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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Mohammed Ahmad Aldhabaan
    Born in April 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mousa, Ali Mohammed Hassan
    President Co-Founder Of Sisbanco Limited born in June 1985
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    OF - Director → CIF 0
    Mr Ali Mohammed Hassan Mousa
    Born in June 1985
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Wright, Simon
    Consultant born in December 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2021-05-10
    OF - Director → CIF 0
  • 2
    Mr Rais Ahmed Mahfouz
    Born in February 1955
    Individual
    Person with significant control
    icon of calendar 2017-11-23 ~ 2019-05-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

QOOT INTERNATIONAL UK LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • QOOT INTERNATIONAL UK LIMITED
    Info
    Registered number 11079855
    icon of addressFirst Floor 11 Dover Street, Mayfair, London W1S 4LH
    PRIVATE LIMITED COMPANY incorporated on 2017-11-23 and dissolved on 2025-05-27 (7 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • QOOT INTERNATIONAL UK LIMITED
    S
    Registered number missing
    icon of addressFirst Floor, 11, Dover Street, London, England, W1S 4LH
    Limited By Shares
    CIF 1
  • QOOT INTERNATIONAL UK LIMITED
    S
    Registered number 11079855
    icon of addressC/o Tgp International, 3rd Floor, 276 Vauxhall Bridge Road, London, United Kingdom, SW1V 1BB
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    QOOT LABANESE BAKERY LTD - 2019-04-26
    icon of addressC/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,910 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,318,699 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Libertas Associates Limited, 3 Chandlers House Hampton Mewssparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,510,132 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Libertas, 3 Chandlers House Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -995,650 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Libertas, 3 Chandler House 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressFirst Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressC/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,704,538 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2021-10-22
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    icon of addressFirst Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ 2021-10-22
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,215,247 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2021-10-22
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    icon of addressC/o Pas Accountants. 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2021-04-28
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.