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

Al-omeir, Othman

    Related profiles found in government register
  • Al-omeir, Othman
    British chairman born in August 1950

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 53 Amjjat 2, Circuit De Al Palmarie, Marrakech, FOREIGN, Morocco

      IIF 1
  • Al-omeir, Othman
    Saudi Arabian chairman born in August 1950

    Registered addresses and corresponding companies
    • icon of address 40 West Temple, Sheen Richmond, London, SW14 7AP

      IIF 2
  • Al-omeir, Othman
    Saudi Arabian director born in August 1950

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Collier House 163-169 Brompton Road, London, SW3 1PY

      IIF 3
  • Alomeir, Othman Mosa O
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, TW9 1RB, England

      IIF 4
  • Alomeir, Othman Mosa O
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28, Clement House, 190 Strand, London, WC2R 1AB, England

      IIF 5
  • Al-omeir, Othman Moussa Omeir
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 6
    • icon of address Apartment 28, 190 Strand, London, WC2R 1AB, United Kingdom

      IIF 7
    • icon of address Flat 28, Clement House, 190 Strand, London, WC2R 1AB, United Kingdom

      IIF 8
    • icon of address 30, Red Lion Street, Suite 142, Richmond, TW9 1RB, England

      IIF 9
    • icon of address 30, Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, TW9 1RB, United Kingdom

      IIF 10
  • Al-omeir, Othman Moussa Omeir
    British diretor born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Old Square, London, WC2A 3UE, England

      IIF 11
  • Mr Othman Al-omeir
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 28, 190 Strand, London, WC2R 1AB, England

      IIF 12
  • Al-omeir, Othman Moussa Omeir
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, 190 Strand, London, WC2R 1NB, United Kingdom

      IIF 13
    • icon of address Flat 28, Clement House, 190 Strand, London, WC2R 1AB, United Kingdom

      IIF 14
  • Mr Othman Mosa O Alomeir
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28, Clement House, 190 Strand, London, WC2R 1AB, England

      IIF 15
  • Mr Othman Moussa Omeir Al-omeir
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Sinclair Road, London, W14 0NL, England

      IIF 16
    • icon of address 14, Old Square, London, WC2A 3UE, England

      IIF 17
    • icon of address Apartment 28, 190 Strand, London, WC2R 1AB

      IIF 18
    • icon of address Apartment 28, 190 Strand, London, WC2R 1AB, United Kingdom

      IIF 19
    • icon of address Flat 28, Clement House, 190 Strand, London, WC2R 1AB, United Kingdom

      IIF 20
    • icon of address 30, Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, TW9 1RB, England

      IIF 21
  • Mr Othman Moussa Omeir Al Omeir
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Strand, London, WC2R 1AB, England

      IIF 22
  • Mr Othman Moussa Omeir Al-omeir
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 28, 190 Strand, London, WC2R 1NB

      IIF 23
    • icon of address Flat 28, 190 Strand, London, WC2R 1NB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Flat 28 190 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    LOW&BEHOLD GROUP LIMITED - 2023-12-05
    LOW&BEHOLD AGENCY LIMITED - 2023-04-21
    icon of address 30 Red Lion Street, Suite 142, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 9 - Director → ME
  • 3
    FLEET STREET SOLUTIONS LIMITED - 2023-02-28
    icon of address Apartment 28 190 Strand, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 14 - Director → ME
  • 4
    ELAPH NEWS LIMITED - 2023-08-08
    icon of address 30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 10 - Director → ME
  • 5
    NEW MEDIA HOLDING LIMITED - 2018-09-21
    NEW MEDIA HOLDINGS LIMITED - 2018-12-24
    NEW MEDIA HOLDINGS PLC - 2023-02-01
    icon of address 30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Begbies Taynor, Innovation Centre Medway Maidstone Road, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -358,074 GBP2021-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 48 De Beauvoir Estate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,686 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    CORTINVIEW LIMITED - 1999-12-03
    icon of address 30 Red Lion Street, Suite 142, Richmond, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,741,041 GBP2023-12-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address 14 Old Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Apartment 28 190 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 126 Sinclair Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Flat 28 190 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 142 30 Red Lion Street, Richmond, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    FLEET STREET SOLUTIONS LIMITED - 2023-02-28
    icon of address Apartment 28 190 Strand, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-12 ~ 2023-03-27
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    CORTINVIEW LIMITED - 1999-12-03
    icon of address 30 Red Lion Street, Suite 142, Richmond, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,741,041 GBP2023-12-31
    Officer
    icon of calendar 1999-11-22 ~ 2010-09-01
    IIF 1 - Director → ME
  • 3
    icon of address 39-40 Eagle Street Holborn, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    8,260 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2005-01-01
    IIF 3 - Director → ME
  • 4
    CORTONZONE LIMITED - 2000-01-21
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2002-07-01
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.