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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ahmed Talaat Mohamed Ali Eldessouki

    Related profiles found in government register
  • Mr Ahmed Talaat Mohamed Ali Eldessouki
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 169, North Street, Brighton, BN1 1EA, England

      IIF 1
    • 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 2 IIF 3 IIF 4
    • 69 Banstead Road, Office 1 - 1st Floor, Carshalton, SM5 3NP, United Kingdom

      IIF 5
  • Mr Ahmed Eldessouki
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 6
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 7
    • 20, Bunce Drive, Caterham, CR3 5FF, England

      IIF 8 IIF 9 IIF 10
    • 20, Bunce Drive, Caterham, Surrey, CR3 5FF, England

      IIF 11
    • 168, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 12 IIF 13 IIF 14
    • Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 15 IIF 16
  • Eldessouki, Ahmed Talaat Mohamed Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 169, North Street, Brighton, BN1 1EA, England

      IIF 17
    • 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 18 IIF 19 IIF 20
  • Eldessouki, Ahmed Talaat Mohamed Ali
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 21
  • Mr Ahmed Eldessouki
    Egyptian born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 22
  • Eldessouki, Ahmed
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bunce Drive, Caterham, CR3 5FF, United Kingdom

      IIF 23
    • 168, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 24
  • Eldessouki, Ahmed
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 254, Goldhawk Road, London, W12 9PE, England

      IIF 25
  • Eldessouki, Ahmed
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bunce Drive, Caterham, Surrey, CR3 5FF, England

      IIF 26
    • 168, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 27
    • No.1 Spinningfields, No.1 Spinningfields, Wework, Manchester, M3 3JE, England

      IIF 28
  • Eldessouki, Ahmed
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Eldessouki, Ahmed
    Egyptian company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 40
  • Eldessouki, Ahmed
    Egyptian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St. Peters Street, South Croydon, CR2 7DE, England

      IIF 41
    • 34, St. Peters Street, South Croydon, Surrey, CR2 7DE, England

      IIF 42
    • Flat 9 No 21, Normanton Road, South Croydon, Surrey, CR2 7JY

      IIF 43
  • Eldessouki, Ahmed
    Egyptian manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bunce Drive, Caterham, Surrey, CR3 5FF, England

      IIF 44
    • 34, St. Peters Street, South Croydon, Surrey, CR2 7DE, England

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    BTA WORKS LTD - now
    Q21 PJ LTD
    - 2020-02-05 09912932
    Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-01 ~ 2018-02-02
    IIF 28 - Director → ME
  • 2
    COFFEE 20 LIMITED
    08682903 10451133... (more)
    20 Bunce Drive, Caterham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 33 - Director → ME
  • 3
    CR11 LTD
    10805421
    69 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2017-06-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    EUROGLOW LIMITED
    06725506
    4 Churchill Mews, 137 Dennett Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 43 - Director → ME
  • 5
    HB 11 INVESTMENTS LTD
    11156636
    168 Brighton Road, Coulsdon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    J&L COFFEE LTD
    08769003
    110 Erith Road, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-11 ~ 2015-10-22
    IIF 25 - Director → ME
  • 7
    KARIM & KARIM LIMITED
    08332895
    Unit 4 137 Dennett Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 41 - Director → ME
  • 8
    KINGA & CO LIMITED
    07855318
    20 Bunce Drive, Caterham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 44 - Director → ME
  • 9
    L&K INVESTMENTS LIMITED
    08869439
    69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LAE INVESTMENTS LIMITED
    08728080 10303216
    69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    LAILA 3 LIMITED
    09132160 09372337... (more)
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    LAILA 4 LTD
    09177436 09574513... (more)
    Second Floor,poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    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
  • 13
    LAILA 5 LIMITED
    09292133 09574513... (more)
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LAILA 6 LIMITED
    09372337 09574513... (more)
    Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    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
  • 15
    LAILA 7 LIMITED
    09574513 09292133... (more)
    69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LAILA ENTERPRISE LTD
    09948565
    168 Brighton Road, Coulsdon, England
    Active Corporate (2 parents)
    Officer
    2016-02-02 ~ 2017-02-03
    IIF 24 - Director → ME
    2016-01-13 ~ 2016-02-01
    IIF 23 - Director → ME
    Person with significant control
    2017-02-03 ~ 2020-03-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    2016-08-10 ~ 2017-02-03
    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
  • 17
    LAILA LIMITED
    08167347 08861034... (more)
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LAILA PROPERTIES LTD
    10538687
    69 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2016-12-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    LAILA2 LIMITED
    08861034 08167347... (more)
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LE INVESTMENTS LIMITED
    10303216 08728080
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    NUTRITIOUS LIMITED
    07422776
    The Pavilion, Rosslyn Crescent, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2013-04-18 ~ 2015-09-30
    IIF 42 - Director → ME
  • 22
    QB RENTALS LIMITED
    10630283
    We Work, No 1 Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-03-28 ~ 2020-03-01
    IIF 40 - Director → ME
  • 23
    RICH & FAMOUS LIMITED
    - now 07262933 03866262
    BETTER BRAND LIMITED - 2010-06-23
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (8 parents)
    Officer
    2013-04-18 ~ 2015-08-31
    IIF 26 - Director → ME
  • 24
    SUSHI GROUP LTD
    - now 13303026
    SUSHI SHOP SC LIMITED
    - 2021-06-14 13303026
    69 Banstead Road, Carshalton, England
    Active Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 25
    TAXI BANSTEAD LIMITED
    07563921
    Unit 4 Churchill Mews 137, Dennett Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 32 - Director → ME
  • 26
    VTAXI (UK) LIMITED
    08157747
    34 St. Peters Street, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 45 - Director → ME
  • 27
    YM SUSHI EDITIONS LTD
    15707847
    169 North Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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.