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

Jassat, Mobeen

    Related profiles found in government register
  • Jassat, Mobeen
    South African company director born in April 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 1 IIF 2
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 3
  • Jassat, Mobeen
    South African director born in April 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Jassat, Mobeen
    Emirian company director born in April 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lubbock Fine, City Forum, 250 City Road, London, EC1V 2QQ, United Kingdom

      IIF 13
  • Jassat, Mobeen
    born in April 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 14
  • Mobeen Jasat
    South African born in April 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 85, Strand, London, WC2R 0DW, United Kingdom

      IIF 15
  • Mobeen Jassat
    South African born in April 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 16
  • Mr Mobeen Jassat
    South African born in April 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 16, Leicester Road, Blaby, Leicester, LE8 4GQ, England

      IIF 17
    • icon of address 8, Evington Valley Gardens, Leicester, LE5 5LW, England

      IIF 18 IIF 19
    • icon of address 27, Gloucester Place, London, W1U 8HU, England

      IIF 20
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 50, Suite 240, Eastcastle Street, London, W1W 8EA, England

      IIF 24
    • icon of address Second Floor 27 Gloucester Place, Gloucester Place, London, W1U 8HU, England

      IIF 25 IIF 26
    • icon of address Second Floor, 27 Gloucester Place, London, W1U 8HU, England

      IIF 27 IIF 28
  • Jassat, Mobeen
    South African director born in April 1974

    Resident in Dubai Uae

    Registered addresses and corresponding companies
    • icon of address Nusabeh Bin R.aal Fattan Villa, 308/91b Wasl Area, Near Arabic School Villa-45, 127115-6, Dubai Uae

      IIF 29 IIF 30
  • Jassat, Mobeen
    South African director born in April 1974

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Nusabeh Bin R.al Fattan Villa, 308/91b Wasl Area, Arabic School Villa-45, W.a/c 127115-6, Dubai, Uae

      IIF 31
  • Jassat, Mobeen, Mr.
    South African director born in April 1974

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 7, Middlefield Road, Cossington, Leicester, Uk, LE7 4UT, United Kingdom

      IIF 32
  • Jassat, Mobeen
    Emirati director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lubbock Fine City Forum, 250 City Road, London, EC1V 2QQ, United Kingdom

      IIF 33
  • Jassat Mobeen
    South African born in April 1974

    Registered addresses and corresponding companies
    • icon of address 85, Strand, London, WC2R 0DW, England

      IIF 34
  • Mr Mobeen Jassat
    South African born in April 1974

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 7-14, Trocadero Centre, Coventry Street, London, W1D 7DH

      IIF 35
    • icon of address Second Floor 27 Gloucester Place, Gloucester Place, London, W1U 8HU, England

      IIF 36
    • icon of address Suite 240, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 37
  • Mobeen Jasat
    South African born in April 1974

    Registered addresses and corresponding companies
    • icon of address 85, Strand, London, WC2R 0DW, United Kingdom

      IIF 38
  • Mobeen Jassat
    South African born in April 1974

    Registered addresses and corresponding companies
  • Mobeen Jassat
    South African, born in April 1974

    Registered addresses and corresponding companies
    • icon of address Bay Square - Building 8, Unit 502, Business Bay, P.o. Box 112438, Dubai, United Arab Emirates

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Juristax Ltd Hotel Avenue Level 3 Ebene House, 33 Cybercity, Ebene, Mauritius
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-10-24 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
  • 2
    icon of address C/o Juristax Ltd Hotel Avenue Level 3 Ebene House, 33 Cybercity, Ebene, Mauritius
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-10-16 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
  • 3
    icon of address The Quadrant Second Floor, Manglier Street, Victoria, Mahe, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-09-06 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Second Floor, The Quadrant, Manglier Street, Po Box 1312, Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-02-10 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
  • 6
    icon of address Second Floor, The Quadrant, Manglier Street, Po Box 1312, Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-07-06 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
  • 7
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-10-01 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
  • 8
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-12-23 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
  • 9
    icon of address Mayfair Trust Group Limited Second Floor, The Quadrant, Manglier Street, P.o. Box 1312 Victoria, Mahe, Seychelles
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2011-07-01 ~ now
    IIF 51 - Ownership of shares - More than 25%OE
  • 10
    icon of address 2nd Floor, 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 11
    INVESTRA INVESTMENTS LIMITED - 2013-09-05
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    340,453 GBP2022-12-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,531 GBP2023-12-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Mayfair Trust Group Limited Second Floor, The Quadrant, Manglier Street, P.o. Box 1312 Victoria, Mahe, Seychelles
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-05-25 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
  • 15
    icon of address 50 Suite 240, Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 16
    BARCLAY HOUSE MANCHESTER LIMITED - 2025-02-11
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-12-10 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
  • 18
    icon of address Second Floor, The Quadrant, Manglier Street, Po Box 1312, Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-02-21 ~ now
    IIF 38 - Has significant influence over the entity as the trustees of a trustOE
    icon of calendar 2024-02-21 ~ now
    IIF 15 - Has significant influence over the entity as the trustees of a trustOE
  • 19
    icon of address Second Floor, The Quadrant, Manglier Street, Po Box 1312, Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2009-11-06 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
  • 20
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-05-21 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
  • 21
    icon of address Mayfair Trust Group Limited Second Floor, The Quadrant, Manglier Street, P.o. Box 1312 Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-11-03 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
Ceased 27
  • 1
    icon of address Second Floor, 27 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2012-05-31
    IIF 7 - Director → ME
  • 2
    INTEL INVESTMENTS LIMITED - 2017-07-21
    icon of address 20 Goodge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,652 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-03-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 1 Custom House Reach, Odessa Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2011-02-24
    IIF 29 - Director → ME
  • 4
    icon of address 1 Custom House Reach, Odessa Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-03-03
    IIF 30 - Director → ME
  • 5
    icon of address Second Floor, 27 Gloucester Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2012-10-09
    IIF 4 - Director → ME
  • 6
    icon of address 27 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-06-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    icon of address 16 Leicester Road, Blaby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,267 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-01-24
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CINNABON BOND STREET LIMITED - 2017-10-23
    icon of address Second Floor 27 Gloucester Place, Gloucester Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    549,160 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    CINNABON EDGWARE ROAD LTD - 2017-09-14
    icon of address Second Floor 27 Gloucester Place, Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,580 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-06-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address Second Floor 27 Gloucester Place, Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,037 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-06-29
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 55 Blandford Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2007-08-10 ~ 2011-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-06-29
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-08-10
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    icon of address 20 Seymour Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    87,965 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2012-05-31
    IIF 6 - Director → ME
  • 14
    icon of address 2nd Floor, 27 Gloucester Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2013-05-03
    IIF 8 - Director → ME
  • 15
    icon of address 47 Topsfield Parade, Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,320 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-04-01
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 2nd Floor, 27 Gloucester Place, London, W1u 8hu
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2012-10-09
    IIF 10 - Director → ME
  • 17
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-09
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove members OE
  • 18
    INVESTRA INVESTMENTS LIMITED - 2013-09-05
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    340,453 GBP2022-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2013-10-03
    IIF 13 - Director → ME
  • 19
    icon of address Suite 1 Custom House Reach, Odessa Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    298,416 GBP2016-03-31
    Officer
    icon of calendar 2011-11-26 ~ 2012-02-15
    IIF 32 - Director → ME
  • 20
    icon of address The Quadrant Second Floor, Manglier Street, Victoria, Mahe, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-08-13 ~ 2024-05-29
    IIF 47 - Ownership of shares - More than 25% OE
    IIF 47 - Ownership of voting rights - More than 25% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
  • 21
    icon of address Second Floor, 27 Gloucester Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2012-05-31
    IIF 12 - Director → ME
  • 22
    icon of address 47 Topsfield Parade, Tottenham Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,744 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-04-01
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2018-05-17
    IIF 14 - LLP Member → ME
  • 24
    icon of address 16 Leicester Road, Blaby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,564 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2017-11-01
    IIF 37 - Has significant influence or control OE
  • 25
    icon of address Second Floor, 27 Gloucester Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2014-08-15
    IIF 31 - Director → ME
  • 26
    icon of address 20 Goodge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,539 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-03-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    icon of address Cashlong Holdings Ltd, 2nd Floor, 27, Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2012-10-09
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.