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 Mohammed Ilyaas Lunat

    Related profiles found in government register
  • Mr Mohammed Ilyaas Lunat
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lime Tree Avenue, Batley, WF177DR, United Kingdom

      IIF 1
    • Office 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 2
    • Office 31, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 3
    • Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 4
    • Zaimi Limited, 61b Bridge Street, Kington, HR5 3DJ, England

      IIF 5
  • Mr Mohammed Ilyas Lunat
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 6
  • Mr Ilyas Lunat
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 7
    • 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
  • Mr Mohammed Ilyaas Lunat
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Churchill Square Business Centre, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 9
  • Lunat, Mohammed Ilyaas
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zaimi Limited, 61b Bridge Street, Kington, HR5 3DJ, England

      IIF 10
  • Lunat, Mohammed Ilyaas
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lime Tree Avenue, Batley, WF17 7DR, United Kingdom

      IIF 11
    • Unit 29, Batley Enterprise Centre, 513, Bradford Road, Batley, West Yorkshire, WF17 8LL, England

      IIF 12
  • Lunat, Mohammed Ilyaas
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 13
    • Office 31, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 14
    • Unit 31, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 15
    • Unit 35, Batley Enterprise Centre, Batley, WF17 8LL, England

      IIF 16
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 17
  • Lunat, Mohammed Ilyaas
    British graphic designer born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 18 IIF 19
  • Lunat, Mohammed Ilyas
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 20
  • Lunat, Ilyas
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 21
    • 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Mr Mohammed Ilyas Lunat
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 23
  • Mr Ilyas Lunat
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 24 IIF 25
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 26
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 27
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
  • Lunat, Mohammed Ilyaas
    British managing director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Queensberry House, 106 Queens Road, Brighton, BN1 3XF, England

      IIF 29
  • Lunat, Mohammed Ilyas
    English director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 30
  • Lunat, Ilyas
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 31 IIF 32
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 33
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
  • Lunat, Ilyas
    British managing director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Seymour Gardens, Ilford, IG1 3LP, England

      IIF 35
  • Lunat, Mohammed Ilyaas

    Registered addresses and corresponding companies
    • Office 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 36
    • Office 31, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, United Kingdom

      IIF 37
    • Unit 35, Batley Enterprise Centre, Batley, WF17 8LL, England

      IIF 38
  • Lunat, Ilyis

    Registered addresses and corresponding companies
    • Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL, England

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    NEWCO JAC82 LIMITED - 2006-09-05
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,577 GBP2018-05-31
    Officer
    2019-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MIL WEB DESIGNS LIMITED - 2015-06-04
    Mil Web Designs Limited Unit 29, Batley Enterprise Centre, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 16 - Director → ME
    2013-09-02 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    Office 29, Batley Enterprise Centre, 513 Bradford Road, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 13 - Director → ME
    2018-01-22 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    Unit 31, Batley Enterprise Centre, 513 Bradford Road, Batley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 15 - Director → ME
  • 7
    Office 31, Batley Enterprise Centre, 513 Bradford Road, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 14 - Director → ME
    2018-02-21 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    Unit 29, Batley Enterprise Centre, 513 Bradford Road, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ 2022-09-26
    IIF 29 - Director → ME
    Person with significant control
    2022-09-26 ~ 2022-09-26
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ 2022-05-09
    IIF 34 - Director → ME
    2022-01-07 ~ 2022-01-07
    IIF 22 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-05-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2022-01-07 ~ 2022-01-07
    IIF 8 - Has significant influence or control OE
  • 3
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-10-22
    IIF 31 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-10-22
    IIF 24 - Has significant influence or control OE
  • 4
    Mill Web Design Hq, Bradford Road, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    665,542 GBP2019-09-07
    Officer
    2019-01-01 ~ 2019-03-22
    IIF 19 - Director → ME
    2019-01-03 ~ 2019-01-03
    IIF 18 - Director → ME
    2016-11-15 ~ 2019-01-01
    IIF 30 - Director → ME
    2016-11-15 ~ 2018-03-13
    IIF 39 - Secretary → ME
    Person with significant control
    2019-01-01 ~ 2019-03-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2016-11-15 ~ 2018-12-31
    IIF 23 - Has significant influence or control OE
  • 5
    1 Seymour Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    281,212 GBP2022-03-31
    Officer
    2021-03-19 ~ 2021-10-01
    IIF 35 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-10-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ 2021-09-16
    IIF 20 - Director → ME
    Person with significant control
    2021-08-31 ~ 2021-09-16
    IIF 6 - Has significant influence or control OE
  • 7
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ 2021-09-16
    IIF 32 - Director → ME
    Person with significant control
    2021-08-31 ~ 2021-09-16
    IIF 25 - Has significant influence or control OE
  • 8
    4385, 12215546 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,364 GBP2021-09-30
    Officer
    2019-09-19 ~ 2021-01-18
    IIF 10 - Director → ME
    Person with significant control
    2019-09-19 ~ 2021-01-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 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.