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 Habib Ullah

    Related profiles found in government register
  • Mr Habib Ullah
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, King Street, Manchester, M2 4WU, England

      IIF 1
  • Mr Habib Ullah
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Habib Ullah, Mohallah Jafran Wala, D.g.khan, Taunsa, 32200, Pakistan

      IIF 2
  • Mr Habib Ullah
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road London, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Habib Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 173a, Kettering Road, Northampton, NN1 4BP, England

      IIF 4
  • Mr Habib Ullah
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 107, 3, Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH

      IIF 5
    • icon of address House 10c, C Block, Satellitte Town, Rawalpindi, 46000, Pakistan

      IIF 6
  • Mr Habib Ullah
    Pakistani born in July 1986

    Resident in Pakistan

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

      IIF 7
  • Habib Ullah
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 8
  • Habib Ullah
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2199, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 9
  • Habib Ullah
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohala Gharib Abad Po Khan Bela, Allah Jawaya Lar Liaquat Pur, Khan Bela, 64040, Pakistan

      IIF 10
  • Mr Habib Ullah
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 11
  • Mr Habib Ullah
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 12
  • Ullah, Habib
    Pakistani company director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Habib Ullah
    Chinese born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Walki Mohabbat, Khel Po Nisha Khel, Teh And Dist Karak, 250000, Pakistan

      IIF 14
  • Ullah, Habib
    Pakistani company director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 15
  • Ullah, Habib
    Pakistani business man born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 16
  • Ullah, Habib
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 17
  • Ullah, Habib
    Pakistani businessman born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Habib Ullah, Mohallah Jafran Wala, D.g.khan, Taunsa, 32200, Pakistan

      IIF 18
  • Ullah, Habib
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road London, London, EC1V 2NX, United Kingdom

      IIF 19
  • Ullah, Habib
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 173a, Kettering Road, Northampton, NN1 4BP, England

      IIF 20
  • Ullah, Habib
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 107, 3, Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH

      IIF 21
    • icon of address House 10c, C Block, Satellitte Town, Rawalpindi, 46000, Pakistan

      IIF 22
  • Ullah, Habib
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2199, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 23
  • Ullah, Habib
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohala Gharib Abad Po Khan Bela, Allah Jawaya Lar Liaquat Pur, Khan Bela, 64040, Pakistan

      IIF 24
  • Ullah, Habib
    Pakistani director born in July 1986

    Resident in Pakistan

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

      IIF 25
  • Mr Habib Ullah
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 26
  • Mr Habib Ullah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Market Place, Cirencester, GL7 2PE, England

      IIF 27 IIF 28
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 29
  • Dr Habib Ullah
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Andrews Close, Harrow, HA1 3GE, England

      IIF 30 IIF 31
    • icon of address 2, Andrews Close, Harrow, Middlesex, HA1 3GE, England

      IIF 32
    • icon of address 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 33
  • Mr Habib Ullah
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ullah, Habib
    Pakistani owner born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 35
  • Ullah, Habib
    Chinese company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Walki Mohabbat, Khel Po Nisha Khel, Teh And Dist Karak, 250000, Pakistan

      IIF 36
  • Ullah, Habib
    Pakistani secertery

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 15 Lumen Road, East Lane Business Park, Wembley, Middlesex, HA9 7RE

      IIF 37
  • Ullah, Habib
    British business executive born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 38
  • Ullah, Habib
    British carpet fitter born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Market Place, Cirencester, GL7 2PE, England

      IIF 39
  • Ullah, Habib
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Market Place, Cirencester, GL7 2PE, England

      IIF 40
  • Ullah, Habib
    British rug retail sales born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Market Place, Cirencester, Gloucestershire, GL7 2PE, England

      IIF 41
  • Ullah, Habib, Dr
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ullah, Habib, Dr
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 44
  • Ullah, Habib, Dr
    British doctor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Andrews Close, Harrow, HA1 3GE, England

      IIF 45
  • Ullah, Habib, Dr
    Pakistani doctor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Andrews Close, Harrow, Middlesex, HA1 3GE, England

      IIF 46
  • Ullah, Habib
    Pakistani director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Ullah, Habib

    Registered addresses and corresponding companies
    • icon of address 3, Market Place, Cirencester, Gloucestershire, GL7 2PE, England

      IIF 48
    • icon of address Habib Ullah, Mohallah Jafran Wala, D.g.khan, Taunsa, 32200, Pakistan

      IIF 49
  • Ullah, Habib
    Pakistani employed born in May 1988

    Resident in London, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lumen Road, Lumen Road East Lane, Wembley, Middlesex, HA9 7RE, England

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 4385, 15115034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2023-09-05 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 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
    icon of address 95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,124 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 3 Market Place, Cirencester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 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
  • 4
    icon of address 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Floor 1, Office 25, 22 Market Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 173a Kettering Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3 Market Place, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14236726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2, 423 Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14006960: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Office 107, 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Andrews Close, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -661 GBP2025-04-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Andrews Close, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 Andrews Close, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,740 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    ORNATE CARPET LTD - 2002-08-19
    icon of address 7 Westmoreland House Cumberland, Park, Scrubs Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,458 GBP2016-08-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2008-02-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 14313693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ 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
  • 22
    icon of address 124 City Road London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 9 Cornwall Close, Waltham Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2022-05-23
    IIF 44 - Director → ME
    icon of calendar 2022-10-28 ~ 2023-02-07
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2022-05-23
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -236,164 GBP2022-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2022-05-13
    IIF 41 - Director → ME
    icon of calendar 2013-03-11 ~ 2022-05-13
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-05-13
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.