    Bahraini businessman born in November 1965

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 64
  • His Excellency Sheikh Fawaz Bin Abdullah Mohamed Al Khalifa
    Bahraini born in October 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Arnside, Cross Oak Road, Berkhamsted, HP4 3NA, United Kingdom

      IIF 65
  • Al Khalifa, Fawaz Bin Abdulla Mohamed, Sheikh
    Bahraini businessman born in October 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address P O Box, 28617, Riffa, 28617, Bahrain

      IIF 66
  • Al Khalifa, Rasha Mohamed
    Bahraini director born in February 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 67
  • Al Khalifa, Tariq Mohamed
    Bahraini director born in November 1967

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 68
  • Al-khalifa, Abdulla Bin Hamad
    Bahraini director born in June 1975

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 69
  • Almannai, Khalifa Abdulla Khalifa Abdulla
    Bahraini business man born in August 1991

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 10, Radnor, London, London, W2 2TE, England

      IIF 70
  • Almannai, Khalifa Abdulla Khalifa Abdulla
    Bahraini director born in August 1991

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Mr Hh Shaikh Khalid Mohammed Salman Alkhalifa
    Bahraini born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Taff Way, Taff Way, Tilehurst, Reading, RG30 4BA, England

      IIF 72
  • Mr Khalifa Abdulla Khalifa Abdulla Almannai
    Bahraini born in August 1991

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 10, Radnor, London, London, W2 2TE, England

      IIF 73
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Salman Alkhalifa, Shaikh Khalid Mohammed
    Bahraini company director born in February 1959

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 15232366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Salman Alkhalifa, Shaikh Khalid Mohammed
    Bahraini director born in February 1959

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 15232366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Al Khalifa, Salman
    Bahraini creative director born in January 1993

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address House No. 1749, P.o Box 28081, Road No.3343, Block No. 933, East Riffa, 000000, Bahrain

      IIF 77
  • Al Khalifa, Wafa Mohamed
    Bahraini director born in June 1963

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 78
  • Al-khalifa, Shaikh Abdulla Ahmed Salman
    Bahraini director born in January 1966

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 114 High Street, Cranfield, Beds, MK43 0DG, United Kingdom

      IIF 79
  • Alkhalifa, Shaikh Mohamed Abdulla Khalifa, Mr.
    Bahraini businessman born in June 1951

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 80
  • Alkhalifa, Shaikh Mohamed Abdulla Khalifa, Mr.
    Bahraini non-executive chairman born in June 1951

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 81
  • Bin Isa Al Khalifa, Abdulla
    Bahraini director born in December 1971

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Bahrain Financial Harbour East Tower, 11th Floor, Office 1127, Road 4626, Block 346, Riffa, Bahrain

      IIF 82
  • Al Khalifa, Khalid Mohamed Abdulla, Sheikh
    Bahraini university professor born in February 1956

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 83 IIF 84
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 85 IIF 86
  • Al Khalifa, Reem Mohamed
    Bahraini director born in November 1964

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 87
  • Al Khalifa, Shaikh Subah Salman
    Bahraini, shareholder and director born in January 1957

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 1239, Road 1030, Block 910, Riffa/algharbi, Bahrain

      IIF 88
  • Alkhalifa, Khalifah Mohamed Ateyatalla, Shaikh
    Bahraini business consultant born in August 1983

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 89
  • Alkhalifa, Nasser Mohamed Abdulla Humood
    Bahraini general manager (financial affair) born in October 1977

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Building 1 Gate 1961, Road 4931, Alh Qurayyah, 549, Bahrain

      IIF 90
  • Alkhalifa, Shaikh Khalifa Rashid Khalifa Hamad
    Bahraini director born in October 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address C/o Charles Douglas Solicitors Llp, 32 Old Burlington Street, Mayfair, London, W1S 3AT, England

      IIF 91
  • Mr Mohamed Alkhalifa
    British born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 23 Berkeley Square , Mayfair, London, W1J 6HE, England

      IIF 92
    • icon of address 80, George Street, London, W1H 7HD, England

      IIF 93
  • Al Khalifa, Abdulla
    Bahraini entrepreneur born in September 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Richmond House, 138 Boughton, Chester, CH3 5BP, England

      IIF 94
  • Al Khalifa, Mohammed Mubarak
    Bahraini director born in July 1936

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 95
  • Albinali, Mohammed
    Bahraini ceo born in January 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Flat 12 Building 1972 Road 5539 Block 255, Raya, Qalali, Muharrq, 00000, Bahrain

      IIF 96
  • Alkhalifa, Hh Shaikh Khalifa
    born in February 1990

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 298, Zallaq 55, 21252, Manama, Bahrain

      IIF 97
  • Alkhalifa, Mohamed Khalifa Mubarak Hamad
    Bahraini director born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB

      IIF 98
  • Alkhalifa, Sh. Salman Jaber Abdulaziz Mohamed
    Bahraini businesman born in April 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Khalfan, Khalifa
    Bahrainian civil servant born in October 1936

    Registered addresses and corresponding companies
    • icon of address Ministry Of Labour, Manama, FOREIGN, Bahrain

      IIF 100
  • Khalifa, Abdulla
    Bahraini business man born in January 1953

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 21, Heavitree Road, Exeter, Devon, EX1 2LD, United Kingdom

      IIF 101
  • Nawaf Khalid Rashid Sh. Abdulrahman Alzayani
    Bahraini born in September 1972

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Moors Farm, Spenny Lane, Tonbridge, Kent, TN12 9PR, United Kingdom

      IIF 102
  • Aikhalifa, Mohamed Abdul Rahman Mohamed, Shaikh
    Bahraini director born in November 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Azure House, 1 Dukes Mews, London, W1U 3ET, United Kingdom

      IIF 103
  • Alkhalifa, Mohamed
    Bahraini company director born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 80, George Street, London, W1H 7HD, England

      IIF 104
  • Alkhan, Abdulrahman
    Bahraini director born in April 1998

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Office 3466, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 105
  • Al Khalifa, Abdulla Khalifa Salman Ahmed
    Bahraini chief executive officer born in June 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arcapita Building (building No: 551), Road 4612, Bahrain Bay, Block 346, P.o. Box 11775, Manama, Bahrain

      IIF 106
  • Al Khalifa, Mohamed Abdul Rahman Mohamed, Shaikh
    Bahraini director born in November 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 6, High Road, London, N22 6AQ, United Kingdom

      IIF 107
    • icon of address Azure House, 1 Duke's Mews, London, England, W1U 3ET, United Kingdom

      IIF 108
  • Khalfan, Khalifa
    Bahraini civil servant born in January 1936

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 109
  • Alkhalifa, Khalid Mohammed Salman
    Bahraini director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147 St Pauls Ave, Slough, Berkshire, SL2 5EN, England

      IIF 110
  • Sh. Mohamed Khalifa Mubarak Hamad Alkhalifa
    Bahraini born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Front C, 2nd Floor, 31-33 College Road, Harrow, HA1 1EJ, England

      IIF 111
  • Al Khalifa, Sheikh Fawaz Bin Abdullah Mohamed, His Excellency
    Bahraini international business born in October 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Arnside, Cross Oak Road, Berkhamsted, HP4 3NA, United Kingdom

      IIF 112
  • Alkhalifa, Mohamed
    Bahraini director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, College Road, Suite Front C, Harrow, HA1 1EJ, England

      IIF 113
  • Alkhalifa, Mohamed
    British director born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 23 Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 114
  • Fathi Al Mohamed
    Bahraini born in August 1962

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • icon of address Al Zamil Tower, Building # 31, 5th Floor Office # 51, P.o.box # 5520, Manama, Kingdom Of Bahrain

      IIF 115
  • Mr Mohamed Mahad Omar
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116
  • Abdi, Khalif
    British businesman born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117
  • Abdi, Khalif
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Grange Court, Old Ruislip Road, Northolt, UB5 6QJ, England

      IIF 118
  • Mr Mohamed Alkhalifa
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Warwick Building, 366 Queens Town Road, London, United Kingdom, SW11 8NJ, United Kingdom

      IIF 119
  • Omar, Mohamed Mahad
    British computer consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 120
  • Omar, Mohamed Mahad
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
  • Almannai, Khalifa Abdulla Khalifa Abdulla

    Registered addresses and corresponding companies
    • icon of address 10, Radnor, London, London, W22TE, England

      IIF 122
  • Mr Khalif Abdi
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123
  • Mr Khalif Abdi
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Almannai, Khalifa

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
  • Alkhalifa, Mohamed
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Warwick Building, 366 Queens Town Road, London, SW11 8NJ

      IIF 126
  • Omar, Mohamed
    British it support born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, East Avenue, Hayes, Middlesex, UB3 2HR, United Kingdom

      IIF 127
  • Alkhalifa, Mohamed Khalifa Mubarak Hamad, Sh.
    Bahraini director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Front C, 2nd Floor, 31-33 College Rd, Harrow, HA1 1EJ, England

      IIF 128
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 1st Floor, 147 St Pauls Ave, Slough, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    icon of address 52 Taff Way Taff Way, Tilehurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,289,485 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address The Mill Blackenhall Park, Bar Lane, Barton-under-needwood, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 82 - Director → ME
  • 5
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Omc Chambers Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2009-03-30 ~ now
    IIF 9 - Ownership of shares - More than 25%OE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 14654344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address Arnside, Cross Oak Road, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    BTC SOUTH ATLANTIC LIMITED - 2017-06-15
    CWC HOLDCO LIMITED - 2013-04-05
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    HD SHELF FOUR PLC - 2017-09-21
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -645,070 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,285 GBP2024-05-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o D P C, Vernon Road, Stoke On Trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 100 - Director → ME
  • 17
    icon of address Richmond House, 138 Boughton, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    726,123 GBP2023-12-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 94 - Director → ME
  • 18
    icon of address Suite Front C 2nd Floor, 31-33 College Rd, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,942 GBP2018-05-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 71 - Director → ME
    icon of calendar 2019-09-18 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 20
    icon of address 5 Ashbury Drive, Blackwater, Camberley, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 86 - Director → ME
  • 22
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 85 - Director → ME
  • 23
    icon of address First Floor, 17 Broad Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-26 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 32 - Ownership of shares - More than 25%OE
  • 24
    GLYMPTON MANAGEMENT (UK) LIMITED - 2007-03-29
    TYROS SYSTEMS LIMITED - 1997-03-20
    icon of address The Estate Office, Glympton, Woodstock, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    608,052 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    TRUSHELFCO (NO. 1506) LIMITED - 1990-03-14
    icon of address Estate Office, Glympton, Woodstock, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,943,896 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    icon of address First Floor, 17 Broad Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-26 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of shares - More than 25%OE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 28
    icon of address First Floor, 17 Broad Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-26 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 31 - Ownership of shares - More than 25%OE
  • 29
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Officer
    Responsible for director
    icon of calendar 2023-02-07 ~ now
    IIF 88 - Managing Officer → ME
  • 30
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    -2,646,791 GBP2023-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 33
    icon of address Gable House, 239 Regents Park Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,251,317 GBP2020-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 28 - Has significant influence or controlOE
  • 34
    icon of address Arnside, Cross Oak Road, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 35
    icon of address 119 High Street, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,563,981 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 36
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 70 - Director → ME
    icon of calendar 2019-03-15 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 37
    NMG HOLDCO LIMITED - 2017-07-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 38 - Director → ME
  • 38
    icon of address Cardiff House, Priority Business Park, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 95 - Director → ME
    IIF 67 - Director → ME
    IIF 87 - Director → ME
    IIF 68 - Director → ME
    IIF 78 - Director → ME
  • 39
    icon of address 80 George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,765 GBP2024-10-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -61,020 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 90 - Director → ME
    IIF 57 - Director → ME
  • 41
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    800,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 97 - LLP Designated Member → ME
  • 42
    icon of address Q3, The Square, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 43
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    STUBHAMPTON ESTATES (UK) LTD - 2024-08-20
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,816,782 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 46
    icon of address Moors Farm, Spenny Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 48
    icon of address C/o Charles Douglas Solicitors Llp 32 Old Burlington Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 49
    STORMBRIDGE CONSULTING LIMITED - 2021-08-27
    icon of address 23 Berkeley Square , Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,206 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 50
    icon of address 23 Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 51
    STORMBRIDGE RECRUITMENT LIMITED - 2016-09-23
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,260 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Dawnay House Farm Dawnay Lane, Easingwold, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    906,704 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 53
    icon of address 4385, 09124728 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,203 GBP2023-07-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 116 - Has significant influence or control over the trustees of a trustOE
  • 54
    WAHED CRYPTO CURRENCY LTD - 2021-12-01
    icon of address 114 High Street, Cranfield, Beds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    METROPOLIS CAPITAL ADVISORY LIMITED - 2016-08-12
    icon of address 3 Bunhill Row, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    322,945 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-12-02
    IIF 106 - Director → ME
  • 2
    THG EC TRADING LIMITED - 2023-04-17
    icon of address 6 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-22 ~ 2023-05-12
    IIF 107 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ 2023-11-16
    IIF 76 - Director → ME
  • 4
    icon of address Berkeley Square House Berkeley Square, Berkeley Square House Berkeley Square, London, London
    Active Corporate (20 parents)
    Equity (Company account)
    20,764 GBP2023-12-31
    Officer
    icon of calendar 2003-07-15 ~ 2012-07-12
    IIF 48 - Director → ME
  • 5
    icon of address Arnside, Cross Oak Road, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2022-03-28
    IIF 112 - Director → ME
  • 6
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,958 GBP2024-04-30
    Officer
    icon of calendar 2013-11-07 ~ 2024-08-22
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-22
    IIF 42 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-11-07
    IIF 43 - Has significant influence or control OE
  • 7
    CWC ISLANDS LIMITED - 2013-04-05
    CABLE & WIRELESS MIDDLE EAST & ISLANDS LIMITED - 2010-03-26
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2021-01-01
    IIF 45 - Director → ME
  • 8
    BTC SOUTH ATLANTIC LIMITED - 2017-06-15
    CWC HOLDCO LIMITED - 2013-04-05
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2013-09-09
    IIF 46 - Director → ME
    icon of calendar 2019-09-12 ~ 2020-06-10
    IIF 40 - Director → ME
  • 9
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -645,070 GBP2019-05-31
    Officer
    icon of calendar 2018-10-17 ~ 2021-02-15
    IIF 80 - Director → ME
  • 10
    TAG FARNBOROUGH (HOLDINGS) LIMITED - 2019-10-10
    LIMEMEAR LIMITED - 1998-02-10
    icon of address 3 Bunhill Row, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2019-09-27
    IIF 50 - Director → ME
  • 11
    TAG FARNBOROUGH AIRPORT LIMITED - 2019-10-11
    REFAL 519 LIMITED - 1997-11-26
    icon of address 3 Bunhill Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2019-09-27
    IIF 49 - Director → ME
  • 12
    icon of address 3 Bunhill Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-09-27
    IIF 62 - Director → ME
  • 13
    NOLANBRIDGE LIMITED - 1986-08-29
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    185,099 GBP2024-04-30
    Officer
    icon of calendar ~ 2024-08-22
    IIF 109 - Director → ME
  • 14
    icon of address 27 Esplanade, St Helier, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-05 ~ 2020-12-31
    IIF 53 - Director → ME
  • 15
    icon of address Office 2901, Bahrain Financial Harbour East Tower, Road 4626, Manama, Bahrain
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-25 ~ 2021-02-25
    IIF 44 - Director → ME
  • 16
    icon of address 13 New Road Pax House, 13 New Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-30
    IIF 54 - Director → ME
  • 17
    HOSTELLING INTERNATIONAL - 2010-04-15
    IYHF TRUST - 2006-04-03
    INTERNATIONAL YOUTH HOSTEL FEDERATION - 1989-02-28
    icon of address 7 Bell Yard, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-17 ~ 2022-09-02
    IIF 52 - Director → ME
  • 18
    icon of address Arnside, Cross Oak Road, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2022-03-28
    IIF 66 - Director → ME
  • 19
    icon of address 119 High Street, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,563,981 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2020-10-10
    IIF 36 - Director → ME
  • 20
    MCLAREN HOLDINGS LIMITED - 2025-04-07
    NMG BIDCO LIMITED - 2017-07-20
    NMG BIDCO PLC - 2017-06-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2018-08-01
    IIF 37 - Director → ME
  • 21
    MCLAREN CARS LIMITED - 2005-09-29
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-11 ~ 2018-08-01
    IIF 55 - Director → ME
  • 22
    NMG FINCO PLC - 2017-07-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2018-08-01
    IIF 39 - Director → ME
  • 23
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ 2025-04-02
    IIF 51 - Director → ME
  • 24
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2018-08-01
    IIF 56 - Director → ME
  • 25
    icon of address 21 Heavitree Road, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ 2015-09-01
    IIF 101 - Director → ME
  • 26
    icon of address V.o Studios, Studio 324, 47 Mark Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,337 GBP2023-01-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-11-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-11-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 27
    SERVICE PRESTIGE LONDON LIMITED - 2016-02-02
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-08
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    STORMBRIDGE RECRUITMENT LIMITED - 2016-09-23
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,260 GBP2018-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-05-01
    IIF 113 - Director → ME
    icon of calendar 2014-09-02 ~ 2018-05-21
    IIF 98 - Director → ME
  • 29
    icon of address 4385, 09124728 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,203 GBP2023-07-31
    Officer
    icon of calendar 2018-04-25 ~ 2020-09-15
    IIF 117 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-11-09
    IIF 118 - Director → ME
    icon of calendar 2016-11-02 ~ 2018-04-09
    IIF 120 - Director → ME
    icon of calendar 2014-07-10 ~ 2015-06-15
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ 2019-08-15
    IIF 123 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-15 ~ 2020-09-09
    IIF 124 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.