logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Younus Raja

    Related profiles found in government register
  • Mr Mohammed Younus Raja
    Pakistani born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Albion Court, Luton, LU2 0DH, England

      IIF 1
    • icon of address 146a, New Hall Lane, Preston, PR1 4ST, England

      IIF 2
  • Mr Mohammed Younus Raja
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altrincham Ecigs, 9 Regents Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 3
    • icon of address 209-211, City Road, London, EC1V 1JN, England

      IIF 4
    • icon of address Flat 6, Flat 6 Redwood House, Church Road, Manchester, M22 4NT, England

      IIF 5
    • icon of address Unit 2, Monsall Road, Manchester, M40 8NQ, England

      IIF 6
    • icon of address Unit 5, Walkham Business Park, Burrington Way, Plymouth, PL5 3LS, England

      IIF 7
  • Raja, Mohammed Younus
    Pakistani born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 3 Old Street, Ashton-under-lyne, OL6 6LA, England

      IIF 8
  • Raja, Mohammed Younus
    Pakistani commercial director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Green Lane, Bolton, BL3 2EF, England

      IIF 9
  • Raja, Mohammed Younus
    Pakistani company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hanson Road, Brighouse, HD6 3JL, England

      IIF 10
    • icon of address 13, Noel Murless Drive, Newmarket, CB8 0DS, England

      IIF 11
    • icon of address 146a, New Hall Lane, Preston, PR1 4ST, England

      IIF 12
  • Raja, Mohammed Younus
    Pakistani company secretary born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Upper Temple Walk, Leicester, LE4 0QJ, England

      IIF 13
  • Raja, Mohammed Younus
    Pakistani entrepreneur born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Altrincham Ecigs, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 14
    • icon of address Unit 5, Walkham Business Park, Burrington Way, Plymouth, PL5 3LS, England

      IIF 15
  • Mr Mohammed Younus Raja
    Pakistani born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Green Lane, Bolton, BL3 2EF, England

      IIF 16
    • icon of address 209, Upper Temple Walk, Leicester, LE4 0QJ, England

      IIF 17
  • Mr Mohammed Younus
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 18
  • Mr Mohammad Younus Raja
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Old Street, Ashton-under-lyne, Manchester, OL6 6LA, United Kingdom

      IIF 19
  • Raja, Mohammed Younus
    British chair person born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Kendal Drive, Gatley, Cheadle, SK8 4QJ, England

      IIF 20
  • Raja, Mohammed Younus
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 21
  • Raja, Mohammed Younus
    British managing director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Redwood House, Church Road, Manchester, M22 4NT, England

      IIF 22
  • Raja, Mohammed Younus
    British director born in June 1948

    Registered addresses and corresponding companies
  • Mr Mohammed Raja Younus
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 26
    • icon of address Salford Arms, 146 Chapel Street, Salford, M3 6AF, United Kingdom

      IIF 27
  • Raja, Mohammad Younus
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Old Street, Ashton-under-lyne, Manchester, OL6 6LA, United Kingdom

      IIF 28
  • Younus, Mohammed
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 29 IIF 30
  • Raja, Mohammed Younus
    British

    Registered addresses and corresponding companies
  • Younus, Mohammed Raja
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salford Arms, 146 Chapel Street, Salford, M3 6AF, United Kingdom

      IIF 34
  • Raja, Mohammad Younus

    Registered addresses and corresponding companies
    • icon of address 3, Old Street, Ashton-under-lyne, Manchester, OL6 6LA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    HEMPSTYLE LTD - 2022-07-11
    icon of address Unit 2 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,721 GBP2020-09-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    MEDIA CITI STUDIO LTD - 2017-03-31
    icon of address (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Salford Arms, 146 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Old Street, Ashton-under-lyne, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-10-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 14 Springbridge Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 20 - Director → ME
  • 7
    WW MAINTENANCE LIMITED - 2022-04-26
    icon of address 209 Upper Temple Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    CALIBRE DISTRIBUTION SERVICES LTD - 2024-10-25
    POUND BARGAIN SHAW LIMITED - 2022-10-20
    icon of address 26 Carr Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2023-04-02 ~ 2024-10-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ 2024-10-24
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 7a Trafalgar Business Park, Broughton Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,027,283 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ 2022-07-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-07-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    GEEK CAFE LTD - 2022-04-21
    JUST INK CARTRIDGES LTD - 2020-10-16
    M3DIA CITY STUDIO LTD - 2021-12-10
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2021-12-01 ~ 2022-04-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-05-07
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-01 ~ 2022-04-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 105 St Peters Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-05 ~ 2003-09-15
    IIF 25 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-05-17
    IIF 24 - Director → ME
    icon of calendar 2003-02-24 ~ 2003-05-05
    IIF 32 - Secretary → ME
  • 5
    icon of address 5 Church Road, Gaydon, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,534,000 GBP2024-02-28
    Officer
    icon of calendar 2023-01-06 ~ 2023-05-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-05-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    icon of address 45 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-19 ~ 2019-05-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 57 St. Hilda Street, Bridlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2023-04-12 ~ 2023-06-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-06-17
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address 32-34 Duncan Street, Oldfield Road, Salford Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-05-01
    IIF 31 - Secretary → ME
  • 9
    icon of address Commerce Court, Challenge Way, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,624 GBP2023-04-30
    Officer
    icon of calendar 2023-04-25 ~ 2023-06-08
    IIF 21 - Director → ME
  • 10
    icon of address 29 Hanson Road, Brighouse, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2023-04-05 ~ 2023-05-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-05-18
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    icon of address 29 Hanson Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    417,444 GBP2021-10-31
    Officer
    icon of calendar 2023-04-06 ~ 2023-06-17
    IIF 10 - Director → ME
  • 12
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-02 ~ 2003-09-01
    IIF 23 - Director → ME
  • 13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-01-20 ~ 2004-07-27
    IIF 33 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.