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 Mohammed Abdullatif H Jameel

    Related profiles found in government register
  • Mr Mohammed Abdullatif H Jameel
    Saudi Arabian born in February 1956

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr Mohammed Abdul Latif H Jameel
    Saudi Arabian born in February 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Capital House, 2nd Floor, 8 Church Street, St. Helier, Channel Islands, JE2 3NN, Jersey

      IIF 14
  • Mr Mohammed Abdullatif Jameel
    Saudi Arabian born in February 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Calle Maria De Molina No 40, 5th Floor, Madrid, 28006, Spain

      IIF 15
  • Mr Mohammed Abdullatif H Jameel
    Saudi Arabian born in February 1956

    Registered addresses and corresponding companies
    • icon of address C/o Groom Hill, 24 Boulevard Princesse Charlotte, Monaco, MC 98000, Monaco

      IIF 16
  • Mr Mohamed Abdul Latif Jameel
    Saudi Arabian born in February 1956

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 17
  • Mr. Mohammed Abdul Latif Jameel
    Saudi Arabian born in February 1955

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address P.o. Box 248, Prince Majid Street, Jeddah, 21411, Saudi Arabia

      IIF 18 IIF 19
  • Mohammed Jameel
    Saudi Arabian born in February 1956

    Registered addresses and corresponding companies
    • icon of address C/o Groom Hill, 24 Boulevard Princesse Charlotte, Monaco, MC98000, Monaco

      IIF 20
  • Jameel, Mohammed Abdul Latif
    Saudi businessman born in February 1956

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Jeddah 21411, Jeddah, FOREIGN, Saudi Arabia

      IIF 21
  • Jameel, Mohammed Abdul Latif
    Saudi company president born in February 1956

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Jeddah 21411, Jeddah, FOREIGN, Saudi Arabia

      IIF 22
  • Abdul Latif Jameel, Mohammed
    Saudi Arabian businessman born in February 1956

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Prince Majid Street, Po Box 248, Jeddah, 21411, FOREIGN, Saudi Arabia

      IIF 23
child relation
Offspring entities and appointments
Active 18
  • 1
    ABDUL LATIF JAMEEL INVESTMENT MANAGEMENT & SERVICES UK LIMITED - 2019-05-15
    MENAX UK LIMITED - 2019-03-21
    icon of address Ground Floor, 123 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    771,430 USD2024-12-31
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    ALJ UK HOLDING LIMITED - 2025-10-10
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Ground Floor, 123 Pall Mall, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Building 7 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    TYLER HILL CLEANTECH LIMITED - 2022-08-24
    FRV TH POWERTEK LIMITED - 2024-06-13
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -965,211 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address R+, 2 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    932,194 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -188,482 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -52,479 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,956,407 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,396,600 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    HARMONY CS LIMITED - 2017-08-11
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,328,609 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,639 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,428 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,517 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2016-08-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 15 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-02 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 18
    icon of address Aleman, Cordero, Galindo& Lee Trust (bvi) Limited 3rd Floor, Yamraj Building, Market Square, P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-02-22 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
Ceased 4
  • 1
    ALJ MOTORS UK LIMITED - 2025-10-09
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ 2024-12-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-26
    IIF 21 - Director → ME
  • 3
    THE PRINCE OF WALES BUSINESS LEADERS FORUM - 2000-12-29
    INTERNATIONAL BUSINESS IN THE COMMUNITY - 1993-07-30
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM - 2009-07-29
    BUSINESS IN THE COMMUNITY INTERNATIONAL - 1991-08-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2009-07-18
    IIF 22 - Director → ME
  • 4
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2018-08-31
    IIF 23 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.