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 Mohammad Yasin Ismail

    Related profiles found in government register
  • Mr Mohammad Yasin Ismail
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 1
  • Mr Mohamed Yasin Ismail
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Norbury Avenue, London, SW16 3RN, England

      IIF 2
  • Mr Mohamad Yasin Ismail
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Sunnyhill House, 3 - 7 Sunnyhill Road, London, SW16 2UG, England

      IIF 3 IIF 4
    • icon of address 11 Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, SW16 2UG, England

      IIF 5
    • icon of address 11 Sunnyhill House, Sunnyhill Road, London, SW16 2UG, England

      IIF 6
    • icon of address 54, Greenfield Road, 1st Floor, London, E1 1EJ, England

      IIF 7
    • icon of address 54, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 8
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, England

      IIF 9
    • icon of address 36, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 10
    • icon of address 36 Virginia Road, Thornton Heath, Surrey, CR7 8EG, United Kingdom

      IIF 11
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 12
  • Ismail, Mohammad Yasin
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 13
  • Ismail, Mohamed Yasin
    British business man born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364-368 Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 14
  • Ismail, Mohamed Yasin
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albemarle House, 1 Albemarle Street, London, W1S 4HA

      IIF 15
  • Mr Mohammad Qasim Ismail
    Iraqi born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 45 Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 16
    • icon of address Flat 1, 45 Sangate High Street, Sandgate, Folkestone, Kent, CT20 3AH, United Kingdom

      IIF 17
  • Ismail, Mohamad Yasin
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, 1st Floor, London, E1 1EJ, England

      IIF 18
    • icon of address 36, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 19
  • Ismail, Mohamad Yasin
    British consultant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Sunnyhill House, 3-7 Sunnyhill Road, London, SW16 2UG, England

      IIF 20
  • Ismail, Mohamad Yasin
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Sunnyhill House, 3 - 7 Sunnyhill Road, London, SW16 2UG, England

      IIF 21 IIF 22
    • icon of address 54, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 23
    • icon of address 36, Virginia Road, Thornton Heath, Surrey, CR7 8EG, England

      IIF 24 IIF 25
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 26
  • Ismail, Mohamad Yasin
    British director and company secretary born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, SW16 2UG, England

      IIF 27
  • Ismail, Mohammad Qasim
    Iraqi chef born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 45 Sangate High Street, Sandgate, Folkestone, Kent, CT20 3AH, United Kingdom

      IIF 28
  • Ismail, Mohammad Qasim
    Iraqi director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 45 Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 29
  • Ismail, Mohamad Yasin

    Registered addresses and corresponding companies
    • icon of address 36, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 11 Sunnyhill House Sunnyhill Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,695 GBP2021-11-30
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 253 Norbury Avenue, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Flat 1 45 Sangate High Street, Sandgate, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Sunnyhill House 3 - 7 Sunnyhill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 54 Greenfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 54 Greenfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,317 GBP2025-04-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-05-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Sunnyhill House 3 - 7 Sunnyhill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -747,422 GBP2021-04-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address 54 Greenfield Road, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,001 GBP2017-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 11 Sunnyhill House 3-7 Sunnyhill Road, Streatham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Argyle House 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 11 Sunnyhill House Sunnyhill Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,695 GBP2021-11-30
    Officer
    icon of calendar 2024-01-23 ~ 2024-10-01
    IIF 20 - Director → ME
  • 2
    icon of address 59b High Street, Lydd, Romney Marsh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ 2025-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ 2025-01-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address 54 Greenfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,317 GBP2025-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2022-05-09
    IIF 19 - Director → ME
    icon of calendar 2021-04-06 ~ 2022-05-09
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2022-05-09
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    CRYSTAL FLAVOURS LTD - 2019-05-29
    icon of address 364-368 Cranbrook Rd Gants Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,497 GBP2024-03-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-07-21
    IIF 14 - 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.