Yusuf EBRAHIM

Total number of appointments 25, 25 active appointments

CHARLOTTE PINK LTD

Correspondence address
20 Seymour Mews, London, England, W1H 6BQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 July 2025
Nationality
British
Occupation
Director

DIRECT DIALS LIMITED

Correspondence address
55 Blandford Street, 3rd Floor, London, England, W1U 7HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 January 2024
Nationality
British
Occupation
Director

CHARLOTTE GREY LTD

Correspondence address
55 Third Floor, 55 Blandford Street, London, United Kingdom, W1U 7HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 January 2024
Nationality
British
Occupation
Director

MASON PINK LTD

Correspondence address
142 Putney High Street, London, London, United Kingdom, SW15 1RR
Role ACTIVE
director
Date of birth
May 1967
Appointed on
6 June 2023
Nationality
British
Occupation
Retailer

Average house price in the postcode SW15 1RR £1,487,000

CHARLOTTE WHITE LTD

Correspondence address
55 Blandford Street, 3rd Floor, London, England, W1U 7HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
13 June 2022
Nationality
British
Occupation
Director

CHARLOTTE GREY LTD

Correspondence address
55 Third Floor, 55 Blandford Street, London, United Kingdom, W1U 7HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
13 June 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Director

CHARLOTTE WHITE LTD

Correspondence address
55 Blandford Street, 3rd Floor, London, England, W1U 7HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
11 March 2022
Resigned on
11 March 2022
Nationality
British
Occupation
Director

DIRECT DIALS LIMITED

Correspondence address
55 Blandford Street, 3rd Floor, London, England, W1U 7HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 March 2022
Resigned on
14 June 2023
Nationality
British
Occupation
Director

STYLEDIN LIMITED

Correspondence address
55 Blandford Street, Third Floor, London, England, W1U 7HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
2 April 2020
Nationality
British
Occupation
Director

CHARLOTTE GREY LTD

Correspondence address
26 Topsfield Parade Tottenham Lane, Crouch End, London, United Kingdom, N8 8PT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
9 March 2020
Resigned on
29 September 2021
Nationality
British
Occupation
Retailer

Average house price in the postcode N8 8PT £1,006,000

OUTNET STORIES LTD

Correspondence address
55 Blandford Street, London, England, W1U 7HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
29 March 2019
Nationality
British
Occupation
Director

LONDON OUTNET LTD

Correspondence address
55 Blandford Street, London, England, W1U 7HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
27 March 2019
Nationality
British
Occupation
Director

OXFORD STONE LTD

Correspondence address
805 High Road, North Finchley, London, United Kingdom, N12 8JY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
18 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode N12 8JY £272,000

POLY DISPLAY LTD

Correspondence address
805 High Road, North Finchley, London, United Kingdom, N12 8JY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
8 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode N12 8JY £272,000

OPAL DETAILING LIMITED

Correspondence address
805 High Road, North Finchley, London, United Kingdom, N12 8JY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
3 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode N12 8JY £272,000

DOVE TALE LIMITED

Correspondence address
805 High Road, North Finchley, London, United Kingdom, N12 8JY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
8 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode N12 8JY £272,000

CHURLISH GREEN LIMITED

Correspondence address
805 High Road, North Finchley, London, United Kingdom, N128JY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
3 July 2014
Nationality
British
Occupation
Retailer

CHARLESTON GRAY LIMITED

Correspondence address
805 High Road, North Finchley, London, United Kingdom, N128JY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
27 November 2013
Nationality
British
Occupation
Director

BOXER LONDON LIMITED

Correspondence address
805 High Street, North Finchley, London, United Kingdom, N128JY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
11 April 2013
Nationality
British
Occupation
Director

VOGUE LONDON LIMITED

Correspondence address
26 Topsfield Parade, Tottenham Lane Crouch End, London, United Kingdom, N8 8PT
Role ACTIVE
director
Date of birth
May 1967
Appointed on
5 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode N8 8PT £1,006,000

VERSO EMPORIUM LTD

Correspondence address
14 Church Vale, London, N2 9PA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 9PA £2,166,000

CHARLOTTE WHITE LTD

Correspondence address
14 Church Vale, London, N2 9PA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
28 January 2008
Resigned on
10 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N2 9PA £2,166,000

DOVEROSE LIMITED

Correspondence address
14 Church Vale, London, N2 9PA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
25 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode N2 9PA £2,166,000

JAKI LIMITED

Correspondence address
14 Church Vale, London, N2 9PA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
25 May 2007
Resigned on
15 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N2 9PA £2,166,000

DIRECT DIALS LIMITED

Correspondence address
14 Church Vale, London, N2 9PA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
28 May 2005
Resigned on
4 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N2 9PA £2,166,000