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

Ismail, Mohamad Yasin

    Related profiles found in government register
  • Ismail, Mohamad Yasin
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Sunnyhill House, 3 - 7 Sunnyhill Road, London, SW16 2UG, England

      IIF 1 IIF 2
    • 11 Sunnyhill House, 3-7 Sunnyhill Road, London, SW16 2UG, England

      IIF 3
    • 11 Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, SW16 2UG, England

      IIF 4
    • 54, Greenfield Road, 1st Floor, London, E1 1EJ, England

      IIF 5
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 6
  • Ismail, Mohamad Yasin
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 7
  • Ismail, Mohamad Yasin
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 8
    • 36, Virginia Road, Thornton Heath, Surrey, CR7 8EG, England

      IIF 9 IIF 10
  • Ismail, Mohammad Qasim
    Iraqi born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 45 Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 11
  • Ismail, Mohammad Qasim
    Iraqi chef born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 45 Sangate High Street, Sandgate, Folkestone, Kent, CT20 3AH, United Kingdom

      IIF 12
  • Ismail, Mohamed Yasin
    British business man born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 364-368 Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 13
  • Ismail, Mohamed Yasin
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Albemarle House, 1 Albemarle Street, London, W1S 4HA

      IIF 14
  • Ismail, Mohammad Yasin
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 54, Greenfield Road, London, E1 1EJ, England

      IIF 15
  • Mr Mohamad Yasin Ismail
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Sunnyhill House, 3 - 7 Sunnyhill Road, London, SW16 2UG, England

      IIF 16 IIF 17
    • 11 Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, SW16 2UG, England

      IIF 18
    • 11 Sunnyhill House, Sunnyhill Road, London, SW16 2UG, England

      IIF 19
    • 54, Greenfield Road, 1st Floor, London, E1 1EJ, England

      IIF 20
    • 54, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 21
    • Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, England

      IIF 22
    • 36, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 23
    • 36 Virginia Road, Thornton Heath, Surrey, CR7 8EG, United Kingdom

      IIF 24
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 25
  • Mr Mohammad Qasim Ismail
    Iraqi born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 45 Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 26
    • Flat 1, 45 Sangate High Street, Sandgate, Folkestone, Kent, CT20 3AH, United Kingdom

      IIF 27
  • Mr Mohamed Yasin Ismail
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 253, Norbury Avenue, London, SW16 3RN, England

      IIF 28
  • Mr Mohammad Yasin Ismail
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 54, Greenfield Road, London, E1 1EJ, England

      IIF 29
  • Ismail, Mohamad Yasin

    Registered addresses and corresponding companies
    • 36, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    11 Sunnyhill House Sunnyhill Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,695 GBP2021-11-30
    Person with significant control
    2024-01-23 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    253 Norbury Avenue, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Flat 1 45 Sangate High Street, Sandgate, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    11 Sunnyhill House 3 - 7 Sunnyhill Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    54 Greenfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    54 Greenfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,317 GBP2025-04-30
    Officer
    2022-12-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    2023-09-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    11 Sunnyhill House 3 - 7 Sunnyhill Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -747,422 GBP2021-04-30
    Officer
    2019-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    54 Greenfield Road, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,001 GBP2017-06-30
    Officer
    2015-06-23 ~ dissolved
    IIF 10 - Director → ME
  • 11
    11 Sunnyhill House 3-7 Sunnyhill Road, Streatham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 13
    Argyle House 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    11 Sunnyhill House Sunnyhill Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,695 GBP2021-11-30
    Officer
    2024-01-23 ~ 2024-10-01
    IIF 3 - Director → ME
  • 2
    59b High Street, Lydd, Romney Marsh, England
    Active Corporate (1 parent)
    Officer
    2024-08-26 ~ 2025-01-01
    IIF 11 - Director → ME
    Person with significant control
    2024-08-26 ~ 2025-01-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    54 Greenfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,317 GBP2025-04-30
    Officer
    2021-04-06 ~ 2022-05-09
    IIF 7 - Director → ME
    2021-04-06 ~ 2022-05-09
    IIF 30 - Secretary → ME
    Person with significant control
    2021-04-06 ~ 2022-05-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    CRYSTAL FLAVOURS LTD - 2019-05-29
    364-368 Cranbrook Rd Gants Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,497 GBP2024-03-31
    Officer
    2020-04-16 ~ 2020-07-21
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.