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

Yousaf, Muhammad

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

    Resident in England

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

      IIF 1
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • icon of address 2, Charles Road, Chadwell Heath, Romford, Essex, RM6 4NH, England

      IIF 3
    • icon of address Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, Essex, SS1 1DG, England

      IIF 4
  • Yousaf, Muhammad
    British business executive born in April 1980

    Resident in England

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

      IIF 5
  • Yousaf, Muhammad
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 66d, Gloucester Quays Designer Outlet Centre, St. Ann Way, Gloucester, GL1 5SH, England

      IIF 6
    • icon of address 191, Milton Street, Motherwell, ML1 1EZ, Scotland

      IIF 7
    • icon of address 37, Galsworthy Avenue, Romford, RM6 4PX, England

      IIF 8
    • icon of address 52, High Street, Southend-on-sea, SS1 1JG, England

      IIF 9
    • icon of address 38, The Maltings, St. Albans, AL1 3HL, England

      IIF 10
  • Yousaf, Muhammad
    British director born in April 1980

    Resident in England

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

      IIF 11
    • icon of address Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 12
    • icon of address 2, Charles Road, Romford, RM6 4NH, England

      IIF 13
    • icon of address 37, Galsworthy Avenue, Romford, RM6 4PX, England

      IIF 14 IIF 15
    • icon of address Unit 25-26, The Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

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

      IIF 17
    • icon of address Unit 1 Theydon Business Park, Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, CM16 7NY, United Kingdom

      IIF 18
  • Yousaf, Muhammad
    British general manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, Essex, SS1 1DG

      IIF 19
  • Yousaf, Muhammad
    British manager born in April 1980

    Resident in England

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

      IIF 20
  • Yousaf, Muhammad
    British operations director born in April 1980

    Resident in England

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

      IIF 21
  • Mr Muhammad Yousaf
    British born in April 1980

    Resident in England

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

      IIF 22 IIF 23
    • icon of address Unit 66d, Gloucester Quays Designer Outlet Centre, St. Ann Way, Gloucester, GL1 5SH, England

      IIF 24
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 25
    • icon of address Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 26
    • icon of address 37, Galsworthy Avenue, Romford, RM6 4PX, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 25-26, The Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

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

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

      IIF 33
    • icon of address Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, SS1 1DG, United Kingdom

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

      IIF 35
    • icon of address Unit 1 Theydon Business Park, Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, CM16 7NY, United Kingdom

      IIF 36
  • Yousaf, Muhammad

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

      IIF 37
  • Yousaf, Muhammad, Dr
    Pakistani business born in April 1980

    Resident in United Kingdom

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

      IIF 38
  • Mr Muhammad Yousaf
    British born in April 1980

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Charles Road, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 3 - Director → ME
  • 2
    CARVENDER LTD - 2025-02-26
    MOTOROO CARS GLASGOW LIMITED - 2025-02-24
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SUPER BARGAIN CARS LTD - 2021-04-29
    MOTOROO CARS LTD - 2025-02-26
    icon of address Unit 1 Theydon Business Park Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000,026 GBP2025-08-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 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
  • 4
    GRIND CRIBBS LM LTD - 2025-08-06
    icon of address 37 Galsworthy Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    GRIND BREWERY LIMITED - 2025-06-27
    icon of address 37 Galsworthy Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 59 James Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 66d Gloucester Quays Designer Outlet Centre, St. Ann Way, Gloucester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    97,621 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 52 High Street, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 25-26 The Mercury Mall, Mercury Gardens, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,467 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 191 Milton Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 38 The Maltings, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    BB'S (SOUTHEND) LTD - 2019-06-13
    icon of address Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,832 GBP2022-11-30
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 84 Langlea Avenue, Cambuslang, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,885 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 34 The Mercury Mall, Mercury Gardens, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Unit 8a Baldock Services, Radwell, Baldock, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2013-08-31
    IIF 20 - Director → ME
  • 2
    icon of address Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, Essex
    Active Corporate
    Equity (Company account)
    -167,404 GBP2018-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-02-15
    IIF 4 - Director → ME
    icon of calendar 2015-02-01 ~ 2018-11-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-11-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SUPER BARGAIN CARS LTD - 2021-04-29
    MOTOROO CARS LTD - 2025-02-26
    icon of address Unit 1 Theydon Business Park Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000,026 GBP2025-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2025-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2025-04-01
    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
  • 4
    icon of address Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,975 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2025-03-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2025-03-19
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate
    Equity (Company account)
    -205,307 GBP2022-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2012-10-01
    IIF 1 - Director → ME
    icon of calendar 2015-11-24 ~ 2018-11-23
    IIF 21 - Director → ME
    icon of calendar 2021-03-03 ~ 2025-03-08
    IIF 11 - Director → ME
    icon of calendar 2011-07-08 ~ 2012-12-01
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2025-03-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address 84 Langlea Avenue, Cambuslang, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,885 GBP2024-10-31
    Officer
    icon of calendar 2014-06-01 ~ 2018-11-23
    IIF 5 - Director → ME
    icon of calendar 2008-10-30 ~ 2011-09-08
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.