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

Yasin, Aneel

    Related profiles found in government register
  • Yasin, Aneel
    British chief executive officer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Silver Building, 60 Dock Road, London, E16 1YZ, England

      IIF 1
  • Yasin, Aneel
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Wentworth Street, London, E1 7TB, England

      IIF 2
  • Yasin, Aneel
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Melford Road, London, E11 4PR, England

      IIF 3
    • icon of address 3c, Wentworth Street, London, E1 7TB, England

      IIF 4
  • Yasin, Aneel
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, England

      IIF 5
    • icon of address 105, Canterbury Avenue, Ilford, Essex, IG1 3NG, United Kingdom

      IIF 6
    • icon of address Silver Building, 60 Dock Road, London, E16 1YZ, England

      IIF 7
    • icon of address Silver Building, Dock Road, London, E16 1YZ, England

      IIF 8
  • Yasin, Aneel
    British entrepreneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, North Woolwich Road, London, E16 2AA, United Kingdom

      IIF 9
  • Yasin, Aneel
    British property consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Cromwell Industrial Estate Staffa Rd, Staffa Rd, London, Essex, E10 7QZ, England

      IIF 10
  • Yasin, Adeel
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Yasin, Aneel
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Wentworth Street, London, E1 7TB, England

      IIF 12
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Yasin, Aneel
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 14
  • Mr Aneel Yasin
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28-42 Clements Rd, Balfour Road, Ilford, Essex, IG1 1BA, England

      IIF 15
    • icon of address 17, Melford Road, London, E11 4PR, England

      IIF 16
    • icon of address 205 Silver Building, 60 Dock Road, London, E16 1YZ, England

      IIF 17
    • icon of address 3-5, Wentworth Street, London, E1 7TB, England

      IIF 18
    • icon of address 60, Dock Road, Silver Building, London, E16 1YZ, England

      IIF 19
    • icon of address Silver Building, 60 Dock Road, London, E16 1YZ, England

      IIF 20
    • icon of address Silver Building, Dock Road, London, E16 1YZ, England

      IIF 21
  • Mr Adeel Yasin
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Yasin, Adeel
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 23
    • icon of address 87 Atlantic Apartments, Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 24
    • icon of address 48, Stone Hall Avenue, Redbridge, Greater London, IG1 3SU, United Kingdom

      IIF 25
  • Yasin, Adeel
    British property consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Cromwell Industrial Estate Staffa Rd, Staffa Rd, London, Essex, E10 7QZ, England

      IIF 26
  • Yasin, Adeel
    British sales director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Stonehall Avenue, Ilford, Essex, IG1 3SH

      IIF 27
  • Mr Aneel Yasin
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 28
    • icon of address 3-5, Wentworth Street, London, E1 7TB, England

      IIF 29 IIF 30
    • icon of address 3c, Wentworth Street, London, E1 7TB, England

      IIF 31
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
  • Mr Adeel Yasin
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 33
  • Yasin, Adeel

    Registered addresses and corresponding companies
    • icon of address 48, Stonehall Avenue, Ilford, Essex, IG1 3SH, England

      IIF 34
    • icon of address 87 Atlantic Apartments, Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    153,939 GBP2024-01-30
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 77 Francis Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Silver Building, 60 Dock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    SMOOR SERVICES LIMITED - 2018-05-24
    icon of address 3c Wentworth Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,384 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 25 - Director → ME
    IIF 6 - Director → ME
  • 6
    icon of address 3-5 Wentworth Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2020-06-30
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3-5 Wentworth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3-5 Wentworth Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,251 GBP2023-03-31
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 16 The Avenue, Linthorpe, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FIND MY RESCUE LIMITED - 2024-10-29
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PRINTING.COM LONDON EAST LIMITED - 2011-03-02
    icon of address F13 Waterfront Studios, 1 Dock Road, London, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-08-19 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address 87 Atlantic Apartments Seagull Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    79,778 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    SMOOR SERVICES LIMITED - 2018-05-24
    icon of address 3c Wentworth Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,384 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245 GBP2017-05-31
    Officer
    icon of calendar 2014-05-08 ~ 2014-06-11
    IIF 10 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    IIF 15 - Has significant influence or control OE
  • 3
    COLLECTIVE CROWD LIMITED - 2020-02-17
    icon of address 16 The Avenue, Linthorpe, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2020-03-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-03-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 17 Melford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ 2018-06-07
    IIF 9 - Director → ME
  • 5
    icon of address 17 Melford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,012 GBP2017-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2018-09-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    IIF 16 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.