Martin ZAHRA

Total number of appointments 27, 26 active appointments

AVIA ADVISORY LIMITED

Correspondence address
C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England, EN6 5AS
Role ACTIVE
director
Date of birth
January 1959
Appointed on
27 June 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EN6 5AS £480,000

MAYOMBE FINANCE LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
23 May 2025
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

BEGHELLI U.K. LTD.

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
13 May 2024
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

IBG (INTERNATIONAL BUSINESS GROUP) GLOBAL LIMITED

Correspondence address
111 Park Street, Mayfair, London, England, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 March 2023
Resigned on
9 December 2024
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

AIMA CORPORATION LIMITED

Correspondence address
111 Park Street, Mayfair, London, England, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 March 2023
Resigned on
9 December 2024
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

BRIDGE CLINIC HOLDING LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 January 2023
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

EUROPEAN LUXURY TOURS LTD.

Correspondence address
4 Glentworth Street, London, England, NW1 5PG
Role ACTIVE
director
Date of birth
January 1959
Appointed on
21 September 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NW1 5PG £131,000

H-FARM UK LTD.

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 September 2022
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

CRONO INVESTMENT LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
12 November 2021
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

CHINA BRITAIN BUSINESS & TRAVEL GROUP LIMITED

Correspondence address
4 Glentworth Street, London, NW1 5PG
Role ACTIVE
director
Date of birth
January 1959
Appointed on
11 October 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NW1 5PG £131,000

FASHION FURNITURE DESIGN UK LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
15 September 2021
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

SANTA MARIA NOVELLA UK LIMITED

Correspondence address
111 Park Street, Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
17 August 2021
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

GRAZDEN LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
22 June 2021
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

EVA SCIENCES LTD

Correspondence address
111 Park Street, London, England, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
29 April 2021
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

SAVILE ROW FINANCE LIMITED

Correspondence address
111 Park Street, Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 January 2021
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

A.I.D. FITTERS LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
15 December 2020
Resigned on
1 January 2024
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1K 7JF £1,773,000

CHINA HOLIDAYS LIMITED

Correspondence address
4 Glentworth Street, London, NW1 5PG
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 December 2020
Nationality
Irish
Occupation
Travel Professional

Average house price in the postcode NW1 5PG £131,000

ROYAL OAK HEALTH LTD

Correspondence address
4 Glentworth Street, London, England, NW1 5PG
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 December 2020
Nationality
Irish
Occupation
Business Manager

Average house price in the postcode NW1 5PG £131,000

CHINA HOLIDAYS (UK) LTD.

Correspondence address
4 Glentworth Street, London, NW1 5PG
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 December 2020
Nationality
Irish
Occupation
Travel Professional

Average house price in the postcode NW1 5PG £131,000

METAENERGIA INVESTMENTS LTD

Correspondence address
48 Dover Street, London, United Kingdom, W1S 4FF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 September 2020
Resigned on
8 June 2023
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1S 4FF £1,728,000

METAPOWER INVESTMENTS LTD

Correspondence address
48 Dover Street, London, United Kingdom, W1S 4FF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
4 August 2020
Resigned on
1 January 2022
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1S 4FF £1,728,000

METAENERGIA UK LTD

Correspondence address
48 Dover Street, London, England, W1S 4FF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
4 August 2020
Resigned on
8 June 2023
Nationality
Irish
Occupation
Consultant

Average house price in the postcode W1S 4FF £1,728,000

REWARDING MEMBERS LOYALTY LIMITED

Correspondence address
Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 January 2020
Resigned on
18 October 2022
Nationality
Irish
Occupation
Company Direcyor

Average house price in the postcode DY1 4RH £619,000

MACINTYRE ACADEMIES

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 January 2014
Nationality
Maltese
Occupation
Marketing Executive

Average house price in the postcode MK5 8FR £13,535,000

THE MALTA BUSINESS NETWORK LIMITED

Correspondence address
Clintons 2 St. Giles Square, London, England, WC2H 8AP
Role ACTIVE
director
Date of birth
January 1959
Appointed on
17 December 2012
Nationality
Maltese
Occupation
Company Director

MACINTYRE CARE

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 November 2004
Nationality
Maltese
Occupation
Co Director

Average house price in the postcode MK5 8FR £13,535,000


TONIC TRAVEL GROUP LIMITED

Correspondence address
135-137 Station Road, Chingford, London, E4 6AG
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 April 2017
Resigned on
25 October 2018
Nationality
Irish
Occupation
Tour Operator

Average house price in the postcode E4 6AG £475,000