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 Falak Yussouf

    Related profiles found in government register
  • 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 20
  • 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 21 IIF 22
  • Yussouf, Falak
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 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 IIF 26
    • icon of address 401 Cumberland House, 80 Scurbs Lane, London, NW10 6RF

      IIF 31
    • icon of address 401-402 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 IIF 34
  • 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 35
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 36
    • icon of address 401 Cumberland House, 80 Scurbs Lane, London, NW10 6RF

      IIF 37
  • 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 38 IIF 39 IIF 40
    • icon of address 78-80, Wigmore Street, London, W1U 2SJ, United Kingdom

      IIF 41 IIF 42
    • icon of address Suite 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 43
    • icon of address 4, Gordon Avenue, Stanmore, Middlesex, HA7 3QD

      IIF 44
  • 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 45
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

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

      IIF 51 IIF 52
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 53
    • icon of address 9a, Margaret Street, London, W1W 8RJ, England

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

      IIF 55
  • 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 56 IIF 57
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 58
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 19, Nassau Street, London, W1W 7AF, United Kingdom

      IIF 66
    • icon of address 401 Cumberland House, 80 Scurbs Lane, London, NW10 6RF

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 70
    • icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 71
  • 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 72
  • 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 73
  • Yussouf, Falak
    British

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

      IIF 74
    • icon of address 401 Cumberland House, 80 Scurbs Lane, London, NW10 6RF

      IIF 75
  • 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 76
  • Yussouf, Falak
    British secretary

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

      IIF 77
  • Yussouf, Falak

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

      IIF 78
    • icon of address 66 Craven Park Road, London, NW10 4AE

      IIF 79
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 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 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 34 - 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 23 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 78 - 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 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
  • 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 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - 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 56 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 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 30 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    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
  • 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ 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
    IIF 15 - Right to appoint or remove directorsOE
  • 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 65 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 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 57 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 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 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 1 - 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 66 - 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 35 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    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
    IIF 14 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    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 2006-05-10 ~ 2012-04-11
    IIF 67 - Director → ME
    icon of calendar 2004-02-10 ~ 2012-04-12
    IIF 75 - 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 20 - 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 62 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-09-28
    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
    IIF 7 - Right to appoint or remove directors 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 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-10-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - 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 58 - Director → ME
    icon of calendar 2006-08-24 ~ 2010-04-01
    IIF 36 - 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 74 - 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)
    Equity (Company account)
    -880,027 USD2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-08-17
    IIF 54 - Director → ME
  • 9
    CONTINENTOIL LIMITED - 2016-07-19
    DEEPSEA CONTINENTALOIL LIMITED - 2020-10-06
    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 45 - 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 64 - 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 46 - 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 73 - Director → ME
  • 13
    icon of address Suite 401-402 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ 2025-09-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ 2025-09-17
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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 43 - Director → ME
  • 15
    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 44 - Director → ME
    icon of calendar 2006-10-25 ~ 2012-01-18
    IIF 37 - Director → ME
  • 16
    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 76 - Secretary → ME
  • 17
    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 52 - Director → ME
  • 18
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-10-15
    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
  • 19
    MVX PRIME LTD - 2020-05-07
    SUPER DISINFECTANT LTD - 2020-01-31
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-09-01
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    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 38 - Director → ME
  • 21
    GJI (UK) LIMITED - 1991-06-28
    JJ U.K. LTD. - 2001-11-09
    GULF JADAWEL INTERNATIONAL LIMITED - 1992-11-06
    JADAWEL INTERNATIONAL LIMITED - 1994-09-19
    VENDEBITUR (NUMBER 30) LIMITED - 1991-05-03
    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 40 - Director → ME
  • 22
    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 42 - Director → ME
  • 23
    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 41 - Director → ME
  • 24
    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 72 - Director → ME
  • 25
    MAYFAIR VENTURES MANAGEMENT LTD - 2020-01-15
    VAXSURE LIMITED - 2018-03-28
    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 50 - Director → ME
  • 26
    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 2005-09-30 ~ 2006-02-01
    IIF 69 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-03-01
    IIF 68 - Director → ME
    icon of calendar 2002-02-08 ~ 2002-12-11
    IIF 79 - Secretary → ME
  • 27
    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 77 - Secretary → ME
  • 28
    TALIA INTERNATIONAL LIMITED - 2007-03-02
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,226,794 USD2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2018-05-01
    IIF 70 - Director → ME
  • 29
    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 39 - 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.