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

Mr Nayef Marar

    Related profiles found in government register
  • Mr Nayef Marar
    Jordanian born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 9 Berkeley, Berkeley Street, London, W1J 8DW, United Kingdom

      IIF 1
    • 7th Floor, 9 Berkeley Street, London, W1J 8DW

      IIF 2 IIF 3
    • 9 Berkeley Street, 7th Floor, 9 Berkeley Street, London, W1J 8DW, United Kingdom

      IIF 4
  • Mr Nayef Marar
    Jordanian born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, The Bartonfields Centre, Church Broughton, Derby, DE65 5AP, England

      IIF 5
  • Mr Nayef Zaki Marar
    Jordanian born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Mews, Tanzaro House, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 6
  • Marar, Nayef Zaki
    Jordanian born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Mews, Tanzaro House, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 7
  • Marar, Nayef Zaki
    Jordanian company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, The Bartonfields Centre, Church Broughton, Derby, DE65 5AP, England

      IIF 8
  • Marar, Nayef
    Jordanian director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, Rock Hill, Well Hill, Orpington, Kent, BR6 7PP

      IIF 9
  • Mr Nayef Mara
    Jordanian born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 9 Berkeley Street, London, W1J 8DW

      IIF 10
  • Mr Nayef Zaki Marar
    Jordanian born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nayef Zaki Marar
    Jordanian born in March 1943

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr Marar Nayef
    Jordanian born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 9 Berkeley Street, London, W1J 8DW

      IIF 23
  • Marar, Nayef Zaki
    Jordanian businessman born in March 1943

    Registered addresses and corresponding companies
    • Flat 2, Thames Walk 2 Hester Road, Battersea, SW11 3BG

      IIF 24
  • Marar, Nayef Zaki
    Jordanian sales executive born in March 1943

    Registered addresses and corresponding companies
    • Flat 2, Thames Walk 2 Hester Road, Battersea, SW11 3BG

      IIF 25 IIF 26
  • Marar, Nayef Zaki
    Jordanian director

    Registered addresses and corresponding companies
    • Flat 2, Thames Walk 2 Hester Road, Battersea, SW11 3BG

      IIF 27
  • Marar, Nayef Zaki
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 28
  • Marar, Nayef Zaki
    British co director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 104, Wembley Park Drive, Wembley, HA9 8HP, England

      IIF 29
  • Marar, Nayef Zaki
    British company director born in March 1943

    Registered addresses and corresponding companies
    • Tanzaro House, Ardwick Green North, Manchester, M12 6FZ

      IIF 30
child relation
Offspring entities and appointments 23
  • 1
    8 KEARTON CLOSE LTD
    12012162
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 2
    AMERICANA HOLDINGS LIMITED
    03599475
    Tanzaro House, Ardwick Green North, Manchester
    Dissolved Corporate (16 parents)
    Officer
    1998-07-17 ~ 2003-07-18
    IIF 25 - Director → ME
  • 3
    AMERICANA INTERNATIONAL HOLDINGS LIMITED
    - now 05984627
    YANKEE TOPCO LIMITED
    - 2007-04-04 05984627
    WG&M SHELF COMPANY 112 LIMITED - 2007-02-16
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (22 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 4
    AMERICANA INTERNATIONAL LIMITED - now
    BENCH LIMITED - 2015-07-21
    WESTWORLD RETAIL CORP.LIMITED
    - 2011-12-06 03600289
    WESTWORLD CLOTHING COMPANY LIMITED
    - 1998-10-26 03600289
    Tanzaro House, Ardwick Green North, Manchester
    Dissolved Corporate (17 parents)
    Officer
    1998-09-01 ~ 2003-07-18
    IIF 27 - Secretary → ME
  • 5
    ANDWELL LIMITED
    07342520
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 9 - Director → ME
  • 6
    BENCH GLOBAL LIMITED - now
    AMERICANA INTERNATIONAL (2002) LIMITED - 2010-01-11
    AMERICANA INTERNATIONAL LIMITED
    - 2003-08-21 02641760 04787106... (more)
    AMERICANA IMPORTS LIMITED
    - 1998-10-09 02641760
    REFLEXSCALE LIMITED - 1991-10-18
    Tanzaro House, Ardwick Green North, Manchester
    Dissolved Corporate (17 parents)
    Officer
    1994-03-16 ~ 2003-07-18
    IIF 26 - Director → ME
  • 7
    BERNARD WEATHERILL EVENTS LTD
    10487483
    104 Wembley Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 29 - Director → ME
  • 8
    BERNARD WEATHERILL TRADING LTD
    10487481
    40 County Gate, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Officer
    2016-11-18 ~ 2024-05-13
    IIF 28 - Director → ME
    Person with significant control
    2016-11-18 ~ 2025-02-24
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BROOMEHOUSE CHATTON LIMITED
    11417925
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 15 - Has significant influence or control OE
    2018-06-15 ~ 2018-09-03
    IIF 1 - Has significant influence or control OE
  • 10
    CHRISTON NORTHUMBERLAND LIMITED
    - now 12486223
    CRISTON NORTHUMBERLAND LIMITED - 2020-03-03
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-04-11 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    GEORGE INN (UK) LIMITED
    08936360
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 23 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 12
    HOME FARM ELLINGHAM LTD
    10657235
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2017-03-07 ~ now
    IIF 22 - Has significant influence or control OE
    2017-03-07 ~ 2018-09-03
    IIF 4 - Has significant influence or control OE
  • 13
    JOANIE LIMITED
    09959470
    The Four Arches, Broughton Business Park, Skipton, North Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2016-01-19 ~ 2022-07-11
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    KILGOUR HOLDINGS LIMITED
    11963425
    40 County Gate, New Barnet, Barnet, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2021-04-30 ~ 2025-02-24
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 15
    KILGOUR IP LTD
    11969067
    40 County Gate, New Barnet, Barnet, England
    Active Corporate (9 parents)
    Person with significant control
    2023-10-31 ~ 2024-04-16
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KINGSHALL ESTATES UK LIMITED
    04470396
    Unit 12 Blackmoor Farm, New Road, Maulden, Beds
    Active Corporate (5 parents)
    Officer
    2002-06-26 ~ 2007-01-31
    IIF 24 - Director → ME
  • 17
    LINKSWAY (UK) LIMITED
    08937281
    7th Floor 9 Berkeley Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 18
    LOWNDES SQUARE (UK) LIMITED
    08936403
    7th Floor 9 Berkeley Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 19
    MATRA HOLDINGS (UK) LIMITED
    08909047
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (17 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
    2016-04-06 ~ 2018-09-03
    IIF 2 - Has significant influence or control OE
  • 20
    NEW DEAL WMH LIMITED
    10267284
    Unit C2, The Bartonfields Centre, Church Broughton, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-07 ~ 2018-01-03
    IIF 8 - Director → ME
    Person with significant control
    2016-07-07 ~ 2018-01-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OAKLEIGH FARM WELWYN LTD - now
    MANOR FARM STOTFOLD LTD
    - 2023-07-11 13241730
    C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-03-03 ~ 2021-03-03
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 22
    OLBEN LTD
    10070287
    40 County Gate, New Barnet, Barnet, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-31 ~ 2025-02-24
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ST ANDREWS AMPTHILL LTD
    11671576
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-11-12 ~ now
    IIF 17 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.