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

Yousef, Mohammed

    Related profiles found in government register
  • Yousef, Mohammed
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1
    • 237, Mile End Road, London, E1 4AA, United Kingdom

      IIF 2
  • Yousef, Mohammed
    British manager born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 372, Bethnal Green Road, London, E2 0AJ, England

      IIF 3
  • Yousef, Mohammed
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57d, Eden Street, Kingston Upon Thames, KT1 1DA, England

      IIF 4
    • 207, Mile End Road, London, E1 4AA, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
    • 17, Chiltern Business Village, Arundel Road, Uxbridge, Middlesex, UB8 2SN, England

      IIF 7
    • 66, York Road, Weybridge, KT13 9DY, England

      IIF 8
  • Younis, Mohammed
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Younis, Mohammed
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House 5-7a, Park Street, Slough, SL1 1PE, England

      IIF 10
  • Yousaf, Muhammad
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hawkins Avenue, Gravesend, DA12 5NH, England

      IIF 11
  • Younis, Mohammed Haroon
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 12
  • Younis, Mohammed Haroon
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 Beresford Road, Reading, RG30 1BX, England

      IIF 13
  • Mr Mohammed Yousef
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 14
    • 372, Bethnal Green Road, London, E2 0AJ, England

      IIF 15
    • 66, York Road, Weybridge, KT13 9DY, England

      IIF 16
  • Yousef, Mohammad
    British ceo born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Mohammed Younis
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House 5-7a, Park Street, Slough, SL1 1PE, England

      IIF 18 IIF 19
  • Mr Mohammed Yousef
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57d, Eden Street, Kingston Upon Thames, KT1 1DA, England

      IIF 20
    • 207, Mile End Road, London, E1 4AA, England

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
    • Arches 445, Burdett Road, London, E3 4JS, England

      IIF 23
    • 17, Chiltern Business Village, Arundel Road, Uxbridge, Middlesex, UB8 2SN, England

      IIF 24
  • Yousef, Mohammad

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Yousef, Mohammed

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 26
  • Yousaf, Muhammad
    Pakistani born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hawkins Avenue, Gravesend, Kent, DA12 5NH, United Kingdom

      IIF 27
  • Mr Mohammed Haroon Younis
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 Beresford Road, Reading, RG30 1BX, England

      IIF 28
  • Mr Muhammad Yousaf
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hawkins Avenue, Gravesend, DA12 5NH, England

      IIF 29
  • Mr Mohammad Yousef
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Muhammad Yousaf
    Pakistani born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hawkins Avenue, Gravesend, Kent, DA12 5NH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 13
  • 1
    AKPLATINUM1 LIMITED
    10262989
    40 Beresford Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 2
    BAJWA SECURITY SOLUTION LIMITED
    13960389
    6 Hawkins Avenue, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2022-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    DOMESTIC & GENIAL REPAIRS LTD
    14969970
    6 Hawkins Avenue, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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 OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of shares – 75% or more 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 - Has significant influence or control as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    INTERLAGOS CORPORATION LTD
    12017078
    118 Grove Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ 2023-06-01
    IIF 3 - Director → ME
    Person with significant control
    2019-05-24 ~ 2023-06-01
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    INTERLAGOS HOLDINGS LIMITED
    10852397
    Coleridge House, 5-7 Park Street, Slough, England
    Active Corporate (6 parents)
    Officer
    2017-07-05 ~ 2024-12-01
    IIF 1 - Director → ME
    2017-07-05 ~ 2023-06-01
    IIF 26 - Secretary → ME
    Person with significant control
    2017-07-05 ~ 2024-12-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MO CORPORATIONS LIMITED
    16309376
    207 Mile End Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    MONZA CORPORATIONS LTD
    12876121
    Coleridge House 5-7a Park Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MR CORPORATIONS LTD
    13703825
    66 York Road, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2021-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-10-26 ~ 2021-10-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2021-10-26 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    MR WONGS WOK & BOX LIMITED
    13101629
    Arches 445 Burdett Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-04-01 ~ 2025-01-01
    IIF 2 - Director → ME
    Person with significant control
    2023-09-01 ~ 2025-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    PLATINUM CORPORATIONS LTD
    16964228
    57d Eden Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-15 ~ 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
  • 11
    PLATINUM LUXURY GROUP LTD
    13822844
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 17 - Director → ME
    2021-12-30 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    PLATINUM LUXURY LIMITED
    10505392
    4385, 10505392 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2016-12-01 ~ 2017-02-02
    IIF 12 - Director → ME
    2022-05-10 ~ 2022-05-10
    IIF 6 - Director → ME
    2020-01-01 ~ 2022-07-07
    IIF 9 - Director → ME
    Person with significant control
    2016-12-01 ~ 2022-06-06
    IIF 22 - Has significant influence or control OE
  • 13
    WAH CORPORATIONS LIMITED
    15268047
    17 Chiltern Business Village, Arundel Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ 2023-11-30
    IIF 7 - Director → ME
    Person with significant control
    2023-11-07 ~ 2023-11-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.