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 Kaleem Ullah

    Related profiles found in government register
  • Mr Kaleem Ullah
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15474432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Kaleem Ullah
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward Number 10, Muzaffarabad, Street Number 10, Mohalla Saeed Colony, Multan, 66000, Pakistan

      IIF 2
    • icon of address House No.d-3, Block-5, Saadi Town, Near Amroha Society, 75290, Pakistan

      IIF 3
  • Mr Kaleem Ullah
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 29, 67 Thornton Avenue, West Drayton, Middlesex, UB7 9JU, United Kingdom

      IIF 4
  • Mr Kaleem Ullah
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 5
  • Mr Kaleem Ullah
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9a, Johar Town, Kharian Cantt, 50070, Pakistan

      IIF 6
  • Mr Kaleem Ullah
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, Po Khas, Chak 440/gb Baboo Saboo, Summundri, District Faisalabad, Faisalabad, Pakistan, 54950, Pakistan

      IIF 7
  • Kaleem Ullah
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Kaleem Ullah
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Panah Nagar Road, Moh Eid Gah, Haveli Lakha Wasawewala, Teh-depalpur, 56180, Pakistan

      IIF 9
  • Mr Kaleem Ullah
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61200, P/o Box Malasi, District Vehari, 61200, Pakistan

      IIF 10
  • Kaleem Ullah
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 E98, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 11
  • Mr Kaleem Ullah
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 12
    • icon of address Umar Kot, Sangad Buzdar Umar Kot Rajhwan Dist Rajanpur, Rajanpur, Rajanpur, 33500, Pakistan

      IIF 13
  • Ullah, Kaleem
    Pakistani chief operating officer born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15474432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Ullah, Kaleem
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.d-3, Block-5, Saadi Town, Near Amroha Society, 75290, Pakistan

      IIF 15
  • Ullah, Kaleem
    Pakistani entrepreneur born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward Number 10, Muzaffarabad, Street Number 10, Mohalla Saeed Colony, Multan, 66000, Pakistan

      IIF 16
  • Ullah, Kaleem
    Pakistani manufacturing born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Ullah, Kaleem
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 29, 67 Thornton Avenue, West Drayton, Middlesex, UB7 9JU, United Kingdom

      IIF 18
  • Ullah, Kaleem
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ullah, Kaleem
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 20
  • Ullah, Kaleem
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite B1 Premium Offices, 8 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 21
  • Ullah, Kaleem
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Panah Nagar Road, Moh Eid Gah, Haveli Lakha Wasawewala Teh Depalpur, 56180, Pakistan

      IIF 22
  • Ullah, Kaleem
    Pakistani sales person born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street Fifth Floor London W, 167-169 Great Portland Street Fifth Floor London W, London, W1W 5PF, United Kingdom

      IIF 23
  • Ullah, Kaleem
    Pakistani compliance professional born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 129, Tanys Dell, Harlow, Essex, CM20 2LP, United Kingdom

      IIF 24
  • Ullah, Kaleem
    Pakistani director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27, Duke Street, Chelmsford Essex, CM1 1HT, England

      IIF 25
  • Ullah, Kaleem
    Pakistani company director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 E98, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 26
  • Ullah, Kaleem
    Pakistani business born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Ullah, Kaleem
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, Po Khas, Chak 440/gb Baboo Saboo, Summundri, District Faisalabad, Faisalabad, Pakistan, 54950, Pakistan

      IIF 28
  • Ullah, Kaleem
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Delta Gardens, Musselburgh, EH21 8DR, Scotland

      IIF 29
  • Mr Kaleem Ullah
    Pakistani born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, The Rock, Bury, BL9 0ND, England

      IIF 30
  • Mr Kaleem Ullah
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Delta Gardens, Musselburgh, EH21 8DR, Scotland

      IIF 31
  • Ullah, Kaleem
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61200, P/o Box Malasi, District Vehari, 61200, Pakistan

      IIF 32
  • Ullah, Kaleem
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 33
    • icon of address Umar Kot, Sangad Buzdar Umar Kot Rajhwan Dist Rajanpur, Rajanpur, Rajanpur, 33500, Pakistan

      IIF 34
  • Ullah, Kaleem
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Saxon House, Duke Street, Chelmsford, CM1 1HT, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 14918355 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite B1 Premium Offices, 8 Hinton Road, Brixton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,611 GBP2023-02-28
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Office No 1173 182-184 High Street North East, Ham, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 Delta Gardens, Musselburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Unit 29 67 Thornton Avenue, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 3 Flat 23, Glouster Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    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
  • 8
    icon of address 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 129 Tanys Dell, Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Unit 3 E98 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 3 167 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    SENDMONEY LIMITED - 2020-04-28
    icon of address Saxon House 27, Duke Street, Chelmsford Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,402 GBP2024-04-30
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit B3/1/b, Trump House, 15 Edison Street Hillington Park, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 14918817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 1035 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14173879 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 4385, 14455749 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-01-23 ~ 2023-11-02
    IIF 23 - Director → ME
  • 2
    SENDMONEY LIMITED - 2020-04-28
    icon of address Saxon House 27, Duke Street, Chelmsford Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,402 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ 2023-04-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-04-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.