logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yousaf, Muhammad Irfan

    Related profiles found in government register
  • Yousaf, Muhammad Irfan
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deer Park Road, London, SW19 3TL, United Kingdom

      IIF 1
    • Fajar, Suite 26, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 2
    • The Generator Business Centre, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 3
  • Yousaf, Muhammad Irfan
    Pakistani builder born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gressenhall Road, London, SW18 5QJ, United Kingdom

      IIF 4
  • Yousaf, Muhammad Irfan
    Pakistani company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, The Generator Business Centre, Mitcham, CR4 3FH, United Kingdom

      IIF 5
  • Yousaf, Muhammad Irfan
    Pakistani construction projects born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Spencer Road, Mitcham Junction, Mitcham, Surrey, CR4 4JP, United Kingdom

      IIF 6
  • Yousaf, Muhammad Irfan
    Pakistani marketing consultant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Spencer Road, Mitcham Junction, Mitcham, Surrey, CR4 4JP, England

      IIF 7
  • Yousaf, Muhammad Irfan
    Pakistani online shop born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 28 Spencer Road, London, CR4 4JP, United Kingdom

      IIF 8
  • Yousaf, Muhammad Hisham
    Pakistani ceo born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, 213 Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 9
  • Yousaf, Muhammad Irfan
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14 Morden Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 10
  • Yousaf, Muhammad
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 23, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 11
  • Yousaf, Muhammad
    Romanian dr born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Brigadier Road, Stockport, SK5 8LW, England

      IIF 12
  • Mr Muhammad Irfan Yousaf
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fajar, Suite 26, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 13
    • The Generator Business Centre, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 14
    • Unit 26, The Generator Business Centre, Mitcham, CR4 3FH, United Kingdom

      IIF 15
    • Fajar, Suite 26, 95 Miles Road, Surrrey, CR4 3FH, England

      IIF 16
  • Yousaf, Muhammad Irfan
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Northfield House, Shurdington Road, Bentham, Cheltenham, GL51 4UA, United Kingdom

      IIF 17
  • Yousaf, Muhammad Irfan
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 18
  • Mr Muhammad Hisham Yousaf
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, 213 Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 19
  • Mr Muhammad Yousaf
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 23, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 20
  • Mr Muhammad Yousaf
    Romanian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Brigadier Road, Stockport, SK5 8LW, England

      IIF 21
  • Mr Muhammad Irfan Yousaf
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14 Morden Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 22
  • Mr Muhammad Irfan Yousaf
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, 27, Chester Park Road, Fishponds, Bristol, BS16 3RQ, United Kingdom

      IIF 23
  • Mr Muhammad Irfan Yousaf
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    AIMVERA HEALTH LIMITED
    17055979
    Suite 26 The Generator Business Centre, 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2026-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AL-HADID PROPERTY DEVELOPERS LIMITED
    - now 10714803
    ATOZ BUILDERS LIMITED
    - 2017-10-02 10714803
    Fajar Suite 26, 95 Miles Road, Surrrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CANDY MACK FLOSS LTD
    14326949
    81 213 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    DR BOCSA AESTHETIC CLINIC LTD
    14292786
    120 Cross Street, Sale, England
    Active Corporate (2 parents)
    Officer
    2022-08-12 ~ 2022-08-15
    IIF 12 - Director → ME
    Person with significant control
    2022-08-12 ~ 2022-08-15
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    FC FINTECH LTD - now
    MORTGAGE AND PROPERTY CONSULTANTS LTD
    - 2021-08-04 12748397
    Suite-22 95 Miles Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-16 ~ 2021-01-01
    IIF 5 - Director → ME
    Person with significant control
    2020-07-16 ~ 2021-06-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    G20 INVESTMENTS LIMITED
    - now 10877999 06150140... (more)
    TATA INVESTMENTS LIMITED
    - 2017-10-26 10877999
    Suite-26 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    2017-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    MACRO CONSTRUCTION PROJECTS LIMITED
    - now 09956669
    INANMS IT SOLUTIONS LIMITED - 2016-05-09
    MACRO CONSTRUCTION PROJECTS LIMITED
    - 2016-04-21 09956669
    28 Spencer Road, Mitcham Junction, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ 2016-04-20
    IIF 6 - Director → ME
    2017-01-16 ~ dissolved
    IIF 7 - Director → ME
  • 8
    MENTAL CONSTRUCTIONS LIMITED
    08388665
    92 Gressenhall Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ 2013-12-01
    IIF 4 - Director → ME
  • 9
    MUHAMMAD YOUSAF LIMITED
    12940080
    Suite-23, 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2020-10-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    NOX SPORTS LTD
    11565221
    27 27, Chester Park Road, Fishponds, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RENOVATIONS PLUS LTD
    12396278
    Fajar, Suite 26, 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2020-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    TATA TRADERS LIMITED
    09965267
    28 28 Spencer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 8 - Director → ME
  • 13
    UNI ( BUSINESS GROUP ) LIMITED
    - now 10684937
    UNI ENERGY LIMITED
    - 2017-04-21 10684937
    Suite 23 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    2017-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.