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 born in April 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 1
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 2 IIF 3
  • Jassat, Mobeen
    South African director born in April 1974

    Resident in United Arab Emirates

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

    Resident in United Arab Emirates

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

      IIF 13
  • Jassat, Mobeen
    Emirian company director born in April 1974

    Resident in United Arab Emirates

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

      IIF 14
  • Jassat, Mobeen
    born in April 1974

    Resident in United Arab Emirates

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

      IIF 15
  • Mobeen Jasat
    South African born in April 1974

    Resident in United Arab Emirates

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

      IIF 16
  • Mobeen Jassat
    South African born in April 1974

    Resident in United Arab Emirates

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

      IIF 17
  • Mr Mobeen Jassat
    South African born in April 1974

    Resident in United Arab Emirates

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

      IIF 18
    • 8, Evington Valley Gardens, Leicester, LE5 5LW, England

      IIF 19 IIF 20
    • 27, Gloucester Place, London, W1U 8HU, England

      IIF 21
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 50, Suite 240, Eastcastle Street, London, W1W 8EA, England

      IIF 25
    • Second Floor 27 Gloucester Place, Gloucester Place, London, W1U 8HU, England

      IIF 26 IIF 27
    • Second Floor, 27 Gloucester Place, London, W1U 8HU, England

      IIF 28 IIF 29
    • 5th Floor, Europa House, 2 Conduit Street, Mayfair, London, W1S 2XB, United Kingdom

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

    Resident in Dubai Uae

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

      IIF 31 IIF 32
  • Jassat, Mobeen
    South African director born in April 1974

    Resident in Uae

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

      IIF 33
  • Jassat, Mobeen, Mr.
    South African director born in April 1974

    Resident in Uae

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

      IIF 34
  • Jassat, Mobeen
    Emirati born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 35
  • Jassat Mobeen
    South African born in April 1974

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

      IIF 36
  • Mr Mobeen Jassat
    South African born in April 1974

    Resident in Uae

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

      IIF 37
    • Second Floor 27 Gloucester Place, Gloucester Place, London, W1U 8HU, England

      IIF 38
    • Suite 240, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 39
  • Mobeen Jasat
    South African born in April 1974

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

      IIF 40
  • 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
    • Bay Square - Building 8, Unit 502, Business Bay, P.o. Box 112438, Dubai, United Arab Emirates

      IIF 50 IIF 51
  • Mr Mobeen Jassat
    South African born in April 1974

    Registered addresses and corresponding companies
    • Office 502, Bay Square, Building 8, Business Bay, Dubai, 112438, United Arab Emirates

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Juristax Ltd Hotel Avenue Level 3 Ebene House, 33 Cybercity, Ebene, Mauritius
    Registered Corporate (2 parents)
    Beneficial owner
    2024-10-16 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
  • 2
    3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-02 ~ now
    IIF 3 - Director → ME
  • 3
    Second Floor, The Quadrant, Manglier Street, Po Box 1312, Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    2015-02-10 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
  • 4
    Second Floor, The Quadrant, Manglier Street, Po Box 1312, Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    2021-07-06 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
  • 5
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2022-10-01 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
  • 6
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2019-12-23 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
  • 7
    Mayfair Trust Group Limited Second Floor, The Quadrant, Manglier Street, P.o. Box 1312 Victoria, Mahe, Seychelles
    Registered Corporate (3 parents)
    Beneficial owner
    2011-07-01 ~ now
    IIF 51 - Ownership of shares - More than 25%OE
  • 8
    2nd Floor, 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 9
    INVESTRA INVESTMENTS LIMITED - 2013-09-05
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    340,453 GBP2022-12-31
    Officer
    2015-01-02 ~ now
    IIF 1 - Director → ME
  • 10
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,531 GBP2023-12-31
    Officer
    2014-05-06 ~ now
    IIF 35 - Director → ME
  • 11
    3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-05-17 ~ now
    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
  • 12
    Mayfair Trust Group Limited Second Floor, The Quadrant, Manglier Street, P.o. Box 1312 Victoria, Mahe, Seychelles
    Removed Corporate (2 parents)
    Beneficial owner
    2018-05-25 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
  • 13
    5th Floor Europa House, 2 Conduit Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-10-16 ~ now
    IIF 30 - Has significant influence or controlOE
  • 14
    50 Suite 240, Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-05-31
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 15
    BARCLAY HOUSE MANCHESTER LIMITED - 2025-02-11
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2021-12-10 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
  • 17
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-16 ~ now
    IIF 13 - Director → ME
  • 18
    Second Floor, The Quadrant, Manglier Street, Po Box 1312, Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    2024-02-21 ~ now
    IIF 40 - Has significant influence over the entity as the trustees of a trustOE
    2024-02-21 ~ now
    IIF 16 - Has significant influence over the entity as the trustees of a trustOE
  • 19
    Second Floor, The Quadrant, Manglier Street, Po Box 1312, Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    2009-11-06 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
  • 20
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2021-05-21 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
  • 21
    Mayfair Trust Group Limited Second Floor, The Quadrant, Manglier Street, P.o. Box 1312 Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    2010-11-03 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
Ceased 29
  • 1
    Second Floor, 27 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-10-01 ~ 2012-05-31
    IIF 7 - Director → ME
  • 2
    INTEL INVESTMENTS LIMITED - 2017-07-21
    20 Goodge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,652 GBP2024-05-31
    Person with significant control
    2017-05-24 ~ 2018-03-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    C/o Juristax Ltd Hotel Avenue Level 3 Ebene House, 33 Cybercity, Ebene, Mauritius
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-24 ~ 2024-12-19
    IIF 52 - Ownership of shares - More than 25% OE
  • 4
    Suite 1 Custom House Reach, Odessa Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-16 ~ 2011-02-24
    IIF 31 - Director → ME
  • 5
    1 Custom House Reach, Odessa Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-16 ~ 2011-03-03
    IIF 32 - Director → ME
  • 6
    The Quadrant Second Floor, Manglier Street, Victoria, Mahe, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    2012-09-06 ~ 2025-07-31
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% OE
    IIF 46 - Ownership of shares - More than 25% OE
    IIF 46 - Has significant influence or control OE
  • 7
    Second Floor, 27 Gloucester Place, London
    Dissolved Corporate (1 parent)
    Officer
    2007-10-22 ~ 2012-10-09
    IIF 4 - Director → ME
  • 8
    27 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-08-17 ~ 2017-06-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    16 Leicester Road, Blaby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,267 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ 2019-01-24
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CINNABON BOND STREET LIMITED - 2017-10-23
    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
    2016-07-01 ~ 2017-06-14
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    CINNABON EDGWARE ROAD LTD - 2017-09-14
    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
    2017-03-01 ~ 2017-06-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    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
    2016-12-01 ~ 2017-06-29
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    55 Blandford Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2007-08-10 ~ 2011-05-31
    IIF 9 - Director → ME
    Person with significant control
    2017-05-01 ~ 2017-06-29
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-07-27 ~ 2017-08-10
    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
  • 15
    20 Seymour Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    87,965 GBP2024-03-31
    Officer
    2007-10-01 ~ 2012-05-31
    IIF 6 - Director → ME
  • 16
    2nd Floor, 27 Gloucester Place, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-05 ~ 2013-05-03
    IIF 8 - Director → ME
  • 17
    47 Topsfield Parade, Tottenham Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,320 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ 2017-04-01
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    2nd Floor, 27 Gloucester Place, London, W1u 8hu
    Active Corporate (1 parent)
    Officer
    2007-10-22 ~ 2012-10-09
    IIF 10 - Director → ME
  • 19
    3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-03-05 ~ 2018-03-09
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove members OE
  • 20
    INVESTRA INVESTMENTS LIMITED - 2013-09-05
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    340,453 GBP2022-12-31
    Officer
    2013-05-13 ~ 2013-10-03
    IIF 14 - Director → ME
  • 21
    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
    2011-11-26 ~ 2012-02-15
    IIF 34 - Director → ME
  • 22
    The Quadrant Second Floor, Manglier Street, Victoria, Mahe, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    2018-08-13 ~ 2024-05-29
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of voting rights - More than 25% OE
    IIF 47 - Ownership of shares - More than 25% OE
  • 23
    Second Floor, 27 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-10-01 ~ 2012-05-31
    IIF 12 - Director → ME
  • 24
    47 Topsfield Parade, Tottenham Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,744 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ 2017-04-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2018-05-17
    IIF 15 - LLP Member → ME
  • 26
    16 Leicester Road, Blaby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,564 GBP2023-12-31
    Person with significant control
    2016-12-07 ~ 2017-11-01
    IIF 39 - Has significant influence or control OE
  • 27
    Second Floor, 27 Gloucester Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ 2014-08-15
    IIF 33 - Director → ME
  • 28
    20 Goodge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,539 GBP2024-05-31
    Person with significant control
    2017-05-24 ~ 2018-03-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 29
    Cashlong Holdings Ltd, 2nd Floor, 27, Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-10-02 ~ 2012-10-09
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.