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 Aman Ullah

    Related profiles found in government register
  • Mr Aman Ullah
    Maltese born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3036, London, N1 7AA, United Kingdom

      IIF 1
  • Ullah, Aman
    Maltese company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3036, London, N1 7AA, United Kingdom

      IIF 2
  • Aman Ullah
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 3
  • Aman Ullah
    Pakistani born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Office 5534, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Mr Aman Ullah
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Claremont Street, Easton, Bristol, BS5 0UJ, United Kingdom

      IIF 5
  • Mr Aman Ullah
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 6
  • Ullah, Aman
    Maltese company director born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 275 New N Rd, Pmb 3036, London, N1 7AA, United Kingdom

      IIF 7
  • Mr Aman Ullah
    Pakistani born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Mr Aman Ullah
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Sehjo Kala, Daska, Pakistan

      IIF 9
  • Mr Aman Ullah
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3, 244 Brixton Hill, London, SW2 1HF, United Kingdom

      IIF 10
  • Mr. Aman Ullah
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Dirkhill Road, Bradford, BD7 1QA, England

      IIF 11
  • Aman Ullah
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Dr. Aman Ullah
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Grangepans, Bo'ness, EH51 9PA, Scotland

      IIF 13
  • Mr Aman Ullah
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15266054 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Ullah, Aman
    Pakistani shop assistant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 15
  • Aman Ullah
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.68 D-b-viii Gali Kamil Wakeel Wali, Jhal Road, Pakistan, 57000, Pakistan

      IIF 16
  • Mr Aman Ullah
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 17
  • Mr Aman Ullah
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 230, Brantingham Road Chorlton Cum Hardy, Manchester, Greater Manchester, M21 0TX, United Kingdom

      IIF 18
  • Aman Ullah
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3828, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 19
  • Aman Ullah
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2936, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Mr Aman Ullah
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 21
  • Ullah, Aman
    Pakistani director born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Office 5534, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ullah, Aman
    British director of abu talha travel a born in May 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No: 1573, Bilal Town, G.t Road, Peshawar, Peshawar, Peshawar - Kpk - Pakistan 25000, Pakistan

      IIF 23
  • Ullah, Aman
    Pakistani director born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Ullah, Aman
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Claremont Street, Easton, Bristol, BS5 0UJ, United Kingdom

      IIF 25
  • Ullah, Aman
    Pakistani farmer born in March 1989

    Resident in Pakistan

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

      IIF 26
  • Ullah, Aman
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.68 D-b-viii Gali Kamil Wakeel Wali, Jhal Road, Pakistan, 57000, Pakistan

      IIF 27
  • Ullah, Aman
    Pakistani managing director born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ullah, Aman
    Pakistani business person born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Sehjo Kala, Daska, Pakistan

      IIF 29
  • Ullah, Aman
    Pakistani director born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3828, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 30
  • Ullah, Aman
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3, 244 Brixton Hill, London, SW2 1HF, United Kingdom

      IIF 31
  • Ullah, Aman
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2936, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Ullah, Aman
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 33
  • Ullah, Aman
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 230, Brantingham Road Chorlton Cum Hardy, Manchester, Greater Manchester, M21 0TX, United Kingdom

      IIF 34
  • Ullah, Aman
    Pakistani president born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Aman, Dr.
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Grangepans, Bo'ness, EH51 9PA, Scotland

      IIF 36
  • Ullah, Aman, Mr.
    Pakistani business person born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Aman
    Pakistani farmer born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Ic - Kamran Mension, Captian Akmal Shaheed Road Opp;, Daily Express, G.t Road, Peshawar, Peshawatr - Kpk Pakistan, Kpk - Pakistan 25000, Pakistan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15266054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13967433: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 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
  • 5
    icon of address 4385, 14716981 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 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
  • 6
    icon of address Office 14486 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40 Grangepans, Bo'ness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    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
  • 8
    icon of address 32 Claremont Street, Easton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 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
  • 9
    icon of address 85 Great Portland Street,first Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 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
  • 10
    icon of address 230 Brantingham Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 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
  • 12
    icon of address Office 5534 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14935031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 16156993 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 165 Strathmore Crescent, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 4385, 14020369 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 148 Maidstone Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 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
  • 18
    icon of address 2 Frederick Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 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
Ceased 1
  • 1
    icon of address 275 New N Rd Pmb 3036, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ 2024-06-21
    IIF 2 - Director → ME
    icon of calendar 2024-08-22 ~ 2024-09-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-06-21
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - 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.