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 company director born in March 1992

    Resident in England

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

      IIF 1
  • Yousaf, Muhammad
    British chef born in March 1986

    Resident in England

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

      IIF 2
  • Yousaf, Muhammad
    British chef born in January 1965

    Resident in England

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

      IIF 3
    • icon of address 800, Harrow Road, Wembley, HA0 3EL, England

      IIF 4
  • Yousaf, Muhammad Wasim
    British company director born in March 1992

    Resident in England

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

      IIF 5 IIF 6
    • icon of address 39, Fearnsides Street, Bradford, BD8 8PN, England

      IIF 7
    • icon of address Carnation House, Mill Lane, Bradford, BD5 0HF, United Kingdom

      IIF 8
  • Yousaf, Muhammad Wasim
    British director born in March 1992

    Resident in England

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

      IIF 9
  • Yousaf, Muhammad
    Pakistani self employed born in September 1996

    Resident in England

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

      IIF 10
  • Yousaf, Muhammad
    Pakistani chef born in January 1965

    Resident in England

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

      IIF 11
  • Yousaf, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 12
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in Scotland

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

      IIF 13
  • Yousaf, Muhammad
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 14
  • Yousaf, Muhammad
    Pakistani company director born in February 1990

    Resident in Pakistan

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

      IIF 15
  • Yousaf, Muhammad
    Pakistani managing director born in February 1990

    Resident in Pakistan

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

      IIF 16
  • Yousaf, Muhammad
    Pakistani company director born in March 1991

    Resident in Pakistan

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

      IIF 17
  • Yousaf, Muhammad
    British managing director born in December 1998

    Resident in United Kingdom

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

      IIF 18
  • Yousaf, Muhammad
    Pakistani entrepreneur born in January 1962

    Resident in Pakistan

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

      IIF 19
  • Yousaf, Muhammad
    Pakistani sales person born in March 1964

    Resident in Pakistan

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

      IIF 20
  • Yousaf, Muhammad
    Pakistani director born in March 1969

    Resident in Pakistan

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

      IIF 21
  • Yousaf, Muhammad
    Pakistani company director born in March 1986

    Resident in Pakistan

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

      IIF 22
  • Yousaf, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

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

      IIF 23
  • Yousaf, Muhammad
    Pakistani company director born in July 1990

    Resident in Pakistan

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

      IIF 24
  • Yousaf, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

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

      IIF 25
  • Yousaf, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

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

      IIF 26
  • Yousaf, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

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

      IIF 27
    • icon of address Ward No 2/5, Circular Road Near Koti Aman Ullah Mahllah Rajpoot, Kahror Pacca, 59340, Pakistan

      IIF 28
    • icon of address House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, 59340, Pakistan

      IIF 29
    • icon of address House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, Punjab, 59340, Pakistan

      IIF 30
  • Yousaf, Muhammad
    Pakistani chief executive born in September 1996

    Resident in Pakistan

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

      IIF 31
  • Yousaf, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 32
  • Yousaf, Muhammad
    Pakistani business born in May 1998

    Resident in Pakistan

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

      IIF 33
  • Yousaf, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

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

      IIF 34
  • Yousaf, Muhammad
    Pakistani recruitment consultant born in January 1999

    Resident in Pakistan

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

      IIF 35
  • Mr Muhammad Yousaf
    British born in March 1986

    Resident in England

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

      IIF 36
  • Yousaf, Muhammad
    Pakistani director born in April 1965

    Resident in Pakistan

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

      IIF 37
  • Yousaf, Muhammad
    Pakistani director born in July 1971

    Resident in Pakistan

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

      IIF 38
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Yousaf, Muhammad
    Pakistani director born in January 1973

    Resident in Pakistan

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

      IIF 40
  • Yousaf, Muhammad
    Pakistani company director born in May 1974

    Resident in Pakistan

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

      IIF 41
  • Yousaf, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

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

      IIF 42
  • Yousaf, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

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

      IIF 43
  • Yousaf, Muhammad
    Pakistani business person born in October 1996

    Resident in Pakistan

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

      IIF 44
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

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

      IIF 45
  • Yousaf, Muhammad
    Pakistani webflow developer born in October 1999

    Resident in Pakistan

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

      IIF 46
  • Mr Muhammad Yousaf
    British born in January 1965

    Resident in England

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

      IIF 47
    • icon of address 800, Harrow Road, Wembley, HA0 3EL, England

      IIF 48
  • Yousaf, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

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

      IIF 49
  • Yousaf, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

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

      IIF 50
  • Yousaf, Muhammad
    Pakistani ceo born in September 2002

    Resident in Pakistan

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

      IIF 51
  • Yousaf, Muhammad
    Pakistani reseller born in March 2003

    Resident in Pakistan

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

      IIF 52
  • Yousaf, Muhammad Wasim
    British director born in March 1992

    Resident in United Kingdom

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

      IIF 53
  • Yousaf, Muhammad Wasim
    British employed born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Fearnsides Street, Bradford, West Yorkshire, BD8 8PN, United Kingdom

      IIF 54
  • Yousaf, Muhammad
    Pakistani company director born in March 1992

    Resident in United Kingdom

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

      IIF 55
  • Yousaf, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

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

      IIF 56
  • Yousaf, Muhammad
    Pakistani director born in May 2003

    Resident in Pakistan

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

      IIF 57
  • Yousaf, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

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

      IIF 58
  • Yousaf, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

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

      IIF 59
  • Yousaf, Muhammad

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

      IIF 60
    • icon of address 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 61
    • icon of address Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 62
  • Yousaf, Muhammad
    Pakistani company director born in October 2000

    Resident in Pakistan

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

      IIF 63
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 64
  • Yousaf, Muhammad
    Pakistani chief executive born in October 2004

    Resident in Pakistan

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

      IIF 65
  • Mr Muhammad Wasim Yousaf
    British born in March 1992

    Resident in England

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

      IIF 66 IIF 67
    • icon of address Carnation House, Mill Lane, Bradford, BD5 0HF, United Kingdom

      IIF 68
  • Yousaf, Muhammad
    Pakistani director born in January 1962

    Resident in United Kingdom

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

      IIF 69
  • Yousaf, Muhammad
    Pakistani director born in August 1996

    Resident in United Kingdom

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

      IIF 70
  • Yousaf, Muhammad Usman
    Pakistani certified chartered accountant born in January 1992

    Resident in Pakistan

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

      IIF 71
  • Yousaf, Muhammad Usman
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 72
  • Yousaf, Muhammad, Mr,
    Pakistani self employed born in July 1993

    Resident in Pakistan

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

      IIF 73
  • Yousaf, Muhammad
    Pakistani director born in January 1973

    Resident in United Kingdom

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

      IIF 74
  • Yousaf, Muhammad
    Pakistani web developer born in January 1983

    Resident in United Kingdom

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

      IIF 75
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

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

      IIF 76
  • Yousaf, Muhammad Usman
    Pakistani doctor born in January 1999

    Resident in Pakistan

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

      IIF 77
  • Yousuf, Muhammad
    Pakistani director born in May 1974

    Resident in United Kingdom

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

      IIF 78
  • Yousaf Muhammad
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 79
  • Mr Muhammad Yousaf
    Pakistani born in September 1996

    Resident in England

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

      IIF 80
  • Mr Muhammad Yousaf
    Pakistani born in January 1965

    Resident in England

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

      IIF 81
  • Mr Yousaf Muhammad
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 82
  • Yousaf, Muhammad Usman
    Pakistani director born in January 1992

    Resident in United Kingdom

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

      IIF 83
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Mr Muhammad Yousaf
    British born in January 1983

    Resident in United Kingdom

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

      IIF 85
  • Mr Muhammad Yousaf
    Pakistani born in February 1990

    Resident in Pakistan

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

      IIF 86
  • Mr Muhammad Yousaf
    British born in December 1998

    Resident in United Kingdom

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

      IIF 87
  • Mr, Muhammad Yousaf
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 88
  • Muhammad Yousaf
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 89
  • Muhammad Yousaf
    Pakistani born in October 1996

    Resident in Scotland

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

      IIF 90
  • Yousaf, Saira, Ms.
    Indian director born in November 1998

    Resident in United Kingdom

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

      IIF 91
  • Mr Muhammad Yousaf
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 92
  • Mr Muhammad Yousaf
    Pakistani born in March 1964

    Resident in Pakistan

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

      IIF 93
  • Mr Muhammad Yousaf
    Pakistani born in March 1969

    Resident in Pakistan

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

      IIF 94
  • Mr Muhammad Yousaf
    Pakistani born in September 1991

    Resident in Pakistan

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

      IIF 95
  • Mr Muhammad Yousaf
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 96
    • icon of address Ward No 2/5, Circular Road Near Koti Aman Ullah Mahllah Rajpoot, Kahror Pacca, 59340, Pakistan

      IIF 97
    • icon of address House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, 59340, Pakistan

      IIF 98
    • icon of address House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, Punjab, 59340, Pakistan

      IIF 99
  • Mr Muhammad Yousaf
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 100
  • Mr Muhammad Yousaf
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 101
  • Mr Muhammad Yousaf
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 102
  • Muhammad Yousaf
    Pakistani born in February 1990

    Resident in Pakistan

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

      IIF 103
  • Muhammad Yousaf
    Pakistani born in March 1991

    Resident in Pakistan

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

      IIF 104
  • Muhammad, Yousaf
    Pakistani businessman born in January 1983

    Resident in Pakistan

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

      IIF 105
  • Muhammad, Yousaf
    Pakistani company director born in January 1986

    Resident in Pakistan

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

      IIF 106
  • Mr Muhammad Yousaf
    Pakistani born in July 1971

    Resident in Pakistan

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

      IIF 107
  • Mr Muhammad Yousaf
    Pakistani born in May 1974

    Resident in Pakistan

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

      IIF 108
  • Mr Muhammad Yousaf
    Pakistani born in May 1987

    Resident in Pakistan

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

      IIF 109
  • Mr Muhammad Yousaf
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 110
    • icon of address Thesil And District Layyah, P/o Khokhar Abad, Thesil And District Layyah, P/o Khokhar Abad, Layyah, 31650, Pakistan

      IIF 111
  • Mr Muhammad Yousaf
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 112
  • Mr Muhammad Yousaf
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 113
  • Muhammad Yousaf
    Pakistani born in December 1989

    Resident in Pakistan

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

      IIF 114
  • Muhammad Yousaf
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 115
  • Muhammad Yousaf
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 116
  • Muhammad Yousaf
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 117
  • Muhammad Yousaf
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 118
  • Mr Muhammad Wasim Yousaf
    British born in March 1992

    Resident in United Kingdom

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

      IIF 119
  • Mr Muhammad Yousaf
    Pakistani born in February 2002

    Resident in Pakistan

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

      IIF 120
  • Mr Muhammad Yousaf
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 121
  • Mr Muhammad Yousaf
    Pakistani born in September 2002

    Resident in Pakistan

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

      IIF 122
  • Mr Muhammad Yousaf
    Pakistani born in August 2021

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 123
  • Mr Muhmaad Wasim Yousaf
    British born in March 1992

    Resident in United Kingdom

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

      IIF 124
  • Muhammad Yousaf
    Pakistani born in April 1965

    Resident in Pakistan

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

      IIF 125
  • Muhammad Yousaf
    Pakistani born in January 1973

    Resident in Pakistan

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

      IIF 126
  • Muhammad Yousaf
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 127
  • Muhammad Yousaf
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 128
  • Muhammad Yousaf
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 129
  • Mr Muhammad Yousaf
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 130
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 131
  • Mr Muhammad Yousaf
    Pakistani born in October 2004

    Resident in Pakistan

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

      IIF 132
  • Muhammad Yousaf
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 133
  • Muhammad Yousaf
    Pakistani born in May 2004

    Resident in Pakistan

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

      IIF 134
  • Muhammad Yousaf
    Pakistani born in March 1992

    Resident in United Kingdom

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

      IIF 135
  • Mr Muhammad Usman Yousaf
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 136
  • Mr Muhammad Yousaf
    Pakistani born in January 1962

    Resident in United Kingdom

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

      IIF 137
  • Mr Muhammad Yousaf
    Pakistani born in August 1996

    Resident in United Kingdom

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

      IIF 138
  • Ms. Saira Yousaf
    Indian born in November 1998

    Resident in United Kingdom

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

      IIF 139
  • Mr Muhammad Usman Yousaf
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 140
  • Mr Muhammad Yousaf
    Pakistani born in January 1973

    Resident in United Kingdom

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

      IIF 141
  • Mr Muhammad Yousaf
    Pakistani born in October 1996

    Resident in United Kingdom

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

      IIF 142
  • Muhammad Yousuf
    Pakistani born in May 1974

    Resident in United Kingdom

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

      IIF 143
  • Mr Muhammad Usman Yousaf
    Pakistani born in January 1992

    Resident in United Kingdom

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

      IIF 144
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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