logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abdulaziz Alhasawi

    Related profiles found in government register
  • Abdulaziz Alhasawi
    Kuwaiti born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 1
    • Messila House, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 2
  • Mr Omar Alhasawi
    Kuwaiti born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Brook's Mews, London, W1K 4EE, United Kingdom

      IIF 3
  • Abdulaziz Alhasawi
    Kuwaiti born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • C/o Messila House Limited, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 4
  • Alhasawi, Abdulaziz
    Kuwaiti born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, South Audley Street, London, W1K 2AA, England

      IIF 5 IIF 6
  • Alhasawi, Abdulaziz
    Kuwaiti company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 7
    • Messila House, 51 South Audley Street, London, London, W1K 2AA, United Kingdom

      IIF 8
  • Abdulaziz Alhasawi
    Kuwaiti born in November 1959

    Registered addresses and corresponding companies
  • Mr Abdulaziz Alhasawi
    Kuwaiti born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 51 South Audley St, London, W1K 2AA

      IIF 32
    • 51 South Audley Street, London, W1K 2AA

      IIF 33
  • Alhasawi, Omar
    Kuwaiti director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Brook's Mews, London, W1K 4EE, United Kingdom

      IIF 34
  • Al Hasawi, Omar
    Kuwaiti director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Carlisle Mansions, Carlisle Place, London, SW1P 1HZ, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr Abdulaziz Mas Alhasawi
    Kuwaiti born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 51 South Audley Street, London, W1K 2AA

      IIF 38
  • Mr Omar Shamlan Abdulaziz Al-hasawi
    Kuwaiti born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 2a Ashfield Parade, London, N14 5EJ, United Kingdom

      IIF 39
  • Mr Omar Alhasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 139, New Bond Street, London, W1S 2TL, England

      IIF 40
    • Ground Floor, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 41
  • Mr Omar Al Hasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brook's Mews, London, W1K 4EE, England

      IIF 42
  • Mr Omar Al-hasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 43 IIF 44 IIF 45
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 47
  • Al-hassawi, Abdulaziz Fawaz Mubarak
    Kuwaiti director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, South Audley Street, London, W1K 2AA, England

      IIF 48
  • Mr. Omar Al Hasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court 10, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 49
  • Alhasawi, Abdulaziz
    Kuwaiti company director born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • C/o Messila House Limited, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 50
  • Al Hasawi, Abdulaziz
    Kuwaiti merchant born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • Plot 1, Block No. 9 Shuhada St. (hilali St.), Opp Sharq Co-operative Society, Kuwait, 0000000, Kuwait

      IIF 51
  • Al-hasawi, Abdulaziz
    Kuwaiti director born in November 1959

    Resident in Kuwait

    Registered addresses and corresponding companies
    • The City Ground, Pavilion Road, West Bridgford, Nottingham, NG2 5FJ, England

      IIF 52
  • Mr Omar Shamlan Alhasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Shepherd Street, London, W1J 7HJ, England

      IIF 53
    • Flat 53 Carlisle Mansions, Carlisle Place, London, SW1P 1HY, England

      IIF 54
    • Windsor House, Basement & Ground Floor, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 55
  • Alhasawi, Omar
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 56
  • Al Hasawi, Abdulaziz
    Kuwaiti student born in February 1995

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 57
  • Al-hasawi, Omar
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 58 IIF 59
  • Al-hasawi, Omar
    Kuwaiti director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 60 IIF 61 IIF 62
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 63 IIF 64
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Shepherd Street, West Central, London, W1J 7HJ, England

      IIF 65
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti chairman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The City Ground, Pavilion Road, West Bridgford, Nottingham, NG2 5FJ

      IIF 66
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 South Audley Street, London, W1K 2AA

      IIF 67
    • Crown House, 2a Ashfield Parade, Southgate, London, N14 5EJ, United Kingdom

      IIF 68
    • Flat 62, Carlisle Mansions, Carlisle Place, London, SW1P 1HY

      IIF 69
    • Flat 62, Carlisle Place, London, SW1P 1HY

      IIF 70
    • Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 71
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti managing director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Messila House, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 72
  • Mr Omar Shamlan Al Hasawi
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 139a, New Bond Street, London, W1S 2TN, England

      IIF 73
    • 1a, Shepherd Street, West Central, London, W1J 7HJ, England

      IIF 74
  • Alhasawi, Omar Shamlan
    Kuwaiti born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 C, Curzon Street, London, W1J 5HU, England

      IIF 75
    • Flat 53 Carlisle Mansions, Carlisle Place, London, SW1P 1HY, England

      IIF 76
    • Windsor House, Basement & Ground Floor, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 77
  • Al Hasawi, Omar Shamlan
    Kuwaiti business executive born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 139a, New Bond Street, London, W1S 2TN, England

      IIF 78
  • Al Hasawi, Omar Shamlan
    Kuwaiti director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Al Hassawi, Omar
    Kuwati company director born in May 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 62 Carlisle Mansions, Carlisle Place, London, SW1P 1HJ

      IIF 81
  • Al Hasawi, Omar

    Registered addresses and corresponding companies
    • 53, Carlisle Mansions, Carlisle Place Carlisle Place, London, SW1P 1HZ, United Kingdom

      IIF 82 IIF 83
  • Al Hassawi, Omar

    Registered addresses and corresponding companies
    • 62 Carlisle Mansions, Carlisle Place, London, SW1P 1HJ

      IIF 84
  • Al-hasawi, Omar Shamlan Abdulaziz
    Kuwaiti director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brook's Mews, Second Floor, London, W1K 4EE, England

      IIF 85
child relation
Offspring entities and appointments 55
  • 1
    ABERFIELD INVESTMENT INC.
    OE016905
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2015-10-06 ~ now
    IIF 16 - Ownership of shares - More than 25% OE
  • 2
    AL FALAMANKI RAOUCCHE LTD
    - now 11689007 12096226
    MISS FASHION LTD - 2020-09-04
    Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-10-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 3
    AL HASAWI ESTATES LTD
    12661339
    52 Brook's Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AL-AMAL PROPERTIES S.A.
    OE012950
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-06-26 ~ now
    IIF 30 - Ownership of shares - More than 25% OE
  • 5
    ARGOSY VENTURES CORP
    OE011789
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-11-06 ~ now
    IIF 31 - Ownership of shares - More than 25% OE
  • 6
    AVATAR HOLDINGS UK LIMITED
    12031540
    Messila House, 51 South Audley Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    BATHGATE PROPERTIES LIMITED
    OE011736
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2014-09-16 ~ now
    IIF 21 - Ownership of shares - More than 25% OE
  • 8
    BAY BRIDGE DEVELOPMENT LIMITED
    08284459
    Messila House, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-07 ~ 2012-12-17
    IIF 72 - Director → ME
  • 9
    BAYONNE BUSINESS GROUP S.A.
    OE012382
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2015-10-06 ~ now
    IIF 15 - Ownership of shares - More than 25% OE
  • 10
    BIRCH PROPERTIES INTERNATIONAL INC
    OE011442
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-05-14 ~ now
    IIF 12 - Ownership of shares - More than 25% OE
  • 11
    BLUE HARVEST PROPERTIES LIMITED
    OE013761
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-05-15 ~ now
    IIF 14 - Ownership of shares - More than 25% OE
  • 12
    BONDS ESTATE MAYFAIR LIMITED
    14062245
    139 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BROOKS HOLDINGS LIMITED
    11253182
    52 Brook's Mews, Second Floor, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2018-03-13 ~ 2018-03-22
    IIF 68 - Director → ME
    2018-09-13 ~ 2020-04-01
    IIF 85 - Director → ME
    Person with significant control
    2018-03-13 ~ 2020-04-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 14
    BROOKS HOLDINGS MANAGEMENT LIMITED
    11587964
    1a Shepherd Street, West Central, London, England
    Active Corporate (2 parents)
    Officer
    2018-09-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CAFE MISH LIMITED
    09380728
    C/o Brooks Holdings Ltd 2nd Floor, 52 Brook's Mews, London, England
    Active Corporate (4 parents)
    Officer
    2015-01-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CARRINGTON UNITED PROPERTIES S.A.
    OE011658
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-24 ~ now
    IIF 24 - Ownership of shares - More than 25% OE
  • 17
    DEEP SKY HOLDINGS S.A.
    OE030722
    Pardini Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2012-01-12 ~ now
    IIF 9 - Ownership of shares - More than 25% OE
  • 18
    DELANEY INTERNATIONAL HOLDINGS CORP.
    OE012656
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-10-09 ~ now
    IIF 28 - Ownership of shares - More than 25% OE
  • 19
    ELLESMERE VENTURES INC.
    OE013753
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-05-14 ~ now
    IIF 22 - Ownership of shares - More than 25% OE
  • 20
    FAILAKA LIMITED S.A.
    OE013757
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-05-14 ~ now
    IIF 29 - Ownership of shares - More than 25% OE
  • 21
    HASAWI ESTATES LTD
    12680683
    52 Brook's Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 79 - Director → ME
  • 22
    INNOVA GROUP S.A.
    OE009462
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (3 parents)
    Beneficial owner
    2014-05-14 ~ now
    IIF 11 - Ownership of shares - More than 25% OE
  • 23
    JERSEY ENTERPRISES INC
    OE011837
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-10-08 ~ 2025-08-12
    IIF 13 - Ownership of shares - More than 25% OE
  • 24
    LE MENAR LIMITED
    08433503
    C/o Brooks Holdings Ltd 2nd Floor, 52 Brook's Mews, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2017-05-03 ~ now
    IIF 58 - Director → ME
  • 25
    LIVERPOOL SERVICES INVESTMENTS S.A.
    OE012148
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-10-09 ~ now
    IIF 25 - Ownership of shares - More than 25% OE
  • 26
    LOWNDENBAY PARTNERS INC.
    OE013011
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-11-06 ~ now
    IIF 17 - Ownership of shares - More than 25% OE
  • 27
    LUSSO LIMITED
    OE012561
    4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-05-08 ~ now
    IIF 19 - Ownership of shares - More than 25% OE
  • 28
    MESSILA CONSTRUCTION LIMITED
    07907764
    Messila House, 51 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ 2012-12-17
    IIF 35 - Director → ME
    2012-01-12 ~ 2012-12-17
    IIF 82 - Secretary → ME
  • 29
    MESSILA HOTELS LIMITED
    07907783
    Messila House, 51 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ 2012-12-20
    IIF 36 - Director → ME
    2012-01-12 ~ dissolved
    IIF 51 - Director → ME
    2012-01-12 ~ 2012-12-20
    IIF 83 - Secretary → ME
  • 30
    MESSILA HOUSE LIMITED
    01616454
    51 South Audley St, London
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 6 - Director → ME
    2009-01-14 ~ 2012-12-20
    IIF 69 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    MESSILA INTERNATIONAL LIMITED
    07687973
    Messila House, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-29 ~ 2012-12-17
    IIF 37 - Director → ME
  • 32
    MESSILA MANAGEMENT LIMITED
    - now 04273704
    SOUTH AUDLEY STREET MANAGEMENT LIMITED
    - 2011-02-10 04273704
    51 South Audley Street, London
    Active Corporate (7 parents)
    Officer
    2002-04-25 ~ 2012-12-20
    IIF 81 - Director → ME
    2002-04-25 ~ 2012-12-20
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    MESSILA REAL ESTATE MANAGEMENT LIMITED
    12907480
    First Floor Flat, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 34
    MESSILA RESIDENTIAL LIMITED
    - now 01835708
    NORMANDIE ESTATES LIMITED
    - 2011-02-10 01835708
    DAWNING LIMITED
    - 1985-09-13 01835708
    51 South Audley Street, London
    Active Corporate (5 parents)
    Officer
    2009-01-14 ~ 2009-01-14
    IIF 70 - Director → ME
    ~ now
    IIF 5 - Director → ME
    2009-01-14 ~ 2012-12-20
    IIF 67 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    MIRAGE TRADING GROUP S.A.
    OE013826
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-10-08 ~ 2025-04-01
    IIF 20 - Ownership of shares - More than 25% OE
  • 36
    NFFC GROUP HOLDINGS LIMITED
    08117123
    52 Brook Mews 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ 2012-12-14
    IIF 71 - Director → ME
    2013-04-19 ~ 2017-01-13
    IIF 52 - Director → ME
  • 37
    NOTTINGHAM FOREST COMMUNITY TRUST - now
    NOTTINGHAM FOREST FOOTBALL CLUB IN THE COMMUNITY
    - 2017-07-03 07395235 01630402... (more)
    The City Ground Pavilion Road, West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (28 parents)
    Officer
    2015-05-05 ~ 2015-12-19
    IIF 48 - Director → ME
  • 38
    NOTTINGHAM FOREST FOOTBALL CLUB LIMITED
    01630402 03730065... (more)
    The City Ground, Pavilion Road, West Bridgford, Nottingham
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2012-07-18 ~ 2012-12-16
    IIF 66 - Director → ME
  • 39
    PARK LANE INTERNATIONAL LIMITED
    14893337
    11 Southwick Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    PRIME INTERNATIONAL CENTRE LIMITED
    11036616
    C/o Prime Residence, West Central, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 41
    PRIME INTERNATIONAL CLINIC LIMITED
    10360748
    Crown House 2a Ashfield Parade, Southgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 42
    PRIME RESIDENCE INTERNATIONAL LTD
    11258276
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 43
    PRIME RESIDENCE LIMITED
    08579334
    Flat 16 60 Duke Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-06-21 ~ 2018-05-02
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-02
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 44
    PRIME RESIDENCE MANAGEMENT LIMITED
    10461582
    Flat 16 60 Duke Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ 2018-05-02
    IIF 61 - Director → ME
    Person with significant control
    2016-11-03 ~ 2018-05-02
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 45
    ROSE BLANCHE INVESTMENT GROUP INC
    OE011412
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-06-18 ~ now
    IIF 27 - Ownership of shares - More than 25% OE
  • 46
    SHEPHERD(2025) LIMITED
    16404871
    1a Shepherd Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-04-24 ~ 2025-09-12
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 47
    STUART TOWERS INVESTORS S.A.
    OE013075
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-08-28 ~ 2025-04-01
    IIF 10 - Ownership of shares - More than 25% OE
  • 48
    SUNNY INTERNATIONAL S.A.
    OE011775
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-10-09 ~ now
    IIF 26 - Ownership of shares - More than 25% OE
  • 49
    TITU OF MAYFAIR LIMITED
    14322546
    Windsor House Basement & Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 50
    TITU OF OXFORD STREET LIMITED
    15781669
    11 Southwick Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 51
    TITU RESTAURANTS COMPANY LTD
    12042380
    23-33 Strutton Ground, Flat 11 Lesley Court, London, London, City Of, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TOMBY ASSOCIATES CORP.
    OE014045
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-08-28 ~ now
    IIF 23 - Ownership of shares - More than 25% OE
  • 53
    TRAVELLERS CLOSE LIMITED
    10485989
    C/o Messila House Limited, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 54
    VISION HOLDING CORP
    OE012431
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (3 parents)
    Beneficial owner
    2015-03-14 ~ 2024-11-02
    IIF 18 - Ownership of shares - More than 25% OE
  • 55
    VITO REAL ESTATE CO LTD
    09229546
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-09-22 ~ 2017-08-09
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.