SABA YUSSOUF

Total number of appointments 12, 8 active appointments

AMPARO ENTERPRISES LTD

Correspondence address
113 CUMBERLAND HOUSE 80 SCRUBS LANE, LONDON, UNITED KINGDOM, NW10 6RF
Role ACTIVE
Director
Date of birth
May 1988
Appointed on
1 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INVISI SMART MASKS UK LTD

Correspondence address
112 CUMBERLAND HOUSE, 80 SCRUBS LANE, LONDON, UNITED KINGDOM, NW10 6RF
Role ACTIVE
Director
Date of birth
May 1988
Appointed on
14 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

INVISI SMART SHIELD UK LTD

Correspondence address
112 CUMBERLAND HOUSE, 80 SCRUBS LANE, LONDON, UNITED KINGDOM, NW10 6RF
Role ACTIVE
Director
Date of birth
May 1988
Appointed on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

NANOTERA BIO SOLUTIONS UK LIMITED

Correspondence address
112 Cumberland House 80 Scrubs Lane, London, England, NW10 6RF
Role ACTIVE
director
Date of birth
May 1988
Appointed on
16 March 2020
Resigned on
19 July 2021
Nationality
British
Occupation
Director

NANOTERA MASSBAT ENERGY PLC

Correspondence address
112 Cumberland House 80 Scrubs Lane, London, England, NW10 6RF
Role ACTIVE
director
Date of birth
May 1988
Appointed on
16 March 2020
Resigned on
19 July 2021
Nationality
British
Occupation
Director

INVISI SMART TECHNOLOGIES UK LTD

Correspondence address
401 Cumberland House 80 Scrubs Lane, London, England, NW10 6RF
Role ACTIVE
director
Date of birth
May 1988
Appointed on
2 March 2020
Nationality
British
Occupation
Company Director

NANOTERA SOLAR SOLUTIONS LIMITED

Correspondence address
112 CUMBERLAND HOUSE 80 SCRUBS LANE, LONDON, LONDON, DEFAULT, UNITED KINGDOM, NW10 6RF
Role ACTIVE
Director
Date of birth
May 1988
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

ELWOODS HAIR LIMITED

Correspondence address
C/O Richard Riley & Associates Howbery Business Park, Benson Lane, Wallingford, Oxfordshire, England, OX10 8BA
Role ACTIVE
director
Date of birth
August 1986
Appointed on
20 October 2010
Nationality
British
Occupation
Director

PURPROTEX GLOBAL LIMITED

Correspondence address
112 CUMBERLAND HOUSE, WHITE CITY, LONDON, UNITED KINGDOM, NW10 6RF
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
27 February 2020
Resigned on
18 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

AMPARO ENTERPRISES LTD

Correspondence address
113 CUMBERLAND HOUSE 80 SCRUBS LANE, LONDON, UNITED KINGDOM, NW10 6RF
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
30 January 2018
Resigned on
12 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

MS CONSULTANTS OVERSEAS LTD

Correspondence address
6 HAMPSHIRE HOUSE 12 HYDE PARK PLACE, LONDON, UNITED KINGDOM, W2 2LH
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
30 January 2018
Resigned on
23 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2LH £3,826,000

SHINANO LIMITED

Correspondence address
112 CUMBERLAND HOUSE, 80 SCRUBS LANE, LONDON, ENGLAND, NW10 6RF
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
23 March 2015
Resigned on
28 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR