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

Mr Ilyas Lunat

    Related profiles found in government register
  • Mr Ilyas Lunat
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 1 IIF 2
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Mr Mohammed Ilyaas Lunat
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill Square Business Centre, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 6
  • Mr Ilyas Lunat
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

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

      IIF 8
  • Lunat, Ilyas
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 9 IIF 10
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
  • Lunat, Ilyas
    British managing director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Seymour Gardens, Ilford, IG1 3LP, England

      IIF 13
  • Mr Mohammed Ilyas Lunat
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 14
  • Lunat, Mohammed Ilyaas
    British managing director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensberry House, 106 Queens Road, Brighton, BN1 3XF, England

      IIF 15
  • Mr Mohammed Ilyas Lunat
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 16
  • Lunat, Mohammed Ilyas
    English director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 17
  • Mr Mohammed Ilyaas Lunat
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lime Tree Avenue, Batley, WF177DR, United Kingdom

      IIF 18
    • icon of address Office 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 19
    • icon of address Office 31, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 20
    • icon of address Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 21
    • icon of address Zaimi Limited, 61b Bridge Street, Kington, HR5 3DJ, England

      IIF 22
  • Lunat, Ilyas
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 23
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Lunat, Mohammed Ilyas
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 25
  • Lunat, Mohammed Ilyaas
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lime Tree Avenue, Batley, WF17 7DR, United Kingdom

      IIF 26
    • icon of address Unit 29, Batley Enterprise Centre, 513, Bradford Road, Batley, West Yorkshire, WF17 8LL, England

      IIF 27
  • Lunat, Mohammed Ilyaas
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 28
    • icon of address Office 31, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 29
    • icon of address Unit 31, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 30
    • icon of address Unit 35, Batley Enterprise Centre, Batley, WF17 8LL, England

      IIF 31
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 32
  • Lunat, Mohammed Ilyaas
    British graphic designer born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 33 IIF 34
  • Lunat, Mohammed Ilyaas
    British managing director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zaimi Limited, 61b Bridge Street, Kington, HR5 3DJ, England

      IIF 35
  • Lunat, Ilyis

    Registered addresses and corresponding companies
    • icon of address Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 36
  • Lunat, Mohammed Ilyaas

    Registered addresses and corresponding companies
    • icon of address Office 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 37
    • icon of address Office 31, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 38
    • icon of address Unit 35, Batley Enterprise Centre, Batley, WF17 8LL, England

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    NEWCO JAC82 LIMITED - 2006-09-05
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,577 GBP2018-05-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MIL WEB DESIGNS LIMITED - 2015-06-04
    icon of address Mil Web Designs Limited Unit 29, Batley Enterprise Centre, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-09-02 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    icon of address Office 29, Batley Enterprise Centre, 513 Bradford Road, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-01-22 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 31, Batley Enterprise Centre, 513 Bradford Road, Batley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Office 31, Batley Enterprise Centre, 513 Bradford Road, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-02-21 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 27 - Director → ME
Ceased 8
  • 1
    icon of address Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ 2022-09-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2022-09-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-01-07
    IIF 24 - Director → ME
    icon of calendar 2022-02-14 ~ 2022-05-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-01-07
    IIF 8 - Has significant influence or control OE
    icon of calendar 2022-02-14 ~ 2022-05-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-10-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-10-22
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address Mill Web Design Hq, Bradford Road, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    665,542 GBP2019-09-07
    Officer
    icon of calendar 2016-11-15 ~ 2019-01-01
    IIF 17 - Director → ME
    icon of calendar 2019-01-03 ~ 2019-01-03
    IIF 33 - Director → ME
    icon of calendar 2019-01-01 ~ 2019-03-22
    IIF 34 - Director → ME
    icon of calendar 2016-11-15 ~ 2018-03-13
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-12-31
    IIF 14 - Has significant influence or control OE
    icon of calendar 2019-01-01 ~ 2019-03-22
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Seymour Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    281,212 GBP2022-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2021-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ 2021-09-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-09-16
    IIF 16 - Has significant influence or control OE
  • 7
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ 2021-09-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-09-16
    IIF 2 - Has significant influence or control OE
  • 8
    icon of address 4385, 12215546 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,364 GBP2021-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2021-01-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2021-01-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.