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

Fayed, Omar Alexander

    Related profiles found in government register
  • 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 52
    • 60, Park Lane, London, W1K 1QE, England

      IIF 53
    • 60, Park Lane, London, W1K 1QE, United Kingdom

      IIF 54
  • 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 55
  • 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 56
    • Suite 1, 55 Park Lane, London, W1K 1NA, Uk

      IIF 57
    • Suite 5, 55 Park Lane, London, W1K 1NA, Uk

      IIF 58
    • Suite, 5, 55 Park Lane, London, W1K 1NA, United Kingdom

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • Mr Omar Alexander Fayed
    British,finnish born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 87
  • 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 88
  • 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 89 IIF 90
    • 60, Park Lane, London, W1K 1QD, United Kingdom

      IIF 91
    • 87-135, Brompton Road, London, SW1X 7XL, England

      IIF 92
    • 60, Park Lane, W1k 1qd London, United Kingdom

      IIF 93
  • 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 94
  • 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 95 IIF 96
    • 60, Park Lane, London, W1K 1QE, England

      IIF 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • Fayed, Mohamed Al
    Egyptian company director born in January 1933

    Resident in England

    Registered addresses and corresponding companies
  • 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 131
    • Ninth Avenue, London Stansted Airport, Stansted, Essex, CM24 1AN, England

      IIF 132
    • 55, Park Lane, London, W1K 1NA

      IIF 133
    • 55, Park Lane, London, W1K 1NA, Uk

      IIF 134
    • 55, Park Lane, Suite 5, London, W1K 1NA, United Kingdom

      IIF 135
  • 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 136
  • Mr Mohamed Al Fayed
    Egyptian born in January 1929

    Resident in England

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

      IIF 137
    • 55 Park Lane, Suite 15, London, W1K 1NA, England

      IIF 138
  • Mr Mohamed Al Fayed
    Egyptian 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 155
  • 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 156
  • Mr Karim Ali Mohamed Fayed
    English, born in September 1983

    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 118 - director → ME
    IIF 17 - director → ME
  • 2
    55 Park Lane, Suite 15, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - 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 2 - 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 78 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 64 - 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 74 - 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 8 - 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 36 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - 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 61 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - 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 55 - 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 52 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    55 Park Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 155 - 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 139 - 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 141 - 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 146 - 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 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - 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 149 - 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 133 - 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 84 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 69 - 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 86 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 77 - 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 148 - 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 75 - 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 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 23
    55 Park Lane, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - 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 135 - 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 54 - director → ME
  • 26
    Suite 8, 55 Park Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - 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 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 28
    PRECIS (281) LIMITED - 1984-08-08
    14 South Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 131 - 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 85 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - 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 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - 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 79 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 67 - 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 80 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 72 - 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 157 - 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 98 - 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 151 - 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 104 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 4 - director → ME
    2006-11-03 ~ 2009-03-03
    IIF 19 - 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 143 - Has significant influence or control over the trustees of a trust OE
    2020-10-16 ~ 2023-08-30
    IIF 89 - 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 111 - director → ME
    2016-11-04 ~ 2024-10-04
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-12
    IIF 153 - Has significant influence or control over the trustees of a trust OE
    2021-08-12 ~ 2023-08-30
    IIF 138 - 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 114 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 30 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 48 - director → ME
  • 6
    55 Park Lane, Suite 15, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-09-25 ~ 2008-10-08
    IIF 60 - director → ME
    2008-10-17 ~ 2019-11-01
    IIF 105 - 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 57 - 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 142 - Has significant influence or control over the trustees of a trust OE
    2020-10-01 ~ 2023-08-30
    IIF 91 - 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 140 - Has significant influence or control over the trustees of a trust OE
    2020-07-09 ~ 2023-08-30
    IIF 90 - 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 58 - 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 96 - Ownership of shares – More than 50% but less than 75% OE
    IIF 96 - 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 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-19
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - 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 115 - 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 134 - 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 116 - 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 9 - 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 10 - 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 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 101 - 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 123 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 25 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 44 - 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 122 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 32 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 49 - 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 126 - 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 130 - 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 113 - 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 129 - director → ME
    2005-02-04 ~ 2013-07-12
    IIF 99 - director → ME
    2010-04-09 ~ 2013-07-12
    IIF 39 - director → ME
    2005-02-04 ~ 2009-03-03
    IIF 42 - 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 125 - 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 128 - 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 127 - 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 14 - 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 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - 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 121 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 28 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 45 - 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 132 - director → ME
    2011-05-01 ~ 2023-01-04
    IIF 102 - director → ME
    2011-04-08 ~ 2023-01-04
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-19
    IIF 147 - Has significant influence or control over the trustees of a trust OE
    2020-03-19 ~ 2023-01-11
    IIF 92 - 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 117 - 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 26 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 41 - 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 5 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 43 - 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 106 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 31 - director → ME
    2006-11-07 ~ 2009-03-03
    IIF 22 - 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 124 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 24 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 46 - 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 6 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 47 - director → ME
  • 39
    87/135 Brompton Road, London
    Corporate (8 parents, 6 offsprings)
    Officer
    ~ 2010-05-07
    IIF 110 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 7 - director → ME
    2006-11-01 ~ 2009-03-03
    IIF 51 - 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 103 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 3 - director → ME
    2006-11-03 ~ 2009-03-03
    IIF 20 - 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 136 - 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 144 - Has significant influence or control over the trustees of a trust OE
    2020-06-26 ~ 2023-08-30
    IIF 94 - 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 37 - 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 13 - 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 35 - 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 150 - Has significant influence or control over the trustees of a trust OE
    2021-10-27 ~ 2023-08-30
    IIF 137 - 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 15 - 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 38 - 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 112 - director → ME
    2014-01-23 ~ 2018-08-07
    IIF 59 - 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 120 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 29 - director → ME
    2008-02-21 ~ 2009-03-03
    IIF 16 - 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 107 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 33 - director → ME
    2006-11-07 ~ 2009-03-03
    IIF 21 - 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 119 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 23 - director → ME
    2008-02-21 ~ 2009-03-03
    IIF 18 - 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 108 - director → ME
    2010-04-09 ~ 2010-05-07
    IIF 27 - director → ME
    2006-10-31 ~ 2009-03-03
    IIF 50 - 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 11 - 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 12 - director → ME
  • 56
    Third Floor, 20 Old Bailey, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2019-06-17
    IIF 109 - director → ME
    2010-05-27 ~ 2019-06-17
    IIF 62 - director → ME
    2010-04-09 ~ 2010-04-09
    IIF 1 - director → ME
    2007-01-01 ~ 2009-03-03
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 154 - Ownership of shares – 75% or more OE
    2019-07-19 ~ 2023-08-30
    IIF 93 - 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.