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

Younas, Muhammad

    Related profiles found in government register
  • 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 1
  • Younas, Muhammad
    Pakistani company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Stroud Green Way, Croydon, CR0 7BB, England

      IIF 2
    • icon of address 302a, Ilford Lane, Ilford, IG1 2LR, England

      IIF 3 IIF 4 IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • icon of address Unit 3 J64, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 15
  • 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 16
  • 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 17 IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • Muhammad Younas
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • icon of address Unit 3 J64, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 37
  • 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 38 IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4385, 15355965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 302a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    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 1 - Director → ME
  • 9
    icon of address 4385, 15666285 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15747369 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 16031323 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 302a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 30 Vineyard Vale Valley Road, Saundersfoot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    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
Ceased 4
  • 1
    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 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 17 - Director → ME
    icon of calendar 2023-09-28 ~ 2024-05-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-05-13
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-06 ~ 2025-02-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2023-01-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    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 6 - 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.