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

Assi, Ayman

    Related profiles found in government register
  • Assi, Ayman
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 11, Barretts Green Road, London, NW10 7AE, England

      IIF 4 IIF 5 IIF 6
    • 15, Barrets Green Road, London, NW10 7AE, England

      IIF 8
    • 15-17, Barretts Green Road, London, NW10 7AE, England

      IIF 9
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 10
  • Assi, Ayman
    British businessman born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 11
  • Assi, Ayman, Mr.
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Barretts Green Road, London, NW10 7AE, England

      IIF 12
  • Sammy, Aimen
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Barretts Green Road, London, NW10 7AE, England

      IIF 13
  • Sammy, Aimen
    British enterpreneur born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Barnes Avenue, London, SW13 9AJ, England

      IIF 14
  • Sammy, Aimen
    British manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Grasmere Avenue, London, W3 6JT, England

      IIF 15
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 16
  • Sammy, Amien
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ, England

      IIF 17 IIF 18
  • Mr Ayman Assi
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 19
    • 11, Barretts Green Road, London, NW10 7AE, England

      IIF 20 IIF 21
    • 15, Barrets Green Road, London, NW10 7AE, England

      IIF 22
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 23
  • Mr. Ayman Assi
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Barretts Green Road, London, NW10 7AE, England

      IIF 24
  • Assi, Ayman
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 25 IIF 26
    • 15, Barretts Green Road, London, NW10 7AE, United Kingdom

      IIF 27
    • 15 Boddington House, 40 Trinity Church Road, London, SW13 8EB, United Kingdom

      IIF 28
    • 40, Trinity Church Road, 15 Boddington House, London, SW13 8EB, England

      IIF 29
  • Mr Aimen Sammy
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Barretts Green Road, London, NW10 7AE, England

      IIF 30
    • 27, Grasmere Avenue, London, W3 6JT, England

      IIF 31
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 32
    • 52, Barnes Avenue, London, SW13 9AJ, England

      IIF 33
  • Mr Amien Sammy
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ, England

      IIF 34
  • Sammy, Aiman
    British enterpreneur born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Barnes Avenue, London, SW13 9AJ, England

      IIF 35
  • Sammy, Aiman
    British entrepreneur born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Aimen Sammy
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 39
  • Sammy, Aimen
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, Kilburn Lane, London, W9 3EF, England

      IIF 40
  • Sammy, Aimen
    British businessman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 41
  • Sammy, Aimen
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 42
  • Sammy, Aimen
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 64 Cavendish Road, London, NW6 7XP, United Kingdom

      IIF 43
  • Aiman Sammy
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Barnes Avenue, London, SW13 9AJ, United Kingdom

      IIF 44
  • Mr Aiman Sammy
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Barnes Avenue, London, SW13 9AJ, United Kingdom

      IIF 45 IIF 46
  • Mr Aimen Sammy
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 47 IIF 48
    • 15, Barretts Green Road, London, NW10 7AE, United Kingdom

      IIF 49
    • 15 Boddington House, 40 Trinity Church Road, London, SW13 8EB, United Kingdom

      IIF 50
    • 40, Trinity Church Road, 15 Bddington House, London, SW13 8EB, England

      IIF 51
    • 40, Trinity Church Road, London, SW13 8EB, England

      IIF 52
    • Flat 6, Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 27
  • 1
    A EVENTS LONDON LTD
    11112289
    15 Barrets Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,173 GBP2023-12-31
    Officer
    2017-12-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    AA LONDON HOLDINGS LIMITED
    13722554
    Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,294 GBP2023-11-30
    Officer
    2021-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    ACHOUR UK LIMITED
    13259866
    Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-03-31
    Officer
    2021-03-11 ~ dissolved
    IIF 41 - Director → ME
  • 4
    AMERALD CAR HIRE LIMITED
    14178601
    11 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,542 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AMERALD LIMITED
    11797131
    15 Barretts Green Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    186,663 GBP2023-12-31
    Officer
    2019-01-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-01-30 ~ 2023-11-24
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 6
    ARABELLA & PARTNERS LIMITED
    14446284
    Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -208,146 GBP2023-10-31
    Officer
    2022-10-27 ~ 2024-05-29
    IIF 11 - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-07-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    BEIT EL ZAYTOUN ENTERPRISES LIMITED
    10971610
    15 Barretts Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-09-19 ~ 2019-11-25
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    BEIT EL ZAYTOUN LIMITED
    - now 07472313
    PLUS EVENTS LIMITED
    - 2017-04-20 07472313
    KARETS LIMITED
    - 2014-02-05 07472313
    15 Barretts Green Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -114,274 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-03-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-03-06 ~ 2019-11-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    CEDARS RESTAURANT LTD
    11246982
    49 Albert Road, Southsea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,765 GBP2024-03-31
    Person with significant control
    2018-03-10 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    DASH CAR SALES LIMITED
    13873756
    Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,899 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 3 - Director → ME
  • 11
    DASH VIP LIMITED
    12749858
    Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -727,403 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 2 - Director → ME
  • 12
    EXIT SERVICES LONDON LIMITED
    - now 07809450 10234154
    HAMMOND CARS LTD
    - 2014-11-05 07809450
    Unit 3 Unimix House, Abbey Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2015-10-31
    Officer
    2014-11-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    KADSHA LTD
    13361853
    311 Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2021-04-27 ~ 2021-07-25
    IIF 13 - Director → ME
  • 14
    L'ART-QUI-TECTE LIMITED
    10684137
    27 Grasmere Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-15 ~ dissolved
    IIF 14 - Director → ME
    2017-03-22 ~ 2017-11-24
    IIF 36 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 15
    LEBANON FOODS LIMITED
    10301240
    21 Charing Cross Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-28 ~ 2017-02-17
    IIF 38 - Director → ME
    2017-03-17 ~ 2017-04-20
    IIF 35 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 16
    LEBANON GATE LIMITED
    06839059
    8 Colton Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,542 GBP2024-03-31
    Officer
    2009-03-06 ~ 2020-01-07
    IIF 43 - Director → ME
    2022-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-22 ~ 2021-02-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    LEBANON STAR LIMITED
    09650866 10302485
    326 Kilburn Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -961 GBP2024-06-30
    Officer
    2015-06-22 ~ 2020-09-01
    IIF 40 - Director → ME
    2022-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-06-18 ~ 2020-09-01
    IIF 51 - Ownership of shares – 75% or more OE
    2022-10-29 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    LEBANON STAR SERVICES LIMITED
    10302485 09650866
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2016-07-29 ~ 2020-07-20
    IIF 37 - Director → ME
    Person with significant control
    2016-07-29 ~ 2020-07-20
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 19
    MAYYIL 1 LIMITED
    - now 12123775 14497383, 14747676
    BEIT EL MOUNEH LIMITED
    - 2024-01-10 12123775
    Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,144 GBP2023-07-31
    Officer
    2019-07-26 ~ now
    IIF 25 - Director → ME
  • 20
    MAYYIL 2 LIMITED
    - now 14747676 14497383, 12123775
    BZ ON THE GO 1 LIMITED
    - 2024-01-08 14747676 14497383
    11 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,430 GBP2023-12-31
    Officer
    2023-03-22 ~ now
    IIF 5 - Director → ME
  • 21
    MAYYIL 3 LIMITED
    - now 14497383 14747676, 12123775
    BZ ON THE GO 2 LIMITED
    - 2024-02-19 14497383 14747676
    11 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 4 - Director → ME
  • 22
    MAYYIL GROUP INTERNATIONAL LIMITED
    - now 15016644
    BZ OTG INTERNATIONAL LIMITED
    - 2024-02-07 15016644
    15-17 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,558 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 9 - Director → ME
  • 23
    MAYYIL GROUP LIMITED
    - now 14663644
    BZ OTG GROUP LIMITED
    - 2024-01-11 14663644
    11 Barretts Green Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,555 GBP2023-12-31
    Officer
    2023-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-28 ~ 2023-10-10
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 24
    NOOVATE MEDIA LIMITED
    16949648
    11 Barretts Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 25
    PARAMOUNT FINE FOODS LIMITED
    10382577
    27 Grasmere Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-05 ~ 2017-06-01
    IIF 15 - Director → ME
    2016-11-04 ~ 2017-01-18
    IIF 16 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-01-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    ZATARO GROUP LIMITED
    - now 12121762
    BZ HOLDINGS LIMITED
    - 2024-02-02 12121762
    11 Barretts Green Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,897 GBP2023-07-31
    Officer
    2019-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-27 ~ 2025-08-10
    IIF 21 - Ownership of shares – 75% or more OE
    2019-07-25 ~ 2023-07-24
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    ZATARO MANAGEMENT LIMITED
    15491666
    11 Barretts Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more 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.