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 October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, United Kingdom

      IIF 6
    • icon of address 3, Portchester Drive, Wolverhampton, West Midlands, WV11 3RQ, United Kingdom

      IIF 7 IIF 8
    • icon of address No 3, Portchester Drive, Wolverhampton, WV11 3RQ, England

      IIF 9
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 10
  • Younas, Muhammad
    Pakistani director operations born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, England

      IIF 11
  • Younas, Muhammad
    Pakistani company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Younas, Muhammad
    Pakistani company director born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • Younas, Muhammad
    Pakistani student born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 29
  • 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 30
    • icon of address Unit 3 J64, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • Younas, Muhammad
    Pakistani entrepreneur born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 34
  • 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 35
  • Younas, Muhammad
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Burleigh Road, Wolverhampton, West Midlands, WV3 0HW, United Kingdom

      IIF 36
  • 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 37
  • Mr Muhammad Younas
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 38
  • Muhammad Younas
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Younas, Muhammad

    Registered addresses and corresponding companies
    • icon of address 22, Burleigh Road, Wolverhampton, West Midlands, WV3 0HW, United Kingdom

      IIF 43
    • icon of address 3, Portchester Drive, Wolverhampton, West Midlands, WV11 3RQ, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47 IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
    • icon of address Unit 3 J64, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • Muhammad Younas
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Glenside Avenue, Canterbury, CT1 1DB, England

      IIF 62
  • Mr Muhammad Younas
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Burleigh Road, Wolverhampton, WV3 0HW, United Kingdom

      IIF 63
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, England

      IIF 64 IIF 65 IIF 66
    • icon of address 3, Portchester Drive, Wolverhampton, WV11 3RQ, United Kingdom

      IIF 67 IIF 68
    • icon of address Unit 16, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 69
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4385, 15355965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    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
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 16 Upper Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,229 GBP2024-11-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 22 Burleigh Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-07-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Prince Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 302a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Portchester Drive, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-03-25 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    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 35 - Director → ME
  • 13
    icon of address 4385, 15666285 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 14
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15747369 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Stallings Lane, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 18
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 16031323 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 302a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 30 Vineyard Vale Valley Road, Saundersfoot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 13-14 Upper Villiers Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-05-16
    IIF 3 - Director → ME
    icon of calendar 2020-07-13 ~ 2021-10-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-05-16
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    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 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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 19 - Director → ME
    icon of calendar 2023-09-28 ~ 2024-05-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 2025-02-07
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-28 ~ 2024-05-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2023-01-28
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unimix House Unit 20, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,050 GBP2021-04-30
    Officer
    icon of calendar 2020-09-03 ~ 2020-10-30
    IIF 4 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-05-04
    IIF 10 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-09-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-08-19
    IIF 70 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-07-27 ~ 2020-09-03
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 51 Leslie Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,020 GBP2020-10-31
    Officer
    icon of calendar 2020-09-03 ~ 2020-10-30
    IIF 5 - Director → ME
  • 7
    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 21 - Director → ME
  • 8
    icon of address Unit 13 Upper Villiers Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,103 GBP2024-05-31
    Officer
    icon of calendar 2024-10-08 ~ 2024-10-11
    IIF 9 - 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.