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

Abdulaziz Alhasawi

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

    Registered addresses and corresponding companies
  • 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 24
  • Mr Abdulaziz Alhasawi
    Kuwaiti born in November 1959

    Resident in Kuwait

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

      IIF 25
    • 51 South Audley Street, London, W1K 2AA

      IIF 26
  • Fawaz Alhasawi
    Kuwaiti born in October 1968

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

      IIF 27
  • 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 28
  • 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 29
    • Messila House, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 30
  • Mr Fawaz Alhasawi
    Kuwaiti born in October 1968

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 2, Hill Street, London, W1J 5ND, England

      IIF 31
  • Mr Fawaz Alhasawi
    Kuwaiti born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Fawaz Alhasawi
    Kuwaiti,british born in October 1968

    Registered addresses and corresponding companies
    • Building 7, Saleh Abdulrahman Alabdaly Street, Block 1, Al Yarmouk, Kuwait

      IIF 34
  • 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 35
    • Ground Floor, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41 IIF 42 IIF 43
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • Alhasawi, Fawaz
    Kuwaiti business executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Alhasawi, Fawaz
    Kuwaiti company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hill Street, London, W1J 5ND, England

      IIF 50
  • Alhasawi, Fawaz
    Kuwaiti director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, Lg Floor, Landsdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 51
  • Mr Fawaz Alhasawi
    Kuwaiti born in October 1968

    Resident in United Kingdom

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

      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 company director born in May 1966

    Resident in England

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

      IIF 56
  • Mr Fawaz Al Hasawi
    Kuwaiti born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hill Street, London, W1J 5ND, United Kingdom

      IIF 57
    • 1a, Shepherd Street, West Central, London, W1J 7HJ, England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 67
    • 1a, Shepherd Street, West Central, London, W1J 7HJ, England

      IIF 68
  • Al Hasawi, Omar

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

      IIF 69 IIF 70
  • Al Hassawi, Omar

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

      IIF 71
  • Alhasawi, Abdulaziz
    Kuwaiti company director born in November 1959

    Resident in United Kingdom

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

      IIF 72 IIF 73
    • First Floor Flat, 51 South Audley Street, London, W1K 2AA, United Kingdom

      IIF 74
    • Messila House, 51 South Audley Street, London, London, W1K 2AA, United Kingdom

      IIF 75
  • Mr Fawaz Mubarak Abdulaziz Al-hasawi
    Kuwaiti born in October 1968

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 52 Brook Mews, 2nd Floor, London, W1K 4EE, United Kingdom

      IIF 76
  • Alhasawi, Omar Shamlan
    Kuwaiti business executive born in May 1966

    Resident in England

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

      IIF 77
    • Flat 53 Carlisle Mansions, Carlisle Place, London, SW1P 1HY, England

      IIF 78
  • Alhasawi, Omar Shamlan
    Kuwaiti business person born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Basement & Ground Floor, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 79
  • Mr Fawas Alhasawi
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Saviours House, St. Saviours House, Walton Street, London, SW3 1SA, England

      IIF 80
  • 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 81
  • Al Hasawi, Omar Shamlan
    Kuwaiti director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Al Hasawi, Fawaz
    Kuwaiti director born in October 1968

    Resident in United Kingdom

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

      IIF 84
  • Al Hasawi, Fawaz
    Kuwaiti merchant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hill Street, London, W1J 5ND, United Kingdom

      IIF 85
  • 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 86
  • 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 87
  • Mr Fawaz Mubarak Abdulaziz Saleh Alhasawi
    Kuwaiti born in October 1968

    Resident in England

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

      IIF 88
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 89
  • 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 90 IIF 91 IIF 92
  • Alhasawi, Fawas
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Saviours House, St. Saviours House, Walton Street, London, SW3 1SA, England

      IIF 93
  • Al Hasawi, Fawaz Mubarak Abdulaziz
    Kuwaiti chairman born in October 1965

    Resident in Kuwait

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

      IIF 94
  • Al-hasawi, Fawaz Mubarak Abdulaziz
    Kuwaiti director born in October 1968

    Resident in Kuwait

    Registered addresses and corresponding companies
    • The City Ground, Nottingham, Nottinghamshire, NG2 5FJ

      IIF 95
  • 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 96
  • Al Hasawi, Fawaz Mubarah Abdulaztz
    Kuwaiti director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • The City Ground, Nottingham, Nottinghamshire, NG2 5FJ

      IIF 97
  • 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 98
  • 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 99
  • Mr Fawaz Muburak Abdulaziz Saleh Alhasawi
    Kuwaiti,british born in October 1968

    Resident in Kuwait

    Registered addresses and corresponding companies
    • Saleh Abdulrahman Al Abdaly Street, Block 3 Buildi, Saleh Abdulrahman, Al Abdaly Street Block 3 Building 7, Kuwait City, Kuwait

      IIF 100
  • Al-hasawi, Fawaz Mubarak Abdulaziz, Mr.
    Kuwaiti director born in October 1968

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 52 Brook Mews, 2nd Floor, London, W1K 4EE, United Kingdom

      IIF 101
  • Alhasawi, Fawaz Mubarak Abdulaziz Saleh
    Kuwaiti business executive born in October 1968

    Resident in England

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

      IIF 102
  • Alhasawi, Fawaz Mubarak Abdulaziz Saleh
    Kuwaiti director born in October 1968

    Resident in England

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

      IIF 103 IIF 104
  • 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 105
  • 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 106
    • Crown House, 2a Ashfield Parade, Southgate, London, N14 5EJ, United Kingdom

      IIF 107
    • Flat 62, Carlisle Mansions, Carlisle Place, London, SW1P 1HY

      IIF 108
    • Flat 62, Carlisle Place, London, SW1P 1HY

      IIF 109
    • Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 110
    • 1a, Shepherd Street, West Central, London, W1J 7HJ, England

      IIF 111
  • 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 112
child relation
Offspring entities and appointments
Active 48
  • 1
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2015-10-06 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
  • 2
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 3
    256 Edgware Road Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,254 GBP2019-03-31
    Officer
    2016-12-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    MISS FASHION LTD - 2020-09-04
    Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    2023-10-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    52 Brook's Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 83 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    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
    IIF 40 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-06-26 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
  • 7
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-11-06 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
  • 8
    Messila House, 51 South Audley Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2014-09-16 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
  • 10
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2015-10-06 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
  • 11
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-05-14 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
  • 12
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-05-15 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
  • 13
    139 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-10-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 15
    1a Shepherd Street, West Central, London, England
    Active Corporate (1 parent)
    Officer
    2018-09-25 ~ now
    IIF 84 - Director → ME
    IIF 111 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 16
    C/o Brooks Holdings Ltd 2nd Floor, 52 Brook's Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -388,864 GBP2022-01-31
    Officer
    2015-01-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-24 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 18
    17c Curzon Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-04-08 ~ 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
  • 19
    Pardini Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2012-01-12 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 34 - Ownership of shares - More than 25%OE
  • 20
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-10-09 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
  • 21
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-05-14 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 22
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-05-14 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
  • 23
    52 Brook's Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 82 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-05-14 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
  • 25
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-10-08 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
  • 26
    C/o Brooks Holdings Ltd 2nd Floor, 52 Brook's Mews, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -396,608 GBP2021-03-31
    Officer
    2017-05-03 ~ now
    IIF 60 - Director → ME
  • 27
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-10-09 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
  • 28
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-11-06 ~ now
    IIF 9 - Ownership of shares - More than 25%OE
  • 29
    4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-05-08 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
  • 30
    Messila House, 51 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 38 - Director → ME
  • 31
    51 South Audley St, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,208,547 GBP2024-03-31
    Officer
    ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    SOUTH AUDLEY STREET MANAGEMENT LIMITED - 2011-02-10
    51 South Audley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,898 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    First Floor Flat, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 34
    NORMANDIE ESTATES LIMITED - 2011-02-10
    DAWNING LIMITED - 1985-09-13
    51 South Audley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,882,950 GBP2024-03-31
    Officer
    ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    52 Brook Mews 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2012-07-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 36
    11 Southwick Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    C/o Prime Residence, West Central, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 38
    Crown House 2a Ashfield Parade, Southgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-09-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 39
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 40
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2014-06-18 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
  • 41
    1a Shepherd Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 42
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-10-09 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
  • 43
    Windsor House Basement & Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 44
    11 Southwick Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 45
    23-33 Strutton Ground, Flat 11 Lesley Court, London, London, City Of, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-06-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-08-28 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
  • 47
    C/o Messila House Limited, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 48
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,869,123 GBP2023-09-30
    Officer
    2017-08-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-23 ~ 2024-05-15
    IIF 93 - Director → ME
  • 2
    Messila House, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ 2012-12-17
    IIF 112 - Director → ME
  • 3
    52 Brook's Mews, Second Floor, London, England
    Liquidation Corporate
    Equity (Company account)
    11,575 GBP2019-03-31
    Officer
    2018-09-13 ~ 2020-04-01
    IIF 98 - Director → ME
    2018-03-13 ~ 2018-03-22
    IIF 107 - Director → ME
    Person with significant control
    2018-03-13 ~ 2020-04-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 4
    Unit 16 Ashford Industrial Estate, Shield Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,401 GBP2023-11-30
    Officer
    2019-05-15 ~ 2020-07-02
    IIF 51 - Director → ME
  • 5
    Messila House, 51 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ 2012-12-17
    IIF 90 - Director → ME
    2012-01-12 ~ 2012-12-17
    IIF 69 - Secretary → ME
  • 6
    Messila House, 51 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ 2012-12-20
    IIF 91 - Director → ME
    2012-01-12 ~ 2012-12-20
    IIF 70 - Secretary → ME
  • 7
    51 South Audley St, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,208,547 GBP2024-03-31
    Officer
    2009-01-14 ~ 2012-12-20
    IIF 108 - Director → ME
  • 8
    Messila House, 51 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ 2012-12-17
    IIF 92 - Director → ME
  • 9
    SOUTH AUDLEY STREET MANAGEMENT LIMITED - 2011-02-10
    51 South Audley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,898 GBP2024-03-31
    Officer
    2002-04-25 ~ 2012-12-20
    IIF 86 - Director → ME
    2002-04-25 ~ 2012-12-20
    IIF 71 - Secretary → ME
  • 10
    NORMANDIE ESTATES LIMITED - 2011-02-10
    DAWNING LIMITED - 1985-09-13
    51 South Audley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,882,950 GBP2024-03-31
    Officer
    2009-01-14 ~ 2012-12-20
    IIF 106 - Director → ME
    2009-01-14 ~ 2009-01-14
    IIF 109 - Director → ME
  • 11
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-10-08 ~ 2025-04-01
    IIF 12 - Ownership of shares - More than 25% OE
  • 12
    52 Brook Mews 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2013-04-19 ~ 2017-01-13
    IIF 39 - Director → ME
    2012-06-25 ~ 2012-12-14
    IIF 110 - Director → ME
  • 13
    NOTTINGHAM FOREST FOOTBALL CLUB IN THE COMMUNITY - 2017-07-03
    The City Ground Pavilion Road, West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    2015-05-05 ~ 2015-12-19
    IIF 99 - Director → ME
  • 14
    The City Ground, Pavilion Road, West Bridgford, Nottingham
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -109,399,000 GBP2023-06-30
    Officer
    2012-12-16 ~ 2017-05-18
    IIF 94 - Director → ME
    2012-07-18 ~ 2012-12-16
    IIF 105 - Director → ME
  • 15
    NOTTINGHAM FOREST FOOTBALL ACADEMY LIMITED - 2019-06-04
    The City Ground, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,000 GBP2022-06-30
    Officer
    2014-08-07 ~ 2014-08-07
    IIF 97 - Director → ME
    2014-08-07 ~ 2017-05-18
    IIF 95 - Director → ME
  • 16
    Flat 16 60 Duke Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,647,648 GBP2018-11-30
    Officer
    2013-06-21 ~ 2018-05-02
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    Flat 16 60 Duke Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,979 GBP2017-11-30
    Officer
    2016-11-03 ~ 2018-05-02
    IIF 63 - Director → ME
    Person with significant control
    2016-11-03 ~ 2018-05-02
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2014-08-28 ~ 2025-04-01
    IIF 2 - Ownership of shares - More than 25% OE
  • 19
    Plaza 2000 Tower 10th Floor, 50th Street, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2015-03-14 ~ 2024-11-02
    IIF 10 - Ownership of shares - More than 25% OE
  • 20
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,869,123 GBP2023-09-30
    Officer
    2014-09-22 ~ 2017-08-09
    IIF 47 - Director → ME
© 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.