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

Yousuf Khan

    Related profiles found in government register
  • Yousuf Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 1
  • Yosuf Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 2
  • Mr Yousuf Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 3
  • Yosuf Khan
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Carlisle Street, Birmingham, B18 7EW, England

      IIF 4
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 5
  • Mr Yosuf Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 6
  • Mr Yosuf Khan
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 7
    • Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 8
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 9
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 10
  • Khan, Yousuf
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 11
  • Khan, Yosuf
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 12
  • Khan, Yosuf
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Carlisle Street, Birmingham, B18 7EW, England

      IIF 13
  • Yosuf Khan
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 14
  • Mr Yosuf Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 15
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 16
  • Mr Yosuf Khan
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12924465 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • Office 02,unit 39, St Olavs Court, City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 18
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 19
  • Mr Yousuf Khan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 20
  • Mr Yosuf Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 21
  • Mr Yosuf Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 22
  • Khan, Yosuf
    Pakistani director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 23
  • Mr Yosuf Khan
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 24
  • Khan, Yousuf
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 25
  • Khan, Yosuf
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 26
  • Khan, Yosuf
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 27
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 28
  • Khan, Yosuf
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12924465 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 30
  • Khan, Yosuf
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 31
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 32
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 33
    • 1, Trafalgar Square, London, WC2N 5BW, England

      IIF 34
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 35
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 36
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 37
  • Khan, Yousuf
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 38
  • Khan, Yosuf
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 39
  • Khan, Yosuf
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 40
  • Khan, Yosuf
    Pakistani packaging born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 86-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    ADVENT RECRUITERS LTD
    11254491
    64 Wills Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    BIZARES SERVICES LTD
    13352386
    110 Butterfield Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    DATABOLT SERVICES LTD
    12931991
    4385, 12931991 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    EPOLEPO SOLUTIONS LTD
    11793398
    The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    GEOVUS SOLUTIONS LTD
    11943178
    4385, 11943178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2020-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    GROUP 30 LTD
    11023740
    89 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 23 - Director → ME
  • 7
    GROUP GO LTD
    11022868
    26 Carlisle Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    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% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    KASTELIO SERVICES LTD
    13512591
    Amadeus House 27b Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124 GBP2022-07-31
    Officer
    2021-07-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    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
  • 9
    MALFAA SERVICES LTD
    13585318
    82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    815 GBP2022-08-31
    Officer
    2021-08-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    ONEBY SERVICES LTD
    - now 12955142
    CLA FABRICATION 12 LTD
    - 2024-07-09 12955142 11913716, 12828406, 12892437... (more)
    ASTALIA SOLUTIONS LTD
    - 2023-08-17 12955142
    4385, 12955142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    2020-10-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-15 ~ 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
  • 11
    PETRA RECRUITMENT LTD
    11537702
    Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    RECRUITMENT DAYS LTD
    11158797
    59-60 Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    SETERO RECRUITS LTD
    12924465
    3 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    SMELOT SERVICES LTD
    13557366
    4385, 13557366 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    URBAN RECRUITS LTD
    11298277
    7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 16
    YOSUFK BOX LTD
    10190843
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 17
    YOSUFK LTD
    09940366
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 18
    YOSUFK RED LTD
    10169013
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    YOUSUFKH BOXES LTD
    10155324
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
Ceased 2
  • 1
    FOVTY SERVICES LTD
    11871632
    4385, 11871632: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2020-03-31
    Officer
    2019-03-09 ~ 2019-08-29
    IIF 32 - Director → ME
    Person with significant control
    2019-03-09 ~ 2019-08-29
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    SDUATA SOLUTIONS LTD
    13545324
    Office 02,unit 39, St Olavs Court City Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    433.01 GBP2023-08-31
    Officer
    2021-08-03 ~ 2022-11-12
    IIF 34 - Director → ME
    Person with significant control
    2021-08-03 ~ 2022-11-12
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.