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 Waqar Younis

    Related profiles found in government register
  • Mr Waqar Younis
    British born in December 1990

    Resident in England

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

      IIF 1
    • 28, Heaton Grove, Bradford, BD9 4DZ, England

      IIF 2
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 3
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 4 IIF 5
    • Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke On Trent, ST4 2SH, England

      IIF 6
    • 261-271, Normacot Road, Stoke-on-trent, ST3 1QY, England

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

      IIF 9 IIF 10 IIF 11
  • Mr Waqas Younis
    British born in June 1987

    Resident in England

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

      IIF 12
    • 3-5, Walsall Road, Darlaston, WS10 9JL, England

      IIF 13
  • Mr Waqas Younis
    British born in July 1987

    Resident in England

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

      IIF 14
  • Mr Waqas Younis
    British born in September 1989

    Resident in England

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

      IIF 15
    • 9 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 16
    • 34, Brindley Road, Manchester, M16 9HQ, England

      IIF 17
  • Mr Waqar Younis
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2SH, United Kingdom

      IIF 18
  • Younis, Waqar
    British company director born in December 1990

    Resident in England

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

      IIF 19
  • Younis, Waqar
    British director born in December 1990

    Resident in England

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

      IIF 20 IIF 21
    • 261-271, Normacot Road, Stoke-on-trent, ST3 1QY, England

      IIF 22 IIF 23
  • Younis, Waqar
    British sales director born in December 1990

    Resident in England

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

      IIF 24
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 25
    • Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke On Trent, ST4 2SH, England

      IIF 26
  • Mr Waqas Younis
    British born in June 1987

    Resident in United Kingdom

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

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

      IIF 28
  • Younis, Waqas
    British director born in June 1987

    Resident in England

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

      IIF 29
  • Younis, Waqas
    British company director born in September 1989

    Resident in England

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

      IIF 30
  • Younis, Waqas
    British company secretary/director born in September 1989

    Resident in England

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

      IIF 31
  • Younis, Waqas
    British director born in September 1989

    Resident in England

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

      IIF 32
  • Younis, Waqar
    born in December 1990

    Resident in England

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

      IIF 33
  • Younis, Waqar
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 34
    • Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2SH, United Kingdom

      IIF 35
    • Unit 7-8 Monarch Works, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2SH

      IIF 36 IIF 37 IIF 38
  • Younis, Waqas
    British businessman born in June 1987

    Resident in United Kingdom

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

      IIF 39
  • Younis, Waqas
    British director born in June 1987

    Resident in United Kingdom

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

      IIF 40
    • 71 Rowlands Road, Yardley, Birmingham, B26 1AT, United Kingdom

      IIF 41
    • 3-5, Walsall Road, Darlaston, Wednesbury, WS10 9JL, United Kingdom

      IIF 42
  • Younis, Waqar

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

      IIF 43
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 44
  • Younis, Waqas

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

      IIF 45
    • 9 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 46
  • Younis, Waqr

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

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    28 Heaton Grove, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    261-271 Normacot Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Corporate (1 parent)
    Officer
    2023-06-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-06-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke On Trent, England
    Corporate (1 parent)
    Equity (Company account)
    99,613 GBP2023-02-28
    Officer
    2021-02-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    261-271 Normacot Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    71 Rowlands Road Yardley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Unit 25-27 The Hub Nobel Way, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-07-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REGAL INVESTMENTS UK LIMITED - 2016-08-12
    9 Ensign House, Admirals Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,711,492 GBP2017-07-31
    Officer
    2017-03-10 ~ dissolved
    IIF 31 - director → ME
    2017-03-10 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    295a Birchfield Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Corporate (1 parent)
    Officer
    2023-06-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-06-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    Unit 7-8 Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Corporate (1 parent)
    Officer
    2023-06-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-06-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    3-5 Walsall Road, Darlaston, England
    Corporate (1 parent)
    Equity (Company account)
    125,222 GBP2024-02-28
    Officer
    2018-02-22 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    3-5 Walsall Road, Darlaston, Wednesbury, England
    Corporate (3 parents)
    Officer
    2024-10-04 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 25-27 The Hub Nobel Way, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    234,896 GBP2023-08-31
    Officer
    2014-08-13 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    34 Brindley Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -123 GBP2022-09-30
    Officer
    2020-09-02 ~ 2024-02-29
    IIF 30 - director → ME
    Person with significant control
    2020-09-02 ~ 2024-02-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100,633 GBP2024-05-31
    Officer
    2018-04-13 ~ 2021-06-07
    IIF 32 - director → ME
    2018-04-13 ~ 2021-06-07
    IIF 45 - secretary → ME
    Person with significant control
    2018-09-17 ~ 2021-06-07
    IIF 15 - Has significant influence or control OE
  • 3
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2018-04-13 ~ 2021-02-28
    IIF 25 - director → ME
    2018-04-13 ~ 2021-02-28
    IIF 44 - secretary → ME
    Person with significant control
    2018-04-13 ~ 2021-02-28
    IIF 4 - Has significant influence or control OE
  • 4
    RFPG PLC - 2009-11-05
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,735,751 GBP2024-05-31
    Officer
    2018-04-13 ~ 2021-02-28
    IIF 21 - director → ME
  • 5
    YZ INVESTMENTS LIMITED - 2010-09-28
    Regal House, Wallis Sreet, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-04-13 ~ 2021-02-28
    IIF 24 - director → ME
    2018-04-13 ~ 2021-02-28
    IIF 43 - secretary → ME
    Person with significant control
    2018-09-17 ~ 2021-02-28
    IIF 3 - Has significant influence or control OE
  • 6
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2018-05-13 ~ 2021-02-28
    IIF 20 - director → ME
    2018-05-13 ~ 2021-02-28
    IIF 47 - secretary → ME
    Person with significant control
    2018-05-13 ~ 2021-02-28
    IIF 5 - Has significant influence or control OE
  • 7
    Regal House, Wallis Street, Bradford
    Corporate (3 parents)
    Officer
    2020-02-21 ~ 2021-02-28
    IIF 33 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.