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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Habib Ullah

    Related profiles found in government register
  • Habib Ullah
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 1
  • Habib Ullah
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 2
  • Habib Ullah
    Pakistani born in August 1984

    Resident in Pakistan

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

      IIF 3
  • Mr Habib Ullah
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 4
  • Mr Habib Ullah
    Pakistani born in October 1991

    Resident in Pakistan

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

      IIF 5
  • Mr Habib Ullah
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 6
  • Mr Habib Ullah
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 7
  • Mr Habib Ullah
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 8
    • House 10c, C Block, Satellitte Town, Rawalpindi, 46000, Pakistan

      IIF 9
  • Mr Habib Ullah
    Pakistani born in June 1986

    Resident in Pakistan

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

      IIF 10
  • Mr Habib Ullah
    Pakistani born in January 1995

    Resident in England

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

      IIF 11
  • Ullah, Habib
    Pakistani company director born in January 1995

    Resident in Pakistan

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

      IIF 12
  • Mr Habib Ullah
    Pakistani born in October 1988

    Resident in England

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

      IIF 13
  • Ullah, Habib
    Pakistani director born in January 1964

    Resident in Pakistan

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

      IIF 14
  • Ullah, Habib
    Pakistani company director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Habib
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 16
  • Ullah, Habib
    Pakistani businessman born in December 1999

    Resident in Pakistan

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

      IIF 17
  • Ullah, Habib
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 18
  • Ullah, Habib
    Pakistani director born in May 1999

    Resident in Pakistan

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

      IIF 19
    • House 10c, C Block, Satellitte Town, Rawalpindi, 46000, Pakistan

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

    Resident in Pakistan

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

      IIF 21
  • Ullah, Habib
    Pakistani company director born in August 1984

    Resident in Pakistan

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

      IIF 22
  • Ullah, Habib
    Pakistani born in June 1986

    Resident in Pakistan

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

      IIF 23
  • Ullah, Habib
    Pakistani company director born in October 1988

    Resident in Pakistan

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

      IIF 24
  • Mr Habib Ullah
    Chinese born in May 2001

    Resident in Pakistan

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

      IIF 25
  • Ullah, Habib
    Pakistani owner born in January 1995

    Resident in England

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

      IIF 26
  • Mr Habib Ullah
    British born in April 1988

    Resident in England

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

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

      IIF 29
  • Mr Habib Ullah
    Pakistani born in February 2002

    Resident in United Kingdom

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

      IIF 30
  • Ullah, Habib
    Pakistani secertery

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

      IIF 31
  • Ullah, Habib
    Chinese company director born in May 2001

    Resident in Pakistan

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

      IIF 32
  • Ullah, Habib
    British born in April 1988

    Resident in England

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

      IIF 33
  • Ullah, Habib
    British carpet fitter born in April 1988

    Resident in England

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

      IIF 34
  • Ullah, Habib
    British company director born in April 1988

    Resident in England

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

      IIF 35
  • Ullah, Habib
    Pakistani director born in February 2002

    Resident in United Kingdom

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

      IIF 36
  • Ullah, Habib

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

      IIF 37
    • Habib Ullah, Mohallah Jafran Wala, D.g.khan, Taunsa, 32200, Pakistan

      IIF 38
  • Ullah, Habib
    Pakistani employed born in April 1988

    Resident in London, United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments 19
  • 1
    AL AHMED GROUP LTD
    15115034
    4385, 15115034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 17 - Director → ME
    2023-09-05 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    ALLRUGO LTD
    12367313
    95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-12-17 ~ now
    IIF 16 - Director → ME
  • 3
    CAFFE KILIM LTD
    11967598
    3 Market Place, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    COREFLARE LTD
    15389216
    182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    DERAYEE TRADE LTD
    14215601
    Floor 1, Office 25, 22 Market Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    EXITREF LTD
    16389533
    173a Kettering Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GLOBAL INTERIORS WORLD LTD
    13971589
    3 Market Place, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    HABIB MART LTD
    14236726
    4385, 14236726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    HABIBI ZONE LTD
    13463302
    Unit 2, 423 Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    IDIGIC SOFTWARE LIMITED
    14006960
    4385, 14006960: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    LISTONX LTD
    SC707927
    Office 107, 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    LONDON RUG COMPANY LTD
    08438376
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2013-03-11 ~ 2022-05-13
    IIF 33 - Director → ME
    2013-03-11 ~ 2022-05-13
    IIF 37 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2022-05-13
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    ONLINE HABIBULLAH LTD
    13023611
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    ONLINE JOBLESS LTD
    13384830
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    ORNATE CARPETS LTD
    - now 04505621
    ORNATE CARPET LTD - 2002-08-19
    7 Westmoreland House Cumberland, Park, Scrubs Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 39 - Director → ME
    2008-02-21 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    PAK BROS LTD
    14066079
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    RIZZCORNER LTD
    13072794
    124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    THE SELLULOSE LTD
    14313693
    4385, 14313693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    UH VIRTUAL SOLUTIONS LTD
    14574867
    124 City Road London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.