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 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 24, Old Gloucester Street, London, WC1N 3AL, England

      IIF 67
    • 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 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 74
  • Al Fayed, Omar Alexander Mohamed
    British,finnish director 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 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 manager born in October 1987

    Resident in England

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

      IIF 81
  • Fayed, Omar Alexander
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 91
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 32 - Director → ME
  • 2
    HYDE PARK RESIDENCE MANAGEMENT COMPANY LIMITED - 1987-08-04
    BALNAGOWN CASTLE PROPERTIES LIMITED - 1985-12-24
    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 17 - Director → ME
  • 3
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -730,156 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    EARTHX LIMITED - 2016-09-20
    QUINEXAS LIMITED - 2016-09-20
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,546,948 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 5
    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 23 - Director → ME
  • 6
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 75 - 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
  • 8
    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
  • 9
    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 67 - 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
  • 10
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19
    SYNERGETIC FOUNDATION - 2017-01-03
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    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 15 - Has significant influence or controlOE
  • 13
    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 13 - Has significant influence or controlOE
  • 14
    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
  • 15
    icon of address Suite 8, 55 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 17
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 19
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 20
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 38
  • 1
    FEATURECODE 2 HOLDINGS LIMITED - 2007-01-30
    HARRODS PROPERTY HOLDINGS LIMITED - 2016-06-03
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2009-03-03
    IIF 34 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 19 - Director → ME
  • 2
    icon of address 55 Park Lane Suite 15, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2024-10-04
    IIF 91 - Director → ME
  • 3
    PRECIS (1417) LIMITED - 1996-04-23
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 63 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 45 - Director → ME
  • 4
    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 74 - Director → ME
  • 5
    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
  • 6
    ELEUSIS INC. LIMITED - 2014-04-04
    NEW ELEUSIS LIMITED - 2019-05-30
    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
  • 7
    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
  • 8
    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
  • 9
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -730,156 GBP2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2018-08-07
    IIF 24 - Director → ME
  • 10
    EARTHX LIMITED - 2016-09-20
    QUINEXAS LIMITED - 2016-09-20
    icon of address Synergy House 114-118 Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,546,948 GBP2017-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2018-08-07
    IIF 25 - Director → ME
  • 11
    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 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    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 59 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 40 - Director → ME
  • 13
    HARRODS PROPERTY HOLDINGS - 2007-01-30
    PRECIS (1914) LIMITED - 2000-11-06
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 47 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 64 - Director → ME
  • 14
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    MAXIMYSTIC LIMITED - 1987-06-02
    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 2010-04-09 ~ 2013-07-12
    IIF 54 - Director → ME
    icon of calendar 2005-02-04 ~ 2009-03-03
    IIF 57 - Director → ME
  • 15
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19
    SYNERGETIC FOUNDATION - 2017-01-03
    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 29 - Director → ME
  • 16
    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
  • 17
    HARRODS HOLDINGS PLC - 1996-07-26
    HOUSE OF FRASER PROPERTY INVESTMENT PLC - 1994-01-30
    WATLING (115) PLC - 1985-03-13
    ALFAYED INVESTMENT HOLDINGS PLC - 1988-04-08
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 60 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 43 - Director → ME
  • 18
    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 2011-04-08 ~ 2023-01-04
    IIF 70 - Director → ME
  • 19
    METRO BUSINESS AVIATION LIMITED - 2003-05-01
    INTERCEDE 384 LIMITED - 1986-10-13
    FIELD AVIATION ENTERPRISES LIMITED - 1992-09-01
    HUNTING BUSINESS AVIATION LIMITED - 1995-11-09
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 56 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 41 - Director → ME
  • 20
    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 20 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 58 - Director → ME
  • 21
    QATAR HOLDING UK LIMITED - 2011-10-24
    AIT UK HOLDINGS LIMITED - 2010-07-23
    FEATURECODE 3 LIMITED - 2008-06-03
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2009-03-03
    IIF 37 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 46 - Director → ME
  • 22
    ALFAYED INVESTMENT AND TRUST (UK) PLC - 1985-12-24
    HARRODS INVESTMENTS PLC - 1996-07-26
    HOUSE OF FRASER HOLDINGS PLC - 1994-01-30
    PRECIS (317) LIMITED - 1984-11-19
    icon of address 87-135 Brompton Road, Knightsbridge, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 61 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 39 - Director → ME
  • 23
    HARRODS (LONDON) LIMITED - 1985-11-01
    icon of address 87/135 Brompton Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 62 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 21 - Director → ME
  • 24
    icon of address 87/135 Brompton Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2009-03-03
    IIF 66 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 22 - Director → ME
  • 25
    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 18 - Director → ME
    icon of calendar 2006-11-03 ~ 2009-03-03
    IIF 35 - Director → ME
  • 26
    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 52 - Director → ME
  • 27
    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 28 - Director → ME
  • 28
    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 50 - Director → ME
  • 29
    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 30 - Director → ME
  • 30
    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 53 - Director → ME
  • 31
    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 2014-01-23 ~ 2018-08-07
    IIF 73 - Director → ME
  • 32
    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 31 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 44 - Director → ME
  • 33
    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 36 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 48 - Director → ME
  • 34
    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 ~ 2009-03-03
    IIF 33 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-05-07
    IIF 38 - Director → ME
  • 35
    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 2010-04-09 ~ 2010-05-07
    IIF 42 - Director → ME
    icon of calendar 2006-10-31 ~ 2009-03-03
    IIF 65 - Director → ME
  • 36
    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 26 - Director → ME
  • 37
    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 27 - Director → ME
  • 38
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2009-03-03
    IIF 55 - Director → ME
    icon of calendar 2010-05-27 ~ 2019-06-17
    IIF 76 - Director → ME
    icon of calendar 2010-04-09 ~ 2010-04-09
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.