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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yousaf, Mohammed

    Related profiles found in government register
  • Yousaf, Mohammed
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 First Floor, Church Street, Newcastle, ST5 1QS, England

      IIF 1
  • Yousaf, Mohammed
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Church Street, Newcastle- U- Lyme, ST5 1QS, United Kingdom

      IIF 2
    • Clayfields, Moorland View, Bradeley, Stoke-on-trent, ST6 7NG, England

      IIF 3
    • Clayfields, Moorland View, Bradeley, Stoke-on-trent, Staffordshire, ST6 7NG, Uk

      IIF 4
    • 7-9, Station Road, Stone, Staffordshire, ST15 8JP, United Kingdom

      IIF 5
    • 7a, Radford Street, Stone, Staffordshire, ST15 8DA, United Kingdom

      IIF 6
    • Al Sheikhs, 3, Lichfield Street, Stone, Staffordshire, ST15 8NA, United Kingdom

      IIF 7
    • Indianos, 7a, Radford Street, Stone, Staffordshire, ST15 8DA, United Kingdom

      IIF 8
  • Yousaf, Mohammed
    British investor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayfields, Moorlan View Bradeley, Stoke On Trent, Staffordshire, ST6 7NG

      IIF 9
  • Yousaf, Mohammed
    British property inn born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayfields, Moorlan View Bradeley, Stoke On Trent, Staffordshire, ST6 7NG

      IIF 10
  • Yousaf, Mohammed
    British restaurant owner born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Barlaston Old Road, Stoke On Trent, Staffordshire, ST4 8HB

      IIF 11
  • Yousaf, Mohammed
    British restauranter born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Wood Street, Stoke-on-trent, ST3 1EL, England

      IIF 12
    • Clayfields, Moorland View, Bradeley, Stoke-on-trent, ST6 7NG, United Kingdom

      IIF 13
  • Yousaf, Mohammed
    British restauranteur born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayfields, Moorland View, Stoke-on-trent, Staffordshire, ST6 7NE

      IIF 14
  • Yousaf, Mohammed
    British property inn

    Registered addresses and corresponding companies
    • Clayfields, Moorlan View Bradeley, Stoke On Trent, Staffordshire, ST6 7NG

      IIF 15
  • Mr Mohammed Yousaf
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 7 First Floor, Church Street, Newcastle, ST5 1QS, England

      IIF 16
  • Yousaf, Mohammed

    Registered addresses and corresponding companies
    • 7, Church Street, Newcastle, ST5 1QS, England

      IIF 17
    • 7a, Church Street, Newcastle- U- Lyme, ST5 1QS, United Kingdom

      IIF 18
    • 3, Lichfield Street, Stone, Staffordshire, ST15 8NA, United Kingdom

      IIF 19
    • 7-9, Station Road, Stone, Staffordshire, ST15 8JP, United Kingdom

      IIF 20
    • Al Sheikhs, 3, Lichfield Street, Stone, Staffordshire, ST15 8NA, United Kingdom

      IIF 21
    • Indianos, 7a, Radford Street, Stone, Staffordshire, ST15 8DA, United Kingdom

      IIF 22
  • Arif, Mohammed Salim
    British director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lichfield Street, Stone, Staffordshire, ST15 8NA, United Kingdom

      IIF 23
  • Mr Mohammed Yousaf
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 First Floor, Church Street, Newcastle, ST5 1QS, England

      IIF 24
    • 7a, Church Street, Newcastle- U- Lyme, ST5 1QS, United Kingdom

      IIF 25
    • 50, Wood Street, Stoke-on-trent, ST3 1EL, England

      IIF 26
    • 62, Ashford Street, Shelton, Stoke-on-trent, ST4 2EH, England

      IIF 27
    • 7-9, Station Road, Stone, ST15 8JP, United Kingdom

      IIF 28
    • 7a, Radford Street, Stone, Staffordshire, ST15 8DA, United Kingdom

      IIF 29
    • Al Sheikhs, 3, Lichfield Street, Stone, ST15 8NA, United Kingdom

      IIF 30
    • Indianos, 7a, Radford Street, Stone, ST15 8DA, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 13
  • 1
    BOLLYWOOD RESTAURANT LIMITED
    07432554
    6 Manchester Road, Buxton, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-08 ~ 2013-05-27
    IIF 14 - Director → ME
  • 2
    EAST WEST RESIDENTIAL LTD
    13512479
    62 Ashford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2021-07-15 ~ now
    IIF 2 - Director → ME
    2021-07-15 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    FANCY BOUTIQUE LIMITED
    07955507
    62 Ashford Street, Shelton, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2015-05-15 ~ now
    IIF 3 - Director → ME
    2012-02-21 ~ 2012-11-17
    IIF 4 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 27 - Has significant influence or control OE
  • 4
    GOLD CREST STONE LTD
    15541547
    3 Lichfield Street, Stone, England
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ 2024-06-03
    IIF 7 - Director → ME
    2024-03-05 ~ 2024-06-03
    IIF 21 - Secretary → ME
    Person with significant control
    2024-03-05 ~ 2024-06-03
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    GOLDNET LTD
    - now 16538124
    GOLDNET LEISURE LTD
    - 2025-07-07 16538124
    Indianos, 7a Radford Street, Stone, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 8 - Director → ME
    2025-06-24 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    HOMETOWN HOUSING LIMITED
    06237722
    6 Manchester Road, Buxton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-04 ~ dissolved
    IIF 9 - Director → ME
  • 7
    HOMETOWN INVESTMENTS LIMITED
    06237788
    8 Stoke Road, Shelton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-09 ~ 2013-06-24
    IIF 10 - Director → ME
    2007-05-09 ~ 2013-06-24
    IIF 15 - Secretary → ME
  • 8
    MOJO'S EATS LTD
    11887479
    7 First Floor, Church Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ 2021-01-01
    IIF 23 - Director → ME
    2020-04-01 ~ dissolved
    IIF 1 - Director → ME
    2019-03-18 ~ 2020-04-01
    IIF 19 - Secretary → ME
    2020-04-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 24 - Has significant influence or control OE
    2019-03-18 ~ 2020-04-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    MOJO'S RESTAURANT STAFFORDSHIRE LIMITED
    09544584
    50 Wood Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-15 ~ 2018-01-18
    IIF 12 - Director → ME
    Person with significant control
    2017-04-13 ~ 2018-01-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    POST HOUSE VENUE LIMITED
    10293373
    6 Manchester Road, Buxton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ 2016-08-10
    IIF 13 - Director → ME
  • 11
    STREAT STREET FOOD LTD
    11468080
    7a Radford Street, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    TIMO PROPERTY GROUP LTD
    16761424
    7-9 Station Road, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 5 - Director → ME
    2025-10-03 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    TRENTHAM GOLF CLUB LIMITED
    07187790
    14 Barlaston Old Road, Stoke On Trent, Staffordshire
    Active Corporate (41 parents)
    Officer
    2022-09-05 ~ 2023-03-18
    IIF 11 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.