logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Mohammed Mahdi Altajir

    Related profiles found in government register
  • Dr Mohammed Mahdi Altajir
    Emirati born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Po Box 1800, Po Box 1800, Dubai, United Arab Emirates

      IIF 1
  • His Excellency Mohammed Mahdi Al Tajir
    Emirati born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Po Box 1800, Dubai, United Arab Emirates

      IIF 2
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 3
    • icon of address Taylor Wessing Llp, 5 New St Square, London, EC4A 3TW, United Kingdom

      IIF 4
    • icon of address Stirling Street, Blackford, Perthshire, PH4 1QA

      IIF 5
  • Mohammed Mahdi His Excellency Al Tajir
    Emirati born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Mohammed Mahdi, His Excellency
    Emirati businessman born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Mohammed Mahdi, His Excellency
    Emirati director born in December 1931

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mohammed Altajir
    Emirati born in December 1931

    Registered addresses and corresponding companies
    • icon of address 1800, P O Box, Dubai, United Arab Emirates

      IIF 18
  • Amer Mohammed Mahdi Mohsin
    Emirati born in December 1961

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 19
  • Mohammed Mahdi Mohsin Ahmed Altajir
    Emirati born in December 1931

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 20 IIF 21
  • Al Tajir, Mohammed Mahdi, His Excellency
    Emirati businessman

    Registered addresses and corresponding companies
    • icon of address Po Box 1800, Dubai, Uae

      IIF 22
  • His Excellency Mohammed Mahdi Mohsin Ahmed Altajir
    Emirati born in December 1931

    Registered addresses and corresponding companies
  • His Excellency Mohammed Mahdi Mohsin Ahmed Altajir
    Emirati, born in December 1931

    Registered addresses and corresponding companies
    • icon of address Villa, 332/jumeira First, Dubai, PO BOX 12126, United Arab Emirates

      IIF 27
  • His Excellence Mohammed Mahdi Mohsin Ahmed Al Tajir
    Emirati born in December 1931

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 28
  • His Excellency Mohammed Mahdi Mohsin Ahmed Al Tajir
    Emirati born in December 1931

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 29
  • His Excellency Mohammed Mahdi Moshssan Ahmed Altajir
    Emirati born in December 1931

    Registered addresses and corresponding companies
    • icon of address 330/302, Jumeirah Beach Road, Po Box 12126, Dubai, United Arab Emirates

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1979-09-28 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
  • 2
    icon of address Sea Meadow House Blackburne Highway, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2009-09-03 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    NASTRAPORT LIMITED - 1993-02-11
    icon of address 5 New Street Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1977-07-25 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address 19a Town Range, Gibraltar, Gibraltar
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 1993-01-13 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Taylor Wessing Llp, 5 New Street Square, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-07-19 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-27 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Sea Meadow House Blackburne Highway, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-04-05 ~ now
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortpla, Virgin Islands, British
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-12-21 ~ now
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 12
    icon of address 10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-10-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 13
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 14
    CLONAMILL LIMITED - 1993-02-11
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-05-07 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-26 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
Ceased 14
  • 1
    icon of address 5 New Street Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address Palm Grove House, Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-08-21 ~ 2023-02-15
    IIF 28 - Ownership of shares - More than 25% OE
    IIF 28 - Ownership of voting rights - More than 25% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,750 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2024-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address 5 New Street Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,196,250 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2024-10-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    LOTHIAN FIFTY (882) LIMITED - 2002-07-02
    icon of address Kirkton Farm, Near Auchterarder, Perthshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-07-25 ~ 2023-02-15
    IIF 29 - Ownership of shares - More than 25% OE
    IIF 29 - Ownership of voting rights - More than 25% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 9
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-07-25 ~ 2023-01-26
    IIF 21 - Ownership of shares - More than 25% OE
  • 10
    icon of address 10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 1974-10-21 ~ 2024-10-01
    IIF 20 - Ownership of shares - More than 25% OE
  • 11
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-06 ~ 2024-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-27 ~ 1993-12-31
    IIF 22 - Secretary → ME
  • 13
    CLONAMILL LIMITED - 1993-02-11
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-04 ~ 2024-10-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    LAW 2499 LIMITED - 2017-03-16
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,536 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.