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

Raja, Mohammed Younus

    Related profiles found in government register
  • Raja, Mohammed Younus
    British chair person born in June 1948

    Resident in England

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

      IIF 1
  • Raja, Mohammed Younus
    British company director born in June 1948

    Resident in England

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

      IIF 2
  • Raja, Mohammed Younus
    British managing director born in June 1948

    Resident in England

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

      IIF 3
  • Mr Mohammed Younus
    British born in June 1948

    Resident in England

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

      IIF 4
  • Raja, Mohammed Younus
    British director born in June 1948

    Registered addresses and corresponding companies
  • Raja, Mohammed Younus
    Pakistani commercial director born in June 1948

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • 29, Hanson Road, Brighouse, HD6 3JL, England

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

      IIF 11
    • 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
    • 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
    • 9, Altrincham Ecigs, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

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

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

    Resident in England

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

      IIF 16
    • 209-211, City Road, London, EC1V 1JN, England

      IIF 17
    • Flat 6, Flat 6 Redwood House, Church Road, Manchester, M22 4NT, England

      IIF 18
    • Unit 2, Monsall Road, Manchester, M40 8NQ, England

      IIF 19
    • Unit 5, Walkham Business Park, Burrington Way, Plymouth, PL5 3LS, England

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

    Resident in United Kingdom

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

      IIF 21
  • Raja, Mohammed Younus
    British

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

    Resident in England

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

      IIF 25 IIF 26
  • Mr Mohammed Younus Raja
    Pakistani born in June 1948

    Resident in England

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

      IIF 27
    • 146a, New Hall Lane, Preston, PR1 4ST, England

      IIF 28
  • Raja, Mohammad Younus

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

      IIF 29
  • Mr Mohammed Raja Younus
    British born in June 1948

    Resident in United Kingdom

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

      IIF 30
    • Salford Arms, 146 Chapel Street, Salford, M3 6AF, United Kingdom

      IIF 31
  • Mr Mohammad Younus Raja
    British born in June 1948

    Resident in United Kingdom

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

      IIF 32
  • Younus, Mohammed Raja
    British company director born in June 1948

    Resident in United Kingdom

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

      IIF 33
  • Mr Mohammed Younus Raja
    Pakistani born in June 1948

    Resident in United Kingdom

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

      IIF 34
    • 209, Upper Temple Walk, Leicester, LE4 0QJ, England

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    HEMPSTYLE LTD - 2022-07-11
    Unit 2 Monsall Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    8,721 GBP2020-09-30
    Officer
    2021-01-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    MEDIA CITI STUDIO LTD - 2017-03-31
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 25 - director → ME
  • 3
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Salford Arms, 146 Chapel Street, Salford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    3 Old Street, Ashton-under-lyne, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 21 - director → ME
    2020-10-30 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    14 Springbridge Road, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2021-09-27 ~ dissolved
    IIF 1 - director → ME
  • 7
    WW MAINTENANCE LIMITED - 2022-04-26
    209 Upper Temple Walk, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    CALIBRE DISTRIBUTION SERVICES LTD - 2024-10-25
    POUND BARGAIN SHAW LIMITED - 2022-10-20
    26 Carr Road, Nelson, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,562 GBP2023-03-30
    Officer
    2023-04-02 ~ 2024-10-24
    IIF 3 - director → ME
    Person with significant control
    2023-04-02 ~ 2024-10-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 2
    Unit 7a Trafalgar Business Park, Broughton Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,647 GBP2023-12-31
    Officer
    2022-06-01 ~ 2022-07-15
    IIF 15 - director → ME
    Person with significant control
    2022-06-01 ~ 2022-07-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    GEEK CAFE LTD - 2022-04-21
    M3DIA CITY STUDIO LTD - 2021-12-10
    JUST INK CARTRIDGES LTD - 2020-10-16
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2021-12-01 ~ 2022-04-18
    IIF 14 - director → ME
    Person with significant control
    2021-12-01 ~ 2022-04-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-31 ~ 2024-05-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    105 St Peters Street, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-01 ~ 2004-05-17
    IIF 6 - director → ME
    2003-05-05 ~ 2003-09-15
    IIF 7 - director → ME
    2003-02-24 ~ 2003-05-05
    IIF 23 - secretary → ME
  • 5
    5 Church Road, Gaydon, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    567,000 GBP2023-02-28
    Officer
    2023-01-06 ~ 2023-05-29
    IIF 11 - director → ME
    Person with significant control
    2023-02-02 ~ 2023-05-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 6
    45 Morrab Gardens, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2019-04-19 ~ 2019-05-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    57 St. Hilda Street, Bridlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2023-04-12 ~ 2023-06-17
    IIF 12 - director → ME
    Person with significant control
    2023-04-12 ~ 2023-06-17
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 8
    32-34 Duncan Street, Oldfield Road, Salford Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-01-20 ~ 2003-05-01
    IIF 22 - secretary → ME
  • 9
    Commerce Court, Challenge Way, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -77,624 GBP2023-04-30
    Officer
    2023-04-25 ~ 2023-06-08
    IIF 2 - director → ME
  • 10
    29 Hanson Road, Brighouse, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2023-04-05 ~ 2023-05-15
    IIF 13 - director → ME
    Person with significant control
    2023-04-04 ~ 2023-05-18
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 11
    29 Hanson Road, Brighouse, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    417,444 GBP2021-10-31
    Officer
    2023-04-06 ~ 2023-06-17
    IIF 10 - director → ME
  • 12
    Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2003-01-02 ~ 2003-09-01
    IIF 5 - director → ME
  • 13
    C/o Grant Thornton Uk Llp Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (1 parent)
    Officer
    2003-01-20 ~ 2004-07-27
    IIF 24 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.