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

Sano, Yannick

    Related profiles found in government register
  • Sano, Yannick
    British administrator born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Moss Lane, Blackrod, Bolton, BL6 5GH, England

      IIF 1
  • Sano, Yannick
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite-1013, Moat House 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 2
    • icon of address Unit 249, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 3
    • icon of address 14751335 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Office 4369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 5
    • icon of address 12 Edenmore Rd, Limavady, BT49 0HN, Northern Ireland

      IIF 6
    • icon of address 275, New N Rd Pmb 3051, London, N1 7AA, United Kingdom

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 8
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • icon of address Suite 13 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 10
  • Sano, Yannick
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni715115 - Companies House Default Address, Belfast, BT1 9DY

      IIF 11
    • icon of address 24-26, Arcadia Avenue, Fin009/8392, London, N3 2JU, United Kingdom

      IIF 12
  • Sano, Yannick
    British electrical engineer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Moss Lane, Blackrod, Bolton, BL6 5GH, England

      IIF 13
  • Sano, Yannick
    British general manager born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291010 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 14
  • Mr Yannick Sano
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8392, London, N3 2JU, United Kingdom

      IIF 15
    • icon of address 291010 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 16
  • Sano, Yannick
    British computer programmer born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Rd, London, London, N1 7GU, United Kingdom

      IIF 17
  • Sano, Yannick
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26the, Horizons, Mosslane, Blackaod, Bolton, BL6 5GH, United Kingdom

      IIF 18
  • Sano, Yannick
    Rwandan general manager born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 2406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
    • icon of address Ground Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 20
    • icon of address Unit 1082, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 21
  • Mr Yannick Sano
    British born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/1 Stenhouse Building, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 22
  • Sano, Yannick
    Belgian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shillingford Road, Gorton, Manchester, Lancashire, M18 7TQ

      IIF 23
  • Sano, Yannick
    Belgian trader born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shillingford Road, Gorton, Manchester, Lancashire, M18 7TQ

      IIF 24
  • Yannick, Sano
    Rwandan general manager born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Moss Lane, Blackrod, Bolton, BL6 5GH, England

      IIF 25
  • Mr Yannick Sano
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni715115 - Companies House Default Address, Belfast, BT1 9DY

      IIF 26
    • icon of address 26the, Horizons, Mosslane, Blackaod, Bolton, BL6 5GH, United Kingdom

      IIF 27
    • icon of address 26, Moss Lane, Blackrod, Bolton, BL6 5GH, England

      IIF 28 IIF 29 IIF 30
    • icon of address 26, The Horizons Moss Lane, Blackrod, Bolton, England, BL6 5GH, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, 71-75 Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address Broadwalk House, 5 Appold St, London, EC2A 2GA, United Kingdom

      IIF 34
  • Mr Yannick Sano
    Belgian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shillingford Road, Gorton, Manchester, Lancashire, M18 7TQ

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 26 Moss Lane, Blackrod, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 6/1 Stenhouse Building 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Broadwalk House, 5 Appold St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 8 Shillingford Road, Gorton, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 31 Glanvill Road, Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 2381, Ni715115 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 286 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-10-22 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-05 ~ 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
  • 9
    icon of address 24-26 Arcadia Avenue, Fin009/8392, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26the Horizons, Mosslane, Blackaod, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 291010 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address 26 Moss Lane, Blackrod, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 26 The Horizons Moss Lane, Blackrod, Bolton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 Shillingford Road, Gorton, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 26 Moss Lane, Blackrod, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address 26 Moss Lane, Blackrod, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Unit 1082 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ 2024-06-15
    IIF 21 - Director → ME
  • 2
    icon of address Suite 13 Ensign House, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-08 ~ 2024-06-19
    IIF 10 - Director → ME
  • 3
    icon of address 4385, 14751335 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ 2024-06-17
    IIF 4 - Director → ME
  • 4
    icon of address 2381, Ni707693 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ 2024-07-15
    IIF 20 - Director → ME
  • 5
    icon of address 2381, Ni705135 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-08 ~ 2024-06-22
    IIF 2 - Director → ME
  • 6
    icon of address 275 New N Rd Pmb 3051, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ 2024-06-12
    IIF 7 - Director → ME
  • 7
    icon of address 4385, 15015266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-08 ~ 2024-06-29
    IIF 5 - Director → ME
  • 8
    icon of address 4385, 16107932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-28 ~ 2025-01-09
    IIF 1 - Director → ME
  • 9
    icon of address Office 2406 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-30 ~ 2024-07-15
    IIF 19 - Director → ME
  • 10
    icon of address Unit 249, 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-06-17
    IIF 3 - Director → ME
  • 11
    icon of address 4385, 15542887 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-12
    IIF 9 - Director → ME
  • 12
    icon of address 12 Edenmore Rd, Limavady, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ 2024-06-12
    IIF 6 - Director → ME
  • 13
    icon of address 4385, 14841897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-28
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.