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

Altajir, Khalid Mohamed Mahdi

    Related profiles found in government register
  • Altajir, Khalid Mohamed Mahdi
    Emirati businessman born in September 1958

    Resident in Dubai Uae

    Registered addresses and corresponding companies
    • icon of address 20, Arlington Street, London, SW1A 1RG, United Kingdom

      IIF 1
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 2
  • Altajir, Khalid Mohameo Mahdi
    Emirati businessman born in September 1958

    Resident in Dubai Uae

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

      IIF 3
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 4
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 5
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Arlington Street, London, SW1A 1RG, England

      IIF 6
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Altajir, Khalid Mohamed Mahdi
    Emirati businessman born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Taylor Wessing Llp, 5 New St Square, London, EC4A 3TW, United Kingdom

      IIF 11
  • Altajir, Khalid Mohd Mahdi
    Emirati director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 12 IIF 13
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati business man born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati businessman born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati director born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gare, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 32
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 33
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 34 IIF 35
  • Altajir, Khalid Mohd Mahdi Mohsin
    Emirati businessman born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Arlington Street, St James's, London, SW1X 1RG, United Kingdom

      IIF 36
  • Altajir, Khalid Mohd Mahdi Mohsin
    Emirati company director born in September 1958

    Resident in United Arab Emirates

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

      IIF 37
  • Mr Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Al Tajir, Khalid Mohamed Mahdi
    United Arab Emirates company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW

      IIF 49
  • Al Tajir, Khalid Mohamed Mahdi
    United Arab Emirates director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Arlington Street, London, SW1A 1RG

      IIF 50
  • Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Arlington Street, London, SW1A 1RG, England

      IIF 51
  • Khalid Mohammed Mahdi Al Tajir
    Emirati born in September 1958

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

      IIF 52 IIF 53 IIF 54
  • Khalid Mohamed Mahdi Altajir
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Arlington Street, St James's, London, SW1X 1RG, United Kingdom

      IIF 55
  • Mr Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 56
  • Khalid Mohamed Mahdi Altajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Taylor Wessing Llp, 5 New St Square, London, EC4A 3TW, United Kingdom

      IIF 57
  • Mr Khalid Mohamed Mahdi Mohsin Altajir
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Arlington Street, St James’s, London, SW1X 1RG, England

      IIF 58
  • Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Registered addresses and corresponding companies
  • Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Resident in United Arab Emirates

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

      IIF 78
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,933,161 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 10 Pflugstrasse, 9490 Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1983-12-15 ~ now
    IIF 68 - Ownership of shares - More than 25%OE
  • 3
    HARENA LIMITED - 2019-11-28
    icon of address 20 Arlington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,172,492 GBP2024-03-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-09-28 ~ now
    IIF 74 - Ownership of shares - More than 25%OE
  • 5
    icon of address 5 New Street Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 60 - Has significant influence or controlOE
  • 6
    NASTRAPORT LIMITED - 1993-02-11
    icon of address 5 New Street Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -619,590 GBP2023-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -280,012 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address Suites 7b & 8b 50 Town Range, Gibraltar, Gibraltar
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-26 ~ now
    IIF 67 - Ownership of shares - More than 25%OE
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 11
    STIRLING MEATS (SCOTLAND) LIMITED - 1983-12-14
    BLACKFORD FARMS LIMITED - 1983-05-27
    icon of address 5 New Street Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2003-06-26 ~ now
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of voting rights - More than 25%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 13
    icon of address Taylor Wessing Llp, 5 New Street Square, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 15 - Director → ME
  • 14
    SISTANI DESIGN LIMITED - 2012-03-12
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,016,741 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 38 - Has significant influence or controlOE
  • 18
    icon of address Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,750 GBP2023-12-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 57 - Has significant influence or controlOE
  • 19
    icon of address Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-09-28 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
    IIF 53 - Ownership of voting rights - More than 25%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 20
    icon of address 24 Arlington House, 17-20 Arlington Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,843,882 GBP2016-12-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -76,324 GBP2024-03-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    DOMVS LONDON (NO54) LIMITED - 2019-01-18
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,072 GBP2021-03-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address 5 New Street Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,196,250 GBP2023-12-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 62 - Has significant influence or controlOE
  • 24
    LOTHIAN FIFTY (843) LIMITED - 2001-12-03
    icon of address Kirkton, Blackford, Auchterarder, Perthshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    103,018 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,509,464 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortpla, Virgin Islands, British
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-03-29 ~ now
    IIF 66 - Ownership of voting rights - More than 25%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 27
    LOTHIAN FIFTY (882) LIMITED - 2002-07-02
    icon of address Kirkton Farm, Near Auchterarder, Perthshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 55 - Has significant influence or controlOE
  • 28
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -17,020 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 29
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,038,834 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-10-01 ~ now
    IIF 72 - Has significant influence or controlOE
  • 31
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 32
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 21 - Director → ME
  • 33
    CLONAMILL LIMITED - 1993-02-11
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 26 - Director → ME
  • 34
    LAW 2499 LIMITED - 2017-03-16
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,536 GBP2023-12-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 61 - Has significant influence or controlOE
  • 35
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    DYFYLCOR SYSTEMS LIMITED - 1985-05-15
    icon of address Suite A, Whitestone Business Park, Whitestone, Hereford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,907 GBP2015-12-31
    Officer
    icon of calendar 1992-08-24 ~ dissolved
    IIF 49 - Director → ME
  • 37
    PALLADIAN PROPERTY INVESTMENT LIMITED - 2013-06-05
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -5,955,455 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 38
    icon of address Sea Meadow House Blackburne Highway, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-08-20 ~ now
    IIF 75 - Ownership of shares - More than 25%OE
  • 39
    icon of address 5 New Street Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Palm Grove House, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-03-25 ~ now
    IIF 70 - Ownership of shares - More than 25%OE
  • 41
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1992-11-09 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
    IIF 52 - Ownership of voting rights - More than 25%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
  • 42
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 43
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -861,984 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 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
  • 44
    icon of address Sea Meadow House Blackburne Highway, P.o. Box 116, Road Town, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-08-01 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -280,012 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2017-10-27
    IIF 33 - Director → ME
  • 2
    icon of address Palm Grove House, Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-08-21 ~ 2023-02-15
    IIF 76 - Ownership of shares - More than 25% OE
    IIF 76 - Ownership of voting rights - More than 25% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
  • 3
    icon of address Unit 2 Miltons Yard, Petworth Road, Witley, Godalming, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2015-05-06
    IIF 30 - Director → ME
  • 4
    STEVE CHARLES ASSOCIATES LTD - 2015-05-11
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-12-31
    Officer
    icon of calendar 2012-07-23 ~ 2017-10-27
    IIF 29 - Director → ME
  • 5
    SISTANI DESIGN LIMITED - 2012-03-12
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,016,741 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ 2017-10-27
    IIF 19 - Director → ME
  • 6
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-07-27
    IIF 50 - Director → ME
  • 7
    NEW STREET RESTAURANTS LIMITED - 2019-10-21
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -3,565,983 GBP2024-03-31
    Officer
    icon of calendar 2010-08-16 ~ 2017-10-27
    IIF 31 - Director → ME
  • 8
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-09-28 ~ 2023-02-15
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2017-10-27
    IIF 17 - Director → ME
  • 10
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -76,324 GBP2024-03-31
    Officer
    icon of calendar 2010-05-28 ~ 2017-10-27
    IIF 20 - Director → ME
  • 11
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,362,361 GBP2023-03-31
    Officer
    icon of calendar 2010-05-28 ~ 2017-10-27
    IIF 16 - Director → ME
  • 12
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2010-05-28 ~ 2017-10-27
    IIF 18 - Director → ME
  • 13
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-07-25 ~ 2023-02-15
    IIF 71 - Ownership of shares - More than 25% OE
    IIF 71 - Ownership of voting rights - More than 25% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control OE
  • 14
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-28 ~ 2023-01-26
    IIF 77 - Ownership of shares - More than 25% OE
  • 15
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -17,020 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ 2017-10-27
    IIF 35 - Director → ME
  • 16
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,038,834 GBP2023-03-31
    Officer
    icon of calendar 2002-08-08 ~ 2017-10-27
    IIF 34 - Director → ME
  • 17
    icon of address 10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-09-28 ~ 2024-10-01
    IIF 69 - Ownership of shares - More than 25% OE
  • 18
    CLONAMILL LIMITED - 1993-02-11
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-28 ~ 2024-11-25
    IIF 59 - Has significant influence or control OE
  • 19
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,830,626 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-27
    IIF 32 - Director → ME

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.