logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Al Jaber, Mohammed Bin Issa, Sheikh

    Related profiles found in government register
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 1
  • Al Jaber, Mohamed Bin Issa
    Saudi Arabian director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 2
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 3 IIF 4
    • C/o Mbi & Partners Uk Limited, 78-80 Wigmore Street, London, W1U 2SJ

      IIF 5
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian businessman born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 6
  • Al Jaber, Mohammed Bin Issa, Sheikh
    Saudi Arabian company director born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 7 IIF 8
    • 78-80 C/o Mbi & Partners Uk, Limited, Wigmore Street, London, W1U 2SJ

      IIF 9
  • Al Jaber, Mohamed Bin Issa, Sheikh
    Saudi Arabian born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 04444093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10510165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Sheikh Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78-80, Wigmore Street, London, W1U 2SJ, England

      IIF 12
  • Ai Jaber, Mohamed Bin Issa
    Saudi Arabia company director born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 78-80 Wigmore Street, London, W1U 2SJ

      IIF 13
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 14 IIF 15 IIF 16
  • Al Jaber, Mohamed Bin Issa
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 17 IIF 18 IIF 19
    • Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

      IIF 20
  • Al Jaber, Sheikh Mohamed Bin Issa
    Saudi Arabian chairman born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 21
  • Al Jaber, Sheikh Mohamed Bin Issa
    Saudi Arabian company director born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
  • Bin Issa Al Jaber, Mohamed
    Austrian,saudi Arabian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14442261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Sheikh Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 04444093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Al Jaber, Mashael Mohammed Bin Issa
    Saudi Arabian born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 26
    • C/o Mbi & Partners Uk Limited, 78-80 Wigmore Street, London, W1U 2SJ

      IIF 27
  • Al Jaber, Mashael Mohammed Bin Issa
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 28 IIF 29 IIF 30
    • 78-80 C/o Mbi & Partners Uk, Limited, Wigmore Street, London, W1U 2SJ

      IIF 33
    • Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

      IIF 34
  • Al Jaber, Mashael Mohammed Bin Issa
    Saudi Arabian director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor, Ai Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 35
  • Al Jaber, Mashael Mohamed
    Saudi Arabian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 04440586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 10559989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 10560044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 2, Winnington Road, London, N2 0UB, England

      IIF 39
  • Mr Mohamed Bin Issa Al Jaber
    Saudi Arabian born in January 1959

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
  • Al Jaber, Mashael
    Saudi Arabian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 07992834 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 10526646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Ai Jaber, Mashael Mohamed Bin Issa
    Saudi Arabia comapny director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 44
  • Ai Jaber, Mashael Mohamed Bin Issa
    Saudi Arabia company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10th Floor A1 Mahmal Tower, King Abdulaziz Street, Jeddah, 21474, FOREIGN, Saudi Arabia

      IIF 45 IIF 46 IIF 47
  • Al Jaber, Mashael Mohamed
    Saudi Arabian born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 06380199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Al Jaber, Mashael Mohamed
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 78 - 80, Wigmore Street, London, W1U 2SJ, England

      IIF 49
    • 78-80 Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 50
  • Al Jaber, Mashael
    Saudi Arabian born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 78-80, Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 51
  • Al Jaber, Mashael
    Saudi Arabian company director born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
  • Al Jaber, Mashael Mohamed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 04444093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 55
    • 78-80, Wigmore Street, London, W1U 2SJ

      IIF 56
  • Mohammed Al Jaber, Mashael
    Saudi Arabian born in January 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 04269272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Mrs Mashael Al Jaber
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 30
  • 1
    42 THE CALLS LEEDS HOTEL LIMITED
    10559989
    2 Winnington Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-05-08 ~ now
    IIF 37 - Director → ME
  • 2
    AJWA INTERNATIONAL GROUP LIMITED
    16802118
    3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 3
    ATHL REALISATIONS 2011 LIMITED
    - now 03709985 03811312... (more)
    ACADEMY TOWN HOUSE HOTEL LIMITED
    - 2011-06-01 03709985
    HI-TEC ZONE LIMITED - 1999-03-01
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (9 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 30 - Director → ME
    IIF 18 - Director → ME
  • 4
    BABY GRAND HOTELS LIMITED
    - now 03904322
    THE SCOTSMAN HEALTH CLUBS LIMITED - 2005-01-19
    KINDFRAME LIMITED - 2000-04-20
    78-80 Wigmore Street, London
    Dissolved Corporate (19 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 45 - Director → ME
    2006-01-31 ~ 2010-07-28
    IIF 16 - Director → ME
  • 5
    CONTINENTOIL LIMITED
    - now 06380199 10238845
    DEEPSEA CONTINENTALOIL LIMITED
    - 2020-10-06 06380199 10238845
    CONTINENTOIL LIMITED
    - 2016-07-19 06380199 10238845
    2 Winnington Road, London, England
    Active Corporate (8 parents)
    Officer
    2021-08-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    CTHL REALISATIONS 2011 LIMITED
    - now 03661961 03811312... (more)
    COLONNADE TOWN HOUSE HOTEL LIMITED
    - 2011-06-01 03661961
    COLONNADE TOWNHOUSE HOTEL LIMITED - 1999-01-08
    Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (7 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 34 - Director → ME
    IIF 20 - Director → ME
  • 7
    ETON COLLECTION LIMITED
    - now 04113283
    BLYTHESWOOD TOWN HOUSE HOTEL LIMITED - 2002-06-21
    DMWSL 330 LIMITED - 2001-05-31
    2 Winnington Road, London, England
    Active Corporate (13 parents)
    Officer
    2007-08-10 ~ 2012-11-28
    IIF 33 - Director → ME
    2007-08-10 ~ 2010-07-28
    IIF 9 - Director → ME
  • 8
    ETON GROUP HOLDINGS LIMITED
    - now 05982499
    NEWINCCO 628 LIMITED
    - 2006-12-11 05982499 06192925... (more)
    4385, 05982499 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2006-12-01 ~ 2010-07-28
    IIF 5 - Director → ME
    2006-12-01 ~ 2012-11-28
    IIF 27 - Director → ME
  • 9
    ETON GROUP LIMITED
    - now 03661963
    ETON TOWN HOUSE GROUP LIMITED - 2002-10-07
    ETON TOWNHOUSE GROUP LIMITED - 1999-01-12
    BALMORAL TOWNHOUSE GROUP LIMITED - 1998-11-27
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2007-08-10 ~ dissolved
    IIF 7 - Director → ME
    IIF 28 - Director → ME
  • 10
    HOTEL COMPANY 42 THE CALLS LIMITED
    FC031741
    Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Dissolved Corporate (3 parents)
    Officer
    2014-01-28 ~ 2015-10-01
    IIF 22 - Director → ME
    IIF 52 - Director → ME
  • 11
    JJW HOTELS & RESORTS LIMITED
    - now 04269272
    JJ HOTELS & RESORTS LIMITED
    - 2007-10-05 04269272
    4385, 04269272 - Companies House Default Address, Cardiff
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2022-12-02 ~ now
    IIF 57 - Director → ME
    2007-02-25 ~ 2012-11-28
    IIF 26 - Director → ME
    2001-08-13 ~ 2004-05-17
    IIF 3 - Director → ME
  • 12
    JJW HOTELS & RESORTS UK EDINBURGH 1 LIMITED
    10510165
    4385, 10510165 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2016-12-05 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    JJW HOTELS & RESORTS UK HOLDINGS LIMITED
    10238835
    2 Winnington Road, London, England
    Active Corporate (6 parents)
    Officer
    2021-05-06 ~ 2022-04-29
    IIF 21 - Director → ME
    2017-03-02 ~ 2021-09-06
    IIF 49 - Director → ME
    2021-05-06 ~ 2021-05-06
    IIF 1 - Director → ME
  • 14
    JJW HOTELS & RESORTS UK LEEDS 1 LIMITED
    10526646
    4385, 10526646 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2025-05-07 ~ now
    IIF 43 - Director → ME
  • 15
    MBI & PARTNERS U.K. LIMITED.
    - now 02592636
    JJ U.K. LTD.
    - 2001-11-09 02592636
    JADAWEL INTERNATIONAL LIMITED
    - 1994-09-19 02592636
    GULF JADAWEL INTERNATIONAL LIMITED
    - 1992-11-06 02592636
    GJI (UK) LIMITED
    - 1991-06-28 02592636
    VENDEBITUR (NUMBER 30) LIMITED - 1991-05-03
    4385, 02592636 - Companies House Default Address, Cardiff
    Liquidation Corporate (20 parents)
    Officer
    1991-06-03 ~ 2010-07-28
    IIF 6 - Director → ME
    2007-01-22 ~ 2011-04-21
    IIF 35 - Director → ME
  • 16
    MBI (UK) LIMITED
    07992834
    4385, 07992834 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2019-11-04 ~ 2020-10-13
    IIF 56 - Director → ME
    2012-03-15 ~ 2012-11-28
    IIF 51 - Director → ME
    2025-06-20 ~ now
    IIF 42 - Director → ME
  • 17
    MBI AL JABER FOUNDATION
    - now 04444093
    THE MBI FOUNDATION
    - 2006-07-31 04444093
    4385, 04444093 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2006-07-03 ~ now
    IIF 54 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 18
    MBI INTERNATIONAL DEVELOPMENT UK HOLDINGS LIMITED
    10238831
    2 Winnington Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-06-20 ~ now
    IIF 39 - Director → ME
  • 19
    MBI INTERNATIONAL GROUP UK HOLDINGS LIMITED
    10238825 10238833
    2 Winnington Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-10-07 ~ 2022-04-29
    IIF 50 - Director → ME
    2016-06-17 ~ 2017-03-02
    IIF 2 - Director → ME
    Person with significant control
    2016-06-17 ~ 2022-04-29
    IIF 12 - Has significant influence or control OE
  • 20
    MBI NETWORK TELEVISION LIMITED
    04314802
    4385, 04314802 - Companies House Default Address, Cardiff
    Active Corporate (7 parents, 1 offspring)
    Officer
    2001-11-01 ~ 2004-10-27
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    QTHL REALISATIONS 2011 LIMITED
    - now 03811312 03812020... (more)
    QUEBEC TOWN HOUSE HOTEL LIMITED
    - 2011-06-16 03811312
    LEONARD TOWN HOUSE HOTEL LIMITED - 1999-11-04
    CREATION PROPERTY SERVICES LIMITED - 1999-08-17
    Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 19 - Director → ME
    IIF 31 - Director → ME
  • 22
    REPOSCO LIBYA HOLDINGS LTD
    - now 14442261
    REPOSCO LYBIA HOLDINGS LTD - 2022-11-16
    4385, 14442261 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-11-14 ~ now
    IIF 24 - Director → ME
  • 23
    SCOTSMAN (EDINBURGH) COMPANY LIMITED
    FC031743
    Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (3 parents)
    Officer
    2014-01-28 ~ 2015-10-01
    IIF 23 - Director → ME
    IIF 53 - Director → ME
  • 24
    SCOTSMAN EDINBURGH HOTEL LIMITED
    10560044
    2 Winnington Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-05-08 ~ now
    IIF 38 - Director → ME
  • 25
    TGHL REALISATIONS 2011 LIMITED
    - now 04079450 03812020... (more)
    THE GLASSHOUSE HOTEL LIMITED
    - 2011-06-01 04079450
    DMWSL 322 LIMITED - 2000-11-13
    Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 29 - Director → ME
    IIF 17 - Director → ME
  • 26
    THE BABY GRAND HOTEL COMPANY LIMITED
    - now 01462880
    A WAY OF LIFE PLC - 1993-01-25
    INEBRIATED NEWT LIMITED(THE) - 1986-07-17
    C/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (23 parents)
    Officer
    2006-01-31 ~ 2010-07-28
    IIF 13 - Director → ME
    2006-01-31 ~ 2011-10-26
    IIF 44 - Director → ME
  • 27
    THE KENSINGTON LONDON HOTEL LIMITED
    04440586
    2 Winnington Road, London, England
    Active Corporate (11 parents)
    Officer
    2025-05-20 ~ now
    IIF 36 - Director → ME
  • 28
    THE SCOTSMAN HOTEL COMPANY LIMITED
    - now 03699597 03498893
    INNEROFFICE LIMITED - 1999-09-17
    C/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (22 parents)
    Officer
    2006-01-31 ~ 2011-10-26
    IIF 46 - Director → ME
    2006-01-31 ~ 2010-07-28
    IIF 14 - Director → ME
  • 29
    THE SCOTSMAN HOTEL GROUP LIMITED
    - now 03748878
    VILLAKIND LIMITED - 1999-10-12
    Co Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (23 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 47 - Director → ME
    2006-01-31 ~ 2010-07-28
    IIF 15 - Director → ME
  • 30
    TTHL REALISATIONS 2011 LIMITED
    - now 03812020 03709985... (more)
    THREADNEEDLE TOWN HOUSE HOTEL LIMITED
    - 2011-06-01 03812020
    STOP SYSTEMS LIMITED - 1999-08-17
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (9 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 32 - Director → ME
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.