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

Mr Muhammad Yousaf

    Related profiles found in government register
  • Mr Muhammad Yousaf
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1 IIF 2
    • 2/8, 79 West Regent, Glasgow, G2 2AW, United Kingdom

      IIF 3
    • Suite 05, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 4
    • Suite 05, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 5
    • Unit 66d, Gloucester Quays Designer Outlet Centre, St. Ann Way, Gloucester, GL1 5SH, England

      IIF 6
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 8
    • Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 9
    • 37, Galsworthy Avenue, Romford, RM6 4PX, England

      IIF 10 IIF 11 IIF 12
    • Unit 25-26, The Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 14
    • 52, High Street, Southend-on-sea, SS1 1JG, England

      IIF 15
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, Essex, SS1 1DG

      IIF 16
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, SS1 1DG, United Kingdom

      IIF 17
    • 38, The Maltings, St. Albans, AL1 3HL, England

      IIF 18
    • Unit 1 Theydon Business Park, Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, CM16 7NY, United Kingdom

      IIF 19
  • Mr Muhammad Yousaf
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Theydon Business Park, Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, CM16 7NY, United Kingdom

      IIF 20
  • Yousaf, Muhammad
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • 2/8, 79 West Regent, Glasgow, G2 2AW, United Kingdom

      IIF 22
    • Suite 05, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 23
    • Suite 05, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 24
    • Unit 66d, Gloucester Quays Designer Outlet Centre, St. Ann Way, Gloucester, GL1 5SH, England

      IIF 25
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 191, Milton Street, Motherwell, ML1 1EZ, Scotland

      IIF 27
    • 37, Galsworthy Avenue, Romford, RM6 4PX, England

      IIF 28 IIF 29 IIF 30
    • Unit 25-26, The Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 31
    • 52, High Street, Southend-on-sea, SS1 1JG, England

      IIF 32
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, Essex, SS1 1DG

      IIF 33
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, Essex, SS1 1DG, England

      IIF 34
    • 38, The Maltings, St. Albans, AL1 3HL, England

      IIF 35
  • Yousaf, Muhammad
    British business born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Blossom Close, Dagenham, Essex, RM9 6YE, England

      IIF 36
    • 2, Charles Road, Chadwell Heath, Romford, Essex, RM6 4NH, England

      IIF 37
  • Yousaf, Muhammad
    British business executive born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Charles Road, Romford, RM6 4NH, England

      IIF 38
  • Yousaf, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 39
    • Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 40
    • 2, Charles Road, Romford, RM6 4NH, England

      IIF 41
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, SS1 1DG, United Kingdom

      IIF 42
    • Unit 1 Theydon Business Park, Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, CM16 7NY, United Kingdom

      IIF 43
  • Yousaf, Muhammad
    British manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 105, Harlech Gardens, Hounslow, Middlesex, TW5 9PT, England

      IIF 44
  • Yousaf, Muhammad
    British operations director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 45
  • Yousaf, Muhammad

    Registered addresses and corresponding companies
    • 33, Blossom Close, Dagenham, Essex, RM9 6YE, England

      IIF 46
  • Yousaf, Muhammad, Dr
    Pakistani business born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Langlea Avenue, Cambuslang, Glasgow, G72 8SU

      IIF 47
child relation
Offspring entities and appointments 22
  • 1
    AMER ENTERPRISES LIMITED
    08944713
    2 Charles Road, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 37 - Director → ME
  • 2
    ANWAAR (UK) LIMITED
    08578239
    Unit 8a Baldock Services, Radwell, Baldock, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-20 ~ 2013-08-31
    IIF 44 - Director → ME
  • 3
    CAFE ANGLO LIMITED
    07980153
    Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, Essex
    Active Corporate (3 parents)
    Officer
    2012-03-07 ~ 2015-02-15
    IIF 34 - Director → ME
    2015-02-01 ~ 2018-11-01
    IIF 33 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-11-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARVENDER LTD
    - now 11518355 SC838789
    MOTOROO CARS LTD
    - 2025-02-26 11518355
    SUPER BARGAIN CARS LTD
    - 2021-04-29 11518355
    Unit 1 Theydon Business Park Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-15 ~ 2025-04-01
    IIF 43 - Director → ME
    Person with significant control
    2018-08-15 ~ 2025-04-01
    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
    2018-08-15 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    GRIND BRAEHEAD LTD
    - now SC838789
    CARVENDER GLASGOW LTD
    - 2025-08-15 SC838789
    CARVENDER LTD
    - 2025-02-26 SC838789 11518355
    MOTOROO CARS GLASGOW LIMITED
    - 2025-02-24 SC838789
    Suite 2/3, 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GRIND BRENT CROSS LTD
    - now 16204650
    GRIND CRIBBS LM LTD
    - 2025-08-06 16204650 SC867479
    37 Galsworthy Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    GRIND BROMLEY LTD
    - now 15919244
    GRIND BREWERY LIMITED
    - 2025-06-27 15919244
    37 Galsworthy Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    GRIND CRIBBS LM LTD
    SC867479 16204650
    2/8 79 West Regent, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    GRIND CRIBBS UM LTD
    SC837162
    Suite 2/3, 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    GRIND GLOUCESTER LIMITED
    15055638
    Unit 66d Gloucester Quays Designer Outlet Centre, St. Ann Way, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    GRIND GRETNA LTD
    SC874150
    Suite 05 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    GRIND HSEND LIMITED
    15920262
    52 High Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    GRIND ROMFORD LIMITED
    14151404
    Unit 25-26 The Mercury Mall, Mercury Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    2022-06-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    GRIND SILVERBURN LIMITED
    SC829209
    191 Milton Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    GRIND SOUTHEND LIMITED
    14151598
    Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-06 ~ 2025-03-19
    IIF 42 - Director → ME
    Person with significant control
    2022-06-06 ~ 2025-03-19
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    GRIND ST ALBANS LIMITED
    15644310
    38 The Maltings, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    GRIND YORK LTD
    SC874148
    Suite 05 70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    JU (SOUTHEND) LTD
    - now 11705475
    BB'S (SOUTHEND) LTD - 2019-06-13
    Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (4 parents)
    Officer
    2021-03-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    LUXORA SHOPFITTING LTD
    16867896
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    SAFA (UK) LIMITED
    07698676
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Officer
    2021-03-03 ~ 2025-03-08
    IIF 39 - Director → ME
    2011-07-08 ~ 2012-10-01
    IIF 36 - Director → ME
    2015-11-24 ~ 2018-11-23
    IIF 45 - Director → ME
    2011-07-08 ~ 2012-12-01
    IIF 46 - Secretary → ME
    Person with significant control
    2021-03-03 ~ 2025-03-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    SB INTERNATIONAL (UK) LIMITED
    SC350578
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2008-10-30 ~ 2011-09-08
    IIF 47 - Director → ME
    2014-06-01 ~ 2018-11-23
    IIF 38 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    USMAN ENTERPRISES (UK) LIMITED
    08521876
    Unit 34 The Mercury Mall, Mercury Gardens, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 41 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.