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

Mr Omar Alexander Fayed

    Related profiles found in government register
  • Mr Omar Alexander Fayed
    British,finnish born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fayed, Omar Alexander
    British,finnish born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Park Lane, London, W1K 1NA

      IIF 16
    • icon of address 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 17 IIF 18
  • Fayed, Omar Alexander
    British,finnish company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fayed, Omar Alexander
    British,finnish company director businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fayed, Omar Alexander
    British,finnish director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Park Lane, London, W1K 1QE, England

      IIF 68
    • icon of address 60, Park Lane, London, W1K 1QE, United Kingdom

      IIF 69
  • Fayed, Omar Alexander
    British,finnish none born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ninth Avenue, London Stansted Airport, Stansted, Essex, CM24 1AN, England

      IIF 70
    • icon of address Suite 1, 55 Park Lane, London, W1K 1NA, Uk

      IIF 71
    • icon of address Suite 5, 55 Park Lane, London, W1K 1NA, Uk

      IIF 72
    • icon of address Suite, 5, 55 Park Lane, London, W1K 1NA, United Kingdom

      IIF 73
  • Al Fayed, Omar Alexander Mohamed
    British,finnish born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 74
  • Al Fayed, Omar Alexander Mohamed
    British,finnish company director businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Park Lane, London, W1K 1QE

      IIF 75
  • Al Fayed, Omar Alexander Mohamed
    British,finnish none born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Park Lane, London, W1K 1QE

      IIF 76
  • Omar Alexander Mohamed Al Fayed
    British,finnish born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 77
  • Mr Omar Alexander Fayed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Park Lane, London, W1K 1NA, England

      IIF 78 IIF 79
    • icon of address 60, Park Lane, London, W1K 1QE, England

      IIF 80
  • Fayed, Omar Alexander
    British,finnish born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Judd Street, London, WC1H 9JG, England

      IIF 81
  • Mr Mohamed Al Fayed
    Egyptian born in January 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Park Lane, London, W1K 1NA

      IIF 82 IIF 83
    • icon of address 60, Park Lane, London, W1K 1QD, United Kingdom

      IIF 84
    • icon of address 87-135, Brompton Road, London, SW1X 7XL, England

      IIF 85
    • icon of address 60, Park Lane, W1k 1qd London, United Kingdom

      IIF 86
  • Mr. Mohamed Al Fayed
    Egyptian born in January 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Park Lane, London, W1K 1NA, United Kingdom

      IIF 87
  • Fayed, Omar Alexander
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Fayed, Omar Alexander
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 96
  • Fayed, Omar Alexander
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Park Lane, Suite 15, London, W1K 1NA, England

      IIF 97
  • Mr Karim Ali Mohamed Fayed
    English, born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, 55, Park Lane, London, W1K 1NA, England

      IIF 98
  • Mr Mohamed Al Fayed
    Egyptian born in January 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Park Lane, London, W1K 1NA

      IIF 99
    • icon of address 55 Park Lane, Suite 15, London, W1K 1NA, England

      IIF 100
  • Mr Mohamed Al Fayed
    Egyptian born in January 1933

    Resident in England

    Registered addresses and corresponding companies
  • Mr Karim Ali Mohamed Fayed
    English, born in September 1983

    Registered addresses and corresponding companies
    • icon of address 60, Park Lane, London, W1K 1QE, England

      IIF 117
  • Fayed, Karim Ali Mohamed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Walgate Governance Limited, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 118
  • Al Fayed, Mohamed
    Egyptian company director born in January 1933

    Resident in England

    Registered addresses and corresponding companies
  • Al Fayed, Mohamed
    Egyptian director born in January 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 South Street, London, W1K 1DF

      IIF 141
    • icon of address Ninth Avenue, London Stansted Airport, Stansted, Essex, CM24 1AN, England

      IIF 142
    • icon of address 55, Park Lane, London, W1K 1NA

      IIF 143
    • icon of address 55, Park Lane, London, W1K 1NA, Uk

      IIF 144
    • icon of address 55, Park Lane, Suite 5, London, W1K 1NA, United Kingdom

      IIF 145
  • Al Fayed, Mohamed
    Egyptian director of companies born in January 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Park Lane, London, W1K 1QE

      IIF 146
  • Fayed, Karim Ali Mohamed
    English, born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 155, 60 Park Lane, London, W1K 1QE, United Kingdom

      IIF 147
  • Fayed, Karim Ali Mohamed
    English, company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey, KT3 6PT

      IIF 148
  • Fayed, Karim Ali Mohamed
    English, managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Saddler's, Main Street, Norwell, Nottinghamshire, NG23 6JN, United Kingdom

      IIF 149
  • Fayed, Karim Ali Mohamed
    English, none born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ninth Avenue, London Stansted Airport, Stansted, Essex, CM24 1AN, England

      IIF 150
  • Fayed, Mohamed Al
    Egyptian company director born in January 1933

    Resident in England

    Registered addresses and corresponding companies
  • Fayed, Karim Ali Mohamed

    Registered addresses and corresponding companies
    • icon of address 60, Park Lane, London, W1K 1QE, England

      IIF 157
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 33 - Director → ME
    IIF 128 - Director → ME
  • 2
    icon of address 55 Park Lane, Suite 15, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 3
    BALNAGOWN CASTLE PROPERTIES LIMITED - 1985-12-24
    HYDE PARK RESIDENCE MANAGEMENT COMPANY LIMITED - 1987-08-04
    icon of address 55 Park Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,890,819 GBP2024-12-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 16 - Director → ME
  • 4
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -730,156 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    EARTHX LIMITED - 2016-09-20
    QUINEXAS LIMITED - 2016-09-20
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,546,948 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,090,821 GBP2024-12-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Synergy House, 114-118 Southampton Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -636,562 GBP2022-12-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,971 GBP2024-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 97 Judd Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -35,386 GBP2024-12-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 81 - Director → ME
  • 10
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,952 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 55 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 157 - Secretary → ME
  • 12
    icon of address 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,712 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or control over the trustees of a trustOE
  • 13
    ALZEP LIMITED - 1977-12-31
    icon of address 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,530,583 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -607,873 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or control over the trustees of a trustOE
  • 15
    SYNERGETIC FOUNDATION - 2017-01-03
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19
    icon of address 24 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -49,161 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 16
    COCOSA INVESTMENT LIMITED - 2014-06-05
    icon of address 55 Park Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address Suite 5 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 143 - Director → ME
  • 18
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,382 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 7 - Has significant influence or controlOE
  • 19
    icon of address Synergy House 114-118 Southampton Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,858 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 11 - Has significant influence or controlOE
  • 20
    LIBERTY PUBLISHING LIMITED - 1996-12-16
    OPENCOUNTY LIMITED - 1996-03-22
    icon of address 55 Office Suite 15, 55 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 22
    icon of address Suite 15, 55 Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -732,915 GBP2025-03-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 55 Park Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of address 55 Park Lane, Suite 5, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 145 - Director → ME
  • 25
    NOME (MAPPING COMPANY) LIMITED - 2013-05-03
    ECOTECHNICS ENTERPRISES COMPANY LIMITED - 2012-10-09
    icon of address Suite 8, 55 Park Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 69 - Director → ME
  • 26
    icon of address Suite 8, 55 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 27
    HOOK LINE & SINKER FILMS LIMITED - 2013-05-15
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -718,806 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 28
    PRECIS (281) LIMITED - 1984-08-08
    icon of address 14 South Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 141 - Director → ME
  • 29
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,641 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 30
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 31
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,638,410 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 32
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,729 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 10 - Has significant influence or controlOE
  • 33
    icon of address 3076 Sir Francis Drake's Highway, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-09-01 ~ now
    IIF 117 - Ownership of shares - More than 25%OE
  • 34
    icon of address C/o Walgate Governance Limited, 16 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,492 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 118 - Director → ME
Ceased 56
  • 1
    icon of address 55 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    108 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-30
    IIF 113 - Has significant influence or control over the trustees of a trust OE
  • 2
    HARRODS PROPERTY HOLDINGS LIMITED - 2016-06-03
    FEATURECODE 2 HOLDINGS LIMITED - 2007-01-30
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2010-05-07
    IIF 152 - Director → ME
    icon of calendar 2006-11-03 ~ 2009-03-03
    IIF 35 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 21 - Director → ME
  • 3
    PRECIS (959) LIMITED - 1990-01-03
    icon of address 55 Park Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    20,822 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    IIF 105 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2020-10-16 ~ 2023-08-30
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address 55 Park Lane Suite 15, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2023-08-30
    IIF 121 - Director → ME
    icon of calendar 2016-11-04 ~ 2024-10-04
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-08-30
    IIF 100 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 115 - Has significant influence or control over the trustees of a trust OE
  • 5
    PRECIS (1417) LIMITED - 1996-04-23
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 46 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 64 - Director → ME
    icon of calendar 1996-06-27 ~ 2000-05-03
    IIF 124 - Director → ME
  • 6
    icon of address 55 Park Lane, Suite 15, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2008-10-08
    IIF 75 - Director → ME
    icon of calendar 2008-10-17 ~ 2019-11-01
    IIF 153 - Director → ME
  • 7
    icon of address Flat 40, 60 Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,304,992 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-08-15
    IIF 71 - Director → ME
  • 8
    BALNAGOWN CASTLE PROPERTIES LIMITED - 1985-12-24
    HYDE PARK RESIDENCE MANAGEMENT COMPANY LIMITED - 1987-08-04
    icon of address 55 Park Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,890,819 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2023-08-30
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 104 - Has significant influence or control over the trustees of a trust OE
  • 9
    icon of address 55 Park Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -267,589 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    IIF 102 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2020-07-09 ~ 2023-08-30
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    NEW ELEUSIS LIMITED - 2019-05-30
    ELEUSIS INC. LIMITED - 2014-04-04
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-09-03
    IIF 72 - Director → ME
  • 11
    icon of address The Old Dairy, Ham Farm Main Road, Bosham, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -521 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,040,625 GBP2021-10-31
    Officer
    icon of calendar 2014-11-28 ~ 2018-03-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    PRECIS (1385) LIMITED - 1995-11-03
    LIBERTY BOOKS LIMITED - 1996-12-16
    HARRODS PUBLISHING LIMITED - 1996-07-22
    icon of address Brompton Press Limited, Suite 5 55 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-23 ~ 2000-09-28
    IIF 125 - Director → ME
  • 14
    COCOSA LIFESTYLE LIMITED - 2019-05-10
    icon of address The Old Mill, 9 Soar Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,656,859 GBP2018-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2014-05-23
    IIF 144 - Director → ME
  • 15
    DTSD LIMITED - 1995-03-13
    HARRODS ENTERTAINMENT LIMITED - 1996-07-22
    HOUSE OF FRASER (INTERNATIONAL) LIMITED - 1994-01-30
    LIBERTY ENTERTAINMENTS LIMITED - 1998-04-07
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-03 ~ 2002-08-01
    IIF 126 - Director → ME
  • 16
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -730,156 GBP2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2018-08-07
    IIF 25 - Director → ME
  • 17
    EARTHX LIMITED - 2016-09-20
    QUINEXAS LIMITED - 2016-09-20
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,546,948 GBP2017-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2018-08-07
    IIF 26 - Director → ME
  • 18
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,090,821 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2023-09-29
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    icon of address 55 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2016-11-11
    IIF 149 - Director → ME
  • 20
    HARRODS PROPERTY - 2007-01-30
    PRECIS (1913) LIMITED - 2000-11-06
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 60 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 41 - Director → ME
    icon of calendar 2000-10-19 ~ 2010-05-07
    IIF 133 - Director → ME
  • 21
    PRECIS (1914) LIMITED - 2000-11-06
    HARRODS PROPERTY HOLDINGS - 2007-01-30
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-19 ~ 2010-05-07
    IIF 132 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 65 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 48 - Director → ME
  • 22
    FULHAM FOOTBALL CLUB LIMITED - 2013-07-01
    BANNERTON LIMITED - 1990-03-23
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2013-07-12
    IIF 136 - Director → ME
  • 23
    PRECIS (1650) LIMITED - 1998-07-30
    icon of address Fulham Football Club Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-21 ~ 2013-07-12
    IIF 140 - Director → ME
  • 24
    FULHAM FC FOOTBALL AND COMMUNITY SCHEME LIMITED - 2005-07-11
    FULHAM FC COMMUNITY SPORTS TRUST - 2009-09-02
    icon of address Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2005-07-01
    IIF 123 - Director → ME
  • 25
    MAXIMYSTIC LIMITED - 1987-06-02
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    FULHAM (87) LIMITED - 1987-09-14
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2013-07-12
    IIF 148 - Director → ME
    icon of calendar 2010-04-09 ~ 2013-07-12
    IIF 55 - Director → ME
    icon of calendar 2005-02-04 ~ 2009-03-03
    IIF 58 - Director → ME
    icon of calendar 1997-05-29 ~ 2013-07-12
    IIF 139 - Director → ME
  • 26
    BATCHRATE LIMITED - 1997-06-18
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-29 ~ 2013-07-12
    IIF 135 - Director → ME
  • 27
    BAYDEAL LIMITED - 1997-06-18
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-29 ~ 2013-07-12
    IIF 138 - Director → ME
  • 28
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2013-07-12
    IIF 137 - Director → ME
  • 29
    SYNERGETIC FOUNDATION - 2017-01-03
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19
    icon of address 24 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -49,161 GBP2023-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2018-08-07
    IIF 30 - Director → ME
  • 30
    icon of address Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    HARRODS HOLDINGS PLC - 1996-07-26
    WATLING (115) PLC - 1985-03-13
    ALFAYED INVESTMENT HOLDINGS PLC - 1988-04-08
    HOUSE OF FRASER PROPERTY INVESTMENT PLC - 1994-01-30
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2010-05-07
    IIF 131 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 44 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 61 - Director → ME
  • 32
    FAYAIR (STANSTED) LIMITED - 2023-02-02
    icon of address 87-135 Brompton Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    8,446,042 GBP2021-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2023-01-04
    IIF 142 - Director → ME
    icon of calendar 2011-04-08 ~ 2023-01-04
    IIF 70 - Director → ME
    icon of calendar 2011-05-01 ~ 2023-01-04
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-19
    IIF 109 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2020-03-19 ~ 2023-01-11
    IIF 85 - Has significant influence or control over the trustees of a trust OE
  • 33
    HARRODS AVIATION LIMITED - 2003-04-30
    PRECIS (1339) LIMITED - 1995-04-19
    icon of address 87-135 Brompton Road, Knightbridge, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-03 ~ 2002-08-01
    IIF 127 - Director → ME
  • 34
    HUNTING BUSINESS AVIATION LIMITED - 1995-11-09
    METRO BUSINESS AVIATION LIMITED - 2003-05-01
    FIELD AVIATION ENTERPRISES LIMITED - 1992-09-01
    INTERCEDE 384 LIMITED - 1986-10-13
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 42 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 57 - Director → ME
  • 35
    HARRODS ESTATE OFFICES - 1990-02-05
    icon of address 87/135 Brompton Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 22 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 59 - Director → ME
  • 36
    FEATURECODE 3 LIMITED - 2008-06-03
    QATAR HOLDING UK LIMITED - 2011-10-24
    AIT UK HOLDINGS LIMITED - 2010-07-23
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2009-03-03
    IIF 38 - Director → ME
    icon of calendar 2006-11-07 ~ 2010-05-07
    IIF 154 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 47 - Director → ME
  • 37
    HOUSE OF FRASER HOLDINGS PLC - 1994-01-30
    HARRODS INVESTMENTS PLC - 1996-07-26
    PRECIS (317) LIMITED - 1984-11-19
    ALFAYED INVESTMENT AND TRUST (UK) PLC - 1985-12-24
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-05-07
    IIF 134 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 40 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 62 - Director → ME
  • 38
    HARRODS (LONDON) LIMITED - 1985-11-01
    icon of address 87/135 Brompton Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 23 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 63 - Director → ME
  • 39
    icon of address 87/135 Brompton Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2010-05-07
    IIF 120 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 24 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 67 - Director → ME
  • 40
    FEATURECODE 2 LIMITED - 2007-01-30
    icon of address 87 - 135 Brompton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 20 - Director → ME
    icon of calendar 2006-11-03 ~ 2010-05-07
    IIF 151 - Director → ME
    icon of calendar 2006-11-03 ~ 2009-03-03
    IIF 36 - Director → ME
  • 41
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-12-21
    IIF 146 - Director → ME
  • 42
    NAPLINK LIMITED - 1987-02-17
    icon of address 55 Park Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -7,670,763 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-26 ~ 2023-08-30
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 106 - Has significant influence or control over the trustees of a trust OE
  • 43
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,382 GBP2024-12-31
    Officer
    icon of calendar 2014-01-09 ~ 2018-08-07
    IIF 53 - Director → ME
  • 44
    icon of address Synergy House 114-118 Southampton Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,858 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2018-08-07
    IIF 29 - Director → ME
  • 45
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2018-07-24
    IIF 51 - Director → ME
  • 46
    icon of address 55 Park Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -351,244 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-27 ~ 2023-08-30
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2021-10-27
    IIF 112 - Has significant influence or control over the trustees of a trust OE
  • 47
    HOOK LINE & SINKER FILMS LIMITED - 2013-05-15
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -718,806 GBP2024-12-31
    Officer
    icon of calendar 2013-01-31 ~ 2018-08-07
    IIF 31 - Director → ME
  • 48
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,641 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-08-07
    IIF 54 - Director → ME
  • 49
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    icon of calendar 1996-01-11 ~ 2000-11-21
    IIF 122 - Director → ME
    icon of calendar 2014-01-23 ~ 2018-08-07
    IIF 73 - Director → ME
  • 50
    AIT ENTERPRISES HOLDINGS LIMITED - 2010-07-20
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-21 ~ 2009-03-03
    IIF 32 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 45 - Director → ME
    icon of calendar 2008-02-21 ~ 2010-05-07
    IIF 130 - Director → ME
  • 51
    AIT ENTERPRISES LIMITED - 2010-07-23
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2009-03-03
    IIF 37 - Director → ME
    icon of calendar 2006-11-07 ~ 2010-05-07
    IIF 155 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 49 - Director → ME
  • 52
    AIT PARTICIPATIONS LIMITED - 2010-07-20
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2010-05-07
    IIF 129 - Director → ME
    icon of calendar 2008-02-21 ~ 2009-03-03
    IIF 34 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 39 - Director → ME
  • 53
    AIT PARTNERS LIMITED - 2010-07-20
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2009-03-03
    IIF 66 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 43 - Director → ME
    icon of calendar 2006-10-10 ~ 2010-05-07
    IIF 156 - Director → ME
  • 54
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,638,410 GBP2024-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2018-08-07
    IIF 27 - Director → ME
  • 55
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,729 GBP2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2018-08-07
    IIF 28 - Director → ME
  • 56
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-27 ~ 2019-06-17
    IIF 76 - Director → ME
    icon of calendar ~ 2019-06-17
    IIF 119 - Director → ME
    icon of calendar 2007-01-01 ~ 2009-03-03
    IIF 56 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-04-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 116 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-19 ~ 2023-08-30
    IIF 86 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.