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

Mr Amid Yussouf

    Related profiles found in government register
  • Mr Amid Yussouf
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amid Yussouf
    British born in December 1960

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Yussouf, Amid
    British company director born in December 1960

    Resident in England

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

      IIF 20
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 24 IIF 25 IIF 26
  • Yussouf, Amid
    British director born in December 1960

    Resident in England

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

      IIF 27
    • icon of address 112 -113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 28
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 29 IIF 30
    • icon of address 192, The Vale, London, NW11 8SR

      IIF 31 IIF 32 IIF 33
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 34 IIF 35 IIF 36
    • icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 40
  • Yussouf, Amid
    British property developer born in December 1960

    Resident in England

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

      IIF 41 IIF 42
  • Yussouf, Amid
    British director born in December 1960

    Registered addresses and corresponding companies
  • Yussouf, Amid
    British director born in December 1960

    Resident in United Kingdom

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

      IIF 46 IIF 47 IIF 48
    • icon of address Suite 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 49
  • Yussouf, Amid
    British

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

      IIF 50
  • Yussouf, Amid
    British secretary

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

      IIF 51
    • icon of address 192, The Vale, London, NW11 8SR

      IIF 52
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 53
  • Yussouf, Amid

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

      IIF 54
    • icon of address 401, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,701 GBP2024-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    ST. LAWRENCE RECRUITMENT LTD - 2001-01-30
    HONEY (UK) LTD - 2000-11-06
    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 2000-04-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 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 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 112 - 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150,154 GBP2024-11-30
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,399 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    TRIMRITE LIMITED - 2009-09-28
    icon of address 112 - 113 Cumberland House, 80 Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 31 - Director → ME
  • 9
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 2021-10-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    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 2011-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of address Mr. Salim Khoury, 109 Bickenhall Mansions Bickenhall Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -127,598 GBP2025-01-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 55 - Secretary → ME
  • 14
    icon of address 112 Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,246 GBP2021-12-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,844 GBP2025-02-28
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 41 - Director → ME
  • 16
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    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 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    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
  • 19
    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 2012-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite 401-402 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    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 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 112 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    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 2019-08-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 11
  • 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 ~ 2010-01-31
    IIF 52 - Secretary → ME
  • 2
    icon of address 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,573 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2022-10-01
    IIF 5 - Right to appoint or remove directors OE
    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
  • 3
    ARABIC NEWS BROADCAST LTD - 2007-06-12
    PREMIER AGENCIES LTD - 2003-11-05
    icon of address Lincoln House 137-143 Hammersmith Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,669,530 GBP2021-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2003-09-01
    IIF 43 - Director → ME
  • 4
    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 2003-10-24 ~ 2010-07-07
    IIF 51 - Secretary → ME
  • 5
    D & S MODULAR BUILDINGS UK LTD - 2021-03-09
    D & S INTEGRATED SERVICES LTD - 2016-11-17
    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 2016-06-06 ~ 2016-11-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 2014-08-01 ~ 2014-08-01
    IIF 28 - Director → ME
  • 7
    icon of address Mr. Salim Khoury, 109 Bickenhall Mansions Bickenhall Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -127,598 GBP2025-01-31
    Officer
    icon of calendar 2000-01-12 ~ 2006-01-01
    IIF 45 - Director → ME
  • 8
    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 2002-02-08 ~ 2002-12-11
    IIF 44 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-03-01
    IIF 54 - Secretary → ME
    icon of calendar 2005-09-30 ~ 2006-02-01
    IIF 50 - Secretary → ME
  • 9
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,699 GBP2021-12-31
    Officer
    icon of calendar 2007-12-08 ~ 2014-09-25
    IIF 53 - Secretary → ME
  • 10
    Company number 05853401
    Non-active corporate
    Officer
    icon of calendar 2006-07-04 ~ 2008-12-31
    IIF 33 - Director → ME
  • 11
    Company number 06215166
    Non-active corporate
    Officer
    icon of calendar 2007-04-17 ~ 2008-06-03
    IIF 49 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.