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

Falak Yussouf

    Related profiles found in government register
  • Falak Yussouf
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 1
  • Mr Falak Yussouf
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Falak Yussouf
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 21
  • Yussouf, Falak
    British accountant born in January 1958

    Resident in England

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

      IIF 22
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 23
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 24 IIF 25
    • icon of address 401 Cumberland House, 80 Scurbs Lane, London, NW10 6RF

      IIF 26
  • Yussouf, Falak
    British chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80 Wigmore Street, London, W1U 2SJ

      IIF 27 IIF 28 IIF 29
    • icon of address 78-80, Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 30 IIF 31
    • icon of address Suite 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 32
    • icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 33
    • icon of address 4, Gordon Avenue, Stanmore, Middlesex, HA7 3QD

      IIF 34
  • Yussouf, Falak
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80 Wigmore Street, London, W1U 2SJ

      IIF 35
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 40
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 41 IIF 42
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 43
    • icon of address 9a, Margaret Street, London, W1W 8RJ, England

      IIF 44
    • icon of address Suite 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 45
  • Yussouf, Falak
    British director born in January 1958

    Resident in England

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

      IIF 46 IIF 47
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 48 IIF 49
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 19, Nassau Street, London, W1W 7AF, United Kingdom

      IIF 57
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 58 IIF 59 IIF 60
    • icon of address 401 Cumberland House, 80 Scurbs Lane, London, NW10 6RF

      IIF 63 IIF 64 IIF 65
    • icon of address 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 67
    • icon of address Suite 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 68
    • icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 69
  • Yussouf, Falak
    British finance director born in January 1958

    Resident in England

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

      IIF 70
  • Yussouf, Falak
    British

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

      IIF 71
    • icon of address 401 Cumberland House, 80 Scurbs Lane, London, NW10 6RF

      IIF 72
  • Yussouf, Falak
    British director

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

      IIF 73
  • Yussouf, Falak
    British secretary

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

      IIF 74
  • Yussouf, Falak
    British chartered accountant born in January 1958

    Resident in United Kingdom

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

      IIF 75
  • Yussouf, Falak

    Registered addresses and corresponding companies
    • icon of address 6 Hampshire House, 12 Hyde Park Place, London, W2 2LH, United Kingdom

      IIF 76
    • icon of address 66 Craven Park Road, London, NW10 4AE

      IIF 77
child relation
Offspring entities and appointments
Active 23
  • 1
    DEVINITY CONSTRUCTION LTD - 1998-10-28
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    215,047 GBP2025-03-31
    Officer
    icon of calendar 1998-09-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    QUIKA LTD - 2025-07-03
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,052,357 USD2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    63,824 GBP2022-12-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 76 - Secretary → ME
  • 5
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,139 GBP2025-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,533 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ETRIE LTD
    - now
    EITRI LTD - 2015-11-09
    icon of address 112 - 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,999 GBP2024-03-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,636,062 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 62 - Director → ME
  • 10
    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 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,044,040 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,966 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 112 - 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address 112 Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Suite 401-402 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 112 Cumberland House 80 Scrubs Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9a Margaret Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 57 - Director → ME
  • 20
    TIDAL INTERNATIONAL LIMITED - 2015-11-10
    icon of address 112 - 113 Cumberland House 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 22 - Director → ME
  • 21
    IDEAL CLEANING SYSTEMS LTD - 2019-08-14
    icon of address 112 Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,220 GBP2021-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 112 Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,458 GBP2024-02-29
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    HONEY (UK) LTD - 2000-11-06
    ST. LAWRENCE RECRUITMENT LTD - 2001-01-30
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,238 GBP2024-04-30
    Officer
    icon of calendar 2006-05-10 ~ 2012-04-11
    IIF 63 - Director → ME
    icon of calendar 2004-02-10 ~ 2012-04-12
    IIF 72 - Secretary → ME
  • 2
    DEVINITY CONSTRUCTION LTD - 1998-10-28
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    215,047 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,573 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2017-01-23
    IIF 53 - Director → ME
  • 4
    icon of address Unit G Cambridge Studios, 75 Millmarsh Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,367 GBP2020-11-30
    Officer
    icon of calendar 2019-12-09 ~ 2020-09-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-09-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 2020-03-12 ~ 2020-10-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-10-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASPRO LTD
    - now
    GOLDENLEAF LIMITED - 2003-10-28
    icon of address 112-113 Cumberland House 80 Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2009-12-18
    IIF 49 - Director → ME
    icon of calendar 2006-08-24 ~ 2010-04-01
    IIF 23 - Director → ME
  • 7
    TRIMRITE LIMITED - 2009-09-28
    icon of address 112 - 113 Cumberland House, 80 Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-28 ~ 2011-11-30
    IIF 71 - Secretary → ME
  • 8
    TALIA HOLDING LTD - 2020-06-29
    TALIA COMMUNICATIONS LTD - 2023-09-05
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -880,027 USD2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-08-17
    IIF 44 - Director → ME
  • 9
    DEEPSEA CONTINENTALOIL LIMITED - 2020-10-06
    CONTINENTOIL LIMITED - 2016-07-19
    icon of address 78-80 Wigmore Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,337,699 GBP2023-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-01
    IIF 35 - Director → ME
  • 10
    D & S INTEGRATED SERVICES LTD - 2016-11-17
    D & S MODULAR BUILDINGS UK LTD - 2021-03-09
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,182 GBP2020-09-30
    Officer
    icon of calendar 2016-11-15 ~ 2020-11-01
    IIF 55 - Director → ME
  • 11
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,173 GBP2023-05-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-09-28
    IIF 36 - Director → ME
  • 12
    HOTEL TEMPS LIMITED - 2015-06-11
    icon of address 112 -113 Cumberland House 80 Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-30
    IIF 75 - Director → ME
  • 13
    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 ~ 2010-12-01
    IIF 32 - Director → ME
  • 14
    ALICE HOFFMANN HOMES LIMITED - 1998-02-04
    HOFFMANN DE VISME FOUNDATION - 2004-06-22
    icon of address 120 Cockfosters Road, Barnet, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-12-16
    IIF 34 - Director → ME
    icon of calendar 2006-10-25 ~ 2012-01-18
    IIF 26 - Director → ME
  • 15
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,636,062 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2017-03-31
    IIF 73 - Secretary → ME
  • 16
    icon of address 113 Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ 2020-09-28
    IIF 42 - Director → ME
  • 17
    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 ~ 2020-10-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-10-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    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 2019-11-12 ~ 2023-09-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-09-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    JJ HOTELS & RESORTS LIMITED - 2007-10-05
    icon of address 78-80 Wigmore Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,769,951 GBP2023-12-31
    Officer
    icon of calendar 2012-11-28 ~ 2013-10-01
    IIF 27 - Director → ME
  • 20
    JADAWEL INTERNATIONAL LIMITED - 1994-09-19
    GULF JADAWEL INTERNATIONAL LIMITED - 1992-11-06
    JJ U.K. LTD. - 2001-11-09
    VENDEBITUR (NUMBER 30) LIMITED - 1991-05-03
    GJI (UK) LIMITED - 1991-06-28
    icon of address 78-80 Wigmore Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -6,769,951 GBP2023-12-31
    Officer
    icon of calendar 2012-09-24 ~ 2013-10-01
    IIF 29 - Director → ME
  • 21
    icon of address 78-80 Wigmore Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    41,481 GBP2024-12-31
    Officer
    icon of calendar 2012-11-28 ~ 2018-02-05
    IIF 31 - Director → ME
  • 22
    icon of address 78-80 Wigmore Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-02-15 ~ 2018-02-05
    IIF 30 - Director → ME
  • 23
    RIZYUS LIMITED - 2015-08-18
    icon of address 112 Cumberland House 80 Scrubs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-31
    IIF 70 - Director → ME
  • 24
    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 2019-09-23 ~ 2020-01-15
    IIF 40 - Director → ME
  • 25
    NOT 4 SALE LTD - 2002-12-09
    LONDON ACCOMODATION LTD - 2005-10-27
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    640,570 GBP2025-02-28
    Officer
    icon of calendar 2007-05-01 ~ 2012-03-01
    IIF 65 - Director → ME
    icon of calendar 2005-09-30 ~ 2006-02-01
    IIF 66 - Director → ME
    icon of calendar 2002-02-08 ~ 2002-12-11
    IIF 77 - Secretary → ME
  • 26
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,885 GBP2024-11-06
    Officer
    icon of calendar 2003-11-07 ~ 2011-11-30
    IIF 74 - Secretary → ME
  • 27
    TALIA INTERNATIONAL LIMITED - 2007-03-02
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,226,794 USD2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2018-05-01
    IIF 68 - Director → ME
  • 28
    icon of address 78-80 Wigmore Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-11-28 ~ 2019-06-14
    IIF 28 - 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.