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 Mohammad Yousuf

    Related profiles found in government register
  • Mr Mohammad Yousuf
    British born in October 1984

    Resident in United Kingdom

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

      IIF 1
  • Mr Mohammad Yousuf
    British born in December 1987

    Resident in United Kingdom

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

      IIF 2
  • Mr Mohammad Jamil Yousuf
    British born in October 1984

    Resident in United Kingdom

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

      IIF 3
    • icon of address 31, Avery Hill Road, London, SE9 2BD, United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 6
  • Yousuf, Mohammad Jamil
    British director born in October 1984

    Resident in United Kingdom

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

      IIF 7
    • icon of address Osborn House, 9-13 Osborn Street, London, E1 6TD, United Kingdom

      IIF 8
  • Yousuf, Mohammad Jamil
    British gas engineer born in October 1984

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, United Kingdom

      IIF 11
  • Yousuf, Mohammad Jamil
    British self employed born in October 1984

    Resident in United Kingdom

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

      IIF 12
  • Mr Mohammad Yousuf
    British born in June 1947

    Resident in England

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

      IIF 13
    • icon of address 319, Green Lane, London, SE9 3TB, England

      IIF 14
    • icon of address T M S House, Cray Avenue, Empire Assets, Orpington, BR5 3QB, United Kingdom

      IIF 15 IIF 16
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 17
    • icon of address Tms House, Empire Assets, Cray Avenue, Orpington, Greater London, BR5 3QB, United Kingdom

      IIF 18
  • Yousuf, Mohammad
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 19
  • Yousuf, Mohammad
    British manager born in December 1987

    Resident in United Kingdom

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

      IIF 20
  • Yousuf, Mohammad
    British director born in June 1947

    Resident in United Kingdom

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

      IIF 21
  • Mohammad Jamil Yousuf
    British born in October 1984

    Resident in England

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

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

    Resident in England

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

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

      IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 29
  • Yousuf, Mohammad
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 319, Green Lane, London, SE9 3TB, England

      IIF 30
    • icon of address T M S House, Cray Avenue, Orpington, BR5 3QB, England

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

      IIF 32
    • icon of address Tms House, Empire Assets, Cray Avenue, Orpington, Greater London, BR5 3QB, United Kingdom

      IIF 33
  • Yousuf, Mohammad
    British caterer born in June 1947

    Resident in England

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

      IIF 34
  • Yousuf, Mohammad
    British director born in June 1947

    Resident in England

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

      IIF 35
    • icon of address 15, Heath Court, Stanley Close, London, SE9 2BB, England

      IIF 36
    • icon of address 16a, Well Hall Parade, London, SE9 6SP, England

      IIF 37
    • icon of address T M S House, Cray Avenue, Empire Assets, Orpington, BR5 3QB, United Kingdom

      IIF 38
    • icon of address T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 39
  • Yousuf, Mohammad Asif

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

      IIF 40
  • Yousuf, Mohammad

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

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Tms House Empire Assets, Cray Avenue, Orpington, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,656,387 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address T M S House Cray Avenue, Empire Assets, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 319 Green Lane, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    550,771 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 15 Heath Court, Stanley Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 31 Avery Hill Road, Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tms House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,265,315 GBP2023-04-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    AVONBRIDGE CHURCH DEVELOPMENT LTD - 2023-10-02
    icon of address T M S House, Cray Avenue, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Tms House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address T M S House, Cray Avenue, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Osborn House, 9-13 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 147 147 Highstreet, Royal Wootton Bassett, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Osborn House, 9-13 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 16a Well Hall Parade, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address 31 Shooters Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-04-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 15
    icon of address Osborn House, 9-13 Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 31 Avery Hill Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 31 Avery Hill Road, New Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-04-20 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 11
  • 1
    icon of address T M S House Cray Avenue, Empire Assets, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ 2024-06-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-06-14
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    icon of address 319 Green Lane, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    550,771 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ 2024-07-01
    IIF 39 - Director → ME
  • 3
    icon of address 31 Avery Hill Road, Eltham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,016 GBP2020-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2018-06-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2018-06-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 13b Woolwich New Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-31 ~ 2019-02-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address 27 Avery Hill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2016-02-17
    IIF 19 - Director → ME
  • 6
    icon of address 16a Well Hall Parade, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2016-06-01
    IIF 20 - Director → ME
  • 7
    icon of address Osborn House, 9-13 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-27
    IIF 27 - Director → ME
    icon of calendar 2012-11-21 ~ 2013-08-27
    IIF 26 - Director → ME
  • 8
    icon of address 4385, 12349102 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    548,711 GBP2020-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2022-09-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2022-09-26
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 16a Well Hall Parade, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2015-01-19
    IIF 37 - Director → ME
  • 10
    icon of address 31 Shooters Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2016-09-01
    IIF 24 - Director → ME
  • 11
    icon of address 36 East Street, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,210 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2021-03-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2021-02-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.