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

Allos, Mayad Joseph

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

    Resident in England

    Registered addresses and corresponding companies
    • 79a Grapes House, High Street, Esher, KT10 9QA, England

      IIF 1 IIF 2 IIF 3
    • 79a Grapes House, High Street, Esher, KT10 9QA, United Kingdom

      IIF 4
    • Grapes House 79a, High Street, Esher, KT10 9QA, England

      IIF 5 IIF 6
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

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

      IIF 8
    • Kings Court, 559a Kings Road, London, SW6 2EB, United Kingdom

      IIF 9
    • C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 10 IIF 11 IIF 12
  • 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 13
  • 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 14
    • 79a Grapes House, High Street, Esher, KT10 9QA, England

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

      IIF 16 IIF 17
    • 262a, Fulham Road, London, SW10 9EL, England

      IIF 18
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 19 IIF 20
    • Kings Court 559a, Kings Road, Fulham, London, SW6 2EB, England

      IIF 21
  • 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 22
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 23 IIF 24
  • 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 25
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 26
    • 79a Grapes House, High Street, Esher, KT10 9QA, United Kingdom

      IIF 27
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 28
    • 37 Glebe Place, London, SW3 5JP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 32 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
  • 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 35
child relation
Offspring entities and appointments
Active 20
  • 1
    SPARE 119 LTD - 2017-03-23
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2023-12-31
    Officer
    2024-10-28 ~ now
    IIF 3 - Director → ME
  • 2
    Grapes House 79a High Street, Esher, England
    Active Corporate (2 parents)
    Officer
    2026-01-13 ~ now
    IIF 5 - Director → ME
  • 3
    Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,488 GBP2024-12-31
    Officer
    2023-05-04 ~ now
    IIF 6 - Director → ME
  • 4
    Kings Court, 559a Kings Road, Fulham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,204 GBP2023-12-31
    Officer
    2018-11-20 ~ now
    IIF 7 - Director → ME
  • 5
    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 21 - Director → ME
  • 6
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-01-15
    79a Grapes House High Street, Esher, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    15,419 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 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 17 - 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 13 - Director → ME
  • 9
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,509 GBP2024-12-31
    Officer
    2022-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 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 16 - Director → ME
  • 11
    BECKLOW SURREY LTD - 2025-01-28
    Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 9 - Director → ME
  • 12
    79a Grapes House High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 13
    SPARE 127 LIMITED - 2019-04-04
    79a Grapes House High Street, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,217 GBP2023-12-31
    Officer
    2019-02-04 ~ now
    IIF 11 - Director → ME
  • 14
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10
    79a Grapes House High Street, Esher, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,496,945 GBP2024-06-30
    Officer
    2019-05-02 ~ now
    IIF 1 - Director → ME
  • 15
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    SPARE 122 LTD - 2017-08-30
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Officer
    2020-02-01 ~ now
    IIF 12 - 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 14 - Director → ME
  • 17
    79a Grapes House High Street, Esher, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    195,994 GBP2024-12-31
    Officer
    2021-11-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    346,170 GBP2023-12-31
    Officer
    2024-10-28 ~ now
    IIF 15 - Director → ME
  • 19
    559a Kings Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297 GBP2023-12-31
    Officer
    2022-09-08 ~ dissolved
    IIF 19 - 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
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    2021-11-03 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 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
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2024-06-30
    Officer
    2017-08-10 ~ 2019-01-17
    IIF 22 - Director → ME
  • 2
    Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,488 GBP2024-12-31
    Person with significant control
    2023-05-04 ~ 2024-05-21
    IIF 35 - Has significant influence or control OE
  • 3
    Kings Court, 559a Kings Road, Fulham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,204 GBP2023-12-31
    Person with significant control
    2018-11-20 ~ 2023-03-21
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - 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 24 - Director → ME
    Person with significant control
    2019-01-11 ~ 2019-04-23
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,927 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-14
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    262a Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,851 GBP2024-12-31
    Officer
    2020-01-20 ~ 2025-07-24
    IIF 18 - 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
    Person with significant control
    2016-04-15 ~ 2016-12-29
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 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
    Person with significant control
    2016-04-15 ~ 2016-12-29
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    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 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,103 GBP2024-12-31
    Officer
    2016-01-13 ~ 2018-11-14
    IIF 23 - Director → ME
  • 11
    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

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.