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

      IIF 67
    • 60, Park Lane, London, W1K 1QE, England

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

      IIF 69
  • Fayed, Omar Alexander
    British,finnish manager born in October 1987

    Resident in United Kingdom

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

      IIF 70
  • Fayed, Omar Alexander
    British,finnish none born in October 1987

    Resident in United Kingdom

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

      IIF 71
    • Suite 1, 55 Park Lane, London, W1K 1NA, Uk

      IIF 72
    • Suite 5, 55 Park Lane, London, W1K 1NA, Uk

      IIF 73
    • Suite, 5, 55 Park Lane, London, W1K 1NA, United Kingdom

      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
    • 60 Park Lane, London, W1K 1QE

      IIF 75
  • Al Fayed, Omar Alexander Mohamed
    British,finnish director born in October 1987

    Resident in United Kingdom

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

      IIF 76
  • Al Fayed, Omar Alexander Mohamed
    British,finnish none born in October 1987

    Resident in United Kingdom

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

      IIF 77
  • Omar Alexander Mohamed Al Fayed
    British,finnish born in October 1987

    Resident in United Kingdom

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

      IIF 78
  • Mr Omar Alexander Fayed
    British born in October 1987

    Resident in England

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

      IIF 79 IIF 80
    • 60, Park Lane, London, W1K 1QE, England

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

    Resident in United Kingdom

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

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

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

      IIF 85
    • 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
    • 60, Park Lane, London, W1K 1NA, United Kingdom

      IIF 87
  • 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
    • 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
    • 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
    • 55, Park Lane, London, W1K 1NA

      IIF 99
    • 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
    • 60, Park Lane, London, W1K 1QE, England

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

    Resident in England

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

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

      IIF 142
    • 55, Park Lane, London, W1K 1NA

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

      IIF 144
    • 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
    • 60 Park Lane, London, W1K 1QE

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 157
child relation
Offspring entities and appointments
Active 34
  • 1
    Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Corporate (4 parents)
    Officer
    2008-06-23 ~ now
    IIF 128 - director → ME
    IIF 32 - director → ME
  • 2
    55 Park Lane, Suite 15, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 3
    HYDE PARK RESIDENCE MANAGEMENT COMPANY LIMITED - 1987-08-04
    BALNAGOWN CASTLE PROPERTIES LIMITED - 1985-12-24
    55 Park Lane, London
    Corporate (4 parents)
    Equity (Company account)
    -6,984,838 GBP2023-12-31
    Officer
    2011-03-24 ~ now
    IIF 17 - director → ME
  • 4
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    24 Old Gloucester Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -698,000 GBP2023-12-31
    Officer
    2018-08-17 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    EARTHX LIMITED - 2016-09-20
    QUINEXAS LIMITED - 2016-09-20
    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
    2016-08-31 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    24 Old Gloucester Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -893,061 GBP2023-12-31
    Officer
    2020-05-13 ~ now
    IIF 23 - director → ME
  • 7
    Synergy House, 114-118 Southampton Row, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -636,562 GBP2022-12-31
    Officer
    2019-10-04 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    24 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -765 GBP2023-12-31
    Officer
    2022-06-07 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    97 Judd Street, London
    Corporate (5 parents)
    Equity (Company account)
    -13,312 GBP2023-12-31
    Officer
    2017-07-07 ~ now
    IIF 70 - director → ME
  • 10
    24 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-08-31 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    55 Park Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 157 - secretary → ME
  • 12
    55 Park Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,712 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or control over the trustees of a trustOE
  • 13
    ALZEP LIMITED - 1977-12-31
    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
    2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or control over the trustees of a trustOE
  • 14
    55 Park Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -607,873 GBP2017-01-31
    Person with significant control
    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
    24 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -49,161 GBP2023-12-31
    Officer
    2018-08-17 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 16
    COCOSA INVESTMENT LIMITED - 2014-06-05
    55 Park Lane, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Has significant influence or control over the trustees of a trustOE
  • 17
    Suite 5 55 Park Lane, London
    Dissolved corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 143 - director → ME
  • 18
    24 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -383,609 GBP2023-12-31
    Officer
    2018-08-17 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 7 - Has significant influence or controlOE
  • 19
    Synergy House 114-118 Southampton Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    -42,786 GBP2023-12-31
    Officer
    2018-08-17 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 15 - Has significant influence or controlOE
  • 20
    LIBERTY PUBLISHING LIMITED - 1996-12-16
    OPENCOUNTY LIMITED - 1996-03-22
    55 Office Suite 15, 55 Park Lane, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or control over the trustees of a trustOE
  • 21
    Synergy House 114-118 Southampton Row, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 22
    Suite 15, 55 Park Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -732,340 GBP2024-03-31
    Officer
    2012-03-08 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 23
    55 Park Lane, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or control over the trustees of a trustOE
  • 24
    55 Park Lane, Suite 5, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 145 - director → ME
  • 25
    NOME (MAPPING COMPANY) LIMITED - 2013-05-03
    ECOTECHNICS ENTERPRISES COMPANY LIMITED - 2012-10-09
    Suite 8, 55 Park Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 69 - director → ME
  • 26
    Suite 8, 55 Park Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 27
    HOOK LINE & SINKER FILMS LIMITED - 2013-05-15
    24 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -713,881 GBP2023-12-31
    Officer
    2018-08-17 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 28
    PRECIS (281) LIMITED - 1984-08-08
    14 South Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 141 - director → ME
  • 29
    24 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -159,651 GBP2023-12-31
    Officer
    2018-08-17 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 30
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    24 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    36,238 GBP2023-08-30
    Officer
    2018-08-17 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 31
    24 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,240,831 GBP2023-12-31
    Officer
    2018-08-17 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 32
    24 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    47,769 GBP2023-12-31
    Officer
    2018-08-17 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 10 - Has significant influence or controlOE
  • 33
    3076 Sir Francis Drake's Highway, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2016-09-01 ~ now
    IIF 117 - Ownership of shares - More than 25%OE
  • 34
    C/o Walgate Governance Limited, 16 Great Queen Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    42,541 GBP2023-03-31
    Officer
    2021-05-14 ~ now
    IIF 118 - director → ME
Ceased 56
  • 1
    55 Park Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    108 GBP2023-12-31
    Person with significant control
    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
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-11-03 ~ 2010-05-07
    IIF 152 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 19 - director → ME
    2006-11-03 ~ 2009-03-03
    IIF 34 - director → ME
  • 3
    PRECIS (959) LIMITED - 1990-01-03
    55 Park Lane, London
    Corporate (1 parent)
    Equity (Company account)
    20,822 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2020-10-16
    IIF 105 - Has significant influence or control over the trustees of a trust OE
    2020-10-16 ~ 2023-08-30
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    55 Park Lane Suite 15, London, England
    Corporate (2 parents)
    Officer
    1998-08-07 ~ 2023-08-30
    IIF 121 - director → ME
    2016-11-04 ~ 2024-10-04
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-12
    IIF 115 - Has significant influence or control over the trustees of a trust OE
    2021-08-12 ~ 2023-08-30
    IIF 100 - Has significant influence or control OE
  • 5
    PRECIS (1417) LIMITED - 1996-04-23
    87-135 Brompton Road, Knightsbridge, London
    Corporate (7 parents)
    Officer
    1996-06-27 ~ 2000-05-03
    IIF 124 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 45 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 63 - director → ME
  • 6
    55 Park Lane, Suite 15, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-09-25 ~ 2008-10-08
    IIF 75 - director → ME
    2008-10-17 ~ 2019-11-01
    IIF 153 - director → ME
  • 7
    Flat 40, 60 Park Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,624,115 GBP2023-03-31
    Officer
    2016-02-12 ~ 2016-08-15
    IIF 72 - director → ME
  • 8
    HYDE PARK RESIDENCE MANAGEMENT COMPANY LIMITED - 1987-08-04
    BALNAGOWN CASTLE PROPERTIES LIMITED - 1985-12-24
    55 Park Lane, London
    Corporate (4 parents)
    Equity (Company account)
    -6,984,838 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-10-01
    IIF 104 - Has significant influence or control over the trustees of a trust OE
    2020-10-01 ~ 2023-08-30
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    55 Park Lane, London
    Corporate (1 parent)
    Equity (Company account)
    -267,589 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 102 - Has significant influence or control over the trustees of a trust OE
    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
    71 Queen Victoria Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    2013-12-11 ~ 2014-09-03
    IIF 73 - director → ME
  • 11
    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
    2016-04-06 ~ 2018-03-19
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    Level 12, The Shard, 32 London Bridge Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,040,625 GBP2021-10-31
    Officer
    2014-11-28 ~ 2018-03-19
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-19
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    LIBERTY BOOKS LIMITED - 1996-12-16
    HARRODS PUBLISHING LIMITED - 1996-07-22
    PRECIS (1385) LIMITED - 1995-11-03
    Brompton Press Limited, Suite 5 55 Park Lane, London
    Dissolved corporate (2 parents)
    Officer
    1995-10-23 ~ 2000-09-28
    IIF 125 - director → ME
  • 14
    COCOSA LIFESTYLE LIMITED - 2019-05-10
    The Old Mill, 9 Soar Lane, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,656,859 GBP2018-06-30
    Officer
    2011-07-01 ~ 2014-05-23
    IIF 144 - director → ME
  • 15
    LIBERTY ENTERTAINMENTS LIMITED - 1998-04-07
    HARRODS ENTERTAINMENT LIMITED - 1996-07-22
    DTSD LIMITED - 1995-03-13
    HOUSE OF FRASER (INTERNATIONAL) LIMITED - 1994-01-30
    87-135 Brompton Road, Knightsbridge, London
    Dissolved corporate (4 parents)
    Officer
    1995-05-03 ~ 2002-08-01
    IIF 126 - director → ME
  • 16
    SPACE SETTLEMENT SYSTEMS LIMITED - 2013-09-27
    24 Old Gloucester Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -698,000 GBP2023-12-31
    Officer
    2012-08-31 ~ 2018-08-07
    IIF 24 - director → ME
  • 17
    EARTHX LIMITED - 2016-09-20
    QUINEXAS LIMITED - 2016-09-20
    Synergy House 114-118 Southampton Row, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,546,948 GBP2017-12-31
    Officer
    2012-08-31 ~ 2018-08-07
    IIF 25 - director → ME
  • 18
    24 Old Gloucester Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -893,061 GBP2023-12-31
    Person with significant control
    2020-05-13 ~ 2023-09-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    55 Park Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-20 ~ 2016-11-11
    IIF 149 - director → ME
  • 20
    HARRODS PROPERTY - 2007-01-30
    PRECIS (1913) LIMITED - 2000-11-06
    87-135 Brompton Road, Knightsbridge, London
    Dissolved corporate (4 parents)
    Officer
    2000-10-19 ~ 2010-05-07
    IIF 133 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 40 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 59 - director → ME
  • 21
    HARRODS PROPERTY HOLDINGS - 2007-01-30
    PRECIS (1914) LIMITED - 2000-11-06
    87-135 Brompton Road, Knightsbridge, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2000-10-19 ~ 2010-05-07
    IIF 132 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 47 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 64 - director → ME
  • 22
    FULHAM FOOTBALL CLUB LIMITED - 2013-07-01
    BANNERTON LIMITED - 1990-03-23
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved corporate (5 parents)
    Officer
    1997-05-29 ~ 2013-07-12
    IIF 136 - director → ME
  • 23
    PRECIS (1650) LIMITED - 1998-07-30
    Fulham Football Club Training Ground, Motspur Park, New Malden, Surrey
    Corporate (5 parents)
    Officer
    1998-07-21 ~ 2013-07-12
    IIF 140 - director → ME
  • 24
    FULHAM FC COMMUNITY SPORTS TRUST - 2009-09-02
    FULHAM FC FOOTBALL AND COMMUNITY SCHEME LIMITED - 2005-07-11
    Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey
    Corporate (7 parents)
    Officer
    2002-10-25 ~ 2005-07-01
    IIF 123 - director → ME
  • 25
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    FULHAM (87) LIMITED - 1987-09-14
    MAXIMYSTIC LIMITED - 1987-06-02
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Corporate (7 parents)
    Officer
    1997-05-29 ~ 2013-07-12
    IIF 139 - director → ME
    2005-02-04 ~ 2013-07-12
    IIF 147 - director → ME
    2010-04-09 ~ 2013-07-12
    IIF 54 - director → ME
    2005-02-04 ~ 2009-03-03
    IIF 57 - director → ME
  • 26
    BATCHRATE LIMITED - 1997-06-18
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Corporate (5 parents, 1 offspring)
    Officer
    1997-05-29 ~ 2013-07-12
    IIF 135 - director → ME
  • 27
    BAYDEAL LIMITED - 1997-06-18
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Corporate (5 parents, 1 offspring)
    Officer
    1997-05-29 ~ 2013-07-12
    IIF 138 - director → ME
  • 28
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved corporate (4 parents)
    Officer
    2000-04-17 ~ 2013-07-12
    IIF 137 - director → ME
  • 29
    SYNERGETIC FOUNDATION - 2017-01-03
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19
    24 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -49,161 GBP2023-12-31
    Officer
    2012-05-11 ~ 2018-08-07
    IIF 29 - director → ME
  • 30
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2018-03-19
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    HARRODS HOLDINGS PLC - 1996-07-26
    HOUSE OF FRASER PROPERTY INVESTMENT PLC - 1994-01-30
    ALFAYED INVESTMENT HOLDINGS PLC - 1988-04-08
    WATLING (115) PLC - 1985-03-13
    87-135 Brompton Road, Knightsbridge, London
    Corporate (5 parents, 4 offsprings)
    Officer
    ~ 2010-05-07
    IIF 131 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 43 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 60 - director → ME
  • 32
    FAYAIR (STANSTED) LIMITED - 2023-02-02
    87-135 Brompton Road, London, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    8,446,042 GBP2021-12-31
    Officer
    2011-10-13 ~ 2023-01-04
    IIF 142 - director → ME
    2011-05-01 ~ 2023-01-04
    IIF 150 - director → ME
    2011-04-08 ~ 2023-01-04
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-19
    IIF 109 - Has significant influence or control over the trustees of a trust OE
    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
    87-135 Brompton Road, Knightbridge, London
    Corporate (4 parents, 1 offspring)
    Officer
    1995-05-03 ~ 2002-08-01
    IIF 127 - director → ME
  • 34
    METRO BUSINESS AVIATION LIMITED - 2003-05-01
    HUNTING BUSINESS AVIATION LIMITED - 1995-11-09
    FIELD AVIATION ENTERPRISES LIMITED - 1992-09-01
    INTERCEDE 384 LIMITED - 1986-10-13
    87-135 Brompton Road, Knightsbridge, London
    Corporate (8 parents, 2 offsprings)
    Officer
    2010-04-09 ~ 2010-05-07
    IIF 41 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 56 - director → ME
  • 35
    HARRODS ESTATE OFFICES - 1990-02-05
    87/135 Brompton Road, London
    Corporate (7 parents)
    Officer
    2010-04-09 ~ 2010-05-07
    IIF 20 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 58 - director → ME
  • 36
    QATAR HOLDING UK LIMITED - 2011-10-24
    AIT UK HOLDINGS LIMITED - 2010-07-23
    FEATURECODE 3 LIMITED - 2008-06-03
    87-135 Brompton Road, Knightsbridge, London
    Corporate (8 parents, 3 offsprings)
    Officer
    2006-11-07 ~ 2010-05-07
    IIF 154 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 46 - director → ME
    2006-11-07 ~ 2009-03-03
    IIF 37 - director → ME
  • 37
    HARRODS INVESTMENTS PLC - 1996-07-26
    HOUSE OF FRASER HOLDINGS PLC - 1994-01-30
    ALFAYED INVESTMENT AND TRUST (UK) PLC - 1985-12-24
    PRECIS (317) LIMITED - 1984-11-19
    87-135 Brompton Road, Knightsbridge, London
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2010-05-07
    IIF 134 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 39 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 61 - director → ME
  • 38
    HARRODS (LONDON) LIMITED - 1985-11-01
    87/135 Brompton Road, London
    Corporate (4 parents, 1 offspring)
    Officer
    2010-04-09 ~ 2010-05-07
    IIF 21 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 62 - director → ME
  • 39
    87/135 Brompton Road, London
    Corporate (8 parents, 6 offsprings)
    Officer
    ~ 2010-05-07
    IIF 120 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 22 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 66 - director → ME
  • 40
    FEATURECODE 2 LIMITED - 2007-01-30
    87 - 135 Brompton Road, London
    Corporate (4 parents)
    Officer
    2006-11-03 ~ 2010-05-07
    IIF 151 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 18 - director → ME
    2006-11-03 ~ 2009-03-03
    IIF 35 - director → ME
  • 41
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved corporate (7 parents, 3 offsprings)
    Officer
    ~ 1993-12-21
    IIF 146 - director → ME
  • 42
    NAPLINK LIMITED - 1987-02-17
    55 Park Lane, London
    Corporate (3 parents)
    Equity (Company account)
    -7,670,763 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    2020-06-26 ~ 2023-08-30
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 43
    24 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -383,609 GBP2023-12-31
    Officer
    2014-01-09 ~ 2018-08-07
    IIF 52 - director → ME
  • 44
    Synergy House 114-118 Southampton Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    -42,786 GBP2023-12-31
    Officer
    2012-11-30 ~ 2018-08-07
    IIF 28 - director → ME
  • 45
    Synergy House 114-118 Southampton Row, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Officer
    2014-11-17 ~ 2018-07-24
    IIF 50 - director → ME
  • 46
    55 Park Lane, London
    Corporate (2 parents)
    Equity (Company account)
    -185,012 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-10-27
    IIF 112 - Has significant influence or control over the trustees of a trust OE
    2021-10-27 ~ 2023-08-30
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 47
    HOOK LINE & SINKER FILMS LIMITED - 2013-05-15
    24 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -713,881 GBP2023-12-31
    Officer
    2013-01-31 ~ 2018-08-07
    IIF 30 - director → ME
  • 48
    24 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -159,651 GBP2023-12-31
    Officer
    2013-10-01 ~ 2018-08-07
    IIF 53 - director → ME
  • 49
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    24 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    36,238 GBP2023-08-30
    Officer
    1996-01-11 ~ 2000-11-21
    IIF 122 - director → ME
    2014-01-23 ~ 2018-08-07
    IIF 74 - director → ME
  • 50
    AIT ENTERPRISES HOLDINGS LIMITED - 2010-07-20
    87-135 Brompton Road, Knightsbridge, London
    Corporate (4 parents, 1 offspring)
    Officer
    2008-02-21 ~ 2010-05-07
    IIF 130 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 44 - director → ME
    2008-02-21 ~ 2009-03-03
    IIF 31 - director → ME
  • 51
    AIT ENTERPRISES LIMITED - 2010-07-23
    87-135 Brompton Road, Knightsbridge, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2006-11-07 ~ 2010-05-07
    IIF 155 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 48 - director → ME
    2006-11-07 ~ 2009-03-03
    IIF 36 - director → ME
  • 52
    AIT PARTICIPATIONS LIMITED - 2010-07-20
    87-135 Brompton Road, Knightsbridge, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-02-21 ~ 2010-05-07
    IIF 129 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 38 - director → ME
    2008-02-21 ~ 2009-03-03
    IIF 33 - director → ME
  • 53
    AIT PARTNERS LIMITED - 2010-07-20
    87-135 Brompton Road, Knightsbridge, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2006-10-10 ~ 2010-05-07
    IIF 156 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 42 - director → ME
    2006-10-31 ~ 2009-03-03
    IIF 65 - director → ME
  • 54
    24 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,240,831 GBP2023-12-31
    Officer
    2012-09-21 ~ 2018-08-07
    IIF 26 - director → ME
  • 55
    24 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    47,769 GBP2023-12-31
    Officer
    2012-08-31 ~ 2018-08-07
    IIF 27 - director → ME
  • 56
    Third Floor, 20 Old Bailey, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2019-06-17
    IIF 119 - director → ME
    2010-05-27 ~ 2019-06-17
    IIF 77 - director → ME
    2010-04-09 ~ 2010-04-09
    IIF 16 - director → ME
    2007-01-01 ~ 2009-03-03
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 116 - Ownership of shares – 75% or more OE
    2019-07-19 ~ 2023-08-30
    IIF 86 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.