logo
explain how to read the page

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

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

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

Khalid Mohd Mahdi Mohsin Altajir

    Related profiles found in government register
  • Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Registered addresses and corresponding companies
    • Villa 4, 342/33 St. Jumeira Second Dm-1, Dubai, United Arab Emirates

      IIF 1
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 2
    • C/o Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 3 IIF 4
  • Mr Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Registered addresses and corresponding companies
  • Khalid Mohammed Mahdi Al Tajir
    Emirati born in September 1958

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

      IIF 13 IIF 14 IIF 15
  • Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 16
  • Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20 Arlington Street, London, SW1A 1RG, England

      IIF 17
  • Khalid Mohd Mahdi Mohsin Altajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 18
  • Mr Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Khalid Mohamed Mahdi Altajir
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arlington Street, St James's, London, SW1X 1RG, United Kingdom

      IIF 30
  • Altajir, Khalid Mohd Mahdi Mohsin
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Arlington Street, St James's, London, SW1X 1RG, United Kingdom

      IIF 31
  • Mr Khalid Mohamed Mahdi Mohsin Altajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, 20 Arlington Street, St James’s, London, SW1X 1RG, England

      IIF 32
  • Mr Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 33
  • Khalid Mohamed Mahdi Altajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Taylor Wessing Llp, 5 New St Square, London, EC4A 3TW, United Kingdom

      IIF 34
  • Altajir, Khalid Mohd Mahdi Mohsin
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 35
  • Khalid Mohamed Mahdi Al Tajir
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 43
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 44
  • Altajir, Khalid Mohd Mahdi Mohsin
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 45
  • Altajir, Khalid Mohd Mahdi
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 46
  • Altajir, Khalid Mohd Mahdi
    Emirati director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 47
  • Altajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in Dubai Uae

    Registered addresses and corresponding companies
    • 20, Arlington Street, London, SW1A 1RG, United Kingdom

      IIF 48
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 49
  • Altajir, Khalid Mohameo Mahdi
    Emirati born in September 1958

    Resident in Dubai Uae

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 50
  • Altajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Taylor Wessing Llp, 5 New St Square, London, EC4A 3TW, United Kingdom

      IIF 51
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati business man born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati businessman born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 67 IIF 68 IIF 69
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati director born in September 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gare, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 70
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 71
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 72 IIF 73
  • Al Tajir, Khalid Mohamed Mahdi
    Emirati born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Al Tajir, Khalid Mohamed Mahdi
    United Arab Emirates company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW

      IIF 79
  • Al Tajir, Khalid Mohamed Mahdi
    United Arab Emirates director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arlington Street, London, SW1A 1RG

      IIF 80
child relation
Offspring entities and appointments 55
  • 1
    54 BISHOPS AVENUE LIMITED
    11164832
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-01-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    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
  • 2
    ANACAM ESTABLISHMENT
    OE023853
    10 Pflugstrasse, 9490 Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    1983-12-15 ~ now
    IIF 5 - Ownership of shares - More than 25% OE
  • 3
    ANOONA JEWELS LIMITED
    - now 10401335
    HARENA LIMITED
    - 2019-11-28 10401335
    20 Arlington Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-09-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    ARDOCH ESTATES ANSTALT
    OE028831
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-28 ~ now
    IIF 9 - Ownership of shares - More than 25% OE
  • 5
    ARDOCH FARMING COMPANY LIMITED
    00627658
    5 New Street Square, London
    Active Corporate (12 parents)
    Officer
    2013-02-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-09-28 ~ 2025-12-23
    IIF 37 - Has significant influence or control OE
  • 6
    ARLINGTON HOUSE INVESTMENTS LIMITED
    - now 02777892
    NASTRAPORT LIMITED - 1993-02-11
    5 New Street Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-07-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    ATELIER PETWORTH LIMITED
    10327170
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-08-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    ATG INVESTMENTS UK LIMITED
    11036484
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-10-27 ~ now
    IIF 46 - Director → ME
  • 9
    AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED
    06524638
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-04-03 ~ 2017-10-27
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    BELLSON LIMITED
    OE014998
    Suites 7b & 8b 50 Town Range, Gibraltar, Gibraltar
    Removed Corporate (1 parent)
    Beneficial owner
    2017-06-26 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% OE
    IIF 2 - Ownership of shares - More than 25% OE
    IIF 2 - Has significant influence or control OE
  • 11
    BLACKFORD FARMS LIMITED
    - now 01229010
    STIRLING MEATS (SCOTLAND) LIMITED - 1983-12-14
    BLACKFORD FARMS LIMITED - 1983-05-27
    5 New Street Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2013-02-11 ~ now
    IIF 49 - Director → ME
  • 12
    BURROWBY PROPERTIES LIMITED
    OE015040
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (2 parents)
    Beneficial owner
    2003-06-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares - More than 25% OE
    IIF 15 - Has significant influence or control OE
  • 13
    CIARA INVESTMENTS GROUP LIMITED
    OE018406
    Palm Grove House, Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2007-08-21 ~ 2023-02-15
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares - More than 25% OE
  • 14
    CUBCALL LIMITED
    01262332
    Taylor Wessing Llp, 5 New Street Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2010-07-07 ~ now
    IIF 57 - Director → ME
  • 15
    DAVID ABRAMS ASSOCIATES LIMITED
    07962142
    Unit 2 Miltons Yard, Petworth Road, Witley, Godalming, England
    Dissolved Corporate (6 parents)
    Officer
    2012-02-23 ~ 2015-05-06
    IIF 68 - Director → ME
  • 16
    DECORUM EST ASSOCIATES LIMITED
    - now 07523518
    STEVE CHARLES ASSOCIATES LTD
    - 2015-05-11 07523518
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2012-07-23 ~ 2017-10-27
    IIF 67 - Director → ME
  • 17
    DECORUM EST LIMITED
    - now 04700521
    SISTANI DESIGN LIMITED
    - 2012-03-12 04700521
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-12-02 ~ 2017-10-27
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    DRIFT PROPERTIES LIMITED
    00709849
    5 New Street Square, London, England
    Active Corporate (9 parents)
    Officer
    ~ 1993-07-27
    IIF 80 - Director → ME
    2017-08-30 ~ now
    IIF 58 - Director → ME
  • 19
    E. STREET RESTAURANTS LIMITED - now
    NEW STREET RESTAURANTS LIMITED
    - 2019-10-21 07346846
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (10 parents)
    Officer
    2010-08-16 ~ 2017-10-27
    IIF 69 - Director → ME
  • 20
    HIGHLAND SPRING LIMITED
    SC067339
    Stirling Street, Blackford, Perthshire
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2016-02-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-09-28 ~ 2023-02-15
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 21
    HOPE SIXTEEN (NO.87) LIMITED
    SC098055 SC094870... (more)
    Stirling Street, Blackford, Perthshire
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-09-28 ~ now
    IIF 19 - Has significant influence or control OE
  • 22
    HS HOLDINGS 1979 LIMITED
    14286214
    Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-08-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 34 - Has significant influence or control OE
  • 23
    KARMINA SERVICES LIMITED
    OE018474
    Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2005-09-28 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - More than 25% OE
    IIF 14 - Ownership of shares - More than 25% OE
  • 24
    LUPUS PROPERTY COMPANY LIMITED
    00571912
    24 Arlington House, 17-20 Arlington Street, London
    Active Corporate (10 parents)
    Officer
    2020-09-09 ~ now
    IIF 60 - Director → ME
  • 25
    MARKET TOWN CINEMAS LIMITED
    07349803
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    2010-08-18 ~ 2017-10-27
    IIF 63 - Director → ME
  • 26
    MARKET TOWN DEVELOPMENTS LIMITED
    07265684
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2018-09-10 ~ now
    IIF 43 - Director → ME
    2010-05-28 ~ 2017-10-27
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    MARKET TOWN FOODS LIMITED
    07265685
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (8 parents)
    Officer
    2010-05-28 ~ 2017-10-27
    IIF 62 - Director → ME
  • 28
    MARKET TOWN GROUP LIMITED
    16843383
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    MARKET TOWN RESTAURANTS LIMITED
    07265688
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-05-28 ~ 2017-10-27
    IIF 64 - Director → ME
  • 30
    MELISANDRE LIMITED
    - now 10808798
    DOMVS LONDON (NO54) LIMITED - 2019-01-18
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 47 - Director → ME
  • 31
    MEREWORTH FARMS LIMITED
    07087356
    5 New Street Square, London
    Active Corporate (10 parents)
    Officer
    2012-10-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 39 - Has significant influence or control OE
  • 32
    MILL DEVELOPMENTS (BLACKFORD) LIMITED
    - now SC222906
    LOTHIAN FIFTY (843) LIMITED - 2001-12-03
    Kirkton, Blackford, Auchterarder, Perthshire, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2017-09-28 ~ now
    IIF 32 - Has significant influence or control OE
  • 33
    NEWLANDS HOUSE GALLERY LIMITED
    12132644
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-31 ~ now
    IIF 78 - Director → ME
  • 34
    OBY2 LIMITED
    OE032027
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortpla, Virgin Islands, British
    Active Corporate (2 parents)
    Beneficial owner
    2017-03-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    OCHIL DEVELOPMENTS (UK) LIMITED
    - now SC231707
    LOTHIAN FIFTY (882) LIMITED - 2002-07-02
    Kirkton Farm, Near Auchterarder, Perthshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-02-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 30 - Has significant influence or control OE
  • 36
    OCHIL DEVELOPMENTS LIMITED
    OE015591
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (4 parents)
    Beneficial owner
    2008-07-25 ~ 2023-02-15
    IIF 7 - Ownership of voting rights - More than 25% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares - More than 25% OE
  • 37
    OCHIL HOLDINGS LIMITED
    OE026480
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    2022-09-28 ~ 2023-01-26
    IIF 12 - Ownership of shares - More than 25% OE
  • 38
    PALLADIAN ASSET MANAGEMENT LIMITED
    03937898
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (8 parents)
    Officer
    2002-08-08 ~ 2017-10-27
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 39
    PALLADIAN REAL ESTATE LIMITED
    03937682
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    2002-08-08 ~ 2017-10-27
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 40
    PARK TOWER HOLDINGS ESTABLISHMENT
    OE026533
    10 Pflugstrasse, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    2024-10-01 ~ now
    IIF 8 - Has significant influence or control OE
    2022-09-28 ~ 2024-10-01
    IIF 6 - Ownership of shares - More than 25% OE
  • 41
    PARK TOWER HOLDINGS LIMITED
    15941381
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 42 - Has significant influence or control OE
  • 42
    PARK TOWER HOTEL LIMITED (THE)
    01009626
    5 New Street Square, London, England
    Active Corporate (9 parents)
    Officer
    2017-08-30 ~ now
    IIF 52 - Director → ME
  • 43
    PARK TOWER INVESTMENTS LIMITED
    - now 02773984
    CLONAMILL LIMITED - 1993-02-11
    5 New Street Square, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-08-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-11-25
    IIF 36 - Has significant influence or control OE
  • 44
    PERTHSHIRE 2499 LIMITED
    - now 09514130
    LAW 2499 LIMITED
    - 2017-03-16 09514130 08910190... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-03-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 38 - Has significant influence or control OE
  • 45
    PETWORTH PLACES LIMITED
    11657926
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-11-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    POROUS PLASTICS LIMITED
    - now 01884831
    DYFYLCOR SYSTEMS LIMITED - 1985-05-15
    Suite A, Whitestone Business Park, Whitestone, Hereford
    Dissolved Corporate (7 parents)
    Officer
    1992-08-24 ~ dissolved
    IIF 79 - Director → ME
  • 47
    POUND STREET LIMITED
    - now 03937912
    PALLADIAN PROPERTY INVESTMENT LIMITED
    - 2013-06-05 03937912
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (8 parents)
    Officer
    2002-08-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 48
    REMO LIMITED
    OE026908
    Sea Meadow House Blackburne Highway, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-08-20 ~ now
    IIF 10 - Ownership of shares - More than 25% OE
  • 49
    RISS 2014 LIMITED
    08810631
    5 New Street Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    SOUTH SHORE ASSOCIATES LIMITED
    OE030598
    Palm Grove House, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2010-03-25 ~ now
    IIF 3 - Ownership of shares - More than 25% OE
  • 51
    SOUTHERN QUEST (INTERNATIONAL) LIMITED
    OE015079
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    1992-11-09 ~ now
    IIF 13 - Ownership of shares - More than 25% OE
    IIF 13 - Ownership of voting rights - More than 25% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control OE
  • 52
    THE ANGEL INN (PETWORTH) LIMITED
    07377873
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (6 parents)
    Officer
    2016-10-20 ~ 2017-10-27
    IIF 70 - Director → ME
  • 53
    TYBURN CAPITAL LIMITED
    15969618
    5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 54
    WESTCHESTER PROPERTIES LIMITED
    11643963
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 55
    WESTCHESTER WORLDWIDE LIMITED
    OE018405
    Sea Meadow House Blackburne Highway, P.o. Box 116, Road Town, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-08-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares - More than 25% OE
    IIF 4 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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