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, Asad

    Related profiles found in government register
  • Ullah, Asad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Ullah, Asad
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 2
  • Ullah, Asad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1539, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
    • icon of address Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 4
  • Ullah, Asad
    Pakistani self employed born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Ullah, Asad
    Pakistani manager born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 6
  • Ullah, Asad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3999, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 7
  • Ullah, Asad
    Pakistani company director born in August 1995

    Resident in Pakistan

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

      IIF 8
  • Ullah, Asad
    Pakistani digital marketer born in August 1995

    Resident in Pakistan

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

      IIF 9
  • Ullah, Asad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P 24, St 1 Umair Town, Faisalabad, 38000, Pakistan

      IIF 10
  • Ullah, Asad
    Pakistani salesperson born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 11
  • Ullah, Asad
    Pakistani owner born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 12
  • Ullah, Asad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8643, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Ullah, Asad
    Pakistani business person born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 14
  • Ullah, Asad
    Pakistani chief executive born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#168, Askari 09, Lahore, 53201, Pakistan

      IIF 15
  • Ullah, Asad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12, Lane 10, Askari 09, Lahore, Pakistan, 54660, Pakistan

      IIF 16
  • Ullah, Asad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2b 149a, West Street, Bedminster, Bristol, BS3 3PN, United Kingdom

      IIF 17
  • Ullah, Arshad
    Pakistani president born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
  • Ullah, Asad
    Pakistani company director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Garrick Street, Liverpool, L7 4LE, United Kingdom

      IIF 19
  • Ullah, Asad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Ullah, Asad
    Pakistani accounts manager born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Napier Street, Nelson, BB9 0SN, England

      IIF 21
  • Ullah, Asad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 22
  • Ullah, Arshad
    Pakistani online seller born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 23
  • Ullah, Arshad
    Pakistani doctor born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 24
    • icon of address 85, House, Street 3, Sector L3, Phase 3 Hayatabad, Peshawar, 2500, Pakistan

      IIF 25
  • Ullah, Asad
    Pakistani director born in November 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Sheikhupura Road, Mohalla Asad Colony, Gujranwala, 52250, Pakistan

      IIF 26
  • Ullah, Asad
    Pakistani entrepreneur born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7535, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Ullah, Asmat
    Pakistani entrepreneur born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office # U312, 85 Great Portland Street, London, W1W 7LT, England

      IIF 28
  • Ullah, Asmat
    Pakistani freelancing born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
  • Ullah, Asad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 30, Liberty Mall, Tehkal, Peshawar, Peshawar, 25000, Pakistan

      IIF 30
  • Ullah, Asad
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Cukane Wala, Dakh Khana Khas, Kabirwala Tehsil, Khanewal, 58250, Pakistan

      IIF 31
  • Ullah, Asad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122-b, Fauji Streert Garden Town,multan, Garden Town, 66000, Pakistan

      IIF 32
  • Ullah, Asad
    Pakistani director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 5 Prospecthill Way, Glasgow, G42 9LJ, Scotland

      IIF 33
    • icon of address Office 6674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ullah, Asad, Mr.
    Pakistani self employed born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 35
  • Ullah, Asad
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, Dak Khana Loralai Uryagi, Loralai, 82840, Pakistan

      IIF 36
  • Ullah, Saad
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 13, Street 02, Ramay Town, Farid Town, 57000, Pakistan

      IIF 37
  • Ullah, Saad
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1304, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Ullah, Saad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238391 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Ullah, Asad, Mr.
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B30, Gulzar E Hunza Colony Metroville Site, Karachi, 75840, Pakistan

      IIF 40
  • Ullah, Asmat
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5362, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 41
  • Ullah, Asad
    Pakistani director born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Clydesdale Street, Bellshill, Scotland, ML4 2RS, United Kingdom

      IIF 42
  • Asad Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Ullah, Asad
    British entrepreneur born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Ullah, Asad
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Basildene Road, Hounslow, Middlesex, TW4 7LX

      IIF 45
  • Ullah, Asad, Mr.
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6204, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 46
  • Asad Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1539, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 47
  • Mr Asad Ullah
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 48
  • Mr Asad Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 400137 York House, Green Lane West, Preston, Lancashire, PR3 1NJ, United Kingdom

      IIF 49
    • icon of address Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 50
  • Mr. Asad Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 51
  • Arshad Ullah
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 52
    • icon of address 85, House, Street 3, Sector L3, Phase 3 Hayatabad, Peshawar, 2500, Pakistan

      IIF 53
  • Asad Ullah
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P 24, St 1 Umair Town, Faisalabad, 38000, Pakistan

      IIF 54
  • Mr Asad Ullah
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 55
  • Mr Asad Ullah
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 56
  • Mr Asad Ullah
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Asad Ullah
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 59
  • Mr Asad Ullah
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 60
  • Mr Asad Ullah
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8643, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Mr Asad Ullah
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 62
  • Mr Asad Ullah
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12, Lane 10, Askari 09, Lahore, Pakistan, 54660, Pakistan

      IIF 63
    • icon of address H#168, Askari 09, Lahore, 53201, Pakistan

      IIF 64
  • Mr Asad Ullah
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2b 149a, West Street, Bedminster, Bristol, BS3 3PN, United Kingdom

      IIF 65
  • Mr Arshad Ullah
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 66
  • Mr Asad Ullah
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Garrick Street, Liverpool, L7 4LE, United Kingdom

      IIF 67
  • Mr Asad Ullah
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Mr Asad Ullah
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 69
    • icon of address 29, Napier Street, Nelson, BB9 0SN, England

      IIF 70
  • Mr Asmat Ullah
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office # U312, 85 Great Portland Street, London, W1W 7LT, England

      IIF 71
  • Mr Asmat Ullah
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 72
  • Ullah, Asad
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Mitcham Road, London, SW17 9PB, England

      IIF 73
    • icon of address 63a, Mitcham Road, London, SW17 9PB, United Kingdom

      IIF 74
  • Asad Ullah
    Pakistani born in November 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Sheikhupura Road, Mohalla Asad Colony, Gujranwala, 52250, Pakistan

      IIF 75
  • Mr. Asad Ullah
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B30, Gulzar E Hunza Colony Metroville Site, Karachi, 75840, Pakistan

      IIF 76
  • Ullah, Asad
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 400137 York House, Green Lane West, Preston, Lancashire, PR3 1NJ, United Kingdom

      IIF 77
  • Ullah, Asmat
    Pakistani director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Asad Ullah
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 5 Prospecthill Way, Glasgow, G42 9LJ, Scotland

      IIF 79
    • icon of address Office 6674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Mr Asad Ullah
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 30, Liberty Mall, Tehkal, Peshawar, Peshawar, 25000, Pakistan

      IIF 81
  • Mr Asad Ullah
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Cukane Wala, Dakh Khana Khas, Kabirwala Tehsil, Khanewal, 58250, Pakistan

      IIF 82
  • Mr Asad Ullah
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122-b, Fauji Streert Garden Town,multan, Garden Town, 66000, Pakistan

      IIF 83
  • Saad Ullah
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1304, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 84
  • Saad Ullah
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238391 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Ullah, Asad
    Pakistani it professional born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sudbury Crescent, Wembley, London, HA0 2LZ, United Kingdom

      IIF 86
  • Ullah, Asad
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Stockport Road Ashton-under-lyne, Tameside, OL7 0LH, United Kingdom

      IIF 87
  • Ullah, Asad
    Lithuanian director born in March 1999

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address 400137, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 88
  • Asad Ullah
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, Dak Khana Loralai Malik Abdul Uryagi, Loralai, 82840, Pakistan

      IIF 89
  • Miss Asad Ullah
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7535, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Mr Asmat Ullah
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Mr Saad Ullah
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 13, Street 02, Ramay Town, Farid Town, 57000, Pakistan

      IIF 92
  • Mr. Asad Ullah
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6204, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 93
  • Ullah, Asad
    Pakistani businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Acctax Services Ltd, The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 94
  • Ullah, Sami
    Pakistani company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
  • Mr Asmat Ullah
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5362, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 97
  • Ullah, Arshad
    Pakistani director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 03, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, United Kingdom

      IIF 98
  • Ullah, Asmat
    Pakistani business owner born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 379, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 99
  • Ullah, Saad
    British company director born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 539, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 100
  • Ullah, Saad
    British sales person born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 101
  • Mr Asad Ullah
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Boyden House, Shernhall Street, London, E17 3ET, England

      IIF 102
  • Mr Asad Ullah
    Pakistani born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Clydesdale Street, Bellshill, Scotland, ML4 2RS, United Kingdom

      IIF 103
  • Ullah, Sami
    Pakistani president born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 104
  • Mr Asad Ullah
    British born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 105
  • Mr Asad Ullah
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Basildene Road, Hounslow, Middlesex, TW4 7LX

      IIF 106
  • Mr Arshad Ullah
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 107
  • Ullah, Asad

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 108
    • icon of address Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 109
  • Ullah, Asmat

    Registered addresses and corresponding companies
    • icon of address Office 379, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 110
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 111
  • Mr Asad Ullah
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Mitcham Road, London, SW17 9PB, United Kingdom

      IIF 112
  • Mr Sami Ullah
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
    • icon of address 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Arshad Ullah
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 03, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, United Kingdom

      IIF 115
  • Mr Asad Ullah
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sudbury Crescent, Wembley, London, HA0 2LZ, United Kingdom

      IIF 116
  • Mr Asad Ullah
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Stockport Road Ashton-under-lyne, Tameside, OL7 0LH, United Kingdom

      IIF 117
  • Mr Asad Ullah
    Lithuanian born in March 1999

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address 400137, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 118
  • Mr Asad Ullah
    Pakistani born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Acctax Services Ltd, The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 119
  • Mr Asmat Ullah
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 379, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 120
  • Mr Saad Ullah
    British born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 539, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 121
    • icon of address 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 122
  • Mr Sami Ullah
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 6204 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 12862044: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Darcy Road Darcy Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14366668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 61 Flora Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14930966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 78a Stockport Road Ashton-under-lyne, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Sudbury Crescent, Wembley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 63a Mitcham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 73 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 24238, Sc779265 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14215607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-07-05 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14052336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14917684 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Acctax Services Ltd The Beacon, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-07-14 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 19
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 8643 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address 35 Garrick Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 2b 149a West Street, Bedminster, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2/2 5 Prospecthill Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 27
    icon of address 4385, 15836577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 29 Napier Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 117 Basildene Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 124 City Road London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 16056499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 32
    icon of address 124 City Road, London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 84 Auldhouse Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -893 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4385, 13252169: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 63a Mitcham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 13302027: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2021-03-30 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,784 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Jkrt15592 Cabus House , Green Lane West, Preston, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 137d Clydesdale Road, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2024-02-28 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 22 Sandringham Crescent, Leeds, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15419157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 6674 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,956 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 48
    icon of address 46 Molineux Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 400137 York House, Green Lane West, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 400137 York House Green Lane West, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 539 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 03 Swan Lane Mill, Higher Swan Lane, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 15238391 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Flat 9k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 58 Abercairn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ 2024-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ 2024-11-10
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-18
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Office 3999 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-07-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-07-24
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2/2 5 Prospecthill Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-03-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-03-05
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors 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.