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

Ullah, Inam

    Related profiles found in government register
  • Ullah, Inam
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number D-2, Pcsir Colony Po Peshawar University, Peshawar, 25000, Pakistan

      IIF 1
  • Ullah, Inam
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chauntra, Sargana Pir Mahal, Toba Take Singh, Punjab, 36300, Pakistan

      IIF 2
  • Ullah, Inam
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 3
  • Ullah, Inam
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Lydney Close, London, SW19 6JN, England

      IIF 4
  • Ullah, Inam
    Pakistani business born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 5
  • Ullah, Inam
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kili Chinara, Barshore, Ghiljai, Tehseel Barshore, Barshore, 86700, Pakistan

      IIF 6
  • Ullah, Inam
    Pakistani company director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road A Block Unit 738, 2nd Floor, London, N14 6HF, United Kingdom

      IIF 7
  • Ullah, Inam
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Inam
    Pakistani chief executive born in October 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 92-d, Shah Rukan E Alam Colony, Multan, 60000, Pakistan

      IIF 9
  • Ullah, Inam
    Pakistani self employed born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home 01, Chak No 36/14-l, Chichawatni, Punjab, 57200, Pakistan

      IIF 10
  • Ullah, Inam
    Pakistani company director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Loralai, Uryagi Tehsil O Zilla, Loralai, 82840, Pakistan

      IIF 11
  • Ullah, Inam
    Pakistani company director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6028, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Ullah, Inam, Mr.
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 452, Bordesley Green, Birmingham, B9 5NS, England

      IIF 13
  • Ullah, Inam
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Stratford Road, London, E13 0JN, England

      IIF 14
  • Inam Ullah
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number D-2, Pcsir Colony Po Peshawar University, Peshawar, 25000, Pakistan

      IIF 15
  • Ullah, Inam
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Bolton Road, Birmingham, B10 0AU, England

      IIF 16
  • Inam Ullah
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chauntra, Sargana Pir Mahal, Toba Take Singh, Punjab, 36300, Pakistan

      IIF 17
  • Inam Ullah
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kili Chinara, Barshore, Ghiljai, Tehseel Barshore, Barshore, 86700, Pakistan

      IIF 18
  • Ullah, Inam
    Pakistani finance director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, 17 Glebe Street, Leicester, LE2 0JR, England

      IIF 19
  • Inam Ullah
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Bushy Park Road, Teddington, TW11 9DG, England

      IIF 20
  • Mr Inam Ullah
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 21
  • Mr. Inam Ullah
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 452, Bordesley Green, Birmingham, B9 5NS, England

      IIF 22
  • Mr Inam Ullah
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road A Block Unit 738, 2nd Floor, London, N14 6HF, United Kingdom

      IIF 23
  • Inam Ullah
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Loralai, Uryagi Tehsil O Zilla, Loralai, 82840, Pakistan

      IIF 24
  • Mr Inam Ullah
    Pakistani born in October 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 92-d, Shah Rukan E Alam Colony, Multan, 60000, Pakistan

      IIF 25
  • Mr Inam Ullah
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home 01, Chak No 36/14-l, Chichawatni, Punjab, 57200, Pakistan

      IIF 26
  • Mr Inam Ullah
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6028, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 27
  • Mr Inam Ullah
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Stratford Road, London, E13 0JN, England

      IIF 28
  • Inam Ullah
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Bolton Road, Birmingham, B10 0AU, England

      IIF 29
  • Ullah, Inam

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 30
  • Mr Inam Ullah
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, 17 Glebe Street, Leicester, LE2 0JR, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 15713237 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    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
  • 2
    icon of address 342 Bolton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Lint Mill Road, Lenzie, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,021 GBP2024-07-12
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 13821116 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 452 Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 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
  • 6
    icon of address 66 Ashton Gardens Chadwell Heath Romford Essex, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 135 Stratford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    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
  • 8
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-12-09 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 284 Chase Road A Block Unit 738, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15552714 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 98 House No 6, Laburnum Avenue, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 8 Wells House Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 22 17 Glebe Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    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
  • 15
    icon of address 373 373 Golden Hillock Road, Sparkbrook, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 5 Milton Road, Addlestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,255 GBP2024-07-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-08-03
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.