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

Miss Donia Youssef

    Related profiles found in government register
  • Miss Donia Youssef
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Bradleigh Avenue, Bradleigh Avenue, Grays, RM17 5XD, England

      IIF 1
  • Ms Donia Youssef
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 2
  • Youssef, Donia
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Bradleigh Avenue, Bradleigh Avenue, Grays, RM17 5XD, England

      IIF 3
  • Miss Donia Audrey Youssef
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11324166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 12342601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 35, Bradleigh Avenue, Grays, RM17 5XD, England

      IIF 6 IIF 7
    • 124, City Road, London, EC1V 2NX, England

      IIF 8
    • 124-128, Capital Office, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 10 IIF 11 IIF 12
    • Kemp House 152-160, City Road, London, EC1V 2NX

      IIF 13
    • London North Studios, The Ridgeway, London, London, NW7 1RP, United Kingdom

      IIF 14
    • Office 10140, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Youssef, Donia
    English artistic director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Camborne Park, Durham Road, Gateshead, Tyne And Wear, NE8 4EG, United Kingdom

      IIF 16
  • Youssef, Donia Audrey
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12342601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 35, Bradleigh Avenue, Grays, RM17 5XD, England

      IIF 18
    • 124, City Road, London, EC1V 2NX, England

      IIF 19
    • 124-128, Capital Office, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 21
  • Youssef, Donia Audrey
    British casting agency born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Youssef, Donia Audrey
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 23
    • 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Youssef, Donia Audrey
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sparsholt Road, Barking, Greater London, IG11 7YQ, United Kingdom

      IIF 25
    • 11324166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 27 IIF 28 IIF 29
    • London North Studios, The Ridgeway, London, London, NW7 1RP, United Kingdom

      IIF 30
    • Office 10140, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    Kemp House, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    DONZ LTD
    - now
    AMDO GROUP PR LTD - 2025-08-12
    MONSTER IN MUMMY LTD - 2024-07-30
    35 Bradleigh Avenue Bradleigh Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -449 GBP2024-07-31
    Officer
    2023-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    MONSTER PUBLISHING LIMITED - 2022-12-12
    TINY ANGELS PRESS LTD - 2021-06-16
    4385, 11324166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,520 GBP2024-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    MONSTER ENTERTAINMENT LTD - 2023-04-04
    Troubadour Brent Cross Studios, Tilling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -725 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    MONSTER WORLD TV LTD - 2024-01-19
    124-128 Capital Office, Kemp House, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    London North Studios, The Ridgeway, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    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
  • 7
    4385, 15981479 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-09-26 ~ 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
  • 8
    PZAZZ TALENT LTD - 2020-03-13
    4385, 12342601 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -16,640 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    5 Cambourne Park, Durham Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 16 - Director → ME
  • 10
    28 Sparsholt Road, Barking, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 11
    THE LITTLE MONSTER GROUP LTD - 2022-06-06
    MONSTERINC LTD - 2022-02-28
    MONSTER PRODUCTIONS LIMITED - 2022-02-18
    TINYANGELFILMPRODUCTIONS LTD - 2021-06-16
    152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -647 GBP2022-10-31
    Officer
    2019-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 12
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,600 GBP2025-02-28
    Officer
    2025-02-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    4385, 15103411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ 2024-01-17
    IIF 27 - Director → ME
    Person with significant control
    2023-08-29 ~ 2024-01-18
    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
  • 2
    DONIA YOUSSEF INC LTD - 2022-01-25
    TINY ANGEL MODELS LTD - 2021-05-10
    4385, 08444077 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -29,410 GBP2021-03-31
    Officer
    2013-03-14 ~ 2022-01-19
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-01-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    THE LITTLE MONSTER GROUP LTD - 2022-06-06
    MONSTERINC LTD - 2022-02-28
    MONSTER PRODUCTIONS LIMITED - 2022-02-18
    TINYANGELFILMPRODUCTIONS LTD - 2021-06-16
    152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -647 GBP2022-10-31
    Person with significant control
    2019-10-31 ~ 2023-11-16
    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
  • 4
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,600 GBP2025-02-28
    Officer
    2024-07-14 ~ 2024-07-14
    IIF 23 - Director → ME
    2023-02-26 ~ 2024-02-27
    IIF 29 - Director → ME
    2024-03-01 ~ 2024-03-26
    IIF 28 - Director → ME
    Person with significant control
    2024-03-11 ~ 2024-03-26
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-02-26 ~ 2024-02-27
    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
    IIF 12 - Right to appoint or remove directors OE
    2024-07-14 ~ 2024-07-14
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.