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 Mayad Joseph Allos

    Related profiles found in government register
  • Mr Mayad Joseph Allos
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 1
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 2
    • 79a Grapes House, High Street, Esher, KT10 9QA, United Kingdom

      IIF 3
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 4
    • 37 Glebe Place, London, SW3 5JP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 8
  • Mr Mayad Joseph Allos
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 9 IIF 10
  • Allos, Mayad Joseph
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 11
  • Allos, Mayad Joseph
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Anyards Road, Cobham, Surrey, KT11 2JZ, United Kingdom

      IIF 12
    • 79a Grapes House, High Street, Esher, KT10 9QA, England

      IIF 13 IIF 14 IIF 15
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 18 IIF 19
    • 262a, Fulham Road, London, SW10 9EL, England

      IIF 20
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Kings Court 559a, Kings Road, Fulham, London, SW6 2EB, England

      IIF 24
    • Kings Court, 559a Kings Road, London, SW6 2EB, United Kingdom

      IIF 25
    • Suite 7, Second Floor, 440, Kings Road, Chelsea, London, SW10 0LH, England

      IIF 26
    • C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 27
  • Allos, Mayad Joseph
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 28
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 29 IIF 30
    • 79a Grapes House, High Street, Esher, KT10 9QA, England

      IIF 31
    • 79a Grapes House, High Street, Esher, KT10 9QA, United Kingdom

      IIF 32
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 33
  • Allos, Mayad Joseph
    Iraqi engineer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jasmine Hill, 29 Eaton Park Road, Cobham, Surrey, KT11 2JJ, Uk

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    SPARE 119 LTD - 2017-03-23
    79a Grapes House High Street, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2023-12-31
    Officer
    2024-10-28 ~ now
    IIF 16 - director → ME
  • 2
    Suite 7, Second Floor, 440 Kings Road, Chelsea, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,015 GBP2023-12-31
    Officer
    2023-05-04 ~ now
    IIF 26 - director → ME
  • 3
    Kings Court, 559a Kings Road, Fulham, England
    Corporate (2 parents)
    Equity (Company account)
    -16,204 GBP2023-12-31
    Officer
    2018-11-20 ~ now
    IIF 33 - director → ME
  • 4
    VISU VERUM PRIVATE OFFICE LTD - 2021-05-19
    EQSHARE LTD - 2020-08-14
    Kings Court 559a Kings Road, Fulham, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-08-12 ~ dissolved
    IIF 24 - director → ME
  • 5
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-01-15
    79a Grapes House High Street, Esher, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,183 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    262a Fulham Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    34,577 GBP2023-12-31
    Officer
    2020-01-20 ~ now
    IIF 20 - director → ME
  • 7
    VISU VERUM WIMBLEDON LTD - 2019-09-27
    INTERCON HOMES LTD - 2015-01-12
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,123 GBP2021-06-30
    Officer
    2023-02-02 ~ dissolved
    IIF 19 - director → ME
  • 8
    VISU VERUM DESIGN LTD - 2019-09-27
    INTERCON DESIGN LTD - 2014-07-02
    LINK MARKETING INTERNATIONAL LIMITED - 2011-11-09
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,495 GBP2021-06-30
    Officer
    2020-09-23 ~ dissolved
    IIF 11 - director → ME
  • 9
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    -1,999 GBP2023-12-31
    Officer
    2022-11-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    VISU VERUM LIMITED - 2019-09-27
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Officer
    2020-12-16 ~ dissolved
    IIF 18 - director → ME
  • 11
    BECKLOW SURREY LTD - 2025-01-28
    262a Fulham Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 25 - director → ME
  • 12
    79a Grapes House High Street, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 23 - director → ME
  • 13
    SPARE 127 LIMITED - 2019-04-04
    79a Grapes House High Street, Esher, England
    Corporate (3 parents)
    Equity (Company account)
    -76,217 GBP2023-12-31
    Officer
    2019-02-04 ~ now
    IIF 13 - director → ME
  • 14
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10
    79a Grapes House High Street, Esher, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,496,945 GBP2024-06-30
    Officer
    2019-05-02 ~ now
    IIF 31 - director → ME
  • 15
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    SPARE 122 LTD - 2017-08-30
    79a Grapes House High Street, Esher, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Officer
    2020-02-01 ~ now
    IIF 15 - director → ME
  • 16
    VISU VERUM HOLD 101 LTD - 2021-06-02
    Kings Court, 559a Kings Road, Fulham, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-16 ~ dissolved
    IIF 12 - director → ME
  • 17
    79a Grapes House High Street, Esher, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,312 GBP2023-12-31
    Officer
    2021-11-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    79a Grapes House High Street, Esher, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    346,170 GBP2023-12-31
    Officer
    2024-10-28 ~ now
    IIF 17 - director → ME
  • 19
    559a Kings Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    297 GBP2023-12-31
    Officer
    2022-09-08 ~ now
    IIF 21 - director → ME
  • 20
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    2021-11-03 ~ now
    IIF 27 - director → ME
Ceased 10
  • 1
    7 EATON PARK CONSTRUCTION LTD - 2017-04-03
    SPARE 111 LTD - 2017-02-03
    29 FAIRMILE CONSTRUCTION LTD - 2016-08-10
    SPARE 111 LTD - 2015-04-16
    The Old Rectory, Church St, Weybridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29 GBP2024-06-30
    Officer
    2017-08-10 ~ 2019-01-17
    IIF 28 - director → ME
  • 2
    Suite 7, Second Floor, 440 Kings Road, Chelsea, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,015 GBP2023-12-31
    Person with significant control
    2023-05-04 ~ 2024-05-21
    IIF 9 - Has significant influence or control OE
  • 3
    Kings Court, 559a Kings Road, Fulham, England
    Corporate (2 parents)
    Equity (Company account)
    -16,204 GBP2023-12-31
    Person with significant control
    2018-11-20 ~ 2023-03-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2018-09-25 ~ 2019-04-23
    IIF 30 - director → ME
    Person with significant control
    2019-01-11 ~ 2019-04-23
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    45,927 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-14
    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
  • 6
    VISU VERUM WIMBLEDON LTD - 2019-09-27
    INTERCON HOMES LTD - 2015-01-12
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,123 GBP2021-06-30
    Person with significant control
    2016-04-15 ~ 2016-12-29
    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
  • 7
    VISU VERUM DESIGN LTD - 2019-09-27
    INTERCON DESIGN LTD - 2014-07-02
    LINK MARKETING INTERNATIONAL LIMITED - 2011-11-09
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,495 GBP2021-06-30
    Person with significant control
    2016-04-15 ~ 2016-12-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    VISU VERUM LIMITED - 2019-09-27
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    Suite 8, Richmond House, Forsyth Road, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    36,959 GBP2023-12-31
    Officer
    2016-01-13 ~ 2018-11-14
    IIF 29 - director → ME
  • 10
    LAYLA RESTAURANT (ESHER) LTD - 2013-09-05
    C/o Arc Insolvency Limited Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,595 GBP2017-01-01
    Officer
    2008-08-08 ~ 2009-02-24
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.