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

Younis, Waqas

    Related profiles found in government register
  • Younis, Waqas
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Brindley Road, Manchester, M16 9HQ, England

      IIF 1
  • Younis, Waqas
    British company secretary/director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 2
  • Younis, Waqas
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 3
  • Younis, Waqas
    British sales person born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Necropolis Road, Bradford, BD7 2PU, England

      IIF 4
  • Younis, Waqas
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25-27 The Hub, Nobel Way, Birmingham, B6 7EU, England

      IIF 5
  • Younis, Waqar
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Heaton Grove, Bradford, BD9 4DZ, England

      IIF 6
  • Younis, Waqar
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295a, Birchfield Road, Birmingham, B20 3BX, England

      IIF 7
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 8 IIF 9
    • icon of address 261-271, Normacot Road, Stoke-on-trent, ST3 1QY, England

      IIF 10 IIF 11
    • icon of address Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2SH, England

      IIF 12 IIF 13
    • icon of address Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2SH, United Kingdom

      IIF 14
    • icon of address Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2SH

      IIF 15 IIF 16 IIF 17
  • Younis, Waqar
    British sales director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 18
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 19
    • icon of address Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke On Trent, ST4 2SH, England

      IIF 20
  • Younis, Waqar
    born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 21
  • Mr Waqas Younis
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 22
    • icon of address 9 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 23
    • icon of address 34, Brindley Road, Manchester, M16 9HQ, England

      IIF 24
  • Younis, Waqas
    British businessman born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Walsall Road, Darlaston, WS10 9JL, England

      IIF 25
  • Younis, Waqas
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Sherwood Road, Birmingham, B28 0HB, England

      IIF 26
    • icon of address 71 Rowlands Road, Yardley, Birmingham, B26 1AT, United Kingdom

      IIF 27
    • icon of address 3-5, Walsall Road, Darlaston, Wednesbury, WS10 9JL, United Kingdom

      IIF 28
  • Mr Waqas Younis
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25-27 The Hub, Nobel Way, Birmingham, B6 7EU, England

      IIF 29
    • icon of address 3-5, Walsall Road, Darlaston, WS10 9JL, England

      IIF 30
  • Mr Waqas Younis
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25-27 The Hub, Nobel Way, Birmingham, B6 7EU, England

      IIF 31
  • Mr Waqar Younis
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295a, Birchfield Road, Birmingham, B20 3BX, England

      IIF 32
    • icon of address 28, Heaton Grove, Bradford, BD9 4DZ, England

      IIF 33
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 34
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 35 IIF 36
    • icon of address Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke On Trent, ST4 2SH, England

      IIF 37
    • icon of address 261-271, Normacot Road, Stoke-on-trent, ST3 1QY, England

      IIF 38 IIF 39
    • icon of address Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2SH, England

      IIF 40 IIF 41
    • icon of address Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2SH, United Kingdom

      IIF 42
    • icon of address Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2SH

      IIF 43 IIF 44 IIF 45
  • Younis, Waqar

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 46
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 47
  • Younis, Waqas

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 48
    • icon of address 9 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 49
  • Younis, Waqr

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 50
  • Mr Waqas Younis
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Rowlands Road, Yardley, Birmingham, B26 1AT, United Kingdom

      IIF 51
    • icon of address 3-5, Walsall Road, Darlaston, Wednesbury, WS10 9JL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Heaton Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 261-271 Normacot Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,149 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 261-271 Normacot Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71 Rowlands Road Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 25-27 The Hub Nobel Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    REGAL INVESTMENTS UK LIMITED - 2016-08-12
    icon of address 9 Ensign House, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,711,492 GBP2017-07-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-03-10 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 295a Birchfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address 17 Necropolis Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3-5 Walsall Road, Darlaston, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,222 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3-5 Walsall Road, Darlaston, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 25-27 The Hub Nobel Way, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    298,076 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 34 Brindley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2022-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2024-02-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2024-02-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,633 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ 2021-06-07
    IIF 3 - Director → ME
    icon of calendar 2018-04-13 ~ 2021-06-07
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2021-06-07
    IIF 22 - Has significant influence or control OE
  • 3
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2021-02-28
    IIF 19 - Director → ME
    icon of calendar 2018-04-13 ~ 2021-02-28
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2021-02-28
    IIF 35 - Has significant influence or control OE
  • 4
    RFPG PLC - 2009-11-05
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,735,751 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ 2021-02-28
    IIF 9 - Director → ME
  • 5
    YZ INVESTMENTS LIMITED - 2010-09-28
    icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ 2021-02-28
    IIF 18 - Director → ME
    icon of calendar 2018-04-13 ~ 2021-02-28
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2021-02-28
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2018-05-13 ~ 2021-02-28
    IIF 8 - Director → ME
    icon of calendar 2018-05-13 ~ 2021-02-28
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-13 ~ 2021-02-28
    IIF 36 - Has significant influence or control OE
  • 7
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2021-02-28
    IIF 21 - LLP Designated Member → 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.