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 Haji Muhammed Yunis

    Related profiles found in government register
  • Mr Haji Muhammed Yunis
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 449, Northolt Road, Harrow, HA2 8JH, England

      IIF 1
    • 25, Martham Close, Ilford, Essex, IG6 2GL, England

      IIF 2
    • 73, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 3
    • 75, Colvin Gardens, Ilford, IG6 2LQ, England

      IIF 4 IIF 5
    • No 52 Sonar House, 1 Marine Crescent, Ilford, IG6 2FA, England

      IIF 6 IIF 7
  • Mr Haji Muhammad Yunis
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 75, Colvin Gardens, Ilford, IG6 2LQ, England

      IIF 8
  • Mr Haji Yunis
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • City Gate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 9
  • Mr Haji Muhammed Yunis
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yunis, Haji Muhammed
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25, Martham Close, Ilford, Essex, IG6 2GL, England

      IIF 14
    • City Gate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 15
  • Yunis, Haji Muhammed
    British administrator born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • No 52 Sonar House, 1 Marine Crescent, Ilford, IG6 2FA, England

      IIF 16 IIF 17
  • Yunis, Haji Muhammed
    British businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 18
  • Yunis, Haji Muhammed
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Sonar House, 1marine Crescent, Ilford, IG6 2FA, England

      IIF 19
  • Yunis, Haji Muhammed
    British teacher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32 Topaz House, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 20
  • Mr Haji Yunis
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52, Sonar House, London, IG6 2FA, England

      IIF 21
  • Haji Muhammed Yunis
    British born in September 1959

    Resident in United Kingdom

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

      IIF 22
  • Mr Haji Yunis
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 52, Sonar House, Ilford, IG6 2FA, England

      IIF 23
  • Yunis, Haji
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52, Sonar House, London, IG6 2FA, England

      IIF 24
  • Yunis, Haji Muhammed
    British born in September 1959

    Resident in United Kingdom

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

      IIF 25
  • Yunis, Haji Muhammed
    British consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yunis, Haji Muhammed
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 33
  • Yunis, Haji Muhammed
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Colvin Gardens, Ilford, IG6 2LQ, England

      IIF 34
  • Yunis, Haji Mohammad
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Tiptree Crescent, Ilford, IG5 0SY, United Kingdom

      IIF 35
  • Yunis, Haji Mohammad
    British self employed born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Tiptree Crescent, Ilford, Essex, IG5 0SY

      IIF 36
  • Yunis, Haji
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 52, Sonar House, Ilford, IG6 2FA, England

      IIF 37
  • Yunis, Haji

    Registered addresses and corresponding companies
    • 129, Armstead Walk, Dagenham, Essex, RM10 9PD, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 36 - Director → ME
  • 4
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-10 ~ dissolved
    IIF 33 - Director → ME
  • 5
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    No 52 Sonar House, 1 Marine Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    25 Martham Close, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    Flat 52 Sonar House, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,089 GBP2024-01-31
    Officer
    2019-01-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Flat 52 Sonar House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,565 GBP2024-02-28
    Officer
    2019-02-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    No 52 Sonar House, 1 Marine Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    88 Austen Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 35 - Director → ME
  • 13
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 9
  • 1
    77 Roundwood Avenue, Stockley Park, Uxbridge, England
    Dissolved Corporate
    Equity (Company account)
    -97,534 GBP2018-12-31
    Officer
    2016-12-30 ~ 2019-12-31
    IIF 19 - Director → ME
    Person with significant control
    2016-12-30 ~ 2019-12-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    155 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,684 GBP2017-02-28
    Officer
    2017-10-20 ~ 2018-05-02
    IIF 26 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-05-02
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 3
    Spaces Roundwood Avenue, Stockley Park, Uxbridge, England
    Dissolved Corporate
    Equity (Company account)
    -48,306 GBP2019-10-31
    Officer
    2016-11-14 ~ 2020-05-19
    IIF 20 - Director → ME
  • 4
    Advanced City Security, 509-511 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ 2010-11-10
    IIF 38 - Secretary → ME
    2010-11-27 ~ 2010-12-01
    IIF 39 - Secretary → ME
  • 5
    ALPINE SERVICES LTD - 2025-03-20
    246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,302 GBP2023-03-31
    Officer
    2020-02-21 ~ 2024-01-01
    IIF 18 - Director → ME
    Person with significant control
    2020-02-21 ~ 2024-01-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    4 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,004 GBP2017-02-28
    Officer
    2017-10-21 ~ 2018-05-02
    IIF 34 - Director → ME
    Person with significant control
    2017-10-21 ~ 2018-05-02
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 7
    49 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,183 GBP2018-02-28
    Officer
    2017-10-18 ~ 2018-05-02
    IIF 28 - Director → ME
    Person with significant control
    2017-10-18 ~ 2018-05-02
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 8
    City Gate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,328 GBP2023-12-31
    Officer
    2021-03-10 ~ 2022-12-01
    IIF 15 - Director → ME
    Person with significant control
    2021-03-10 ~ 2022-12-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    25 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,374 GBP2017-02-28
    Officer
    2017-10-20 ~ 2017-10-20
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.