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

Yusef, Thomas Abraham

    Related profiles found in government register
  • Yusef, Thomas Abraham
    British chairman born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Oaks, Pudding Lane, Chigwell, Essex, IG7 6BY

      IIF 1
    • icon of address Dissegna House, Weston Avenue, West Thurrock, Grays, Essex, RM20 3ZP

      IIF 2
    • icon of address Dissegna House, Weston Avenue, West Thurrock, Grays, Essex, RM20 3ZP, England

      IIF 3
  • Yusef, Thomas Abraham
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yusef, Abraham Thomas
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Oaks, Pudding Lane, Chigwell, Essex, IG7 6BY

      IIF 8
    • icon of address High Oaks, Pudding Lane, Chigwell, Essex, IG7 6BY, United Kingdom

      IIF 9 IIF 10
  • Yusef, Abraham Thomas
    British chairman born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Oaks, Pudding Lane, Chigwell, Essex, IG7 6BY

      IIF 11
  • Yusef, Abraham Thomas
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 12
  • Yusef, Abraham Thomas
    British inf logistics born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Oaks, Pudding Lane, Chigwell, Essex, IG7 6BY

      IIF 13
  • Yusef, Abraham Thomas
    British none born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Parrock Street, Gravesend, Kent, DA12 1EY

      IIF 14
  • Mr Abraham Thomas Yusef
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 15
    • icon of address High Oaks, Pudding Lane, Chigwell, Essex, IG7 6BY, England

      IIF 16
    • icon of address High Oaks, Pudding Lane, Chigwell, Essex, IG7 6BY, United Kingdom

      IIF 17 IIF 18
  • Yusef, Thomas Abraham

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Buffery & Co Ltd, Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    382,415 GBP2024-03-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -142,345 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -488,051 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MUNDAYS (733) LIMITED - 2002-10-30
    icon of address Dissegna House, Weston Avenue West Thurrock, Grays, Essex
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    80,807 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address High Oaks, Pudding Lane, Chigwell, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    657,702 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    A B V FORWARDING LIMITED - 2008-06-26
    icon of address Dissegna House Weston Avenue, West Thurrock, Grays, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2014-03-31
    IIF 3 - Director → ME
  • 2
    icon of address C/o Buffery & Co Ltd, Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    382,415 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-05-19
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Dissegna House, Weston Avenue Thurrock, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2011-02-23
    IIF 11 - Director → ME
  • 4
    icon of address Dissegna House Weston Avenue, West Thurrock, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2014-03-31
    IIF 2 - Director → ME
  • 5
    CLIPPERDOVE LIMITED - 2006-12-19
    TRANS OCEAN BULK LOGISTICS LIMITED - 2021-12-23
    JF HILLEBRAND GB HOLDINGS LIMITED - 2009-07-20
    icon of address Vanbrugh House First Floor, West Wing, Grange Drive, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,521,759 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2014-03-31
    IIF 6 - Director → ME
  • 6
    FFG INTERNATIONAL (HOLDINGS) LIMITED - 2007-09-19
    JF HILLEBRAND UK LIMITED - 2023-01-03
    FERRY FREIGHTING (HOLDINGS) LIMITED - 1997-11-19
    icon of address Dissegna House, Weston Avenue, West Thurrock, Grays Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,916,703 GBP2024-12-31
    Officer
    icon of calendar ~ 2014-03-31
    IIF 1 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 20 - Secretary → ME
  • 7
    YEWBRANCH LIMITED - 1983-12-09
    J.F.HILLEBRAND (U.K.) LIMITED - 2007-09-07
    icon of address Dissegna House Weston Avenue, West Thurrock, Grays, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2014-03-31
    IIF 5 - Director → ME
  • 8
    FFG INTERNATIONAL (MANCHESTER) LIMITED - 2018-05-01
    FERRY FREIGHTING (MANCHESTER) LIMITED - 1997-11-19
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,220 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-10-31
    IIF 7 - Director → ME
    icon of calendar ~ 2001-09-21
    IIF 19 - Secretary → ME
  • 9
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2005-03-09 ~ 2014-01-28
    IIF 12 - Director → ME
    icon of calendar 2000-06-21 ~ 2002-06-19
    IIF 13 - Director → ME
  • 10
    icon of address Dissegna House Weston Avenue, West Thurrock, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    55,865 GBP2023-12-31
    Officer
    icon of calendar ~ 2014-03-31
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.