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

Eldessouki, Ahmed

    Related profiles found in government register
  • Eldessouki, Ahmed
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Goldhawk Road, London, W12 9PE, England

      IIF 1
  • Eldessouki, Ahmed
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bunce Drive, Caterham, Surrey, CR3 5FF, England

      IIF 2
    • icon of address 168, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 3
    • icon of address No.1 Spinningfields, No.1 Spinningfields, Wework, Manchester, M3 3JE, England

      IIF 4
  • Eldessouki, Ahmed
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bunce Drive, Caterham, CR3 5FF, England

      IIF 5
    • icon of address 20, Bunce Drive, Caterham, CR3 5FF, United Kingdom

      IIF 6
    • icon of address 20, Bunce Drive, Caterham, Surrey, CR3 5FF, England

      IIF 7 IIF 8 IIF 9
    • icon of address 20, Bunce Drive, Caterham, Surrey, CR3 5FF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 168, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 16
    • icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 17
  • Eldessouki, Ahmed
    Egyptian company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 18
  • Eldessouki, Ahmed
    Egyptian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Street, South Croydon, CR2 7DE, England

      IIF 19
    • icon of address 34, St. Peters Street, South Croydon, Surrey, CR2 7DE, England

      IIF 20
    • icon of address Flat 9 No 21, Normanton Road, South Croydon, Surrey, CR2 7JY

      IIF 21
  • Eldessouki, Ahmed
    Egyptian manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bunce Drive, Caterham, Surrey, CR3 5FF, England

      IIF 22
    • icon of address 34, St. Peters Street, South Croydon, Surrey, CR2 7DE, England

      IIF 23
  • Eldessouki, Ahmed Talaat Mohamed Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, North Street, Brighton, BN1 1EA, England

      IIF 24
    • icon of address 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 25 IIF 26 IIF 27
  • Eldessouki, Ahmed Talaat Mohamed Ali
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 28
  • Mr Ahmed Eldessouki
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 29
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 30
    • icon of address 20, Bunce Drive, Caterham, CR3 5FF, England

      IIF 31 IIF 32 IIF 33
    • icon of address 20, Bunce Drive, Caterham, Surrey, CR3 5FF, England

      IIF 34
    • icon of address 168, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 35 IIF 36 IIF 37
    • icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 38 IIF 39
  • Mr Ahmed Eldessouki
    Egyptian born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 40
  • Mr Ahmed Talaat Mohamed Ali Eldessouki
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, North Street, Brighton, BN1 1EA, England

      IIF 41
    • icon of address 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 42 IIF 43 IIF 44
    • icon of address 69 Banstead Road, Office 1 - 1st Floor, Carshalton, SM5 3NP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 20 Bunce Drive, Caterham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 69 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,992 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Churchill Mews, 137 Dennett Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 168 Brighton Road, Coulsdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 137 Dennett Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 20 Bunce Drive, Caterham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,834 GBP2017-03-31
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,624 GBP2017-03-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Second Floor,poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,483 GBP2021-03-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    83,780 GBP2015-03-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 69 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,980 GBP2024-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,135 GBP2017-07-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    SUSHI SHOP SC LIMITED - 2021-06-14
    icon of address 69 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -427,710 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Churchill Mews 137, Dennett Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address 34 St. Peters Street, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 169 North Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Q21 PJ LTD - 2020-02-05
    icon of address Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-02-02
    IIF 4 - Director → ME
  • 2
    icon of address 110 Erith Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ 2015-10-22
    IIF 1 - Director → ME
  • 3
    icon of address 168 Brighton Road, Coulsdon, England
    Active Corporate
    Equity (Company account)
    -106,651 GBP2023-01-31
    Officer
    icon of calendar 2016-02-02 ~ 2017-02-03
    IIF 16 - Director → ME
    icon of calendar 2016-01-13 ~ 2016-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-03-01
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    icon of calendar 2016-08-10 ~ 2017-02-03
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Pavilion, Rosslyn Crescent, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -282,236 GBP2018-01-31
    Officer
    icon of calendar 2013-04-18 ~ 2015-09-30
    IIF 20 - Director → ME
  • 5
    icon of address We Work, No 1 Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-03-28 ~ 2020-03-01
    IIF 18 - Director → ME
  • 6
    BETTER BRAND LIMITED - 2010-06-23
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2015-08-31
    IIF 2 - 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.