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 Muhammad Younas

    Related profiles found in government register
  • Mr Muhammad Younas
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Burleigh Road, Wolverhampton, WV3 0HW, United Kingdom

      IIF 1
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 16, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 7
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 8
  • Younas, Muhammad
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Burleigh Road, Wolverhampton, West Midlands, WV3 0HW, United Kingdom

      IIF 9
  • Mr Muhammad Younas
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No - 269, Bhukari Market Rehmanpura Naqsha Stop, Lahore, 54000, Pakistan

      IIF 10
  • Mr Muhammad Younas
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 36, Muhala Choudhary Park, Rashid Road Bilal Ganj, Lahore, 42000, Pakistan

      IIF 11
  • Mr Muhammad Younas
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 12 IIF 13
  • Mr Muhammad Younas
    Pakistani born in December 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Muhammad Younas
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Muhammad Younas
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat #53, Headford Gardens, Sheffield., Sheffield, S3 7XB, England

      IIF 16
  • Mr Muhammad Younas
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 J62, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 17
  • Mr Muhammad Younas
    Pakistani born in May 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Muhammad Younas
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30 Vineyard, Vale Valley Road, Saundersfoot, SA69 9DA, United Kingdom

      IIF 19
    • icon of address Unit 3 J64, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 20
  • Mr Muhammad Younas
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 21
  • Mr Muhammad Younas
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 22
  • Muhammad Younas
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Younas, Muhammad
    Pakistani student born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 27
  • Muhammad Younas
    Pakistani born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 202, 2nd Floor Sk Corner Soldier Bazar No1, Karachi, 71000, Pakistan

      IIF 28
  • Muhammad Younas
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3920, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Mr. Muhammad Younas
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 30
  • Muhammad Younas
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 31
  • Muhammad Younas
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Office 11305, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Younas, Muhammad
    Pakistani director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Flat 103, Sydenham Road, London, SE26 5EZ, United Kingdom

      IIF 33
  • Muhammad Younas
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 34
  • Younas, Muhammad
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, United Kingdom

      IIF 40
    • icon of address 3, Portchester Drive, Wolverhampton, West Midlands, WV11 3RQ, United Kingdom

      IIF 41 IIF 42
    • icon of address No 3, Portchester Drive, Wolverhampton, WV11 3RQ, England

      IIF 43
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 44
  • Younas, Muhammad
    Pakistani director operations born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, England

      IIF 45
  • Younas, Muhammad
    Pakistani company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Younas, Muhammad
    Pakistani company director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No - 269, Bhukari Market Rehmanpura Naqsha Stop, Lahore, 54000, Pakistan

      IIF 50
  • Younas, Muhammad
    Pakistani company director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 36, Muhala Choudhary Park, Rashid Road Bilal Ganj, Lahore, 42000, Pakistan

      IIF 51
  • Younas, Muhammad
    Pakistani business person born in October 1996

    Resident in Pakistan

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

      IIF 52 IIF 53
  • Younas, Muhammad
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51 Canterbury Avenue, Sidcup, DA15 9AY, England

      IIF 54
  • Younas, Muhammad
    Pakistani business owner born in December 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Younas, Muhammad
    Pakistani administrator born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 202, 2nd Floor Sk Corner Soldier Bazar No1, Karachi, 71000, Pakistan

      IIF 56
  • Younas, Muhammad
    Pakistani entrepreneur born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Younas, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 J62, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 58
  • Younas, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3920, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Younas, Muhammad
    Pakistani software engineer born in May 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Younas, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30 Vineyard, Vale Valley Road, Saundersfoot, SA69 9DA, United Kingdom

      IIF 61
    • icon of address Unit 3 J64, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 62
  • Younas, Muhammad
    Pakistani director born in March 1994

    Resident in Pakistan

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

      IIF 63
  • Younas, Muhammad
    Pakistani director born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Office 11305, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Younas, Muhammad
    Pakistani company director born in March 2000

    Resident in Pakistan

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

      IIF 65
  • Younas, Muhammad
    Pakistani company director born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 66
  • Younas, Muhammad, Mr.
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 67
  • Younas, Muhammad
    Pakistani entrepreneur born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 68
  • Younas, Muhammad

    Registered addresses and corresponding companies
    • icon of address 22, Burleigh Road, Wolverhampton, West Midlands, WV3 0HW, United Kingdom

      IIF 69
    • icon of address 3, Portchester Drive, Wolverhampton, West Midlands, WV11 3RQ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4385, 15355965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Glenside Avenue, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 16 Upper Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,229 GBP2024-11-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 22 Burleigh Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-07-10 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Prince Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 302a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 302a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    257 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Portchester Drive, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-03-25 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 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 Unit 2 Flat 103 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    377 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address 4385, 15666285 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3 J62 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 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
  • 16
    icon of address 4385, 15747369 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Stallings Lane, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 16031323 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 11305 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 302a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 58 Stroud Green Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20 Glenside Avenue, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 3 J64 Premier House, Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 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
  • 25
    icon of address 30 Vineyard Vale Valley Road, Saundersfoot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 13-14 Upper Villiers Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-05-16
    IIF 37 - Director → ME
    icon of calendar 2020-07-13 ~ 2021-10-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-05-16
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-27 ~ 2020-10-10
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONNECT ALPHA LTD - 2022-10-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,448 GBP2024-02-29
    Officer
    icon of calendar 2024-09-11 ~ 2025-02-07
    IIF 52 - Director → ME
    icon of calendar 2023-09-28 ~ 2024-05-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 2025-02-07
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-28 ~ 2024-05-13
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 13559319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ 2023-01-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2023-01-28
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unimix House Unit 20, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,050 GBP2021-04-30
    Officer
    icon of calendar 2020-09-03 ~ 2020-10-30
    IIF 38 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-05-04
    IIF 44 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-09-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-08-19
    IIF 8 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-07-27 ~ 2020-09-03
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 51 Leslie Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,020 GBP2020-10-31
    Officer
    icon of calendar 2020-09-03 ~ 2020-10-30
    IIF 39 - Director → ME
  • 7
    icon of address 51 Canterbury Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2020-08-20
    IIF 54 - Director → ME
  • 8
    icon of address Unit 13 Upper Villiers Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,103 GBP2024-05-31
    Officer
    icon of calendar 2024-10-08 ~ 2024-10-11
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.