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

Mr Yousaf Mohamed

    Related profiles found in government register
  • Mr Yousaf Mohamed
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Farndale Road, Newcastle Upon Tyne, NE4 8TY, England

      IIF 1
  • Mr Yousaf Mohammed
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Fairholm Road, Newcastle Upon Tyne, NE4 8AT, England

      IIF 2 IIF 3
    • 61, Shields Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1DW, England

      IIF 4
    • 7, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AN, England

      IIF 5
    • Home Store, 61 Sheilds Road, Newcastle Upon Tyne, NE6 1DW, England

      IIF 6
  • Mr. Yousaf Mohammed
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Homestore Living, 61 Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, NE6 1DL, England

      IIF 7
  • Mr Yousaf Mohammed
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Shields Road, Byker, Newcastle Upon Tyne, NE6 1EJ, United Kingdom

      IIF 8
  • Mohammed, Yousaf
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Homestore Living, 61 Shields Road, Byker, Newcastle Upon Tyne, NE6 1DL, United Kingdom

      IIF 9
    • 108, Fairholm Road, Newcastle Upon Tyne, NE4 8AT, England

      IIF 10
  • Mohammed, Yousaf
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 11
    • Home Store, 61 Sheilds Road, Newcastle Upon Tyne, NE6 1DW, England

      IIF 12
  • Mohammed, Yousaf
    British entrepreneur born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108 Fairholm Road, Fairholm Road, Newcastle Upon Tyne, NE4 8AT, United Kingdom

      IIF 13
  • Mohammed, Yousaf
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Farndale Road, Newcastle Upon Tyne, NE4 8TY, England

      IIF 14
  • Mohammed, Yousaf
    British none born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Oakesway, Hartlepool, TS24 0RE, England

      IIF 15
  • Mohammed, Yousaf
    British property investor born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AN, England

      IIF 16
  • Mohammed, Yousaf, Mr.
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Homestore Living, 61 Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, NE6 1DL, England

      IIF 17
  • Mohammed, Yousaf
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Sheilds Road, Byker, Newcastle Upon Tyne, NE6 1EJ, England

      IIF 18
child relation
Offspring entities and appointments 10
  • 1
    CITY FURNITURE SERVICES LTD
    04425233
    C/o Homestore Living, 61 Shields Road, Byker, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DIVERT MORE LTD
    07063918
    17a Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2010-06-01 ~ 2012-10-01
    IIF 11 - Director → ME
  • 3
    FARNDALE APARTMENTS LTD
    10090167
    242 Farndale Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    HOME DEVELOPMENTS NE LTD
    10818898
    61 C/o Homestore, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2017-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    N.E PROPERTY BUYERS LTD
    10196215
    61 Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    POSITIVE INVESTMENTS (NE) LTD
    15616437
    C/o Homestore Living 61 Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2024-04-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SPACE SOLUTIONS HARTLEPOOL C.I.C.
    09516145
    2 Borough Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-28 ~ 2015-08-21
    IIF 15 - Director → ME
  • 8
    UNEEK SOCIAL MEDIA LTD
    11192822
    Home Store, 61 Sheilds Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    YOUR SPACE NEWCASTLE LTD
    09716166
    108 Fairholm Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    YSSSA LTD
    10668332
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 5 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.