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

Yousaf, Muhammad Usman

    Related profiles found in government register
  • Yousaf, Muhammad Usman
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 207, 344-348 High Road, Ilford, Essex, IG1 1QP, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Yousaf, Muhammad
    Pakistani born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 184, 60 Sheepcote Street, Birmingham, West Midlands, B16 8WH, United Kingdom

      IIF 3
  • Yousaf, Muhammad
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Kilburn Street, Liverpool, L21 8HW, England

      IIF 4
  • Yousaf, Muhammad
    Pakistani director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Francis, 27 Francis Avenue, Ilford Ig1 1ts, Ilford, England, IG1 1TS, United Kingdom

      IIF 5
  • Yousaf, Muhammad
    Pakistani web developer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Gratrix Street, Manchester, M18 7FH, United Kingdom

      IIF 6
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15232078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Yousaf, Muhammad
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Oxman Lane, Greenleys, Milton Keynes, MK12 6LG, England

      IIF 8
  • Yousuf, Muhammad
    Pakistani director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Yousaf, Hafiz Muhammad Nauman
    Pakistani buisinessman born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 57, Logan Road, Wembley, HA9 8PY, United Kingdom

      IIF 10
  • Yousaf, Hafiz Muhammad Nauman
    Pakistani engineer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Greyhound Road, Hammersmith, London, W6 8NX, England

      IIF 11
  • Khan, Muhammad Yousaf
    Pakistani born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Dawlish Road, Luton, LU4 9SD, England

      IIF 12
  • Mr Muhammad Yousaf
    Pakistani born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 184, 60 Sheepcote Street, Birmingham, West Midlands, B16 8WH, United Kingdom

      IIF 13
  • Yousaf, Muhammad Usman
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit-b15, 129 Mile End Road, London, E1 4BG, England

      IIF 14
  • Yousaf, Muhammad Usman
    Pakistani certified chartered accountant born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 344-348 Suite 207, High Road, Ilford, IG1 1QP, England

      IIF 15
  • Yousaf, Muhammad Wasim
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Listerhills Road, Bradford, West Yorkshire, BD7 1JR, United Kingdom

      IIF 16
    • 39, Fearnsides Street, Bradford, West Yorkshire, BD8 8PN, United Kingdom

      IIF 17
  • Mr Muhammad Usman Yousaf
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 207, 344-348 High Road, Ilford, Essex, IG1 1QP, England

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Muhammad Yousaf
    Pakistani born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Francis, 27 Francis Avenue, Ilford Ig1 1ts, Ilford, England, IG1 1TS, United Kingdom

      IIF 20
  • Mr Muhammad Yousaf
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15232078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Muhammad Yousaf
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Oxman Lane, Greenleys, Milton Keynes, MK12 6LG, England

      IIF 22
  • Muhammad Yousaf
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Kilburn Street, Liverpool, L21 8HW, England

      IIF 23
  • Yousaf, Muhammad
    British managing director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 West Bromwich Street, Caldmore, Walsall, West Midlands, WS1 4BP, United Kingdom

      IIF 24
  • Yousaf, Muhammad Usman
    Pakistani doctor born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Niral Daak Khana, Garhi Habib-ul-llah, District Balacot, Mansehra, Pakistan

      IIF 25
  • Yousaf, Muhammad
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 26
  • Mr Muhammad Yousaf Khan
    Pakistani born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Dawlish Road, Luton, LU4 9SD, England

      IIF 27
  • Muhammad Yousuf
    Pakistani born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Yousaf, Saira, Ms.
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2607, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Yousaf, Muhammad
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 213, Halliwell Road, Bolton, BL1 3NT, England

      IIF 30
  • Yousaf, Muhammad
    Pakistani born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Vicar Street, Falkirk, FK1 1JB, Scotland

      IIF 31
  • Yousaf, Muhammad
    Pakistani self employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hawker Avenue, Bolton, BL3 3AL, England

      IIF 32
  • Mr Muhammad Yousaf
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 West Bromwich Street, Caldmore, Walsall, West Midlands, WS1 4BP, United Kingdom

      IIF 33
  • Yousaf, Muhammad
    Pakistani entrepreneur born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Ballar Khel, Po Khas Marghuz Yara Khel, Teh And Dist Swabi, Swabi, 23430, Pakistan

      IIF 34
  • Yousaf, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Flaxton Green, Bradford, BD2 3PJ, United Kingdom

      IIF 35
  • Yousaf, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Post Office Sheikh Umer, Daya Chokha Gharbi, Tehsil Kot Addu, 34050, Pakistan

      IIF 36
  • Mr Muhammad Yousaf
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 37
  • Yousaf, Muhammad
    Pakistani director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2069, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Yousaf, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Yousaf, Muhammad
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Chalton Street, London, NW1 1JD, England

      IIF 40
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 41
  • Yousaf, Muhammad
    Pakistani company director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, 71 Cherry Southampton, Southampton, SO53 5PD, United Kingdom

      IIF 42
  • Yousaf, Muhammad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amakhal, Amakhal Sabzee Masjid, Tank, 02941, Pakistan

      IIF 43
  • Yousaf, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Ashraf St, 75/a New Shad Bagh, Lahore, 54000, Pakistan

      IIF 44
  • Yousaf, Muhammad
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Post Office Khas, Chak No 127 Sb, Sargodha, 40100, Pakistan

      IIF 45
  • Yousaf, Muhammad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Thesil And District Layyah, P/o Khokhar Abad, Thesil And District Layyah P/o Khokhar Abad, Layyah, Punjab, 31650, Pakistan

      IIF 46
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Thesil And District Layyah, Kot Sultan, 31650, Pakistan

      IIF 47
  • Yousaf, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5822, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 48
    • Ward No 2/5, Circular Road Near Koti Aman Ullah Mahllah Rajpoot, Kahror Pacca, 59340, Pakistan

      IIF 49
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, 59340, Pakistan

      IIF 50
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, Punjab, 59340, Pakistan

      IIF 51
  • Yousaf, Muhammad
    Pakistani chief executive born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15375389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Yousaf, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1262, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 53
  • Yousaf, Muhammad
    Pakistani business born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 54
  • Yousaf, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Lorne Close, Slough, Slough, Slough, SL1 2TL, United Kingdom

      IIF 55
  • Yousaf, Muhammad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Yousaf, Muhammad, Mr,
    Pakistani self employed born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Chak Doulat, Aima Afghan, Tehh O Distt, Jhelum, 49600, Pakistan

      IIF 57
  • Yousaf, Muhammad
    Pakistani born in March 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 230, Halliwell Road, Bolton, BL1 3QD, England

      IIF 58
  • Yousaf, Muhammad
    Pakistani director born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15193140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Yousaf, Muhammad
    Pakistani director born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 205b, Plashet Grove, London, E6 1BX, England

      IIF 60
  • Yousaf, Muhammad
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10993799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 10997642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Yousaf, Muhammad
    Pakistani company director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 63
  • Yousaf, Muhammad
    Pakistani born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 64
  • Yousaf, Muhammad
    Pakistani company director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 65
  • Yousaf, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 2 Higher Hillgate Stockport, Manchester, SK1 3ER, United Kingdom

      IIF 66
  • Yousaf, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Street, Mohalla Judge Wala, Kot Radha Kishen, 55180, Pakistan

      IIF 67
  • Khan, Muhammad Yousaf
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, 5 East St. Helen Street, Abingdon, Oxfordshire, OX14 5EG, England

      IIF 68
  • Khan, Muhammad Yousaf
    Pakistani company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Digitus Limited 363a, Dunstable Road, Luton, LU4 8BY, England

      IIF 69
  • Yousaf, Muhammad
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 70
  • Yousaf, Muhammad
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North East Ham, London, E6 2JA, England

      IIF 71
  • Yousaf, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Shaftesbury Avenue Southall, London, UB2 4HQ, United Kingdom

      IIF 72
  • Yousaf, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street No 81, Mohalla Ghazi Park Shad Bagh, Lahore, 54000, Pakistan

      IIF 73
  • Yousaf, Muhammad
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15786183 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Yousaf, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 914, Block B 3, Mohalla Gujarpura Baghbanpura, Lahore, 54000, Pakistan

      IIF 75
  • Yousaf, Muhammad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37k, Chak #37kb, P/o 291eb Burewala Vehari, Burewala, 61010, Pakistan

      IIF 76
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Mr Muhammad Wasim Yousaf
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Listerhills Road, Bradford, BD7 1JR, United Kingdom

      IIF 78
  • Yousaf, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Yousaf, Muhammad
    Pakistani reseller born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 80
  • Yousaf, Muhammad
    Pakistani director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Village Manzoorabad Tehsil Wazirabad, District Gujranwala, Manzoorabad, 52000, Pakistan

      IIF 81
  • Yousaf, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7331, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Yousaf, Muhammad Wasim
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 118-120, Listerhills Road, Bradford, BD7 1JR, England

      IIF 83 IIF 84
    • 39, Fearnsides Street, Bradford, BD8 8PN, England

      IIF 85 IIF 86
    • Carnation House, Mill Lane, Bradford, BD5 0HF, United Kingdom

      IIF 87
  • Mr Muhammad Yousaf
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 213, Halliwell Road, Bolton, BL1 3NT, England

      IIF 88
  • Mr Muhammad Yousaf
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hawker Avenue, Bolton, BL3 3AL, England

      IIF 89
  • Yousaf, Muhammad
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fearnsides Street, Bradford, BD8 8PN, England

      IIF 90
  • Mr Muhammad Yousaf
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Balar Khel Po Khas, Marghuz Yara Khel, Teh And Dist Swabi, Swabi, 23530, Pakistan

      IIF 91
  • Mr Muhammad Yousaf
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Post Office Sheikh Umer, Daya Chokha Gharbi, Tehsil Kot Addu, 34050, Pakistan

      IIF 92
  • Mr Muhmaad Wasim Yousaf
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Fearnsides Street, Bradford, BD8 8PN, United Kingdom

      IIF 93
  • Mr, Muhammad Yousaf
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Chak Doulat, Aima Afghan, Tehh O Distt, Jhelum, 49600, Pakistan

      IIF 94
  • Ms. Saira Yousaf
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2607, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Muhammad Yousaf
    Pakistani born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Vicar Street, Falkirk, FK1 1JB, Scotland

      IIF 96
  • Yousaf, Mohammed Wasim
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Carnation, Mill Lane, Bradford, BD5 0HF, England

      IIF 97
  • Yousaf, Muhammad
    British chef born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 112, Coldharbour Lane, Hayes, UB3 3HA, United Kingdom

      IIF 98
    • 800, Harrow Road, Wembley, HA0 3EL, England

      IIF 99
  • Mr Muhammad Usman Yousaf
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 344-348 Suite 207, High Road, Ilford, IG1 1QP, England

      IIF 100
  • Mr Muhammad Yousaf
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Chalton Street, London, NW1 1JD, England

      IIF 101
  • Mr Muhammad Yousaf
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Ashraf St, 75/a New Shad Bagh, Lahore, 54000, Pakistan

      IIF 102
  • Mr Muhammad Yousaf
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Thesil And District Layyah, Kot Sultan, 31650, Pakistan

      IIF 103
    • Thesil And District Layyah, P/o Khokhar Abad, Thesil And District Layyah, P/o Khokhar Abad, Layyah, 31650, Pakistan

      IIF 104
  • Mr Muhammad Yousaf
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5822, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 105
    • Ward No 2/5, Circular Road Near Koti Aman Ullah Mahllah Rajpoot, Kahror Pacca, 59340, Pakistan

      IIF 106
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, 59340, Pakistan

      IIF 107
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, Punjab, 59340, Pakistan

      IIF 108
  • Mr Muhammad Yousaf
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lodhra, Basti Lodhran Wali Tehsil And District Khanewal, Khanewal, 58150, Pakistan

      IIF 109
  • Mr Muhammad Yousaf
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 110
  • Muhammad Yousaf
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Flaxton Green, Bradford, BD2 3PJ, United Kingdom

      IIF 111
  • Yousaf, Muhammad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 363, London Road, Westcliff-on-sea, SS0 7HT, England

      IIF 112
  • Yousaf Muhammad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 113
  • Mr Muhammad Usman Yousaf
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Niral Daak Khana, Garhi Habib-ul-llah, District Balacot, Mehnsehra, Pakistan

      IIF 114
  • Mr Muhammad Yousaf
    Pakistani born in March 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 230, Halliwell Road, Bolton, BL1 3QD, England

      IIF 115
  • Mr Muhammad Yousaf
    Pakistani born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 205b, Plashet Grove, London, E6 1BX, England

      IIF 116
  • Mr Muhammad Yousaf
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10997642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Mr Muhammad Yousaf
    Pakistani born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 118
  • Mr Muhammad Yousaf
    Pakistani born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 119
  • Mr Muhammad Yousaf
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 2 Higher Hillgate Stockport, Manchester, SK1 3ER, United Kingdom

      IIF 120
  • Mr Muhammad Yousaf Khan
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, PE19 1BG, England

      IIF 121
    • C/o Digitus Limited 363a, Dunstable Road, Luton, LU4 8BY, England

      IIF 122
  • Muhammad Yousaf
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2069, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Muhammad Yousaf
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Muhammad Yousaf
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 125
  • Muhammad Yousaf
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, 71 Cherry Southampton, Southampton, SO53 5PD, United Kingdom

      IIF 126
  • Muhammad Yousaf
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amakhal, Amakhal Sabzee Masjid, Tank, 02941, Pakistan

      IIF 127
  • Muhammad Yousaf
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Post Office Khas, Chak No 127 Sb, Sargodha, 40100, Pakistan

      IIF 128
  • Muhammad Yousaf
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1262, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 129
  • Muhammad Yousaf
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Lorne Close, Slough, Slough, Slough, SL1 2TL, United Kingdom

      IIF 130
  • Muhammad Yousaf
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
  • Mr Muhammad Yousaf
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Shaftesbury Avenue Southall, London, UB2 4HQ, United Kingdom

      IIF 132
  • Mr Muhammad Yousaf
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street No 81, Mohalla Ghazi Park Shad Bagh, Lahore, 54000, Pakistan

      IIF 133
  • Mr Muhammad Yousaf
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15786183 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
  • Mr Muhammad Yousaf
    Pakistani born in August 2021

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10993799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
  • Muhammad Yousaf
    Pakistani born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15193140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
  • Muhammad Yousaf
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Street, Mohalla Judge Wala, Kot Radha Kishen, 55180, Pakistan

      IIF 137
  • Mr Muhammad Yousaf
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North East Ham, London, E6 2JA, England

      IIF 138
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 139
  • Mr Muhammad Yousaf
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 140
  • Mr Muhammad Yousaf
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 914, Block B 3, Mohalla Gujarpura Baghbanpura, Lahore, 54000, Pakistan

      IIF 141
  • Mr Muhammad Yousaf
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37k, Chak #37kb, P/o 291eb Burewala Vehari, Burewala, 61010, Pakistan

      IIF 142
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 143
  • Mr Muhammad Yousaf Khan
    Pakistani born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • C/o Digitus Limited 363a, Dunstable Road, Luton, LU4 8BY, England

      IIF 144
  • Mr Yousaf Muhammad
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Street Number 01, Muhallah Tibba Karimabad, Near Gandum Godaam, Muzaffargarh, 60000, Pakistan

      IIF 145
  • Muhammad Yousaf
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 146
  • Muhammad Yousaf
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Village Manzoorabad Tehsil Wazirabad, District Gujranwala, Manzoorabad, 52000, Pakistan

      IIF 147
  • Muhammad Yousaf
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7331, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 148
  • Muhammad, Yousaf
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Somerville Road, Romford, RM6 5BD, United Kingdom

      IIF 149
  • Muhammad, Yousaf
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 150
  • Mr Muhammad Yousaf
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 112, Coldharbour Lane, Hayes, UB3 3HA, United Kingdom

      IIF 151
    • 800, Harrow Road, Wembley, HA0 3EL, England

      IIF 152
  • Mr Muhammad Yousaf
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 363, London Road, Westcliff-on-sea, SS0 7HT, England

      IIF 153
  • Yousaf, Muhammad

    Registered addresses and corresponding companies
    • 15786183 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
    • 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 155
    • Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 156
  • Mr Muhammad Wasim Yousaf
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 118-120, Listerhills Road, Bradford, BD7 1JR, England

      IIF 157 IIF 158
    • Carnation House, Mill Lane, Bradford, BD5 0HF, United Kingdom

      IIF 159
  • Mr Mohammad Wasim Yousaf
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Carnation, Mill Lane, Bradford, BD5 0HF, England

      IIF 160
child relation
Offspring entities and appointments
Active 74
  • 1
    31 Arthington Grove, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 26 - Director → ME
    2019-07-03 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    1 Shaftesbury Avenue Southall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 3
    Flat 184, 60 Sheepcote Street, Birmingham, West Midlands,united Kingdom, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,520 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 3 - Director → ME
  • 4
    40 Atherstone Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,033 GBP2024-10-31
    Person with significant control
    2023-10-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    13 West Bromwich Street, Caldmore, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    4385, 15375389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 8
    4385, 14587260 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    4385, 15232078 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    Flat 13 2 Higher Hillgate Stockport, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 11
    AQUA WATER INTERNATIONAL LIMITED - 2025-04-02
    Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    4385, 14352866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 13
    118-120 Listerhills Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 14
    4385, 15328359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 15
    230 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 16
    50 Vicar Street, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 17
    10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 18
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 19
    38 Low Wood Road, Edington, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 20
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 21
    20 Greyhound Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 22
    22 Flaxton Green, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 23
    C/o 57 Logan Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 24
    Hurram Ltd, Parcel Flow Suite 10, 44-46 Elmwood Ave, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 54 - Director → ME
    2023-04-14 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 25
    Bellingham House 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,543 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 26
    23 Lorne Close, Slough, Slough, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 27
    112 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,521 GBP2022-04-30
    Officer
    2021-04-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    213 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 29
    4385, 13653245 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2023-09-30
    Officer
    2021-09-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 30
    4385, 14504677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 31
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 32
    Office 9683 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 33
    Unit # 1-197 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 34
    Suite 207 344-348 High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    Carnation House, Mill Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 36
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 37
    4385, 15101635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 38
    4385, 15101140 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 39
    SHAREDPADS HMO LETTING LTD - 2022-01-17
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,270 GBP2025-01-30
    Officer
    2021-08-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,730 GBP2024-12-31
    Officer
    2023-12-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    SHAREDPADS MANAGEMENT LTD - 2022-01-17
    4385, 10997642 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -50,858 GBP2025-01-30
    Officer
    2021-08-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    4385, 15193140 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 43
    36 Hawker Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 44
    27 Francis 27 Francis Avenue, Ilford Ig1 1ts, Ilford, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 45
    4385, 13801723: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 46
    4385, 14200985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 47
    66 Kilburn Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,408 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 48
    800 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-06-25 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 49
    363 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,411 GBP2025-06-30
    Officer
    2023-06-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 50
    118-120 Listerhills Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 85 - Director → ME
  • 51
    118-120 Listerhills Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ now
    IIF 86 - Director → ME
  • 52
    118-120 Listerhills Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 90 - Director → ME
  • 53
    118-120 Listerhills Road, Bradford, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-05-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    Carnation, Mill Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 55
    53 Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,298 GBP2024-05-31
    Officer
    2019-05-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    120 Listerhills Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    314,975 GBP2024-05-31
    Officer
    2020-06-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 57
    Flat 9, 98 Canbury Park Road, Kingston Upon Thames, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2025-07-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 58
    20 Tatham Court Chippendale Road, Crawley, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 59
    17 Chalton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,701 GBP2024-05-31
    Officer
    2021-05-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 61
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 74 - Director → ME
    2024-06-18 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Has significant influence or control as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
  • 62
    C/o Digitus Limited 363a, Dunstable Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,162 GBP2025-01-31
    Person with significant control
    2021-05-05 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 63
    Muhammad Yousaf, 71 Cherry Southampton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 64
    Forest House, 3rd Floor, Unit #2916 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 65
    4385, 15227919 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 66
    MUY CONSULTING LIMITED - 2023-04-10
    4385, 13755189: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 67
    Office 2607 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 68
    4385, 14171897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 69
    Office 7331 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 70
    4385, 14163615 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 71
    64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 72
    4385, 13255062: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 73
    Unit 57 C60 The Winning Box 27-37 Station Road, Hayes Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 74
    4385, 15113059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Flat 184, 60 Sheepcote Street, Birmingham, West Midlands,united Kingdom, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,520 GBP2024-07-31
    Person with significant control
    2020-07-07 ~ 2025-04-29
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    50 St. Mary Axe, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-06-10
    IIF 45 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-06-10
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 3
    40 Atherstone Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,033 GBP2024-10-31
    Officer
    2023-10-28 ~ 2024-06-01
    IIF 8 - Director → ME
  • 4
    39 Ludgate Hill, London, England
    Dissolved Corporate
    Person with significant control
    2024-01-30 ~ 2024-05-31
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 5
    195 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ 2025-12-03
    IIF 76 - Director → ME
    Person with significant control
    2024-12-31 ~ 2025-12-03
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-06-12 ~ 2025-07-01
    IIF 25 - Director → ME
    Person with significant control
    2024-06-12 ~ 2025-07-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SKYRES TRAVEL LIMITED - 2012-06-27
    SKYERS TRAVEL LIMITED - 2012-01-16
    5 Somerville Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ 2012-03-05
    IIF 149 - Director → ME
  • 8
    Unit-b15, 129 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-30
    Officer
    2022-03-11 ~ 2023-09-25
    IIF 14 - Director → ME
  • 9
    AWAIS YOUSAF LIMITED - 2024-11-04
    5a Crosby Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-07-20 ~ 2024-10-15
    IIF 60 - Director → ME
    Person with significant control
    2024-07-20 ~ 2024-10-15
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 10
    C/o Digitus Limited 363a, Dunstable Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,162 GBP2025-01-31
    Officer
    2021-05-04 ~ 2022-06-16
    IIF 69 - Director → ME
    Person with significant control
    2021-03-17 ~ 2021-05-05
    IIF 144 - Ownership of shares – 75% or more OE
  • 11
    8 Wilpshire Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,382 GBP2017-10-31
    Officer
    2015-11-30 ~ 2016-03-29
    IIF 6 - Director → ME
  • 12
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 65 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.