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 Muhammad Yousaf

    Related profiles found in government register
  • Mr Muhammad Yousaf
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 2 Higher Hillgate Stockport, Manchester, SK1 3ER, United Kingdom

      IIF 1
  • Mr Muhammad Yousaf
    Pakistani born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr Muhammad Yousaf
    Pakistani born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 3
  • Mr Muhammad Yousaf
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 4
  • Mr Muhammad Yousaf
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Balar Khel Po Khas, Marghuz Yara Khel, Teh And Dist Swabi, Swabi, 23530, Pakistan

      IIF 5
  • Mr Muhammad Yousaf
    Pakistani born in March 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 230, Halliwell Road, Bolton, BL1 3QD, England

      IIF 6
  • Mr Muhammad Yousaf
    Pakistani born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 205b, Plashet Grove, London, E6 1BX, England

      IIF 7
  • Mr Muhammad Yousaf
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10997642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Muhammad Yousaf
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Chalton Street, London, NW1 1JD, England

      IIF 9
  • Mr Muhammad Yousaf
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Ashraf St, 75/a New Shad Bagh, Lahore, 54000, Pakistan

      IIF 10
  • Mr Muhammad Yousaf
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5822, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 11
    • Ward No 2/5, Circular Road Near Koti Aman Ullah Mahllah Rajpoot, Kahror Pacca, 59340, Pakistan

      IIF 12
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, 59340, Pakistan

      IIF 13
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, Punjab, 59340, Pakistan

      IIF 14
  • Mr Muhammad Yousaf
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lodhra, Basti Lodhran Wali Tehsil And District Khanewal, Khanewal, 58150, Pakistan

      IIF 15
  • Mr Muhammad Yousaf
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Post Office Sheikh Umer, Daya Chokha Gharbi, Tehsil Kot Addu, 34050, Pakistan

      IIF 16
  • Mr Muhammad Yousaf
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Thesil And District Layyah, Kot Sultan, 31650, Pakistan

      IIF 17
    • Thesil And District Layyah, P/o Khokhar Abad, Thesil And District Layyah, P/o Khokhar Abad, Layyah, 31650, Pakistan

      IIF 18
  • Mr, Muhammad Yousaf
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Chak Doulat, Aima Afghan, Tehh O Distt, Jhelum, 49600, Pakistan

      IIF 19
  • Mr Muhammad Yousaf
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Shaftesbury Avenue Southall, London, UB2 4HQ, United Kingdom

      IIF 20
  • Mr Muhammad Yousaf
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street No 81, Mohalla Ghazi Park Shad Bagh, Lahore, 54000, Pakistan

      IIF 21
  • Mr Muhammad Yousaf
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15786183 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Muhammad Yousaf
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 23
  • Mr Muhammad Yousaf
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 914, Block B 3, Mohalla Gujarpura Baghbanpura, Lahore, 54000, Pakistan

      IIF 24
  • Mr Muhammad Yousaf
    Pakistani born in August 2021

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10993799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Muhammad Yousaf
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Muhammad Yousaf
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Lorne Close, Slough, Slough, Slough, SL1 2TL, United Kingdom

      IIF 27
  • Mr Muhammad Yousaf
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North East Ham, London, E6 2JA, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
  • Mr Muhammad Yousaf
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37k, Chak #37kb, P/o 291eb Burewala Vehari, Burewala, 61010, Pakistan

      IIF 30
  • Muhammad Yousaf
    Pakistani born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15193140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Muhammad Yousaf
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2069, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Muhammad Yousaf
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Street, Mohalla Judge Wala, Kot Radha Kishen, 55180, Pakistan

      IIF 33
  • Muhammad Yousaf
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 34
  • Muhammad Yousaf
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, 71 Cherry Southampton, Southampton, SO53 5PD, United Kingdom

      IIF 35
  • Muhammad Yousaf
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amakhal, Amakhal Sabzee Masjid, Tank, 02941, Pakistan

      IIF 36
  • Muhammad Yousaf
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Flaxton Green, Bradford, BD2 3PJ, United Kingdom

      IIF 37
  • Muhammad Yousaf
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1262, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Muhammad Yousaf
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Post Office Khas, Chak No 127 Sb, Sargodha, 40100, Pakistan

      IIF 39
  • Muhammad Yousaf
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Muhammad Yousaf
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Village Manzoorabad Tehsil Wazirabad, District Gujranwala, Manzoorabad, 52000, Pakistan

      IIF 41
  • Muhammad Yousaf
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7331, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Muhammad Yousaf
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Mr Muhammad Rizwan Yousaf
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Housing Scheme, Jallo More, Po Box Bata Pur Lahore Cantt, Lahore, 54000, Pakistan

      IIF 44
  • Mr Muhammad Usman Yousaf
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 344-348 Suite 207, High Road, Ilford, IG1 1QP, England

      IIF 45
  • Mr Muhammad Usman Yousaf
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Niral Daak Khana, Garhi Habib-ul-llah, District Balacot, Mehnsehra, Pakistan

      IIF 46
  • Mr Muhammad Yousaf
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 213, Halliwell Road, Bolton, BL1 3NT, England

      IIF 47
  • Mr Muhammad Yousaf
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hawker Avenue, Bolton, BL3 3AL, England

      IIF 48
  • Muhammad, Yousaf
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Somerville Road, Romford, RM6 5BD, United Kingdom

      IIF 49
  • Muhammad, Yousaf
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 50
  • Muhammad Yousaf
    Pakistani born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Vicar Street, Falkirk, FK1 1JB, Scotland

      IIF 51
  • Yousaf, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 2 Higher Hillgate Stockport, Manchester, SK1 3ER, United Kingdom

      IIF 52
  • Mr Muhammad Yousaf
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 112, Coldharbour Lane, Hayes, UB3 3HA, United Kingdom

      IIF 53
    • 800, Harrow Road, Wembley, HA0 3EL, England

      IIF 54
  • Mr Muhammad Yousaf
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 363, London Road, Westcliff-on-sea, SS0 7HT, England

      IIF 55
  • Mr Yousaf Muhammad
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Street Number 01, Muhallah Tibba Karimabad, Near Gandum Godaam, Muzaffargarh, 60000, Pakistan

      IIF 56
  • Yousaf, Muhammad Usman
    Pakistani certified chartered accountant born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 344-348 Suite 207, High Road, Ilford, IG1 1QP, England

      IIF 57
  • Yousaf, Muhammad Usman
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit-b15, 129 Mile End Road, London, E1 4BG, England

      IIF 58
  • Yousaf, Muhammad Usman
    Pakistani doctor born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Niral Daak Khana, Garhi Habib-ul-llah, District Balacot, Mansehra, Pakistan

      IIF 59
  • Yousaf Muhammad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 60
  • Mr Muhammad Yousaf
    Pakistani born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 184, 60 Sheepcote Street, Birmingham, West Midlands, B16 8WH, United Kingdom

      IIF 61
  • Mr Muhammad Yousaf
    Pakistani born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Francis, 27 Francis Avenue, Ilford Ig1 1ts, Ilford, England, IG1 1TS, United Kingdom

      IIF 62
  • Mr Muhammad Yousaf
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Oxman Lane, Greenleys, Milton Keynes, MK12 6LG, England

      IIF 63
  • Yousaf, Muhammad
    Pakistani company director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 64
  • Yousaf, Muhammad
    Pakistani born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 65
  • Yousaf, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Yousaf, Muhammad
    Pakistani company director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 67
  • Yousaf, Muhammad
    Pakistani business born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 68
  • Yousaf, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Lorne Close, Slough, Slough, Slough, SL1 2TL, United Kingdom

      IIF 69
  • Mr Muhammad Yousaf
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15232078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Yousaf, Muhammad
    Pakistani entrepreneur born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Ballar Khel, Po Khas Marghuz Yara Khel, Teh And Dist Swabi, Swabi, 23430, Pakistan

      IIF 71
  • Yousaf, Muhammad
    Pakistani born in March 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 230, Halliwell Road, Bolton, BL1 3QD, England

      IIF 72
  • Yousaf, Muhammad
    Pakistani director born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15193140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Yousaf, Muhammad
    Pakistani director born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 205b, Plashet Grove, London, E6 1BX, England

      IIF 74
  • Yousaf, Muhammad
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10993799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • 10997642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Yousaf, Muhammad
    Pakistani director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2069, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Yousaf, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Street, Mohalla Judge Wala, Kot Radha Kishen, 55180, Pakistan

      IIF 78
  • Yousaf, Muhammad
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Chalton Street, London, NW1 1JD, England

      IIF 79
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 80
  • Yousaf, Muhammad
    Pakistani company director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, 71 Cherry Southampton, Southampton, SO53 5PD, United Kingdom

      IIF 81
  • Yousaf, Muhammad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amakhal, Amakhal Sabzee Masjid, Tank, 02941, Pakistan

      IIF 82
  • Yousaf, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Ashraf St, 75/a New Shad Bagh, Lahore, 54000, Pakistan

      IIF 83
  • Yousaf, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Flaxton Green, Bradford, BD2 3PJ, United Kingdom

      IIF 84
  • Yousaf, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5822, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 85
    • Ward No 2/5, Circular Road Near Koti Aman Ullah Mahllah Rajpoot, Kahror Pacca, 59340, Pakistan

      IIF 86
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, 59340, Pakistan

      IIF 87
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, Punjab, 59340, Pakistan

      IIF 88
  • Yousaf, Muhammad
    Pakistani chief executive born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15375389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Yousaf, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1262, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 90
  • Yousaf, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Post Office Sheikh Umer, Daya Chokha Gharbi, Tehsil Kot Addu, 34050, Pakistan

      IIF 91
  • Yousaf, Muhammad, Mr,
    Pakistani self employed born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Chak Doulat, Aima Afghan, Tehh O Distt, Jhelum, 49600, Pakistan

      IIF 92
  • Mr Muhammad Yousaf
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 93
  • Yousaf, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Post Office Khas, Chak No 127 Sb, Sargodha, 40100, Pakistan

      IIF 94
  • Yousaf, Muhammad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Thesil And District Layyah, P/o Khokhar Abad, Thesil And District Layyah P/o Khokhar Abad, Layyah, Punjab, 31650, Pakistan

      IIF 95
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Thesil And District Layyah, Kot Sultan, 31650, Pakistan

      IIF 96
  • Yousaf, Muhammad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
  • Yousaf, Muhammad
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 98
  • Yousaf, Muhammad
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North East Ham, London, E6 2JA, England

      IIF 99
  • Yousaf, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street No 81, Mohalla Ghazi Park Shad Bagh, Lahore, 54000, Pakistan

      IIF 100
  • Yousaf, Muhammad
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15786183 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Yousaf, Muhammad
    Pakistani director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Village Manzoorabad Tehsil Wazirabad, District Gujranwala, Manzoorabad, 52000, Pakistan

      IIF 102
  • Yousaf, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 914, Block B 3, Mohalla Gujarpura Baghbanpura, Lahore, 54000, Pakistan

      IIF 103
  • Yousaf, Muhammad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37k, Chak #37kb, P/o 291eb Burewala Vehari, Burewala, 61010, Pakistan

      IIF 104
  • Yousaf, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7331, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Mr Muhammad Yousaf
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 West Bromwich Street, Caldmore, Walsall, West Midlands, WS1 4BP, United Kingdom

      IIF 106
  • Muhammad Yousaf
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Kilburn Street, Liverpool, L21 8HW, England

      IIF 107
  • Muhammad Yousuf
    Pakistani born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 108
  • Yousaf, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 109
  • Yousaf, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Shaftesbury Avenue Southall, London, UB2 4HQ, United Kingdom

      IIF 110
  • Yousaf, Muhammad
    Pakistani reseller born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 111
  • Mr Muhammad Usman Yousaf
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 207, 344-348 High Road, Ilford, Essex, IG1 1QP, England

      IIF 112
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113
  • Mr Muhammad Wasim Yousaf
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 118-120, Listerhills Road, Bradford, BD7 1JR, England

      IIF 114 IIF 115
    • Carnation House, Mill Lane, Bradford, BD5 0HF, United Kingdom

      IIF 116
  • Rizwan Yousaf, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Housing Scheme, Jallo More, Po Box Bata Pur Lahore Cantt, Lahore, 54000, Pakistan

      IIF 117
  • Mr Mohammed Wasim Yousaf
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 118
  • Yousaf, Muhammad
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 213, Halliwell Road, Bolton, BL1 3NT, England

      IIF 119
  • Yousaf, Muhammad
    Pakistani self employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hawker Avenue, Bolton, BL3 3AL, England

      IIF 120
  • Mr Muhammad Wasim Yousaf
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Listerhills Road, Bradford, BD7 1JR, United Kingdom

      IIF 121
  • Yousaf, Muhammad
    Pakistani born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Vicar Street, Falkirk, FK1 1JB, Scotland

      IIF 122
  • Mr Muhmaad Wasim Yousaf
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Fearnsides Street, Bradford, BD8 8PN, United Kingdom

      IIF 123
  • Ms. Saira Yousaf
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2607, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Yousaf, Muhammad Usman
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 207, 344-348 High Road, Ilford, Essex, IG1 1QP, England

      IIF 125
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126
  • Yousaf, Muhammad Wasim
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 118-120, Listerhills Road, Bradford, BD7 1JR, England

      IIF 127 IIF 128
    • 39, Fearnsides Street, Bradford, BD8 8PN, England

      IIF 129 IIF 130
    • Carnation House, Mill Lane, Bradford, BD5 0HF, United Kingdom

      IIF 131
  • Yousaf, Muhammad
    British chef born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 112, Coldharbour Lane, Hayes, UB3 3HA, United Kingdom

      IIF 132
    • 800, Harrow Road, Wembley, HA0 3EL, England

      IIF 133
  • Yousaf, Muhammad
    Pakistani web developer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Gratrix Street, Manchester, M18 7FH, United Kingdom

      IIF 134
  • Yousaf, Muhammad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 363, London Road, Westcliff-on-sea, SS0 7HT, England

      IIF 135
  • Yousuf, Muhammad
    Pakistani director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 136
  • Yousaf, Mohammed Wasim
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 137
  • Yousaf, Muhammad
    Pakistani born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 184, 60 Sheepcote Street, Birmingham, West Midlands, B16 8WH, United Kingdom

      IIF 138
  • Yousaf, Muhammad
    Pakistani director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Francis, 27 Francis Avenue, Ilford Ig1 1ts, Ilford, England, IG1 1TS, United Kingdom

      IIF 139
  • Yousaf, Muhammad
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fearnsides Street, Bradford, BD8 8PN, England

      IIF 140
  • Yousaf, Muhammad
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Kilburn Street, Liverpool, L21 8HW, England

      IIF 141
  • Yousaf, Muhammad
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Oxman Lane, Greenleys, Milton Keynes, MK12 6LG, England

      IIF 142
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15232078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
  • Yousaf, Muhammad Wasim
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Listerhills Road, Bradford, West Yorkshire, BD7 1JR, United Kingdom

      IIF 144
    • 39, Fearnsides Street, Bradford, West Yorkshire, BD8 8PN, United Kingdom

      IIF 145
  • Yousaf, Muhammad
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 146
  • Yousaf, Muhammad
    British managing director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 West Bromwich Street, Caldmore, Walsall, West Midlands, WS1 4BP, United Kingdom

      IIF 147
  • Yousaf, Muhammad

    Registered addresses and corresponding companies
    • 15786183 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
    • 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 149
    • Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 150
  • Yousaf, Saira, Ms.
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2607, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
child relation
Offspring entities and appointments
Active 70
  • 1
    31 Arthington Grove, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 146 - Director → ME
    2019-07-03 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 2
    1 Shaftesbury Avenue Southall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    Flat 184, 60 Sheepcote Street, Birmingham, West Midlands,united Kingdom, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,520 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 138 - Director → ME
  • 4
    40 Atherstone Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,033 GBP2024-10-31
    Person with significant control
    2023-10-28 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 6
    13 West Bromwich Street, Caldmore, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 7
    4385, 15375389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    4385, 14587260 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-01-12 ~ 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
  • 9
    4385, 15232078 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    Flat 13 2 Higher Hillgate Stockport, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    4385, 14352866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    118-120 Listerhills Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 13
    4385, 15328359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    230 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    50 Vicar Street, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 18
    38 Low Wood Road, Edington, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 19
    195 Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    22 Flaxton Green, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    Hurram Ltd, Parcel Flow Suite 10, 44-46 Elmwood Ave, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 68 - Director → ME
    2023-04-14 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    4385, 15363789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 23
    23 Lorne Close, Slough, Slough, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    112 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,521 GBP2022-04-30
    Officer
    2021-04-19 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    213 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    4385, 13653245 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2023-09-30
    Officer
    2021-09-30 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 27
    4385, 14504677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 28
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 29
    Office 9683 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    Unit # 1-197 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 31
    Suite 207 344-348 High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 32
    Carnation House, Mill Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 33
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    4385, 15101635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 35
    4385, 15101140 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 36
    SHAREDPADS HMO LETTING LTD - 2022-01-17
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,270 GBP2025-01-30
    Officer
    2021-08-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,730 GBP2024-12-31
    Officer
    2023-12-28 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    SHAREDPADS MANAGEMENT LTD - 2022-01-17
    4385, 10997642 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -50,858 GBP2025-01-30
    Officer
    2021-08-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 39
    4385, 15193140 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 40
    36 Hawker Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-12 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 41
    27 Francis 27 Francis Avenue, Ilford Ig1 1ts, Ilford, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 42
    4385, 13801723: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 43
    4385, 14200985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 44
    66 Kilburn Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,408 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 45
    800 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-25 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-06-25 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 46
    363 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,411 GBP2025-06-30
    Officer
    2023-06-15 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 47
    118-120 Listerhills Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 129 - Director → ME
  • 48
    118-120 Listerhills Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ now
    IIF 130 - Director → ME
  • 49
    118-120 Listerhills Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 140 - Director → ME
  • 50
    118-120 Listerhills Road, Bradford, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-05-17 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    53 Listerhills Science Park, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 52
    53 Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,298 GBP2024-05-31
    Officer
    2019-05-10 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    120 Listerhills Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    314,975 GBP2024-05-31
    Officer
    2020-06-02 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 54
    Flat 9, 98 Canbury Park Road, Kingston Upon Thames, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2025-07-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 55
    20 Tatham Court Chippendale Road, Crawley, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 56
    17 Chalton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 57
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,701 GBP2024-05-31
    Officer
    2021-05-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 58
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 101 - Director → ME
    2024-06-18 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 59
    Muhammad Yousaf, 71 Cherry Southampton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 60
    Forest House, 3rd Floor, Unit #2916 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 61
    4385, 15227919 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 62
    MUY CONSULTING LIMITED - 2023-04-10
    4385, 13755189: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 63
    Office 2607 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 64
    4385, 14171897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 65
    Office 7331 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 66
    4385, 14163615 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 67
    64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 68
    4385, 13255062: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 69
    Unit 57 C60 The Winning Box 27-37 Station Road, Hayes Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 70
    4385, 15113059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Flat 184, 60 Sheepcote Street, Birmingham, West Midlands,united Kingdom, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,520 GBP2024-07-31
    Person with significant control
    2020-07-07 ~ 2025-04-29
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 2
    50 St. Mary Axe, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-06-10
    IIF 94 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-06-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    40 Atherstone Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,033 GBP2024-10-31
    Officer
    2023-10-28 ~ 2024-06-01
    IIF 142 - Director → ME
  • 4
    39 Ludgate Hill, London, England
    Dissolved Corporate
    Person with significant control
    2024-01-30 ~ 2024-05-31
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-06-12 ~ 2025-07-01
    IIF 59 - Director → ME
    Person with significant control
    2024-06-12 ~ 2025-07-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SKYRES TRAVEL LIMITED - 2012-06-27
    SKYERS TRAVEL LIMITED - 2012-01-16
    5 Somerville Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ 2012-03-05
    IIF 49 - Director → ME
  • 7
    Unit-b15, 129 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-30
    Officer
    2022-03-11 ~ 2023-09-25
    IIF 58 - Director → ME
  • 8
    AWAIS YOUSAF LIMITED - 2024-11-04
    5a Crosby Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-07-20 ~ 2024-10-15
    IIF 74 - Director → ME
    Person with significant control
    2024-07-20 ~ 2024-10-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    8 Wilpshire Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,382 GBP2017-10-31
    Officer
    2015-11-30 ~ 2016-03-29
    IIF 134 - Director → ME
  • 10
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 67 - Director → 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.