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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Younas, Muhammad, Mr.

    Related profiles found in government register
  • Younas, Muhammad, Mr.
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Younas, Muhammad
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • High Street North, London, E6 2JA, England

      IIF 2
  • Younas, Muhammad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 3
  • Younas, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

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

      IIF 4
  • Younas, Muhammad
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Canterbury Avenue, Sidcup, DA15 9AY, England

      IIF 5
  • Younas, Muhammad
    Pakistani business owner born in December 1965

    Resident in Pakistan

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

      IIF 6
  • Younas, Muhammad
    Pakistani administrator born in August 1967

    Resident in Pakistan

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

      IIF 7
  • Younas, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 8
    • 3 J64, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 9
  • Younas, Muhammad
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Younas, Muhammad
    Pakistani business person born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
  • Younas, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 13
  • Younas, Muhammad
    Pakistani software engineer born in May 1959

    Resident in Pakistan

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

      IIF 14
  • Younas, Muhammad
    Pakistani company director born in January 1977

    Resident in Pakistan

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

      IIF 15
  • Younas, Muhammad
    Pakistani company director born in July 1981

    Resident in Pakistan

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

      IIF 16
  • Younas, Muhammad
    Pakistani entrepreneur born in May 1986

    Resident in Pakistan

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

      IIF 17
  • Mr. Muhammad Younas
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Younas, Muhammad
    Pakistani born in January 2000

    Resident in Germany

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

      IIF 19
  • Younas, Muhammad
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 20
  • Mr Muhammad Younas
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • High Street North, London, E6 2JA, England

      IIF 21
  • Muhammad Younas
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 22
  • Younas, Muhammad
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Younas, Muhammad
    Pakistani company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stroud Green Way, Croydon, CR0 7BB, England

      IIF 25
    • Ilford Lane, Ilford, IG1 2LR, England

      IIF 26
  • Mr Muhammad Younas
    Pakistani born in July 1981

    Resident in Pakistan

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

      IIF 27
  • Mr Muhammad Younas
    Pakistani born in May 1986

    Resident in Pakistan

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

      IIF 28
  • Mr Muhammad Younas
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 29
    • 3 J64, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 30
  • Mr Muhammad Younas
    Pakistani born in May 1959

    Resident in Pakistan

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

      IIF 31
  • Mr Muhammad Younas
    Pakistani born in January 1977

    Resident in Pakistan

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

      IIF 32
  • Mr Muhammad Younas
    Pakistani born in February 1991

    Resident in Pakistan

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

      IIF 33
  • Mr Muhammad Younas
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 34
  • Muhammad Younas
    Pakistani born in August 1967

    Resident in Pakistan

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

      IIF 35
  • Mr Muhammad Younas
    Pakistani born in December 1965

    Resident in Pakistan

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

      IIF 36
  • Mr Muhammad Younas
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
  • Muhammad Younas
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Muhammad Younas
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 40
  • Mr Muhammad Younas
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 41
  • Younas, Muhammad
    Pakistani born in January 1963

    Resident in United Kingdom

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

      IIF 42
  • Muhammad Younas
    Pakistani born in January 2000

    Resident in Germany

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

      IIF 43
  • Muhammad Younas
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 24
  • 1
    ABU BAKAR ENTREPRENEUR LIMITED
    15355965
    4385, 15355965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    CARTSNOW LTD
    15380524
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    CLASSY JAN COLLECTION LTD
    15355339
    20 Glenside Avenue, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    COSH UK LTD
    16575862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 5
    DAJEEZ LTD
    12771846
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-27 ~ 2020-10-10
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    E-MARKETING BRANDS LIMITED
    13178730
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    EXTRA RENT LTD
    - now 13884171
    CONNECT ALPHA LTD - 2022-10-27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ 2025-02-07
    IIF 11 - Director → ME
    2023-09-28 ~ 2024-05-13
    IIF 12 - Director → ME
    Person with significant control
    2024-09-06 ~ 2025-02-07
    IIF 37 - Ownership of shares – 75% or more OE
    2023-09-28 ~ 2024-05-13
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    FASHION STORE LTD
    13559319
    4385, 13559319 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-08-11 ~ 2023-01-28
    IIF 7 - Director → ME
    Person with significant control
    2021-08-11 ~ 2023-01-28
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    JOMA GADGETS LIMITED
    15889933
    302a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    JOMATECH LIMITED
    14945838
    302a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    MARTIN HEALTHCARE LTD
    13820907
    Unit 2 Flat 103 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-29 ~ now
    IIF 42 - Director → ME
  • 12
    MEDISCOPE LIMITED
    12727000
    51 Canterbury Avenue, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ 2020-08-20
    IIF 5 - Director → ME
  • 13
    MY FUSION LTD
    15666285
    4385, 15666285 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    PINEHOSTER LTD
    13687706
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    RAAKSCOMPORT LIMITED
    13955230
    Unit 3 J62 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    RETAILRISELTD LTD
    15747369
    4385, 15747369 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    SHOPPIFY LTD
    15910714
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    THECANDLESOUP ACADEMY LTD
    16031323
    4385, 16031323 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    UZNAS LTD
    16198823
    Office 11305 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    YS GADGETS LONDON LIMITED
    14511356
    302a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    YS TRADERS LONDON LIMITED
    14110732
    58 Stroud Green Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    YUNAVI LTD
    15179742
    20 Glenside Avenue, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 23
    ZARZAREE COMMUNICATIONS LIMITED
    14764881
    Unit 3 J64 Premier House, Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 24
    ZARZARI COMMUNICATIONS LIMITED
    14737855
    30 Vineyard Vale Valley Road, Saundersfoot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.