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

Bhailok, Yousuf Mohamed Ibrahim

    Related profiles found in government register
  • Bhailok, Yousuf Mohamed Ibrahim
    British businessman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 1 IIF 2
  • Bhailok, Yousuf Mohamed Ibrahim
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haighton House, Cow Hill, Haighton, Preston, PR2 5SJ, England

      IIF 3 IIF 4
    • icon of address Haighton House, Cow Hill, Preston, Lancashire, PR2 5SJ

      IIF 5
  • Bhailok, Yousuf Mohamed Ibrahim
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Bhailok, Yousuf Mohamed Ibrahim
    British director md of property companies born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 15
  • Bhailok, Yousuf Mohamed Ibrahim
    British managing director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 16
  • Bhailok, Yousuf Mohamed Ibrahim
    British md born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haighton House, Cow Hill, Haighton, Preston, Lancashire, PR2 5SJ, United Kingdom

      IIF 17
    • icon of address Haighton House, Cow Hill, Preston, Lancashire, PR2 5SJ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Bhailok, Yousuf Mohamed Ibrahim
    British property born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haighton House, Cow Hill, Haighton, Preston, Lancashire, PR2 5SJ, United Kingdom

      IIF 21
  • Bhailok, Yousuf Mohamed Ibrahim
    British property rentals born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haighton House, Cow Hill, Preston, PR2 5SJ, United Kingdom

      IIF 22
  • Bhailok, Yousuf Mohamed Ibrahim
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Bhailok, Yousuf Mohamed Ibrahim
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bhailok, Yousuf Mohamed Ibrahim
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Bank Parade, Preston, PR1 3TA, England

      IIF 33
  • Bhailok, Yousuf Mohamed Ibrahim
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount St Joseph's Convent, Willows Lane, Deane, Bolton, Lancashire, BL3 4HF, United Kingdom

      IIF 34
    • icon of address 2nd Floor 9, Portland Street, Manchester, M1 3BE

      IIF 35
    • icon of address 3 Cable Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9YW, United Kingdom

      IIF 36
    • icon of address Haighton House, Cow Hill, Haighton, Preston, PR2 5SJ, England

      IIF 37
    • icon of address Oak House, Bank Parade, Preston, Lancashire, PR1 3TA, England

      IIF 38
    • icon of address Oak House, Bank Parade, Preston, Lancashire, PR1 3TA, United Kingdom

      IIF 39
    • icon of address Oak House, Bank Parade, Preston, PR1 3TA, England

      IIF 40 IIF 41 IIF 42
    • icon of address Oak House, Bank Parade, Preston, PR2 3TA, England

      IIF 43 IIF 44
  • Mr Yousuf Mohamed Ibrahim Bhailok
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 45
    • icon of address Haighton House, Haighton House, Cow Hill, Haighton, PR2 5SJ, United Kingdom

      IIF 46
    • icon of address 3 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 47
    • icon of address Haighton House, Cow Hill, Haighton, Preston, Lancashire, PR2 5SJ, United Kingdom

      IIF 48
    • icon of address Haighton House, Cow Hill, Haighton, Preston, PR2 5SJ, England

      IIF 49 IIF 50 IIF 51
    • icon of address Haighton House, Cow Hill, Haighton, Preston, PR2 5SJ, United Kingdom

      IIF 56
    • icon of address Haighton House, Cow Hill, Preston, Lancashire, PR2 5SJ

      IIF 57
    • icon of address Haighton House, Cow Hill, Preston, PR2 5SJ, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Yousuf Mohamed Ibrahim Bhailok
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haighton House, Cow Hill, Haighton, Preston, PR2 5SJ, England

      IIF 61
  • Mr Yousuf Mohamed Ibrahim Bhailok
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 9, Portland Street, Manchester, M1 3BE

      IIF 62
    • icon of address Oak House, Bank Parade, Preston, PR1 3TA, England

      IIF 63 IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -557,576 GBP2025-03-31
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 27 - LLP Designated Member → ME
  • 2
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,608,421 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 3 Cable Court Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,841,513 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Cable Court Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,235 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mount St Joseph's Convent Willows Lane, Deane, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Oak House, Bank Parade, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 7
    icon of address Oak House, Bank Parade, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 8
    icon of address Oak House, Bank Parade, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 9
    BUCKINGHAM HIGH STREET LIMITED - 2020-07-10
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,374 GBP2024-12-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Haighton House, Cow Hill, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    152,640 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Haighton House Cow Hill, Haighton, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,903 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    361,772 GBP2025-03-31
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 24 - LLP Designated Member → ME
  • 13
    icon of address Haighton House, Cow Hill, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 19 - Director → ME
  • 14
    GREEN OAKS WIDNES LLP - 2024-04-23
    icon of address Haighton House Haighton House, Cow Hill, Haighton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    19,606 GBP2025-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 46 - Has significant influence or controlOE
  • 15
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,575 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    -223,640 GBP2024-12-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Oak House, Bank Parade, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address Oak House, Bank Parade, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,052,977 GBP2025-03-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 25 - LLP Designated Member → ME
  • 20
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    161,928 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address 3 Cable Court Pittman Way, Fulwood, Preston, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    86,614 GBP2024-04-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address Haighton House, Cow Hill, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,207 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address Oak House, Bank Parade, Preston, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 25
    icon of address Haighton House, Cow Hill, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,248 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,138 GBP2024-12-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 3 - Director → ME
  • 27
    REGENCY ILFORD LLP - 2020-08-25
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 26 - LLP Designated Member → ME
  • 28
    icon of address Haighton House, Cow Hill, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 22 - Director → ME
  • 29
    BHS REVIVE LTD - 2016-04-29
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    450,157 GBP2024-12-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 13 - Director → ME
  • 30
    icon of address 3 Cable Court Pittman Way, Fulwood, Preston, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -25,397 GBP2025-04-30
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Oak House, Bank Parade, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 41 - Director → ME
  • 32
    icon of address Oak House, Bank Parade, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    263,171 GBP2024-12-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 9 - Director → ME
  • 34
    icon of address Haighton House Cow Hill, Haighton, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 17 - Director → ME
  • 35
    icon of address 3 Cable Court Pittman Way, Fulwood, Preston, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    89,437 GBP2024-04-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 16 - Director → ME
  • 36
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,367,213 GBP2019-08-31
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Oak House, Bank Parade, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 38
    icon of address Haighton House, Cow Hill, Preston, Lancashire, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    -1,889 GBP2024-12-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    icon of address Haighton House, Cow Hill, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    152,640 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-15 ~ 2023-06-26
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-15 ~ 2022-11-03
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Haighton House Cow Hill, Haighton, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,903 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2023-06-26
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-01 ~ 2023-06-26
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Haighton House, Cow Hill, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-05-13
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Haighton House, Cow Hill, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,207 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-27 ~ 2023-06-26
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Haighton House, Cow Hill, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,248 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-05-13
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SAPPHIRE 2013 LTD - 2013-06-28
    icon of address 69 Watermint Quay, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,052,492 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2013-02-22 ~ 2013-06-12
    IIF 39 - Director → ME
  • 7
    icon of address Haighton House Cow Hill, Haighton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,138 GBP2024-12-31
    Officer
    icon of calendar 2021-08-30 ~ 2022-08-09
    IIF 4 - Director → ME
    icon of calendar 2020-09-24 ~ 2022-08-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-08-09
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-30 ~ 2022-08-09
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-30 ~ 2022-08-01
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-30 ~ 2021-08-30
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-09-01 ~ 2023-06-26
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-30 ~ 2022-08-09
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,676,782 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2015-07-31
    IIF 38 - Director → ME
  • 9
    icon of address Curzon Works, Curzon Street, Leicester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99 GBP2022-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-10-01
    IIF 6 - Director → ME
  • 10
    icon of address Haighton House Cow Hill, Haighton, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-16 ~ 2023-06-26
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,564,786 GBP2024-12-31
    Officer
    icon of calendar 2011-09-19 ~ 2019-08-02
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.