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

Mr Sultan Mansour Akram Ojjeh

    Related profiles found in government register
  • Mr Sultan Mansour Akram Ojjeh
    French born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

      IIF 1
  • Ojjeh, Sultan Mansour Akram
    French company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

      IIF 2
  • Ojjeh, Sultan Mansour Akram
    French director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 3
    • icon of address 5, Deansway, Worcester, WR1 2JG, England

      IIF 4
  • Ojjeh, Sultan Mansour Akram
    French none born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 5
  • Ojjeh, Sultan Mansour Akram
    French none supplied born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 6
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 7
  • Mansour Akram Ojjeh
    French born in September 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA, England

      IIF 8 IIF 9 IIF 10
  • Ojjeh, Mansour Akram
    French businessman born in September 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 10 Chemin Marly, 1245 Collonges-bellerive, Switzerland

      IIF 11
    • icon of address Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA

      IIF 12 IIF 13
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 14 IIF 15 IIF 16
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 19 IIF 20
  • Ojjeh, Mansour Akram
    French businessman born in September 1952

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA

      IIF 21
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 22
  • Akram, Mansour
    French businessman born in September 1952

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -147,945 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    NMG HOLDCO LIMITED - 2017-07-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 5 - Director → ME
  • 3
    VELTMEAR LIMITED - 1997-12-04
    icon of address Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 13
  • 1
    FARNBOROUGH AVIATION SERVICES LIMITED - 2003-12-10
    GOLDWAVE ENGINEERING LIMITED - 1994-08-24
    TAG MAINTENANCE SERVICES FARNBOROUGH LIMITED - 2022-09-30
    TAG FARNBOROUGH ENGINEERING LIMITED - 2019-09-02
    icon of address C/o Addleshaw Goddard Corporate Services, One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-09-02
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    LIMEMEAR LIMITED - 1998-02-10
    TAG FARNBOROUGH (HOLDINGS) LIMITED - 2019-10-10
    icon of address 3 Bunhill Row, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-02-09 ~ 2019-09-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-09-27
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    REFAL 519 LIMITED - 1997-11-26
    TAG FARNBOROUGH AIRPORT LIMITED - 2019-10-11
    icon of address 3 Bunhill Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2019-09-27
    IIF 21 - Director → ME
  • 4
    icon of address 3 Bunhill Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-09-27
    IIF 23 - Director → ME
  • 5
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    MCLAREN CARS LIMITED - 2005-09-29
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-08-01
    IIF 20 - Director → ME
    icon of calendar 2009-12-11 ~ 2013-12-19
    IIF 17 - Director → ME
  • 6
    NMG HOLDCO LIMITED - 2017-07-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2020-06-12 ~ 2024-03-20
    IIF 7 - Director → ME
    icon of calendar 2017-07-20 ~ 2020-06-12
    IIF 22 - Director → ME
  • 7
    TAG MCLAREN MARKETING & ADVERTISING SERVICES LIMITED - 1987-07-15
    TAG MCLAREN MARKETING SERVICES LIMITED - 2003-11-24
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-07-26
    IIF 14 - Director → ME
  • 8
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ 2025-04-02
    IIF 6 - Director → ME
    icon of calendar ~ 2018-07-26
    IIF 15 - Director → ME
  • 9
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2013-12-19
    IIF 18 - Director → ME
    icon of calendar 2014-06-06 ~ 2018-08-01
    IIF 19 - Director → ME
  • 10
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-22 ~ 2025-05-27
    IIF 3 - Director → ME
  • 11
    MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
    SHOTPART LIMITED - 1988-12-22
    TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
    MCLAREN APPLIED LIMITED - 2025-07-03
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    icon of address Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-07-26
    IIF 16 - Director → ME
  • 12
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,464,022 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-05-25
    IIF 4 - Director → ME
  • 13
    TAG AVIATION CHARTER (UK) LIMITED - 2000-04-13
    HIPTONE LIMITED - 1998-11-19
    icon of address Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,277,667 GBP2024-12-31
    Officer
    icon of calendar 1998-11-10 ~ 2006-03-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2020-07-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.