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

Salman Bin Hamad Bin Isa Alkhalifa

    Related profiles found in government register
  • Salman Bin Hamad Bin Isa Alkhalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Q3 The Square, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 1
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 2
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom

      IIF 3
    • Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 4
  • Mr Salman Bin Hamad Bin Isa Al Khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 1st Floor, 17, Broad Street, St. Helier, Jersey, JE2 3RR, Jersey

      IIF 5
  • Salman Bin Hamad Bin Isa Alkhalifa
    Bahraini born in October 1969

    Registered addresses and corresponding companies
    • First Floor, 17 Broad Street, St Helier, JE2 3RR, Jersey

      IIF 6
  • Salman Bin Hamad Bin Isa Alkhalifa
    Bahraini, born in October 1969

    Registered addresses and corresponding companies
    • First Floor, 17 Broad Street, St Helier, JE2 3RR, Jersey

      IIF 7 IIF 8
  • Mr Salman Bin Hamad Bin Al Khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 1st Floor, 17, Broad Street, St. Helier, Jersey, JE2 3RR, Jersey

      IIF 9
  • Sheikh Salman Bin Hamad Bin Isa Al Khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Second Floor, 34 Lime Street, London, EC3M 7AT, England

      IIF 10
  • Mr Hamad Bin Isa Al Khalifa
    Bahraini born in January 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 1st Floor, 17, Broad Street, St. Helier, Jersey, JE2 3RR, Jersey

      IIF 11 IIF 12
  • Salman Ebrahim Hamad Al-khalifa
    Bahraini born in November 1965

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 13
  • Abdula Bin Hamad Al-khalifa
    Bahraini born in June 1975

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Q3, The Square, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 14
  • Salman Al Khalifa
    Bahraini born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 15
  • Shaikh Khalid Bin Hamad Bin Isa Alkhalifa
    Bahraini born in September 1989

    Registered addresses and corresponding companies
    • Office 51, Building 328a, Road 2805, Block 428, Al Seef, Bahrain

      IIF 16
  • Hamad Bin Isa Alkhalifa
    Bahraini born in January 1950

    Registered addresses and corresponding companies
    • First Floor, 17 Broad Street, St Helier, JE2 3RR, Jersey

      IIF 17
  • Hamad Bin Isa Alkhalifa
    Bahraini, born in January 1950

    Registered addresses and corresponding companies
    • First Floor, 17 Broad Street, St Helier, JE2 3RR, Jersey

      IIF 18 IIF 19
  • Fawaz Bin Abdulla Mohamed Al Khalifa
    Bahraini born in October 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • P O Box, 28617, Riffa, 28617, Bahrain

      IIF 20
  • Mohamed Rashid Khalifa Al Khalifa
    Bahraini born in May 1991

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Dawnay House Farm, Dawnay Lane, Easingwold, York, YO61 3NN, England

      IIF 21
  • Shaikh Mohamed Abdulla Khalifa
    Bahraini born in June 1951

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 22
  • Sheikh Abdulla Bin Hamad Al-khalifa
    Bahraini born in June 1975

    Resident in Bahrain

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

      IIF 23 IIF 24
  • Mr Shaikh Alkhalifa
    Bahraini born in July 1994

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mohamed Alkhalifa
    Bahraini born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Suite Front C, 2nd Floor, 31 - 33 College Road, Harrow, HA1 1EJ, England

      IIF 26
  • Mr Salman Al Khalifa
    Bahraini born in January 1993

    Resident in Bahrain

    Registered addresses and corresponding companies
    • House No. 1749, P.o Box 28081, Road No.3343, Block No. 933, East Riffa, 000000, Bahrain

      IIF 27
  • Shaikh Khalid Mohammed Salman Alkhalifa
    Bahraini born in February 1959

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF

      IIF 28
  • Alkhalifa, Ali Bin Khalifa
    Bahraini director born in June 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Batelco Hamala Headquarters, Po Box 14, Manama, Bahrain

      IIF 29
  • Sheikh Abdulla Ahmed Salman Al-khalifa
    Bahraini born in January 1966

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 114 High Street, Cranfield, Beds, MK43 0DG, United Kingdom

      IIF 30
  • Sheikh Khalid Mohamed Abdulla Al Khalifa
    Bahraini born in February 1956

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 31 IIF 32
  • Mr Khalifa Khalfan
    Bahraini born in October 1936

    Resident in Bahrain

    Registered addresses and corresponding companies
    • C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 33
    • C/o Dpc, Vernon Road, Stoke-on-trent, ST4 2QY

      IIF 34
  • Al Khalifa, Ahmed Khalifa Salaman
    Bahraini ceo born in December 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Office 2901, Bahrain Financial Harbour East Tower, Road 4626, Manama, Bahrain

      IIF 35
  • Al Khalifa, Ahmed, Shaikh
    Bahraini none born in October 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Batelco Hamala Headquarters, Po Box 14, Manama, Bahrain

      IIF 36
    • Batelco Hamala Headquarters, Po Box 14, Manama, Kingdom Of Bahrain

      IIF 37
  • Alkhalifa, Abdulla Bin Khalifa
    Bahraini born in June 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Batelco Hamala Headquarters, Po Box 14, Manama, Bahrain

      IIF 38
  • Abdulrahman Alkhan
    Bahraini born in April 1998

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Office 3466, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • His Highness Shaikh Khalid Bin Hamad Bin Isa Al Khalifa
    Bahraini born in September 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 119, High Street, Newmarket, CB8 9AE, England

      IIF 40
  • Khalfan, Khalifa
    Bahraini civil servant born in October 1936

    Resident in Bahrain

    Registered addresses and corresponding companies
    • C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 41
  • Khalid Mohammed Salman Alkhalifa
    Bahraini born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 147 St Pauls Ave, Slough, Berkshire, SL2 5EN, England

      IIF 42
  • Shaikh Khalifa Mohamed Ateyatalla Alkhalifa
    Bahraini born in August 1980

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 43
  • Al-khalifa, Rashid Khalifa
    Bahraini farmer born in March 1983

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Mr Mohammed Albinali
    Bahraini born in January 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Flat 12 Building 1972 Road 5539 Block 255, Raya, Qalali, Muharrq, 00000, Bahrain

      IIF 45
  • Mr Shaikh Mohamed Abdulla Khalifa Alkhalifa
    Bahraini born in June 1951

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 46
  • Al Khalifa, Hind Bint Salman, Shaikha
    Bahraini company director born in September 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 45, Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 47
  • Al Khalifa, Mohamed Isa Mohamed Isa
    Bahraini advisor born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • C/o Court Of The Crown Prince Of Bahrain, P.o. Box 29091, Riffa

      IIF 48
    • C/o Court Of The Crown Prince Of Bahrain, P.o. Box 29091, Riffa, Bahrain

      IIF 49
  • Al Khalifa, Rasha Mohamed
    Bahraini born in February 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 50
  • Alkhalifa, Salman Mohamed Abdulla
    Bahraini born in May 1975

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Building 1 Gate 1961, Road 4931, Alh Qurayyah, 549, Bahrain

      IIF 51
  • Bin Isa Al Khalifa, Abdulla
    Bahraini director born in December 1971

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Bahrain Financial Harbour East Tower, 11th Floor, Office 1127, Road 4626, Block 346, Riffa, Bahrain

      IIF 52
  • Mr Mohamed Alkhalifa
    British born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 23 Berkeley Square , Mayfair, London, W1J 6HE, England

      IIF 53
    • 80, George Street, London, W1H 7HD, England

      IIF 54
  • Mr Sh. Salman Jaber Abdulaziz Mohamed Alkhalifa
    Bahraini born in April 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mr Shaikh Khalifa Rashid Khalifa Hamad Alkhalifa
    Bahraini born in October 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • C/o Charles Douglas Solicitors Llp, 32 Old Burlington Street, Mayfair, London, W1S 3AT, England

      IIF 56
  • Shaikh Mohamed Abdul Rahman Mohamed Aikhalifa
    Bahraini born in November 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Azure House, 1 Dukes Mews, London, W1U 3ET, United Kingdom

      IIF 57
  • Al Khalifa, Mohamed Isa
    Bahraini advisor born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • C/o, Court Of The Crown Prince Of Bahrain, Riffa, Bahrain

      IIF 58
  • Al Khalifa, Reem Mohamed
    Bahraini born in November 1964

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 59
  • Al Khalifa, Salman
    Bahraini creative director born in January 1993

    Resident in Bahrain

    Registered addresses and corresponding companies
    • House No. 1749, P.o Box 28081, Road No.3343, Block No. 933, East Riffa, 000000, Bahrain

      IIF 60
  • Al Khalifa, Tariq Mohamed
    Bahraini born in November 1967

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 61
  • Al Khalifa, Wafa Mohamed
    Bahraini born in June 1963

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 62
  • Al-khalifa, Salman Ebrahim Hamad
    Bahraini businessman born in November 1965

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 63
  • Alkhalifa, Khalifa Bin Abdulla, Sheik
    Bahraini management consultant born in August 1961

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 13 New Road, Pax House, 13 New Road, Bournemouth, Dorset, BH10 7DN, England

      IIF 64
  • Alkhalifa, Shaikha Minwa
    Bahraini board member born in January 1998

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Bldg 99, Road 18, Block 916, Riffa, Bahrain

      IIF 65
  • Shaikh Mohamed Abdul Rahman Mohamed Al Khalifa
    Bahraini born in November 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Azure House, 1 Duke's Mews, London, England, W1U 3ET, United Kingdom

      IIF 66
  • Al Khalifa, Abdulla
    Bahraini born in September 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Richmond House, 138 Boughton, Chester, CH3 5BP, England

      IIF 67
  • Albinali, Mohammed
    Bahraini ceo born in January 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Flat 12 Building 1972 Road 5539 Block 255, Raya, Qalali, Muharrq, 00000, Bahrain

      IIF 68
  • Alkhalifa, Shaikh
    Bahraini born in July 1994

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Khalifa, Abdulla
    Bahraini business man born in January 1953

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 21, Heavitree Road, Exeter, Devon, EX1 2LD, United Kingdom

      IIF 70
  • Al Khalifa, Haya Rashed Abdulla, Shaikha
    Bahraini company director born in October 1952

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 15, Homefield Road, London, W4 2LN, England

      IIF 71
  • Al Khalifa, Shaikh Mohammed Bin Isa Bin Mohammed
    Bahraini born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Building 551, Flat 401, Road 4612, Manama/sea Front 346, Bahrain

      IIF 72
  • Al Khalifa, Shaikh Mohammed Bin Isa Bin Mohammed
    Bahraini political advisor born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Arcapita Building, 4th Floor, Sea Front 346, Bahrain Bay, Bahrain

      IIF 73
  • Al-khalifa, Abdulla Bin Hamad
    Bahraini director born in June 1975

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 74
  • Al-khalifa, Shaik Mohammed Bin Essa
    Bahraini chairman of mclaren born in April 1969

    Resident in Bahrain

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

      IIF 75
  • Al-khalifa, Shaikh Abdulla Ahmed Salman
    Bahraini born in January 1966

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 114 High Street, Cranfield, Beds, MK43 0DG, United Kingdom

      IIF 76
  • Al-khalifa, Shaikh Mohammed Bin Isa Bin Mohammed
    Bahraini political advisor born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Arcapita Building, 4th Floor, Sea Front 346, Bahrain Bay, Bahrain

      IIF 77
  • Alkhan, Abdulrahman
    Bahraini director born in April 1998

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Office 3466, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Khalfan, Khalifa
    Bahrainian civil servant born in October 1936

    Registered addresses and corresponding companies
    • Ministry Of Labour, Manama, FOREIGN, Bahrain

      IIF 79
  • Al Khalifa, Shaikh Mohamed Isa Mohamed Isa
    Bahraini born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Building 551, Flat 401, Road 4612, Manama/sea Front 346, Bahrain

      IIF 80
  • Al Khalifa, Shaikh Subah Salman
    Bahraini, shareholder and director born in January 1957

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 1239, Road 1030, Block 910, Riffa/algharbi, Bahrain

      IIF 81
  • Alkhalifa, Hh Shaikh Khalifa
    born in February 1990

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 298, Zallaq 55, 21252, Manama, Bahrain

      IIF 82
  • Alkhalifa, Mohamed
    Bahraini born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 80, George Street, London, W1H 7HD, England

      IIF 83
  • Mr Mohammed Mohammed
    Bahraini born in May 2007

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Al Khalifa, Fawaz Bin Abdulla Mohamed, Sheikh
    Bahraini businessman born in October 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • P O Box, 28617, Riffa, 28617, Bahrain

      IIF 85
  • Al Khalifa, Mohammed Bin Isa Bin Mohammed, Shaikh
    Bahraini political advisor born in April 1969

    Resident in Bahrain

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

      IIF 86
  • Al Khalifa, Mohammed Mubarak
    Bahraini born in July 1936

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 87
  • Alkhalifa, Mohamed Khalifa Mubarak Hamad
    Bahraini director born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB

      IIF 88
  • Almannai, Khalifa Abdulla Khalifa Abdulla
    Bahraini born in August 1991

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 10, Radnor, London, London, W2 2TE, England

      IIF 89
    • Hosue 117, Road 13, Block 513, Saar, 18425, Bahrain

      IIF 90
  • Mr Khalifa Abdulla Khalifa Abdulla Almannai
    Bahraini born in August 1991

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 10, Radnor, London, London, W2 2TE, England

      IIF 91
    • Hosue 117, Road 13, Block 513, Saar, 18425, Bahrain

      IIF 92
  • Salman Alkhalifa, Shaikh Khalid Mohammed
    Bahraini born in February 1959

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 15232366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
  • Salman Alkhalifa, Shaikh Khalid Mohammed
    Bahraini director born in February 1959

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 15232366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
  • Alkhalifa, Nasser Mohamed Abdulla Humood
    Bahraini born in October 1977

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Building 1 Gate 1961, Road 4931, Alh Qurayyah, 549, Bahrain

      IIF 95
  • Alkhalifa, Shaikh Khalifa Rashid Khalifa Hamad
    Bahraini director born in October 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • C/o Charles Douglas Solicitors Llp, 32 Old Burlington Street, Mayfair, London, W1S 3AT, England

      IIF 96
  • Alkhalifa, Shaikh Mohamed Abdulla Khalifa, Mr.
    Bahraini born in June 1951

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 97
  • Alkhalifa, Shaikh Mohamed Abdulla Khalifa, Mr.
    Bahraini businessman born in June 1951

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 98
  • Khalfan, Khalifa
    Bahraini civil servant born in January 1936

    Registered addresses and corresponding companies
    • C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 99
  • Mohammed, Mohammed
    Bahraini born in May 2007

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Nawaf Khalid Rashid Sh. Abdulrahman Alzayani
    Bahraini born in September 1972

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Moors Farm, Spenny Lane, Tonbridge, Kent, TN12 9PR, United Kingdom

      IIF 101
  • Shaikh, Mohammed Mahmood Mohammed, Dr.
    Bahraini born in April 1956

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Bahrain Society For Hcm, Street 4114, Bahrain, 000000, Bahrain

      IIF 102
  • Shaikh, Mohammed Mahmood Mohammed, Dr.
    Bahraini born in May 1956

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 0, Bahrain Society For Hcm, Street 4114, Bahrain, 000000, Bahrain

      IIF 103
  • Al Khalifa, Mohammed Bin Essa Bin Mohammed, Sheikh
    Bahraini born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 19-20, Great Pulteney Street, London, W1F 9NF, England

      IIF 104
  • Alkhalifa, Mohammed Bin Essa Bin Mohammed, Shaikh
    Bahraini chief executive born in April 1969

    Resident in Bahraini

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

      IIF 105 IIF 106
  • Mr Hh Shaikh Khalid Mohammed Salman Alkhalifa
    Bahraini born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Taff Way, Tilehurst, Reading, RG30 4BA, England

      IIF 107
  • Al Khalifa, Khalid Mohamed Abdulla, Sheikh
    Bahraini born in February 1956

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 108 IIF 109
  • Al Khalifa, Khalid Mohamed Abdulla, Sheikh
    Bahraini university professor born in February 1956

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 110 IIF 111
  • Al Khalifa, Shaikh Khalid Bin Hamad Bin Isa, His Highness
    Bahraini special adviser born in September 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 119, High Street, Newmarket, CB8 9AE, England

      IIF 112
  • Alkhalifa, Khalid Mohammed Salman
    Bahraini born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 147 St Pauls Ave, Slough, Berkshire, SL2 5EN, England

      IIF 113
  • Al Khalifa, Abdulla Khalifa Salman Ahmed
    Bahraini born in June 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 1st Floor, Arcapita Building (building No: 551), Road 4612, Bahrain Bay, Block 346, P.o. Box 11775, Manama, Bahrain

      IIF 114
  • Aikhalifa, Mohamed Abdul Rahman Mohamed, Shaikh
    Bahraini born in November 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Azure House, 1 Dukes Mews, London, W1U 3ET, United Kingdom

      IIF 115
  • Alkhalifa, Khalifah Mohamed Ateyatalla, Shaikh
    Bahraini business consultant born in August 1983

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 116
  • Alkhalifa, Mohamed
    Bahraini director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, College Road, Suite Front C, Harrow, HA1 1EJ, England

      IIF 117
  • Alkhalifa, Mohamed
    British born in May 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 23 Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 118
  • Alkhalifa, Sh. Salman Jaber Abdulaziz Mohamed
    Bahraini businesman born in April 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
  • His Excellency Sheikh Fawaz Bin Abdullah Mohamed Al Khalifa
    Bahraini born in October 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Arnside, Cross Oak Road, Berkhamsted, HP4 3NA, United Kingdom

      IIF 120
  • Mr Mohamed Alkhalifa
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Warwick Building, 366 Queens Town Road, London, United Kingdom, SW11 8NJ, United Kingdom

      IIF 121
  • Al Khalifa, Mohamed Abdul Rahman Mohamed, Shaikh
    Bahraini born in November 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Azure House, 1 Duke's Mews, London, England, W1U 3ET, United Kingdom

      IIF 122
  • Al Khalifa, Mohamed Abdul Rahman Mohamed, Shaikh
    Bahraini director born in November 1978

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 6, High Road, London, N22 6AQ, United Kingdom

      IIF 123
  • Fathi Al Mohamed
    Bahraini born in August 1962

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • Al Zamil Tower, Building # 31, 5th Floor Office # 51, P.o.box # 5520, Manama, Kingdom Of Bahrain

      IIF 124
  • Sh. Mohamed Khalifa Mubarak Hamad Alkhalifa
    Bahraini born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Front C, 2nd Floor, 31-33 College Road, Harrow, HA1 1EJ, England

      IIF 125
  • Alkhalifa, Sheikh Khalifa Bin Abdulla, His Royal Highness
    Bahraini born in August 1961

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 126
  • Almannai, Khalifa Abdulla Khalifa Abdulla

    Registered addresses and corresponding companies
    • 10, Radnor, London, London, W2 2TE, England

      IIF 127
  • Almannai, Khalifa

    Registered addresses and corresponding companies
    • Hosue 117, Road 13, Block 513, Saar, 18425, Bahrain

      IIF 128
  • Alkhalifa, Mohamed
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Warwick Building, 366 Queens Town Road, London, SW11 8NJ

      IIF 129
  • Al Khalifa, Sheikh Fawaz Bin Abdullah Mohamed, His Excellency
    Bahraini international business born in October 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Arnside, Cross Oak Road, Berkhamsted, HP4 3NA, United Kingdom

      IIF 130
  • Alkhalifa, Mohamed Khalifa Mubarak Hamad, Sh.
    Bahraini director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Front C, 2nd Floor, 31-33 College Rd, Harrow, HA1 1EJ, England

      IIF 131
child relation
Offspring entities and appointments
Active 59
  • 1
    1st Floor, 147 St Pauls Ave, Slough, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,289,485 GBP2022-10-31
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    The Mill Blackenhall Park, Bar Lane, Barton-under-needwood, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 52 - Director → ME
  • 4
    147 St. Pauls Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-05-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Omc Chambers Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2009-03-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of shares - More than 25%OE
  • 6
    Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    4385, 14654344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-03 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    Arnside, Cross Oak Road, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 10
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    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
  • 11
    HD SHELF FOUR PLC - 2017-09-21
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -645,070 GBP2019-05-31
    Person with significant control
    2018-10-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    Second Floor, 34 Lime Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,285 GBP2024-05-30
    Officer
    2016-09-21 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    C/o D P C, Vernon Road, Stoke On Trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 79 - Director → ME
  • 15
    Richmond House, 138 Boughton, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    726,123 GBP2023-12-31
    Officer
    2022-03-17 ~ now
    IIF 67 - Director → ME
  • 16
    Suite Front C 2nd Floor, 31-33 College Rd, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,942 GBP2018-05-31
    Officer
    2014-08-07 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-09-18 ~ now
    IIF 90 - Director → ME
    2019-09-18 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 18
    Q3 The Square, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 19
    Gfh House 2nd Floor, Building 1436, Road 4626, Bahrain Harbour 346, Manama, Bahrain
    Registered Corporate (10 parents, 2 offsprings)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2025-05-16 ~ now
    IIF 65 - Managing Officer → ME
  • 20
    5 Ashbury Drive, Blackwater, Camberley, England
    Dissolved Corporate (7 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 71 - Director → ME
  • 21
    Lion House, Red Lion Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 111 - Director → ME
  • 22
    Lion House, Red Lion Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 110 - Director → ME
  • 23
    First Floor, 17 Broad Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-02-26 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 19 - Ownership of shares - More than 25%OE
  • 24
    GLYMPTON MANAGEMENT (UK) LIMITED - 2007-03-29
    TYROS SYSTEMS LIMITED - 1997-03-20
    The Estate Office, Glympton, Woodstock, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    608,052 GBP2024-03-31
    Person with significant control
    2021-02-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    TRUSHELFCO (NO. 1506) LIMITED - 1990-03-14
    Estate Office, Glympton, Woodstock, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,943,896 GBP2024-03-31
    Person with significant control
    2021-02-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    First Floor, 17 Broad Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-02-26 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of shares - More than 25%OE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-01-04 ~ 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
  • 28
    First Floor, 17 Broad Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-02-26 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 18 - Ownership of shares - More than 25%OE
  • 29
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    2025-10-20 ~ now
    IIF 126 - Director → ME
  • 30
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Officer
    Responsible for director
    2023-02-07 ~ now
    IIF 81 - Managing Officer → ME
  • 31
    19 Seymour Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    B7 Kestrel Court Harbour Road, Portishead, Bristol, England
    Active Corporate (19 parents)
    Equity (Company account)
    393,552 GBP2020-12-31
    Officer
    2025-01-01 ~ now
    IIF 102 - Director → ME
  • 33
    5 Fleet Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 34
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -2,646,791 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 35
    Gable House, 239 Regents Park Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,251,317 GBP2020-03-31
    Officer
    2018-03-19 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 57 - Has significant influence or controlOE
  • 36
    Arnside, Cross Oak Road, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 37
    119 High Street, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,563,981 GBP2024-05-31
    Person with significant control
    2020-05-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 38
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-15 ~ now
    IIF 89 - Director → ME
    2019-03-15 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 39
    NMG HOLDCO LIMITED - 2017-07-20
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2017-04-11 ~ now
    IIF 72 - Director → ME
  • 40
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2025-10-28 ~ now
    IIF 80 - Director → ME
  • 41
    Cardiff House, Priority Business Park, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    2022-06-28 ~ now
    IIF 87 - Director → ME
    IIF 50 - Director → ME
    IIF 62 - Director → ME
    IIF 61 - Director → ME
    IIF 59 - Director → ME
  • 42
    80 George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,765 GBP2024-10-31
    Officer
    2020-06-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 44
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -61,020 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 95 - Director → ME
    IIF 51 - Director → ME
  • 45
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    800,000 GBP2025-03-31
    Officer
    2023-08-11 ~ now
    IIF 82 - LLP Designated Member → ME
  • 46
    Q3, The Square, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 47
    Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 48
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    STUBHAMPTON ESTATES (UK) LTD - 2024-08-20
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,816,782 GBP2021-03-31
    Person with significant control
    2017-11-27 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 50
    Moors Farm, Spenny Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 52
    C/o Charles Douglas Solicitors Llp 32 Old Burlington Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 53
    Eighth Floor, 6 New Street Square, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 54
    STORMBRIDGE CONSULTING LIMITED - 2021-08-27
    23 Berkeley Square , Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,206 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 55
    23 Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-02 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 56
    STORMBRIDGE RECRUITMENT LIMITED - 2016-09-23
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,260 GBP2018-09-30
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    Dawnay House Farm Dawnay Lane, Easingwold, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    906,704 GBP2023-09-30
    Person with significant control
    2021-08-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 58
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 59
    WAHED CRYPTO CURRENCY LTD - 2021-12-01
    114 High Street, Cranfield, Beds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-04-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    Suite 3474 Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2023-11-14 ~ 2025-09-01
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    METROPOLIS CAPITAL ADVISORY LIMITED - 2016-08-12
    3 Bunhill Row, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    322,945 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-11-30 ~ 2018-12-02
    IIF 114 - Director → ME
  • 3
    THG EC TRADING LIMITED - 2023-04-17
    6 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-22 ~ 2023-05-12
    IIF 123 - Director → ME
  • 4
    147 St. Pauls Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-24 ~ 2023-11-16
    IIF 94 - Director → ME
  • 5
    Berkeley Square House Berkeley Square, Berkeley Square House Berkeley Square, London, London
    Active Corporate (20 parents)
    Equity (Company account)
    -461 GBP2024-12-31
    Officer
    2003-07-15 ~ 2012-07-12
    IIF 47 - Director → ME
  • 6
    Arnside, Cross Oak Road, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2019-01-28 ~ 2022-03-28
    IIF 130 - Director → ME
  • 7
    C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,958 GBP2024-04-30
    Officer
    2013-11-07 ~ 2024-08-22
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-07
    IIF 34 - Has significant influence or control OE
    2016-04-06 ~ 2023-05-22
    IIF 33 - Has significant influence or control OE
  • 8
    CWC ISLANDS LIMITED - 2013-04-05
    CABLE & WIRELESS MIDDLE EAST & ISLANDS LIMITED - 2010-03-26
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-04-03 ~ 2021-01-01
    IIF 36 - Director → ME
  • 9
    BTC SOUTH ATLANTIC LIMITED - 2017-06-15
    CWC HOLDCO LIMITED - 2013-04-05
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-09-12 ~ 2025-12-31
    IIF 38 - Director → ME
    2013-04-03 ~ 2013-09-09
    IIF 37 - Director → ME
    2019-09-12 ~ 2020-06-10
    IIF 29 - Director → ME
  • 10
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -645,070 GBP2019-05-31
    Officer
    2018-10-17 ~ 2021-02-15
    IIF 98 - Director → ME
  • 11
    TAG FARNBOROUGH (HOLDINGS) LIMITED - 2019-10-10
    LIMEMEAR LIMITED - 1998-02-10
    3 Bunhill Row, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2015-09-15 ~ 2019-09-27
    IIF 49 - Director → ME
  • 12
    TAG FARNBOROUGH AIRPORT LIMITED - 2019-10-11
    REFAL 519 LIMITED - 1997-11-26
    3 Bunhill Row, London, England
    Active Corporate (5 parents)
    Officer
    2015-09-15 ~ 2019-09-27
    IIF 48 - Director → ME
  • 13
    3 Bunhill Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-11-01 ~ 2019-09-27
    IIF 58 - Director → ME
  • 14
    NOLANBRIDGE LIMITED - 1986-08-29
    C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    185,099 GBP2024-04-30
    Officer
    ~ 2024-08-22
    IIF 99 - Director → ME
  • 15
    27 Esplanade, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    2018-01-05 ~ 2020-12-31
    IIF 75 - Director → ME
  • 16
    Office 2901, Bahrain Financial Harbour East Tower, Road 4626, Manama, Bahrain
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-04-25 ~ 2021-02-25
    IIF 35 - Director → ME
  • 17
    13 New Road Pax House, 13 New Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ 2016-01-30
    IIF 64 - Director → ME
  • 18
    B7 Kestrel Court Harbour Road, Portishead, Bristol, England
    Active Corporate (19 parents)
    Equity (Company account)
    393,552 GBP2020-12-31
    Officer
    2025-01-01 ~ 2025-12-31
    IIF 103 - Director → ME
  • 19
    HOSTELLING INTERNATIONAL - 2010-04-15
    IYHF TRUST - 2006-04-03
    INTERNATIONAL YOUTH HOSTEL FEDERATION - 1989-02-28
    7 Bell Yard, London, England
    Active Corporate (10 parents)
    Officer
    2018-10-17 ~ 2022-09-02
    IIF 44 - Director → ME
  • 20
    Arnside, Cross Oak Road, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-10 ~ 2022-03-28
    IIF 85 - Director → ME
  • 21
    119 High Street, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,563,981 GBP2024-05-31
    Officer
    2020-05-12 ~ 2020-10-10
    IIF 112 - Director → ME
  • 22
    MCLAREN HOLDINGS LIMITED - 2025-04-07
    NMG BIDCO LIMITED - 2017-07-20
    NMG BIDCO PLC - 2017-06-20
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2017-05-05 ~ 2018-08-01
    IIF 73 - Director → ME
  • 23
    MCLAREN CARS LIMITED - 2005-09-29
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-12-11 ~ 2018-08-01
    IIF 105 - Director → ME
  • 24
    NMG FINCO PLC - 2017-07-20
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    2017-06-21 ~ 2018-08-01
    IIF 77 - Director → ME
  • 25
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2020-12-17 ~ 2025-04-02
    IIF 86 - Director → ME
  • 26
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2007-02-13 ~ 2018-08-01
    IIF 106 - Director → ME
  • 27
    21 Heavitree Road, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    2014-10-30 ~ 2015-09-01
    IIF 70 - Director → ME
  • 28
    V.o Studios, Studio 324, 47 Mark Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,337 GBP2023-01-31
    Officer
    2021-03-02 ~ 2021-11-12
    IIF 60 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-11-12
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 29
    SERVICE PRESTIGE LONDON LIMITED - 2016-02-02
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-07-08
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    STORMBRIDGE RECRUITMENT LIMITED - 2016-09-23
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,260 GBP2018-09-30
    Officer
    2018-09-28 ~ 2020-05-01
    IIF 117 - Director → ME
    2014-09-02 ~ 2018-05-21
    IIF 88 - Director → ME

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.