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
    • icon of address 449, Northolt Road, Harrow, HA2 8JH, England

      IIF 1
    • icon of address 73, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 2
    • icon of address 75, Colvin Gardens, Ilford, IG6 2LQ, England

      IIF 3 IIF 4
    • icon of address No 52 Sonar House, 1 Marine Crescent, Ilford, IG6 2FA, England

      IIF 5 IIF 6
  • Mr Haji Muhammad Yunis
    British born in September 1959

    Resident in England

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

      IIF 7
  • Mr Haji Yunis
    British born in September 1959

    Resident in England

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

      IIF 8
  • Mr Haji Muhammed Yunis
    British born in September 1959

    Resident in United Kingdom

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

    Resident in England

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

      IIF 13 IIF 14
  • Yunis, Haji Muhammed
    British businessman born in September 1959

    Resident in England

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

      IIF 15
    • icon of address The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 16
  • Yunis, Haji Muhammed
    British company director born in September 1959

    Resident in England

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

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

    Resident in England

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

      IIF 18
  • Mr Haji Yunis
    English born in September 1959

    Resident in England

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

      IIF 19
  • Mr Haji Yunis
    British born in September 1959

    Resident in United Kingdom

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

      IIF 20
  • Yunis, Haji
    English businessman born in September 1959

    Resident in England

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

      IIF 21
  • 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
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 29
  • Yunis, Haji Muhammed
    British manager born in September 1959

    Resident in United Kingdom

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

      IIF 30
  • Yunis, Haji Mohammad
    British director born in September 1959

    Resident in United Kingdom

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

      IIF 31
  • Yunis, Haji Mohammad
    British self employed born in September 1959

    Resident in United Kingdom

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

      IIF 32
  • Yunis, Haji
    British director born in September 1959

    Resident in United Kingdom

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

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