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

Allos, Mayad Joseph

    Related profiles found in government register
  • Allos, Mayad Joseph
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79a Grapes House, High Street, Esher, KT10 9QA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 79a Grapes House, High Street, Esher, KT10 9QA, United Kingdom

      IIF 4
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, England

      IIF 5
    • icon of address Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 6
    • icon of address 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 7
    • icon of address Kings Court, 559a Kings Road, London, SW6 2EB, United Kingdom

      IIF 8
    • icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 9 IIF 10 IIF 11
  • Allos, Mayad Joseph
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 12
  • Allos, Mayad Joseph
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Anyards Road, Cobham, Surrey, KT11 2JZ, United Kingdom

      IIF 13
    • icon of address 79a Grapes House, High Street, Esher, KT10 9QA, England

      IIF 14
    • icon of address Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 15 IIF 16
    • icon of address 262a, Fulham Road, London, SW10 9EL, England

      IIF 17
    • icon of address 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 18 IIF 19
    • icon of address Kings Court 559a, Kings Road, Fulham, London, SW6 2EB, England

      IIF 20
  • Allos, Mayad Joseph
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 21
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 22 IIF 23
  • Mr Mayad Joseph Allos
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 24
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 25
    • icon of address 79a Grapes House, High Street, Esher, KT10 9QA, United Kingdom

      IIF 26
    • icon of address Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 27
    • icon of address 37 Glebe Place, London, SW3 5JP, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 31 IIF 32
  • Allos, Mayad Joseph
    Iraqi engineer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jasmine Hill, 29 Eaton Park Road, Cobham, Surrey, KT11 2JJ, Uk

      IIF 33
  • Mr Mayad Joseph Allos
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    SPARE 119 LTD - 2017-03-23
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2023-12-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,488 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,204 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 6 - Director → ME
  • 4
    EQSHARE LTD - 2020-08-14
    VISU VERUM PRIVATE OFFICE LTD - 2021-05-19
    icon of address Kings Court 559a Kings Road, Fulham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 20 - Director → ME
  • 5
    SPARE 126 LTD - 2019-01-15
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    icon of address 79a Grapes House High Street, Esher, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,419 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    VISU VERUM WIMBLEDON LTD - 2019-09-27
    INTERCON HOMES LTD - 2015-01-12
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,123 GBP2021-06-30
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 16 - Director → ME
  • 7
    VISU VERUM DESIGN LTD - 2019-09-27
    INTERCON DESIGN LTD - 2014-07-02
    LINK MARKETING INTERNATIONAL LIMITED - 2011-11-09
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,495 GBP2021-06-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,509 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    VISU VERUM LIMITED - 2019-09-27
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 15 - Director → ME
  • 10
    BECKLOW SURREY LTD - 2025-01-28
    icon of address Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 79a Grapes House High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 19 - Director → ME
  • 12
    SPARE 127 LIMITED - 2019-04-04
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,217 GBP2023-12-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 10 - Director → ME
  • 13
    SPARE 112 LTD - 2015-06-10
    PANDORA HOUSE LTD - 2016-03-11
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,496,945 GBP2024-06-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 1 - Director → ME
  • 14
    SPARE 122 LTD - 2017-08-30
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 11 - Director → ME
  • 15
    VISU VERUM HOLD 101 LTD - 2021-06-02
    icon of address Kings Court, 559a Kings Road, Fulham, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    195,994 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    346,170 GBP2023-12-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 559a Kings Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297 GBP2023-12-31
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 19
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    SPARE 111 LTD - 2017-02-03
    29 FAIRMILE CONSTRUCTION LTD - 2016-08-10
    7 EATON PARK CONSTRUCTION LTD - 2017-04-03
    SPARE 111 LTD - 2015-04-16
    icon of address The Old Rectory, Church St, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2024-06-30
    Officer
    icon of calendar 2017-08-10 ~ 2019-01-17
    IIF 21 - Director → ME
  • 2
    icon of address Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,488 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-05-21
    IIF 34 - Has significant influence or control OE
  • 3
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,204 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-20 ~ 2023-03-21
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ 2019-04-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-04-23
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,927 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 262a Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,851 GBP2024-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2025-07-24
    IIF 17 - Director → ME
  • 7
    VISU VERUM WIMBLEDON LTD - 2019-09-27
    INTERCON HOMES LTD - 2015-01-12
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,123 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-15 ~ 2016-12-29
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    VISU VERUM DESIGN LTD - 2019-09-27
    INTERCON DESIGN LTD - 2014-07-02
    LINK MARKETING INTERNATIONAL LIMITED - 2011-11-09
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,495 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-15 ~ 2016-12-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VISU VERUM LIMITED - 2019-09-27
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,103 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2018-11-14
    IIF 22 - Director → ME
  • 11
    LAYLA RESTAURANT (ESHER) LTD - 2013-09-05
    icon of address C/o Arc Insolvency Limited Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,595 GBP2017-01-01
    Officer
    icon of calendar 2008-08-08 ~ 2009-02-24
    IIF 33 - 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.