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

Yussouf, Amid

    Related profiles found in government register
  • 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 1
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 5 IIF 6 IIF 7
  • 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 8
    • icon of address 112 -113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 9
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 10 IIF 11
    • icon of address 192, The Vale, London, NW11 8SR

      IIF 12 IIF 13 IIF 14
    • icon of address 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 21
  • 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 22 IIF 23
  • 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
  • Yussouf, Amid
    British secretary

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

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

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

      IIF 32
  • Mr Amid Yussouf
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Yussouf, Amid

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

      IIF 50
    • icon of address 401, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

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

      IIF 52
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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    HONEY (UK) LTD - 2000-11-06
    ST. LAWRENCE RECRUITMENT LTD - 2001-01-30
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 16 - 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 8 - 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 11 - 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 18 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – 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 12 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 27 - Director → ME
  • 13
    icon of address Mr. Salim Khoury, 109 Bickenhall Mansions Bickenhall Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -127,598 GBP2025-01-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 51 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 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 22 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - 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 17 - Director → ME
  • 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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 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 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
  • 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 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 31 - 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 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - 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 24 - 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 30 - Secretary → ME
  • 5
    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 2016-06-06 ~ 2016-11-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - 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 9 - Director → ME
  • 7
    icon of address Mr. Salim Khoury, 109 Bickenhall Mansions Bickenhall Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -127,598 GBP2025-01-31
    Officer
    icon of calendar 2000-01-12 ~ 2006-01-01
    IIF 26 - 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 25 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-03-01
    IIF 50 - Secretary → ME
    icon of calendar 2005-09-30 ~ 2006-02-01
    IIF 52 - 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 32 - Secretary → ME
  • 10
    Company number 05853401
    Non-active corporate
    Officer
    icon of calendar 2006-07-04 ~ 2008-12-31
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.