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

Yousuf, Mohammad

    Related profiles found in government register
  • Yousuf, Mohammad
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Avery Hill Road, London, SE9 2BD, United Kingdom

      IIF 1
  • Yousuf, Mohammad
    British manager born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Well Hall Parade, London, SE9 6SP, England

      IIF 2
  • Yousuf, Mohammad
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Well Hall Parade, London, SE9 6SP, United Kingdom

      IIF 3
  • Yousuf, Mohammad Jamil
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Avery Hill Road, Eltham, London, SE9 2BD, England

      IIF 4
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 5
  • Yousuf, Mohammad Jamil
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Avery Hill Road, Eltham, London, SE9 2BD, United Kingdom

      IIF 6
    • Osborn House, 9-13 Osborn Street, London, E1 6TD, United Kingdom

      IIF 7
  • Yousuf, Mohammad Jamil
    British gas engineer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Avery Hill Road, Eltham, London, SE9 2BD, England

      IIF 8
    • Tms House, Cray Avenue, Orpington, BR5 3QB, United Kingdom

      IIF 9
  • Yousuf, Mohammad Jamil
    British self employed born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marlings Park Avenue, Chislehurst, BR7 6QN, United Kingdom

      IIF 10
  • Mr Mohammad Yousuf
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Well Hall Parade, London, SE9 6SP, United Kingdom

      IIF 11
  • Yousuf, Mohammad
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elmfield Park, Bromley, BR1 1LU, England

      IIF 12
    • 319, Green Lane, London, SE9 3TB, England

      IIF 13
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 14
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 15
    • Tms House, Empire Assets, Cray Avenue, Orpington, Greater London, BR5 3QB, United Kingdom

      IIF 16
  • Yousuf, Mohammad
    British caterer born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 31, Shooters Hill, London, SE18 3RL, United Kingdom

      IIF 17
  • Yousuf, Mohammad
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 15, Heath Court, Stanley Close, London, SE9 2BB, England

      IIF 18
    • 16a, Well Hall Parade, London, SE9 6SP, England

      IIF 19
    • T M S House, Cray Avenue, Empire Assets, Orpington, BR5 3QB, United Kingdom

      IIF 20
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 21
  • Mr Mohammad Yousuf
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tms House, Empire, Cray Avenue, Orpington, BR5 3QB, United Kingdom

      IIF 22
  • Yousuf, Mohammad Asif
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 31, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 23
    • 31, Shooters Hill, London, SE18 3RL, England

      IIF 24
    • Osborn House, 9-13 Osborn Street, London, E1 6TD, United Kingdom

      IIF 25 IIF 26
  • Yousuf, Mohammad Jamil
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Osborn House, 9-13 Osborn Street, London, E1 6TD, United Kingdom

      IIF 27 IIF 28
  • Yousuf, Mohammad Jamil
    British heating engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 29
  • Mr Mohammad Jamil Yousuf
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Avery Hill Road, Eltham, London, SE9 2BD, England

      IIF 30
    • 31, Avery Hill Road, London, SE9 2BD, United Kingdom

      IIF 31
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 32
  • Yousuf, Mohammad Asif

    Registered addresses and corresponding companies
    • 31, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 33
  • Yousuf, Mohammad

    Registered addresses and corresponding companies
    • 31, Shooters Hill, London, SE18 3RL, United Kingdom

      IIF 34
  • Mr Mohammad Yousuf
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elmfield Park, Bromley, BR1 1LU, England

      IIF 35
    • 319, Green Lane, London, SE9 3TB, England

      IIF 36
    • T M S House, Cray Avenue, Empire Assets, Orpington, BR5 3QB, United Kingdom

      IIF 37 IIF 38
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 39
    • Tms House, Empire Assets, Cray Avenue, Orpington, Greater London, BR5 3QB, United Kingdom

      IIF 40
  • Mohammad Jamil Yousuf
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 41
child relation
Offspring entities and appointments 25
  • 1
    178 PARK VIEW LIMITED
    12654796
    Tms House Empire Assets, Cray Avenue, Orpington, Greater London, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    2020-06-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    28 BELLEGROVE LIMITED
    14935736
    T M S House Cray Avenue, Empire Assets, Orpington, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2023-06-14 ~ 2024-06-24
    IIF 20 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    2023-06-14 ~ 2023-06-14
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    94 CHINBROOK ROAD LIMITED
    13637619
    319 Green Lane, London, England
    Receiver Action Corporate (3 parents)
    Officer
    2021-09-22 ~ now
    IIF 13 - Director → ME
    2021-09-22 ~ 2024-07-01
    IIF 21 - Director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    AUTO AGENT LTD
    09303878
    15 Heath Court, Stanley Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 18 - Director → ME
  • 5
    AVERY HILL TANDOORI LTD
    11325128
    31 Avery Hill Road, Eltham, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-24 ~ 2018-06-11
    IIF 4 - Director → ME
    Person with significant control
    2018-04-24 ~ 2018-06-11
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    CURRY INDIA LIMITED
    11264098
    31 Avery Hill Road, Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    EMPIRE ASSET GROUP LTD
    10711298
    Tms House, Cray Avenue, Orpington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-05-02 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    EMPIRE ASSET HOLDINGS LTD
    - now 14049704
    AVONBRIDGE CHURCH DEVELOPMENT LTD
    - 2023-10-02 14049704
    T M S House, Cray Avenue, Orpington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-04-15 ~ now
    IIF 14 - Director → ME
  • 9
    ETHICAL EMPIRES GLOBAL LTD
    11492857
    13b Woolwich New Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-31 ~ 2019-02-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GASSED UP GROUP LTD
    11206234
    Tms House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 9 - Director → ME
  • 11
    GASSED UP PLUMBING LTD
    15566770
    T M S House, Cray Avenue, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    GCL GROUP LIMITED
    09733674
    27 Avery Hill Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-14 ~ 2016-02-17
    IIF 1 - Director → ME
  • 13
    GIANT CARS LTD
    09077211
    16a Well Hall Parade, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-06-09 ~ 2016-06-01
    IIF 2 - Director → ME
  • 14
    INTERBOUNTY GROUP LTD
    08301291
    Osborn House, 9-13 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ 2013-08-27
    IIF 26 - Director → ME
    2013-08-27 ~ dissolved
    IIF 28 - Director → ME
    2013-08-27 ~ 2013-08-27
    IIF 27 - Director → ME
  • 15
    IPOS TECHNOLOGIES LIMITED
    08478628
    147 147 Highstreet, Royal Wootton Bassett, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 16
    LITTLELETS.COM LTD
    08304033
    Osborn House, 9-13 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 25 - Director → ME
  • 17
    M&Z ASSETS LTD
    10383515
    16a Well Hall Parade, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    M&Z ESTATES LTD
    12349102
    4385, 12349102 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-12-04 ~ 2022-09-24
    IIF 12 - Director → ME
    Person with significant control
    2019-12-04 ~ 2022-09-26
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    PARK AVENUE REAL ESTATE LTD
    09321284
    16a Well Hall Parade, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ 2015-01-19
    IIF 19 - Director → ME
  • 20
    PHS FOODS LTD
    10049960
    31 Shooters Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-01 ~ 2016-09-01
    IIF 24 - Director → ME
  • 21
    RUCHITA (LONDON) LTD
    07228199
    31 Shooters Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-20 ~ dissolved
    IIF 17 - Director → ME
    2010-04-20 ~ dissolved
    IIF 34 - Secretary → ME
  • 22
    RUCHITA (UK) LTD
    07739158
    Osborn House, 9-13 Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 7 - Director → ME
  • 23
    RUCHITA TAKEAWAY LTD
    11054337 06806219
    31 Avery Hill Road, Eltham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 8 - Director → ME
  • 24
    RUCHITA TAKEWAY (LONDON) LTD
    07228198
    31 Avery Hill Road, New Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-20 ~ dissolved
    IIF 23 - Director → ME
    2010-04-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 25
    SOUTHERN EMPIRES LTD
    11818035
    36 East Street, Bromley, England
    Active Corporate (4 parents)
    Officer
    2019-02-11 ~ 2021-03-08
    IIF 5 - Director → ME
    Person with significant control
    2019-02-11 ~ 2021-02-20
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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.