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 Sheraz Yousaf

    Related profiles found in government register
  • Mr Sheraz Yousaf
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14662644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Flat 25, Ranulf Court, Grange Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FS, England

      IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 4
  • Mr Sheraz Yousaf
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sheep Cote Road, Rotherham, S60 4DA, England

      IIF 5
    • icon of address Unit 28 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, United Kingdom

      IIF 6
  • Yousaf, Sheraz
    British company director born in January 1976

    Resident in United Kingdom

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

      IIF 7
  • Yousaf, Sheraz
    British it consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
  • Yousaf, Sheraz
    British it contractor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14662644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Yousaf, Sheraz
    British software born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, Ranulf Court, Grange Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FS, England

      IIF 10
  • Sheraz Yousef
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX

      IIF 11
  • Yousaf, Sheraz
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sheep Cote Road, Rotherham, S60 4DA, England

      IIF 12
    • icon of address Unit 28 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, England

      IIF 13
    • icon of address Unit 28 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, United Kingdom

      IIF 14
  • Yousef, Sheraz
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX

      IIF 15
  • Yousaf, Sheraz

    Registered addresses and corresponding companies
    • icon of address 18, Aplin Way, Isleworth, Middx, TW7 4RJ

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 14662644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,407 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,506 GBP2025-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 25, Ranulf Court Grange Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CHUCKLEBUTTIES PLAY CENTRE LTD - 2018-06-29
    icon of address 38 Sheep Cote Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 28 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,716 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RABOK CONTROL AND DATA LIMITED - 1999-04-13
    icon of address Unit 28 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    808,553 GBP2024-04-30
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 28 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,429 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 13 - Director → ME
Ceased 1
  • 1
    icon of address Flat 25, Ranulf Court Grange Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2013-02-01
    IIF 16 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.