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

Mr Yusuf Jamal Siddiqui

    Related profiles found in government register
  • Mr Yusuf Jamal Siddiqui
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, Wales

      IIF 1
    • icon of address Ariston House, Albany Road, Gateshead, NE8 3AT

      IIF 2
    • icon of address 1, Lancaster Terrace, London, W2 3PF, England

      IIF 3
    • icon of address 130, Queen's Gate, London, SW7 5LE, England

      IIF 4
    • icon of address 189, Piccadilly, London, W1J 9ES, England

      IIF 5
    • icon of address 22-28, Shepherd Street, London, W1J 7JH, United Kingdom

      IIF 6
    • icon of address 7-8, Manson Place, London, SW7 5LT, England

      IIF 7
    • icon of address Bronwen Court, 17, Grove End Road, London, NW8 9HH, England

      IIF 8
    • icon of address C/o Bss Associates Ltd, Ealing House, Hanger Lane, London, W5 3HJ, England

      IIF 9
    • icon of address C/o Bss Associates Ltd, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 10
    • icon of address C/o Bss Associates Ltd,ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 11
    • icon of address Ealing House, 33, Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 12
    • icon of address Flat 17, Bronwen Court, Flat 17, Grove End Road, London, NW8 9HH, England

      IIF 13 IIF 14
    • icon of address Flat 17 Bronwen Court, Grove End Road, London, NW8 9HH, England

      IIF 15
  • Siddiqui, Yusuf Jamal
    Indian company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Bronwen Court, Grove End Road, London, NW8 9HH, England

      IIF 16
  • Siddiqui, Yusuf Jamal
    Indian consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bss Associates Ltd, Ealing House, Hanger Lane, London, W5 3HJ, England

      IIF 17
    • icon of address Ealing House, 33, Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 18
  • Siddiqui, Yusuf Jamal
    Indian director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, Wales

      IIF 19
    • icon of address 1, Lancaster Terrace, London, W2 3PF, England

      IIF 20
    • icon of address 130, Queen's Gate, London, SW7 5LE, England

      IIF 21
    • icon of address 22-28, Shepherd Street, London, W1J 7JH, United Kingdom

      IIF 22
    • icon of address 7-8, Manson Place, London, SW7 5LT, England

      IIF 23
    • icon of address C/o Bss Associates Ltd, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 24
  • Siddiqui, Yusuf Jamal
    Indian general manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lancaster Terrace, London, W2 3PF, England

      IIF 25
    • icon of address 111, Cromwell Road, London, SW7 4DP, England

      IIF 26
    • icon of address 1-3, Prince Of Wales Terrace, London, W8 5PG, England

      IIF 27
    • icon of address 13-14, Beaufort Gardens, London, SW3 1PS, England

      IIF 28
    • icon of address 17, Chesham Place, London, SW1X 8HJ, United Kingdom

      IIF 29
    • icon of address 7-8, Manson Place, London, SW7 5LT, England

      IIF 30
    • icon of address Manor Court Apartments 1-2, Ashburn Gardens, London, SW7 4DG, England

      IIF 31
  • Siddiqui, Yusuf Jamal
    Indian lawyer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brunswick Place, C/o Lawdit Solicitors Limited, Southampton, SO15 2AN, United Kingdom

      IIF 32
  • Siddiqui, Yusuf Jamal
    Indian solicitor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ariston House, Albany Road, Gateshead, NE8 3AT

      IIF 33
    • icon of address 18, Golders Green Road, London, NW11 8LL, England

      IIF 34
    • icon of address Bronwen Court, 17, Grove End Road, London, NW8 9HH, England

      IIF 35
    • icon of address C/o Bss Associates Ltd, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 36 IIF 37
    • icon of address C/o Bss Associates Ltd,ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 38
    • icon of address Flat 17, Bronwen Court, Flat 17, Grove End Road, London, NW8 9HH, England

      IIF 39 IIF 40
  • Yusuf Jamal Siddiqui
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Cromwell Road, London, SW7 4DP, United Kingdom

      IIF 41
  • Siddiqui, Yusuf Jamal
    British business entrepreneur born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Bronwen Court, Grove End Road, London, NW8 9HH, United Kingdom

      IIF 42
  • Siddiqui, Yusuf Jamal
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Cromwell Road, London, SW7 4DP, England

      IIF 43
  • Siddiqui, Yusuf Jamal
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bronwen Court, Grove End Road, St John's Wood, London, NW8 9HH, England

      IIF 44
  • Siddiqui, Yusuf Jamal
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grove End Road, London, NW8 9HH, England

      IIF 45
    • icon of address Flat 17, Bronwen Court Grove End Road, London, NW8 9HH, England

      IIF 46
    • icon of address Flat 9, 17 Hertford Street, London, W1J 7RX, United Kingdom

      IIF 47
  • Siddiqui, Yusuf Jamal
    British lawyer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bronwen Court, Grove End Road, London, NW8 9HH, United Kingdom

      IIF 48 IIF 49
  • Siddiqui, Yusuf Jamal
    Indian lawyer born in January 1975

    Registered addresses and corresponding companies
    • icon of address 85 Forset Court, London, W2 2RE

      IIF 50
  • Siddiqui, Yusuf Jamal

    Registered addresses and corresponding companies
    • icon of address 18, Golders Green Road, London, NW11 8LL, England

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Flat 17 Bronwen Court, Grove End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Bss Associates Ltd, Ealing House, Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 111 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,447 GBP2021-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    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
  • 5
    icon of address C/o Bss Associates Ltd, Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13-14 Beaufort Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 189 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 42 - Director → ME
  • 8
    CYBER SYSTEMS INTERNATIONAL LIMITED - 2023-08-03
    icon of address C/o Bss Associates Ltd, Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Bronwen Court Grove End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address Flat 17 Bronwen Court Grove End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 7-8 Manson Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 17 Bronwen Court Grove End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address Yusuf Jamal Siddiqui, 17 Bronwen Court, Grove End Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,413 GBP2016-08-31
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 111 Cromwell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 1 Lancaster Terrace, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Ariston House, Albany Road, Gateshead
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    PRICEUROOM LIMITED - 2013-04-19
    icon of address C/o Bss Associates Ltd, Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,104,051 GBP2018-12-31
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address 22-28 Shepherd Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    24,656 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 9 17 Hertford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,808 GBP2020-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address C/o Bss Associates Ltd,ealing House, 33, Hanger Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address 1 Lancaster Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,293 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 1-3 Prince Of Wales Terrace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address Manor Court Apartments 1-2, Ashburn Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 130 Queen's Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,938 GBP2020-02-28
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address C/o Bss Associates Ltd, Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 Chesham Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 29 - Director → ME
Ceased 9
  • 1
    icon of address 11 Suffolk Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,083 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2025-01-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2025-01-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,104,434 GBP2019-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-09-26
    IIF 37 - Director → ME
  • 3
    icon of address 17 Grove End Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -37,264 GBP2016-11-30
    Officer
    icon of calendar 2017-04-06 ~ 2018-03-19
    IIF 45 - Director → ME
  • 4
    icon of address C/o Bss Associates Ltd,ealing House, 33, Hanger Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-06-18
    IIF 12 - Has significant influence or control OE
  • 5
    icon of address C/o Bss Associates Ltd, Ealing House, 33, Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2006-09-08 ~ 2009-10-31
    IIF 50 - Director → ME
  • 6
    icon of address 130 Queen's Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,938 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-23 ~ 2021-11-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 62 Kington St. Michael, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2021-07-12
    IIF 32 - Director → ME
  • 8
    icon of address 7-8 Manson Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,572 GBP2022-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2025-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2025-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    YJS LEGAL LIMITED - 2021-06-30
    icon of address 18 Golders Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    615 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-06-30
    IIF 40 - Director → ME
    icon of calendar 2021-11-15 ~ 2022-01-20
    IIF 34 - Director → ME
    icon of calendar 2021-06-30 ~ 2022-10-01
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2023-04-07
    IIF 13 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.