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

Abdulaziz Alhasawi

    Related profiles found in government register
  • Abdulaziz Alhasawi
    Kuwaiti born in November 1959

    Registered addresses and corresponding companies
  • Abdulaziz Alhasawi
    Kuwaiti born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address C/o Messila House Limited, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 24
  • Mr Abdulaziz Alhasawi
    Kuwaiti born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 51 South Audley St, London, W1K 2AA

      IIF 25
    • icon of address 51 South Audley Street, London, W1K 2AA

      IIF 26
  • Mr Abdulaziz Mas Alhasawi
    Kuwaiti born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 51 South Audley Street, London, W1K 2AA

      IIF 27
  • Abdulaziz Alhasawi
    Kuwaiti born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 28
    • icon of address Messila House, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 29
  • Mr Omar Alhasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, New Bond Street, London, W1S 2TL, England

      IIF 30
    • icon of address Ground Floor, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 31
  • Alhasawi, Abdulaziz
    Kuwaiti company director born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address C/o Messila House Limited, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 32
  • Al Hasawi, Abdulaziz
    Kuwaiti merchant born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address Plot 1, Block No. 9 Shuhada St. (hilali St.), Opp Sharq Co-operative Society, Kuwait, 0000000, Kuwait

      IIF 33
  • Al-hasawi, Abdulaziz
    Kuwaiti director born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address The City Ground, Pavilion Road, West Bridgford, Nottingham, NG2 5FJ, England

      IIF 34
  • Mr Omar Al Hasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brook's Mews, London, W1K 4EE, England

      IIF 35
  • Mr Omar Al-hasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 40
  • Mr. Omar Al Hasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court 10, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 41
  • Al Hasawi, Abdulaziz
    Kuwaiti student born in February 1995

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 42
  • Mr Omar Shamlan Alhasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Shepherd Street, London, W1J 7HJ, England

      IIF 43
    • icon of address Flat 53 Carlisle Mansions, Carlisle Place, London, SW1P 1HY, England

      IIF 44
    • icon of address Windsor House, Basement & Ground Floor, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 45
  • Alhasawi, Omar
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 46
  • Mr Omar Alhasawi
    Kuwaiti born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Brook's Mews, London, W1K 4EE, United Kingdom

      IIF 47
  • Al-hasawi, Omar
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 48 IIF 49
  • Al-hasawi, Omar
    Kuwaiti director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 50 IIF 51 IIF 52
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 53 IIF 54
  • Mr Omar Shamlan Al Hasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139a, New Bond Street, London, W1S 2TN, England

      IIF 55
    • icon of address 1a, Shepherd Street, West Central, London, W1J 7HJ, England

      IIF 56
  • Al Hasawi, Omar

    Registered addresses and corresponding companies
    • icon of address 53, Carlisle Mansions, Carlisle Place Carlisle Place, London, SW1P 1HZ, United Kingdom

      IIF 57 IIF 58
  • Al Hassawi, Omar

    Registered addresses and corresponding companies
    • icon of address 62 Carlisle Mansions, Carlisle Place, London, SW1P 1HJ

      IIF 59
  • Alhasawi, Abdulaziz
    Kuwaiti born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, South Audley Street, London, W1K 2AA, England

      IIF 60 IIF 61
  • Alhasawi, Abdulaziz
    Kuwaiti company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 62
    • icon of address Messila House, 51 South Audley Street, London, London, W1K 2AA, United Kingdom

      IIF 63
  • Alhasawi, Omar Shamlan
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 C, Curzon Street, London, W1J 5HU, England

      IIF 64
    • icon of address Flat 53 Carlisle Mansions, Carlisle Place, London, SW1P 1HY, England

      IIF 65
    • icon of address Windsor House, Basement & Ground Floor, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 66
  • Al Hasawi, Omar Shamlan
    Kuwaiti business executive born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139a, New Bond Street, London, W1S 2TN, England

      IIF 67
  • Al Hasawi, Omar Shamlan
    Kuwaiti director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Al Hassawi, Omar
    Kuwati company director born in May 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 62 Carlisle Mansions, Carlisle Place, London, SW1P 1HJ

      IIF 70
  • Alhasawi, Omar
    Kuwaiti director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Brook's Mews, London, W1K 4EE, United Kingdom

      IIF 71
  • Al Hasawi, Omar
    Kuwaiti director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Carlisle Mansions, Carlisle Place, London, SW1P 1HZ, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Mr Omar Shamlan Abdulaziz Al-hasawi
    Kuwaiti born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 2a Ashfield Parade, London, N14 5EJ, United Kingdom

      IIF 75
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brook's Mews, Second Floor, London, W1K 4EE, England

      IIF 76
  • Al-hassawi, Abdulaziz Fawaz Mubarak
    Kuwaiti director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, South Audley Street, London, W1K 2AA, England

      IIF 77
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Shepherd Street, West Central, London, W1J 7HJ, England

      IIF 78
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti chairman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The City Ground, Pavilion Road, West Bridgford, Nottingham, NG2 5FJ

      IIF 79
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 South Audley Street, London, W1K 2AA

      IIF 80
    • icon of address Crown House, 2a Ashfield Parade, Southgate, London, N14 5EJ, United Kingdom

      IIF 81
    • icon of address Flat 62, Carlisle Mansions, Carlisle Place, London, SW1P 1HY

      IIF 82
    • icon of address Flat 62, Carlisle Place, London, SW1P 1HY

      IIF 83
    • icon of address Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 84
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti managing director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Messila House, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-10-06 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
  • 2
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 52 Brook's Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-06-26 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
  • 5
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-11-06 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
  • 6
    icon of address Messila House, 51 South Audley Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-09-16 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
  • 8
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-10-06 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
  • 9
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-05-14 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
  • 10
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-15 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
  • 11
    icon of address 139 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 1a Shepherd Street, West Central, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Brooks Holdings Ltd 2nd Floor, 52 Brook's Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -388,864 GBP2022-01-31
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-24 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 15
    icon of address Pardini Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-01-12 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
  • 16
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-10-09 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
  • 17
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-05-14 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 18
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-05-14 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
  • 19
    icon of address 52 Brook's Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 68 - Director → ME
  • 20
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-05-14 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
  • 21
    icon of address C/o Brooks Holdings Ltd 2nd Floor, 52 Brook's Mews, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -396,608 GBP2021-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-10-09 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
  • 23
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-11-06 ~ now
    IIF 9 - Ownership of shares - More than 25%OE
  • 24
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-08 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
  • 25
    icon of address Messila House, 51 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 33 - Director → ME
  • 26
    icon of address 51 South Audley St, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,208,547 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    SOUTH AUDLEY STREET MANAGEMENT LIMITED - 2011-02-10
    icon of address 51 South Audley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,898 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address First Floor Flat, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 29
    DAWNING LIMITED - 1985-09-13
    NORMANDIE ESTATES LIMITED - 2011-02-10
    icon of address 51 South Audley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,882,950 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 11 Southwick Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address C/o Prime Residence, West Central, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Crown House 2a Ashfield Parade, Southgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-06-18 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
  • 35
    icon of address 1a Shepherd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-09-12
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 64 - Director → ME
  • 36
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-10-09 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
  • 37
    icon of address Windsor House Basement & Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 11 Southwick Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 23-33 Strutton Ground, Flat 11 Lesley Court, London, London, City Of, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-08-28 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
  • 41
    icon of address C/o Messila House Limited, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Messila House, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2012-12-17
    IIF 85 - Director → ME
  • 2
    icon of address 52 Brook's Mews, Second Floor, London, England
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    11,575 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-03-22
    IIF 81 - Director → ME
    icon of calendar 2018-09-13 ~ 2020-04-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2020-04-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 3
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-10-08 ~ 2025-08-12
    IIF 5 - Ownership of shares - More than 25% OE
  • 4
    icon of address Messila House, 51 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2012-12-17
    IIF 72 - Director → ME
    icon of calendar 2012-01-12 ~ 2012-12-17
    IIF 57 - Secretary → ME
  • 5
    icon of address Messila House, 51 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2012-12-20
    IIF 73 - Director → ME
    icon of calendar 2012-01-12 ~ 2012-12-20
    IIF 58 - Secretary → ME
  • 6
    icon of address 51 South Audley St, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,208,547 GBP2024-03-31
    Officer
    icon of calendar 2009-01-14 ~ 2012-12-20
    IIF 82 - Director → ME
  • 7
    icon of address Messila House, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2012-12-17
    IIF 74 - Director → ME
  • 8
    SOUTH AUDLEY STREET MANAGEMENT LIMITED - 2011-02-10
    icon of address 51 South Audley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,898 GBP2024-03-31
    Officer
    icon of calendar 2002-04-25 ~ 2012-12-20
    IIF 70 - Director → ME
    icon of calendar 2002-04-25 ~ 2012-12-20
    IIF 59 - Secretary → ME
  • 9
    DAWNING LIMITED - 1985-09-13
    NORMANDIE ESTATES LIMITED - 2011-02-10
    icon of address 51 South Audley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,882,950 GBP2024-03-31
    Officer
    icon of calendar 2009-01-14 ~ 2012-12-20
    IIF 80 - Director → ME
    icon of calendar 2009-01-14 ~ 2009-01-14
    IIF 83 - Director → ME
  • 10
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-10-08 ~ 2025-04-01
    IIF 12 - Ownership of shares - More than 25% OE
  • 11
    icon of address 52 Brook Mews 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-04-19 ~ 2017-01-13
    IIF 34 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-12-14
    IIF 84 - Director → ME
  • 12
    NOTTINGHAM FOREST FOOTBALL CLUB IN THE COMMUNITY - 2017-07-03
    icon of address The City Ground Pavilion Road, West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-12-19
    IIF 77 - Director → ME
  • 13
    icon of address The City Ground, Pavilion Road, West Bridgford, Nottingham
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -15,000 GBP2024-06-30
    Officer
    icon of calendar 2012-07-18 ~ 2012-12-16
    IIF 79 - Director → ME
  • 14
    icon of address Flat 16 60 Duke Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,647,648 GBP2018-11-30
    Officer
    icon of calendar 2013-06-21 ~ 2018-05-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    icon of address Flat 16 60 Duke Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,979 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-05-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-05-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 1a Shepherd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-09-12
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-09-12
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-08-28 ~ 2025-04-01
    IIF 2 - Ownership of shares - More than 25% OE
  • 18
    icon of address Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-03-14 ~ 2024-11-02
    IIF 10 - Ownership of shares - More than 25% OE
  • 19
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,869,123 GBP2023-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2017-08-09
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.