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

Mansoori-dara, Rossano Yousef

    Related profiles found in government register
  • Mansoori-dara, Rossano Yousef
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sutherland House, 5 - 6 Argyll Street, London, W1F 7TE, England

      IIF 1
    • icon of address 1st Floor, Sutherland House, 5-6 Argyll Street, London, W1F 7TE, England

      IIF 2
  • Mansoori-dara, Rossano Yousef
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom

      IIF 3
    • icon of address 1st Floor 24/25, New Bond Street, London, W1S 2RR

      IIF 4
    • icon of address 1st Floor, 24-25 New Bond Street, London, W1S 2RR, United Kingdom

      IIF 5
    • icon of address 1st Floor, 24/25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 6
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 7 IIF 8
    • icon of address 1st Floor, 24-25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 9
  • Mansoori-dara, Rossano Yousef
    British property developer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24/25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 10
  • Mansoori-dara, Rossano
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 11
  • Mansoori-dara, Rossano Yousef
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 12
    • icon of address 1st, Floor, 24/25 New Bond Street Mayfair, London, W1S 2RR

      IIF 13
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 14 IIF 15
  • Mansoori-dara, Rossano Yousef
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom

      IIF 16
    • icon of address 1st Floor, Sutherland House, 5-6 Argyll Street, Soho, London, W1F 7TE, England

      IIF 17
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 18 IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 20 IIF 21
  • Mansoori-dara, Rossano Yousef
    British company director born in February 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 15g, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 22
  • Mansoori-dara, Rossano Yousef
    British director born in February 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 26
  • Mansoori-dara, Rossano
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Orchard Avenue, Rayleigh, Essex, SS6 7SQ, England

      IIF 27
  • Mansoori-dara, Rossano
    British company director born in February 1963

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 28
  • Mansoori-dara, Rossano
    British director born in February 1963

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apartment B52, The Memmo Centre, Fontevielle, 98000, Mc

      IIF 29
    • icon of address Apartment B52, The Memmo Centre, Fontevielle, 98000, Monaco

      IIF 30 IIF 31 IIF 32
    • icon of address Apartment B52, The Memmo Centre, Fontvielle, 98000, Monaco

      IIF 33
  • Mansoori-dara, Rossano
    British lawyer born in February 1963

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apartment B52, The Memmo Centre, Fontevielle, 98000, Monaco

      IIF 34
  • Mansoori-dara, Rossano
    British prop developer born in February 1963

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apartment B52, The Memmo Centre, Fontevielle, 98000, Monaco

      IIF 35
  • Mansoori-dara, Rossano Yousef
    born in February 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 36
  • Mansoori-dara, Rossano
    British property developer born in February 1963

    Registered addresses and corresponding companies
    • icon of address 75 Back East Parade, Harrogate, North Yorkshire, HG1 5LP

      IIF 37
  • Mansoori-dara, Rossano
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Apartment B52, The Memmo Centre, Fontevielle, 98000, Monaco

      IIF 38
  • Mr Rossano Yousef Mansoori-dara
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24/25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 39 IIF 40
  • Mansoori-dara, Ross
    British

    Registered addresses and corresponding companies
    • icon of address 50 Elm Quay Court, Nine Elms Lane, London, SW8 5DF

      IIF 41
  • Mansoori-dara, Rossano

    Registered addresses and corresponding companies
    • icon of address 7, Orchard Avenue, Rayleigh, Essex, SS6 7SQ, England

      IIF 42
  • Mr Rossano Mansoori-dara
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Orchard Avenue, Rayleigh, SS6 7SQ, England

      IIF 43
  • Mr Rossano Yousef Mansoori-dara
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom

      IIF 44
    • icon of address 1st Floor, 24/25 New Bond Street, Mayfair, London, W1S 2RR

      IIF 45 IIF 46
    • icon of address 1st Floor, Sutherland House, 5 - 6 Argyll Street, London, W1F 7TE, England

      IIF 47
    • icon of address 1st Floor, Sutherland House, 5-6 Argyll Street, Soho, London, W1F 7TE, England

      IIF 48
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 49 IIF 50 IIF 51
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 52 IIF 53
  • Mr Rossano Yousef Mansoori-dara
    British born in February 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 54
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 55 IIF 56
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1st Floor Sutherland House, 5 - 6 Argyll Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    285,921 GBP2020-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,956 GBP2024-07-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 3
    icon of address 1st Floor, 24/25 New Bond Street Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,409 GBP2017-02-28
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 4
    CR MANAGEMENT (LONDON) LIMITED - 2010-08-13
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,447 GBP2024-03-30
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 1st Floor 24/25 New Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 25 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 1st Floor, Sutherland House 5-6 Argyll Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor 24-25 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 1st Floor 24/25 New Bond Street, Mayfair, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,256 GBP2017-11-30
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 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
  • 10
    icon of address 1st Floor Sutherland House, 5-6 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,367 GBP2021-03-31
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -496,654 GBP2023-12-30
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 14 - Director → ME
  • 13
    CG (BATH) LTD - 2017-03-15
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,119,313 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,539,249 GBP2023-09-30
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 18 - Director → ME
  • 15
    CITY LOFTS GROUP PLC - 2007-10-15
    CITY LOFTS GROUP LIMITED - 2003-12-04
    CITY LOFTS (HOLDINGS) LIMITED - 2003-10-22
    BRIEFEXSITENCE LIMITED - 2003-01-29
    icon of address 1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    289 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 18
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,397 GBP2022-03-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    icon of address 71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -58,141 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to surplus assets - 75% or moreOE
    IIF 56 - Right to appoint or remove membersOE
  • 21
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    icon of address 1501 Douglas Tower Goodluck Hope Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-05-16 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ 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
Ceased 14
  • 1
    icon of address 109 Gloucester Place, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2001-10-17 ~ 2008-06-10
    IIF 30 - Director → ME
  • 2
    JUSTFRAME LIMITED - 1998-01-06
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 1998-08-25 ~ 2003-08-18
    IIF 37 - Director → ME
    icon of calendar 1997-12-23 ~ 1998-08-21
    IIF 41 - Secretary → ME
  • 3
    icon of address 1st Floor Sutherland House, 5 - 6 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289,730 GBP2020-06-30
    Officer
    icon of calendar 2017-03-13 ~ 2021-05-27
    IIF 9 - Director → ME
  • 4
    CG (BATH) LTD - 2017-03-15
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,119,313 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-02-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 1 Princes Square, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,190,242 GBP2023-12-30
    Officer
    icon of calendar 1998-09-09 ~ 2008-06-10
    IIF 31 - Director → ME
  • 6
    SHELFCO (NO.2540) LIMITED - 2001-10-25
    icon of address Ground Floor, The Portland Building, 27-28 Church Street, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2001-10-16 ~ 2008-06-10
    IIF 32 - Director → ME
  • 7
    icon of address 1st Floor Kirkdale House 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -62,469 GBP2021-08-31
    Officer
    icon of calendar 2018-04-13 ~ 2020-08-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2019-03-23
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    icon of address 1st Floor Kirkdale House 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2020-08-20
    IIF 3 - Director → ME
  • 9
    icon of address 1st Floor Kirkdale House 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -652,607 GBP2021-08-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-08-20
    IIF 12 - Director → ME
  • 10
    icon of address James Taylor House, St Albans Road East, Hatfield, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2016-11-25
    IIF 6 - Director → ME
  • 11
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -358,135 GBP2022-06-30
    Officer
    icon of calendar 2017-12-01 ~ 2021-05-10
    IIF 22 - Director → ME
  • 12
    LUCARNA FURNISHING SOLUTIONS LIMITED - 2023-11-13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -289,536 GBP2024-06-30
    Officer
    icon of calendar 2021-03-17 ~ 2024-05-14
    IIF 23 - Director → ME
  • 13
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-18 ~ 2008-06-10
    IIF 35 - Director → ME
  • 14
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ 2008-06-30
    IIF 34 - 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.