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

Yousuf, Naveed

    Related profiles found in government register
  • Yousuf, Naveed
    British company director born in January 1967

    Resident in United Kingdom

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

      IIF 1
  • Yousuf, Naved
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 2 IIF 3 IIF 4
    • 304, Cheethamhill Road, Manchester, Any, M8 0PL, United Kingdom

      IIF 5
  • Yousuf, Naved
    British business born in January 1967

    Resident in United Kingdom

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

      IIF 6
    • 24 St. Marys Hall Road, 24 St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 7
    • 24, St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 8
    • 24, St. Marys Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 9 IIF 10
    • 24 St. Marys Hall Road, St Marys Hall Road, Manchester, M8 5DZ, England

      IIF 11
    • 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 12 IIF 13 IIF 14
  • Yousuf, Naved
    British sales born in January 1967

    Resident in United Kingdom

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

      IIF 15
  • Yousuf, Danish
    British born in January 1995

    Resident in United Kingdom

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

      IIF 16
    • 24, St Marys Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 17
    • 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 18 IIF 19
  • Yousuf, Danish
    British business born in January 1995

    Resident in United Kingdom

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

      IIF 20
    • 24 St. Marys Hall Road, St Marys Hall Road, Manchester, M8 5DZ, England

      IIF 21
    • 26, Daneshill, Manchester, M25 2QL, United Kingdom

      IIF 22 IIF 23
    • 2-5 City Point 2, 156 Chapel Street, Salford,manchester, M3 6BF, England

      IIF 24
  • Yousuf, Danish
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 25
  • Yousuf, Danish
    British student born in January 1995

    Resident in United Kingdom

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

      IIF 26
  • Mr Yousuf Naveed
    British born in January 1967

    Resident in United Kingdom

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

      IIF 27
  • Naved, Yousuf
    British sales born in January 1967

    Resident in United Kingdom

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

      IIF 28
    • 43 - 45, North Street, Manchester, M8 8RE, England

      IIF 29
  • Yousuf, Naved
    British born in January 1967

    Resident in British

    Registered addresses and corresponding companies
    • 73, Abercan Close, Cheetham Hill, Manchester, M89AL, United Kingdom

      IIF 30
  • Yousuf, Naved
    British director born in January 1967

    Resident in British

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

      IIF 31
    • 73, Abercan Close, Cheetham Hill, Manchester, M89AL, United Kingdom

      IIF 32
    • 73, Abercarn Close, Manchester, M8 9AL, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Yousuf, Naved
    British telecom born in January 1967

    Resident in British

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

      IIF 36
  • Mr Naved Yousuf
    British born in January 1967

    Resident in United Kingdom

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

      IIF 37
    • 24 St. Marys Hall Road, 24 St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 38
    • 24, St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 39
    • 24, St. Marys Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 40 IIF 41
    • 24 St. Marys Hall Road, St Marys Hall Road, Manchester, M8 5DZ, England

      IIF 42
    • 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 43 IIF 44 IIF 45
    • 304, Cheethamhill Road, Manchester, Any, M8 0PL, United Kingdom

      IIF 49
  • Mr Naveed Yousuf
    British born in January 1967

    Resident in United Kingdom

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

      IIF 50
  • Danish Yousuf
    British born in January 1995

    Resident in United Kingdom

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

      IIF 51
  • Mr Danish Yousuf
    British born in January 1995

    Resident in United Kingdom

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

      IIF 52
    • 24 St. Marys Hall Road, St Marys Hall Road, Manchester, M8 5DZ, England

      IIF 53
    • 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 54
    • 651, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 55
  • Yousuf, Danish
    British busniess born in January 1995

    Resident in England

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

      IIF 56
  • Yousuf, Danish
    British bussines born in January 1995

    Resident in England

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

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

    Resident in England

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

      IIF 58
    • Light House Media City, 12 Centenary Park Coronet, Manchester, M50 1RE, England

      IIF 59
    • Lihgt House Media City, 12 Centenary Park Coronet, Manchester, M50 1RE, England

      IIF 60
  • Mr Danish Yousuf
    British born in January 1995

    Resident in England

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

      IIF 61
    • 304, Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 62
  • Yousuf, Danish

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

      IIF 63
child relation
Offspring entities and appointments 33
  • 1
    786GROUP LTD
    13701514
    304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ 2022-07-11
    IIF 17 - Director → ME
    2022-06-29 ~ dissolved
    IIF 3 - Director → ME
    2023-04-11 ~ 2023-04-11
    IIF 16 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
    2021-10-25 ~ 2022-10-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    ABASYN YOUSAFZAI INTERNATIONAL LTD
    15342245
    304 Cheethamhill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    ACCORD TRADE SERVICES UK LTD
    11614858
    24 St. Marys Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    AJK MONEY EXCHANGE LTD
    07811266
    73 Abercarn Close, Abercarn Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 36 - Director → ME
  • 5
    ASTON COLLEGE MANCHESTER LIMITED
    08108467
    26 Daneshill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 22 - Director → ME
    2012-06-18 ~ dissolved
    IIF 63 - Secretary → ME
  • 6
    B M NETWORK LTD
    09409045
    Ferguson & Co, 651 Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-09-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    BEST PROPERTY TV NETWORK LTD
    12431563
    304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
  • 8
    BRANDED CLEARANCE 24/7 LTD
    11298529
    43-45 North St Cheetham, Lancs, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 29 - Director → ME
    2018-04-09 ~ 2019-06-28
    IIF 28 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    BRIDGING THE GAP ENTERPRISE LTD
    - now 08850799
    JUST BRIDGING THE GAP LTD
    - 2014-09-11 08850799
    73 Abercarn Close, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ 2016-02-15
    IIF 56 - Director → ME
  • 10
    CREAM MILLS REAL ESTATE DEVELOPMENT LTD
    12863588
    23 Hervey Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    DEEP SEA HOLDINGS LTD
    12235503
    24 24, St. Marys Hall Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    DSM GROUP INTERNATIONAL LIMITED
    14530172
    The Turnbull Building, 304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 13
    ECO HOME DEVELOPMENTS LTD
    11446869
    24 St. Marys Hall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ 2018-07-29
    IIF 8 - Director → ME
    2019-04-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-07-03 ~ 2018-07-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    ELECTRICAL CLEARANCE 247 LTD
    10744643
    565-567, Cheetham Hill Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 15
    EXQUISITE COLLECTION LTD
    13685887
    304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    FAMILY EXPRESS LTD
    08606570
    73 Abercarn Close, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-11 ~ dissolved
    IIF 57 - Director → ME
  • 17
    HISEL POWER LTD
    11953631
    304 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-04-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    L'OFFERRO LIMITED
    06726200
    Asna House, 153 Smedley Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-10-16 ~ dissolved
    IIF 32 - Director → ME
  • 19
    LIGHT TV LTD
    09403523
    2-5 City Point 2 156 Chapel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 59 - Director → ME
  • 20
    LIGHTHOUSE MEDIA NETWORK LTD
    09358190
    Light House Media City, 12 Centenary Park Coronet, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-12-17 ~ 2015-01-13
    IIF 60 - Director → ME
  • 21
    MADA HOLDINGS LTD
    12235490
    24 St. Marys Hall Road, St Marys Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 21 - Director → ME
    2019-10-01 ~ 2020-05-06
    IIF 11 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2020-06-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    MANAGEMENT EDUCATION TRAINING LTD
    15607862
    304 304 Cheethamhill Road, Manchester, Any, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 23
    MANCHESTER CITY INTERNATIONAL BUSINESS LIMITED
    07273200
    153 Smedley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-03 ~ dissolved
    IIF 33 - Director → ME
  • 24
    MANCHESTER COLLEGE OF IT AND BUSINESS LIMITED
    07343757
    105-107 Princess Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-12 ~ 2010-09-20
    IIF 34 - Director → ME
    2010-09-30 ~ dissolved
    IIF 31 - Director → ME
  • 25
    MANCIB TRAININGS LIMITED
    07431921
    105-107 Princess Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 35 - Director → ME
  • 26
    MELROSE INTERNATIONAL LIMITED
    14538571
    520 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (4 parents)
    Officer
    2022-12-13 ~ 2023-06-20
    IIF 20 - Director → ME
    Person with significant control
    2022-12-13 ~ 2023-06-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    R M NETWORK LTD
    09299488
    73 73 Abercarn Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ 2016-02-15
    IIF 58 - Director → ME
  • 28
    RECYCLING MART LTD
    07905430
    26 Daneshill, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-11 ~ dissolved
    IIF 23 - Director → ME
  • 29
    REIT HOMES UK LTD
    11491111
    24 St. Marys Hall Road, 24 St. Marys Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    SCOOPYUK LTD
    07967194
    26 Daneshill, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 26 - Director → ME
  • 31
    SEA KEEPERS LTD
    15924445
    304 Cheethamhill Road, Manchester, Any, England
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 32
    SURFACE ENERGY HOLDINGS LTD
    12235457
    304 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    TOTELECOM LIMITED
    - now 06734554
    PEERROUTE LIMITED
    - 2017-07-06 06734554
    304 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-11-03 ~ 2016-10-12
    IIF 30 - Director → ME
    2016-10-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 62 - Ownership of shares – 75% or more 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.