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 Ali Mohammed Mousa

    Related profiles found in government register
  • Mr Ali Mohammed Mousa
    Cypriot born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 1
    • icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS

      IIF 2
  • Mr Ali Mohammed Hassan Mousa
    Cypriot born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dover Street, London, W1S 4LJ, England

      IIF 3 IIF 4
  • Mousa, Ali Mohammed Hassan
    Cypriot born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 5
    • icon of address First Floor, 11, Dover Street, Mayfair, London, W1S 4LH, England

      IIF 6
  • Mousa, Ali Mohammed
    Cypriot born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 7
  • Mr Ali Mohammed Mousa
    Cypriot born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 47, 30 Lodge Road, London, NW8 7ES, England

      IIF 8
  • Mr Ali Mohammed Hassan Mousa
    Saudi Arabian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 9
  • Mousa, Ali Mohammed Hassan
    Saudi Arabian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Brompton Road, London, Greater London, SW3 1HY, England

      IIF 10
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Parker Getty, Devonshire House, 52 Honeypot Lane, Stanmore, Middx, HA7 1JS

      IIF 14
  • Mousa, Ali Mohammed Hassan
    Saudi Arabian company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, E15 1JB, England

      IIF 15
  • Mousa, Ali Mohammed Hassan
    Saudi Arabian president co-founder of sisbanco limited born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 16
  • Mr Ali Mohammed Hassan Mousa
    Saudi Arabian born in June 1985

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address C/o Tgp International, 3rd Floor, 276 Vauxhall Bridge Road, London, SW1V 1BB, United Kingdom

      IIF 17
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 23
  • Mousa, Ali Mohammed Hassan
    Saudi Arabian born in June 1985

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 24 IIF 25
  • Mousa, Ali Mohammed Hassan
    Saudi Arabian president co-founder born in June 1985

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address C/o Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 26
  • Mousa, Ali Mohammed Hassan
    Saudi Arabian president co-founder of sisbanco limited born in June 1985

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 27
    • icon of address 3 Chandlers House, Hampton Mewssparrows Herne, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 28
    • icon of address C/o Libertas, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 29 IIF 30
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 31 IIF 32
  • Ali Mohammed Hassan Mousa
    Saudi Arabian born in June 1985

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 33 IIF 34
  • Mousa, Ali Mohammed Hassan
    Saudi Arabian president co-founder of sisbanco limited born in June 1985

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3 Chandler House, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 35
  • Mousa, Ali Mohammed Hassan
    Saudi Arabian born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 36
  • Mousa, Alhassan Mohammed
    Saudi Arabian born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mousa, Alhassan Mohammed
    Saudi Arabian dircetor born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 4th Floor, 140 Brompton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,067 GBP2024-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address C/o Parker Getty Devonshire House, 52 Honeypot Lane, Stanmore, Middx
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,266,331 GBP2021-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 14 - Director → ME
  • 5
    THE BAKERY COLLECTION LIMITED - 2021-09-17
    icon of address First Floor, 11 Dover Street, Mayfair, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 6 - Director → ME
  • 6
    QOOT LABANESE BAKERY LTD - 2019-04-26
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,910 GBP2019-12-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 4th Floor, 140 Brompton Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,401 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 4th Floor, 140 Brompton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,318,699 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address C/o Libertas Associates Limited, 3 Chandlers House Hampton Mewssparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,510,132 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address C/o Libertas, 3 Chandlers House Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -995,650 GBP2019-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,704,538 GBP2021-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Libertas, 3 Chandler House 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Suite 4, 34a Waterloo Road, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -185,295 GBP2019-12-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,215,247 GBP2021-12-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 11 - Director → ME
  • 22
    THE GENTLEMEN BARISTAS LIMITED - 2024-03-18
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,924 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    TLB BRANDS LIMITED - 2020-08-21
    QOOT TLB BRANDS LIMITED - 2021-05-07
    icon of address First Floor, 11 Dover Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 5 - Director → ME
  • 24
    TROFI BRANDS LIMITED - 2022-05-27
    icon of address Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 13 - Director → ME
  • 25
    icon of address 4th Floor, 140 Brompton Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -20,630 GBP2024-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 39 - Director → ME
Ceased 14
  • 1
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-10-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Parker Getty Devonshire House, 52 Honeypot Lane, Stanmore, Middx
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,266,331 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-10-19
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Mayfield House, 14 Rochfords Gardens, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,707 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2024-10-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    icon of address Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ 2024-02-20
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Parker Getty Limited Devonshire House, 582 Honeypot Lane, Stanmore
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ 2024-02-20
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,318,699 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-10-06
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Libertas Associates Limited, 3 Chandlers House Hampton Mewssparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,510,132 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-10-06
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-11-24
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,704,538 GBP2021-12-31
    Officer
    icon of calendar 2023-09-15 ~ 2024-07-29
    IIF 42 - Director → ME
  • 10
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-13 ~ 2020-09-04
    IIF 22 - Right to appoint or remove directors OE
    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
  • 11
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -185,295 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-11-02 ~ 2024-09-12
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,215,247 GBP2021-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2016-05-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    THE GENTLEMEN BARISTAS LIMITED - 2024-03-18
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,924 GBP2021-12-31
    Officer
    icon of calendar 2019-02-06 ~ 2023-04-01
    IIF 15 - Director → ME
  • 14
    TLB BRANDS LIMITED - 2020-08-21
    QOOT TLB BRANDS LIMITED - 2021-05-07
    icon of address First Floor, 11 Dover Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-05-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 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.