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

Raja, Mohammed Younus

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

    Resident in England

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

      IIF 1
    • First Floor, 3 Old Street, Ashton-under-lyne, OL6 6LA, England

      IIF 2
    • Unit 5, Walkham Business Park, Burrington Way, Plymouth, PL5 3LS, England

      IIF 3
  • 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 4
  • Raja, Mohammed Younus
    Pakistani company director born in June 1948

    Resident in England

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

      IIF 5
    • 13, Noel Murless Drive, Newmarket, CB8 0DS, England

      IIF 6
    • 146a, New Hall Lane, Preston, PR1 4ST, England

      IIF 7
  • 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 8
  • Raja, Mohammed Younus
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodfield Road, Broadheath, Altrincham, WA14 4EU, England

      IIF 9
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 10
    • Flat 6 Redwood House, Church Road, Manchester, M22 4NT, England

      IIF 11
  • 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 12
  • 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 13
    • 146a, New Hall Lane, Preston, PR1 4ST, England

      IIF 14
  • 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 15
  • Raja, Mohammed Younus
    British director born in June 1948

    Registered addresses and corresponding companies
  • 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 19
  • Mr Mohammed Younus Raja
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodfield Road, Broadheath, Altrincham, WA14 4EU, England

      IIF 20
    • Altrincham Ecigs, 9 Regents Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 21
    • 209-211, City Road, London, EC1V 1JN, England

      IIF 22
    • Flat 6, Flat 6 Redwood House, Church Road, Manchester, M22 4NT, England

      IIF 23
    • Unit 2, Monsall Road, Manchester, M40 8NQ, England

      IIF 24
    • Unit 5, Walkham Business Park, Burrington Way, Plymouth, PL5 3LS, England

      IIF 25
  • 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 29 IIF 30
  • 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 31
    • 209, Upper Temple Walk, Leicester, LE4 0QJ, England

      IIF 32
  • Raja, Mohammad Younus

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

      IIF 33
  • 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 34
    • Salford Arms, 146 Chapel Street, Salford, M3 6AF, United Kingdom

      IIF 35
  • 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 36
  • 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 37
child relation
Offspring entities and appointments 21
  • 1
    BIRYANI SPOT LTD
    16438584
    4 Woodfield Road, Broadheath, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2025-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    BIRYANIS LIMITED
    - now 12224930
    HEMPSTYLE LTD
    - 2022-07-11 12224930
    Unit 2 Monsall Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    BNB SOLUTION LTD - now
    CALIBRE DISTRIBUTION SERVICES LTD
    - 2024-10-25 13247372
    POUND BARGAIN SHAW LIMITED - 2022-10-20
    114 Stockport Road, Ashton-under-lyne, England
    Active Corporate (6 parents)
    Officer
    2023-04-02 ~ 2024-10-24
    IIF 11 - Director → ME
    Person with significant control
    2023-04-02 ~ 2024-10-24
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    CELL SOLUTIONS LIMITED
    07865942
    Unit 7a Trafalgar Business Park, Broughton Lane, Manchester, England
    Active Corporate (4 parents)
    Officer
    2022-06-01 ~ 2022-07-15
    IIF 3 - Director → ME
    Person with significant control
    2022-06-01 ~ 2022-07-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    GEEK WHOLESALE LTD
    - now 12211249
    GEEK CAFE LTD
    - 2022-04-21 12211249
    M3DIA CITY STUDIO LTD
    - 2021-12-10 12211249
    JUST INK CARTRIDGES LTD - 2020-10-16
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2021-12-01 ~ 2022-04-18
    IIF 1 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-04-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-31 ~ 2024-05-07
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    JAMROSE PUBLIC LIMITED
    04675453
    105 St Peters Street, St Albans, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2003-05-05 ~ 2003-09-15
    IIF 18 - Director → ME
    2003-10-01 ~ 2004-05-17
    IIF 17 - Director → ME
    2003-02-24 ~ 2003-05-05
    IIF 27 - Secretary → ME
  • 7
    JAMROZE HEALTH CARE LTD
    - now 10037277
    MEDIA CITI STUDIO LTD - 2017-03-31
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 8
    JAMROZE LTD
    10541971
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    LDM INDUSTRIES LTD
    13895257
    91 George Lambton Avenue, Newmarket, England
    Active Corporate (9 parents)
    Officer
    2023-01-06 ~ 2023-05-29
    IIF 6 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-05-29
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    MAGIC CIRCLE LTD
    11742467
    45 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-04-19 ~ 2019-05-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OSCAR LIZEROUX LIMITED
    12974542
    57 St. Hilda Street, Bridlington, England
    Dissolved Corporate (9 parents)
    Officer
    2023-04-12 ~ 2023-06-17
    IIF 7 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-06-17
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 12
    PABLO'S STASH HOUSE LTD
    15452909
    Salford Arms, 146 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    PLANTSTRIPE LIMITED
    04625041
    32-34 Duncan Street, Oldfield Road, Salford Manchester, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2003-01-20 ~ 2003-05-01
    IIF 26 - Secretary → ME
  • 14
    REACH DISTRIBUTION LTD
    11936208
    Commerce Court, Challenge Way, Bradford, England
    Active Corporate (5 parents)
    Officer
    2023-04-25 ~ 2023-06-08
    IIF 10 - Director → ME
  • 15
    SASHA WONG LIMITED
    12972090
    29 Hanson Road, Brighouse, England
    Dissolved Corporate (9 parents)
    Officer
    2023-04-05 ~ 2023-05-15
    IIF 8 - Director → ME
    Person with significant control
    2023-04-04 ~ 2023-05-18
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 16
    SDS4GROUP LIMITED
    12954840
    29 Hanson Road, Brighouse, England
    Dissolved Corporate (4 parents)
    Officer
    2023-04-06 ~ 2023-06-17
    IIF 5 - Director → ME
  • 17
    SILVERSAFE LIMITED
    04217719
    Tavistock House South, Tavistock Square, London
    Dissolved Corporate (13 parents)
    Officer
    2003-01-02 ~ 2003-09-01
    IIF 16 - Director → ME
  • 18
    THALI EXPRESS LTD
    12987507
    3 Old Street, Ashton-under-lyne, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 19 - Director → ME
    2020-10-30 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    WILDTOWER LIMITED
    04624938
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (13 parents)
    Officer
    2003-01-20 ~ 2004-07-27
    IIF 28 - Secretary → ME
  • 20
    WORLDWIDE SERVICES GROUP SA LIMITED
    08991740
    14 Springbridge Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-27 ~ dissolved
    IIF 12 - Director → ME
  • 21
    WW CRE8 LEGAL LTD
    - now 12943429
    WW MAINTENANCE LIMITED - 2022-04-26
    209 Upper Temple Walk, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.