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

Yussouf, Saba

    Related profiles found in government register
  • Yussouf, Saba
    British business born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1
  • Yussouf, Saba
    British chartered accountant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 2
  • Yussouf, Saba
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 3
  • Yussouf, Saba
    British company director of 'saba foods ltd' born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, 80 Scurbs Lane, London, NW10 6RF, United Kingdom

      IIF 4
  • Yussouf, Saba
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 - 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 5
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, London, Default, NW10 6RF, United Kingdom

      IIF 6
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 7 IIF 8 IIF 9
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 11 IIF 12
    • icon of address 112, Cumberland House, White City, London, NW10 6RF, United Kingdom

      IIF 13
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 14 IIF 15
    • icon of address 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 16
    • icon of address 6 Hampshire House, 12 Hyde Park Place, London, W2 2LH, United Kingdom

      IIF 17
    • icon of address Suite 112, Cumberland House, 80 Scrubs Lane, London, London, NW10 6RF, United Kingdom

      IIF 18
  • Yussouf, Saba
    English company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 19
  • Yussouf, Saba
    English investor born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Barn Rise, Wembley, HA9 9NH, England

      IIF 20
  • Yussouf, Saba
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 21
  • Miss Saba Yussouf
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 22
    • icon of address 112, Cumberland House, London, NW10 6RF, United Kingdom

      IIF 23
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 24
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 28
  • Yussouf, Saba
    British investor born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 16 Berkeley Street, Mayfair, London, W1J 8DZ, England

      IIF 29
  • Yussouf, Saba

    Registered addresses and corresponding companies
    • icon of address 16 Berkeley Street, Mayfair, London, W1J 8DZ, England

      IIF 30
  • Miss Saba Yussouf
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Barn Rise, Wembley, HA9 9NH, England

      IIF 31
  • Miss Saba Yussouf
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 32
  • Ms Saba Yussouf
    British born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 16 Berkeley Street, Mayfair, London, W1J 8DZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    AMPARO CAPITAL LTD - 2020-03-16
    WATERSURE LIMITED - 2018-03-29
    icon of address 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    KLENSURE LTD - 2018-02-19
    icon of address 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Berkeley Street Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 80 80 Scurbs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 401 Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 112 Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 401-402 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SUPER DISINFECTANT LTD - 2020-01-31
    MVX PRIME LTD - 2020-05-07
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -352,806 GBP2023-11-30
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    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
    icon of address Suite 112 Cumberland House, 80 Scrubs Lane, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 112 Cumberland House 80 Scrubs Lane, London, London, Default, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 112 Cumberland House, 80 Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,999 GBP2015-09-30
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 1 - Director → ME
  • 12
    FIRSTMED RECRUITMENT LTD - 2015-08-05
    icon of address 112 - 113 Cumberland House 80 Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 5 - Director → ME
Ceased 11
  • 1
    AMPARO CAPITAL LTD - 2020-03-16
    WATERSURE LIMITED - 2018-03-29
    icon of address 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-03-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-03-12
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 16 Berkeley Street Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ 2025-06-16
    IIF 29 - Director → ME
    icon of calendar 2025-04-30 ~ 2025-06-16
    IIF 30 - Secretary → ME
  • 3
    GROSVENOR CORPORATE FINANCE LIMITED - 2011-10-21
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,159,026 GBP2024-11-30
    Officer
    icon of calendar 2010-11-24 ~ 2011-10-01
    IIF 2 - Director → ME
  • 4
    icon of address 112 Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2020-09-14
    IIF 12 - Director → ME
  • 5
    VAXSURE LIMITED - 2018-03-28
    MAYFAIR VENTURES MANAGEMENT LTD - 2020-01-15
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-09-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-01-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    NANOTERA BIO SOLUTIONS LTD - 2015-11-16
    NANOTERA WATER UK LIMITED - 2015-11-06
    icon of address 112 Cumberland House 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -454,843 GBP2020-07-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-07-19
    IIF 10 - Director → ME
  • 7
    icon of address 112 Cumberland House 80 Scrubs Lane, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    71 GBP2019-10-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-07-19
    IIF 8 - Director → ME
  • 8
    icon of address 112 Cumberland House 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    135 GBP2019-04-30
    Officer
    icon of calendar 2020-03-16 ~ 2021-07-19
    IIF 9 - Director → ME
  • 9
    NANOTERA WATER SOLUTIONS PLC - 2016-02-20
    icon of address 112 Cumberland House 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    51 GBP2019-04-30
    Officer
    icon of calendar 2020-03-16 ~ 2021-07-19
    IIF 7 - Director → ME
  • 10
    PURPROTEX LIMITED - 2020-03-19
    icon of address 2nd Floor Berkeley Square House, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ 2020-03-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-03-18
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAYFAIR CAPITAL (LONDON) LIMITED - 2016-11-29
    CAVENDISH CONSULTING LONDON LTD - 2015-02-13
    icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,229 GBP2018-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-11-28
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.