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 Naved Yousuf

    Related profiles found in government register
  • Mr Naved Yousuf
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, 24 St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 1
    • icon of address 24 St. Marys Hall Road, 24 St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 2
    • icon of address 24, St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 3
    • icon of address 24, St. Marys Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 4 IIF 5
    • icon of address 24 St. Marys Hall Road, St Marys Hall Road, Manchester, M8 5DZ, England

      IIF 6
    • icon of address 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 7 IIF 8 IIF 9
    • icon of address 304, Cheethamhill Road, Manchester, Any, M8 0PL, United Kingdom

      IIF 13
  • Mr Naveed Yousuf
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Saint Mary’s Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 14
  • Mr Danish Yousuf
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, St Marys Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 15
    • icon of address 24 St. Marys Hall Road, St Marys Hall Road, Manchester, M8 5DZ, England

      IIF 16
    • icon of address 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 17
    • icon of address 651, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 18
  • Naved, Yousuf
    British sales born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 North St, Cheetham, Lancs, Manchester, M8 8RE, England

      IIF 19
    • icon of address 43 - 45, North Street, Manchester, M8 8RE, England

      IIF 20
  • Danish Yousuf
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Crest Road, Neasden, London, NW2 7LY, England

      IIF 21
  • Mr Yousuf Naveed
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 North St, Cheetham, Lancs, Manchester, M8 8RE, England

      IIF 22
  • Yousuf, Naved
    British business born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, 24 St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 23
    • icon of address 24 St. Marys Hall Road, 24 St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 24
    • icon of address 24, St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 25
    • icon of address 24, St. Marys Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 26 IIF 27
    • icon of address 24 St. Marys Hall Road, St Marys Hall Road, Manchester, M8 5DZ, England

      IIF 28
    • icon of address 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 29 IIF 30 IIF 31
    • icon of address 304, Cheethamhill Road, Manchester, Any, M8 0PL, United Kingdom

      IIF 35
  • Yousuf, Naved
    British sales born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565-567, Cheetham Hill Road, Abercarn Close, 565-567, Cheetham Hill Road, Cheetham Hill Road, Manchester, M8 9HZ, United Kingdom

      IIF 36
  • Yousuf, Naveed
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, St. Mary's Hall Road, Manchester, M8 5DZ

      IIF 37
  • Yousuf, Danish
    British business born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Crest Road, Neasden, London, NW2 7LY, England

      IIF 38
    • icon of address 24, St Marys Hall Road, Manchester, M8 5DZ, England

      IIF 39
    • icon of address 24 St. Marys Hall Road, St Marys Hall Road, Manchester, M8 5DZ, England

      IIF 40
    • icon of address 26, Daneshill, Manchester, M25 2QL, United Kingdom

      IIF 41 IIF 42
    • icon of address 2-5 City Point 2, 156 Chapel Street, Salford,manchester, M3 6BF, England

      IIF 43
  • Yousuf, Danish
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 44
    • icon of address 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 45
  • Yousuf, Danish
    British sales born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, St Marys Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 46
    • icon of address 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 47
  • Yousuf, Danish
    British student born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Daneshill, Prestwich, Manchester, M25 2QL, England

      IIF 48
  • Mr Danish Yousuf
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 49
    • icon of address 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 50
  • Yousuf, Naved
    British director born in January 1967

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 105-107, Princess Street, Manchester, Lancashire, M1 6DD, United Kingdom

      IIF 51
    • icon of address 73, Abercan Close, Cheetham Hill, Manchester, M89AL, United Kingdom

      IIF 52 IIF 53
    • icon of address 73, Abercarn Close, Manchester, M8 9AL, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Yousuf, Naved
    British telecom born in January 1967

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 73, Abercarn Close, Abercarn Close, Manchester, M8 9AL, England

      IIF 57
  • Yousuf, Danish
    British busniess born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Abercarn Close, Manchester, M8 9AL, England

      IIF 58
  • Yousuf, Danish
    British bussines born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Abercarn Close, Manchester, M8 9AL, England

      IIF 59
  • Yousuf, Danish
    British sales born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, 73 Abercarn Close, Manchester, M8 9AL, United Kingdom

      IIF 60
    • icon of address Light House Media City, 12 Centenary Park Coronet, Manchester, M50 1RE, England

      IIF 61
    • icon of address Lihgt House Media City, 12 Centenary Park Coronet, Manchester, M50 1RE, England

      IIF 62
  • Yousuf, Danish

    Registered addresses and corresponding companies
    • icon of address 26, Daneshill, Manchester, M25 2QL, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 304 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,058 GBP2024-10-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 304 Cheethamhill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 St. Marys Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 73 Abercarn Close, Abercarn Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 26 Daneshill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-06-18 ~ dissolved
    IIF 63 - Secretary → ME
  • 6
    icon of address Ferguson & Co, 651 Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 43-45 North St Cheetham, Lancs, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23 Hervey Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 24, St. Marys Hall Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Turnbull Building, 304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address 24 St. Marys Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 565-567, Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 304 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    486 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 73 Abercarn Close, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 59 - Director → ME
  • 16
    icon of address 304 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Asna House, 153 Smedley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address 2-5 City Point 2 156 Chapel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 61 - Director → ME
  • 19
    icon of address 24 St. Marys Hall Road, St Marys Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 304 304 Cheethamhill Road, Manchester, Any, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 153 Smedley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address 105-107 Princess Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 51 - Director → ME
  • 23
    icon of address 105-107 Princess Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 56 - Director → ME
  • 24
    icon of address 26 Daneshill, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address 24 St. Marys Hall Road, 24 St. Marys Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 26 Daneshill, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address 304 Cheethamhill Road, Manchester, Any, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 304 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,179 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    PEERROUTE LIMITED - 2017-07-06
    icon of address 304 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    86,441 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 304 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,058 GBP2024-10-31
    Officer
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 39 - Director → ME
    icon of calendar 2021-10-25 ~ 2022-07-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-10-25
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 43-45 North St Cheetham, Lancs, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2019-06-28
    IIF 19 - Director → ME
  • 3
    JUST BRIDGING THE GAP LTD - 2014-09-11
    icon of address 73 Abercarn Close, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-17 ~ 2016-02-15
    IIF 58 - Director → ME
  • 4
    icon of address 24 St. Marys Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ 2018-07-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-07-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Light House Media City, 12 Centenary Park Coronet, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ 2015-01-13
    IIF 62 - Director → ME
  • 6
    icon of address 24 St. Marys Hall Road, St Marys Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ 2020-05-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-06-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address 105-107 Princess Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2010-09-20
    IIF 55 - Director → ME
  • 8
    icon of address 520 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2023-06-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-06-21
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 73 73 Abercarn Close, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-06 ~ 2016-02-15
    IIF 60 - Director → ME
  • 10
    PEERROUTE LIMITED - 2017-07-06
    icon of address 304 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    86,441 GBP2024-10-31
    Officer
    icon of calendar 2008-11-03 ~ 2016-10-12
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.