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 owner born in August 1997

    Resident in Pakistan

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

      IIF 1
  • Ullah, Asad
    Pakistani self employed born in August 1990

    Resident in Pakistan

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

      IIF 2
  • Ullah, Asad
    Pakistani born in August 1995

    Resident in Pakistan

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

      IIF 3
  • Ullah, Asad
    Pakistani digital marketer born in August 1995

    Resident in Pakistan

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

      IIF 4
  • Ullah, Asad
    Pakistani director born in January 1997

    Resident in Pakistan

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

      IIF 5
  • Ullah, Asad
    Pakistani salesperson born in March 1997

    Resident in Pakistan

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

      IIF 6
  • Ullah, Asad
    Pakistani director born in September 1997

    Resident in Pakistan

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

      IIF 7
  • Ullah, Arshad
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 8
    • 85, House, Street 3, Sector L3, Phase 3 Hayatabad, Peshawar, 2500, Pakistan

      IIF 9
  • Ullah, Asad
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, United Kingdom

      IIF 10
  • Ullah, Asad
    Pakistani manager born in January 1992

    Resident in Pakistan

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

      IIF 11
  • Ullah, Asad
    Pakistani director born in January 1993

    Resident in Pakistan

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

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

    Resident in Pakistan

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

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

    Resident in Pakistan

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

      IIF 17
  • Ullah, Asad
    Pakistani director born in March 1999

    Resident in Pakistan

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

      IIF 18
    • Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 19
  • Ullah, Asad
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 20
  • Ullah, Asad
    Pakistani company director born in March 1971

    Resident in Pakistan

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

      IIF 21
  • Ullah, Asad
    Pakistani born in April 1989

    Resident in Pakistan

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

      IIF 22
  • Ullah, Asad
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 23
  • Ullah, Asad
    Pakistani accounts manager born in December 1998

    Resident in Pakistan

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

      IIF 24
  • Ullah, Asmat
    Pakistani freelancing born in March 1997

    Resident in Pakistan

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

      IIF 25
  • Ullah, Arshad
    Pakistani president born in April 1992

    Resident in Pakistan

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

      IIF 26
  • Ullah, Arshad
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 27
  • Ullah, Asad
    Pakistani director born in November 1970

    Resident in Pakistan

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

      IIF 28
  • Ullah, Asad
    Pakistani company director born in August 2001

    Resident in Pakistan

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

      IIF 29
  • Ullah, Asmat
    Pakistani entrepreneur born in July 1996

    Resident in Pakistan

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

      IIF 30
  • Ullah, Asad
    Pakistani entrepreneur born in April 2000

    Resident in Pakistan

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

      IIF 31
  • Ullah, Asad
    Pakistani born in February 2002

    Resident in Pakistan

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

      IIF 32
  • Ullah, Asad
    Pakistani director born in May 2002

    Resident in Pakistan

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

      IIF 33
  • Ullah, Asad
    Pakistani born in February 2003

    Resident in Pakistan

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

      IIF 34
  • Ullah, Asad
    Pakistani director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Ullah, Asad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 771, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 36
  • Ullah, Asad
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tangai, Tangai Odigram Babuzai, Swat, 19220, Pakistan

      IIF 37
  • Ullah, Asad
    Pakistani company director born in November 2001

    Resident in Pakistan

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

      IIF 38
  • Ullah, Asad
    Pakistani born in August 1997

    Resident in Scotland

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

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

    Resident in Pakistan

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

      IIF 40
  • Ullah, Asad, Mr.
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Tehkadar Kalay, Bakhshali, Mardan, 23200, Pakistan

      IIF 41
  • Ullah, Saad
    Pakistani company director born in March 2000

    Resident in Pakistan

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

      IIF 42
  • Ullah, Saad
    Pakistani director born in March 2003

    Resident in Pakistan

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

      IIF 43
  • Ullah, Saad
    Pakistani director born in September 2003

    Resident in Pakistan

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

      IIF 44
  • Ullah, Asmat
    Pakistani company director born in October 2001

    Resident in Pakistan

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

      IIF 45
  • Arshad Ullah
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 46
    • 85, House, Street 3, Sector L3, Phase 3 Hayatabad, Peshawar, 2500, Pakistan

      IIF 47
  • Mr Asad Ullah
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 48
  • Ullah, Asad
    British entrepreneur born in June 1982

    Resident in Pakistan

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

      IIF 49
  • Ullah, Asad
    Pakistani born in June 1982

    Resident in England

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

      IIF 50
  • Ullah, Asad, Mr.
    Pakistani born in March 2005

    Resident in Pakistan

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

      IIF 51
  • Asad Ullah
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 52
  • Mr Asad Ullah
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 53
  • 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
    • Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 56
  • Mr Asad Ullah
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 57
  • Asad Ullah
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, United Kingdom

      IIF 58
  • Asad Ullah
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 59
  • Asad Ullah
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 60
  • Mr Asad Ullah
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 61
  • Mr Asad Ullah
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 62
  • Mr Asad Ullah
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 63
  • Mr Asad Ullah
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 64
    • H#168, Askari 09, Lahore, 53201, Pakistan

      IIF 65
  • Mr Asad Ullah
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 66
  • Mr Asad Ullah
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 67
    • Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 68
  • Mr Asmat Ullah
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 69
  • Mr Asad Ullah
    Pakistani born in March 1971

    Resident in Pakistan

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

      IIF 70
  • Mr Asad Ullah
    Pakistani born in April 1989

    Resident in Pakistan

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

      IIF 71
  • Mr Asad Ullah
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 72
    • 29, Napier Street, Nelson, BB9 0SN, England

      IIF 73
  • Mr Asmat Ullah
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 74
  • Mr. Asad Ullah
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 75
  • Mr. Asad Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Tehkadar Kalay, Bakhshali, Mardan, 23200, Pakistan

      IIF 76
  • Asad Ullah
    Pakistani born in November 1970

    Resident in Pakistan

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

      IIF 77
  • Mr Arshad Ullah
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 78
  • Mr Asad Ullah
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 79
  • Ullah, Asad
    Pakistani it professional born in September 1997

    Resident in United Kingdom

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

      IIF 80
  • Ullah, Asmat
    Pakistani born in March 2002

    Resident in England

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

      IIF 81
  • Asad Ullah
    Pakistani born in February 2003

    Resident in Pakistan

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

      IIF 82
    • Office 6674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Asad Ullah
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tangai, Tangai Odigram Babuzai, Swat, 19220, Pakistan

      IIF 84
  • Mr Asad Ullah
    Pakistani born in February 2002

    Resident in Pakistan

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

      IIF 85
  • Mr Asad Ullah
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 86
  • Mr Asad Ullah
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 771, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 87
  • Saad Ullah
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 88
  • Saad Ullah
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 89
  • Ullah, Asad
    Pakistani director born in January 1998

    Resident in United Kingdom

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

      IIF 90
  • Ullah, Asad
    Pakistani director born in March 1999

    Resident in United Kingdom

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

      IIF 91
  • Ullah, Asad
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 92
    • 63a, Mitcham Road, London, SW17 9PB, United Kingdom

      IIF 93
  • Asad Ullah
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 94
  • Mr Asmat Ullah
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 95
  • Mr Saad Ullah
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 96
  • Mr. Asad Ullah
    Pakistani born in March 2005

    Resident in Pakistan

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

      IIF 97
  • Ullah, Asad
    Pakistani born in June 1982

    Resident in United Kingdom

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

      IIF 98
  • Ullah, Asad
    Lithuanian born in March 1999

    Resident in Lithuania

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

      IIF 99
  • Ullah, Saad
    British born in January 1998

    Resident in Scotland

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

      IIF 100
    • 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 101
  • Miss Asad Ullah
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 102
  • Mr Asad Ullah
    Pakistani born in August 1997

    Resident in Scotland

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

      IIF 103
  • Mr Asmat Ullah
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 104
  • Ullah, Arshad
    Pakistani director born in September 1994

    Resident in United Kingdom

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

      IIF 105
  • Ullah, Asmat
    Pakistani business owner born in July 1996

    Resident in United Kingdom

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

      IIF 106
  • Mr Asad Ullah
    Pakistani born in January 1993

    Resident in England

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

      IIF 107
  • Mr Asad Ullah
    British born in June 1982

    Resident in Pakistan

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

      IIF 108
  • Mr Asad Ullah
    Pakistani born in June 1982

    Resident in England

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

      IIF 109
  • Mr Arshad Ullah
    Pakistani born in September 1994

    Resident in England

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

      IIF 110
  • Ullah, Asad

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

      IIF 111
    • Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 112
  • Ullah, Asmat

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

      IIF 113
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 114
  • Mr Asad Ullah
    Pakistani born in September 1997

    Resident in United Kingdom

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

      IIF 115
  • Arshad Ullah
    Pakistani born in September 1994

    Resident in United Kingdom

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

      IIF 116
  • Mr Asad Ullah
    Pakistani born in January 1998

    Resident in United Kingdom

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

      IIF 117
  • Mr Asad Ullah
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 118
  • Mr Saad Ullah
    British born in January 1998

    Resident in Scotland

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

      IIF 119
    • 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 120
  • Mr Asad Ullah
    Pakistani born in June 1982

    Resident in United Kingdom

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

      IIF 121
  • Mr Asad Ullah
    Lithuanian born in March 1999

    Resident in Lithuania

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

      IIF 122
  • Mr Asmat Ullah
    Pakistani born in July 1996

    Resident in United Kingdom

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

      IIF 123
child relation
Offspring entities and appointments
Active 56
  • 1
    AA BROS GLOBAL LIMITED
    16495714
    6204 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 2
    AG READING TRADERS LTD
    12862044
    4385, 12862044: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    AL BAQI TRAVEL LTD
    14629231
    26 Darcy Road Darcy Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    ANJUMTRADERS LTD
    12838392
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    ASAD MART LTD
    17001782
    1088 Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 6
    AVROX LTD
    14366668
    4385, 14366668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 7
    BEAUTIESMINE UK LTD
    16210974
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 8
    BIZZWIZ HUB LTD
    15427384
    61 Flora Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    CHATUR INNOVATOR LTD
    14930966
    4385, 14930966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 10
    CNDCTRADERS LTD
    13737347
    78a Stockport Road Ashton-under-lyne, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 11
    CYBERFORTRESS DYNAMIC LTD
    15448587
    3 Sudbury Crescent, Wembley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 12
    DATA HUNT TECHNOLOGIES LIMITED
    16021845
    63a Mitcham Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 92 - Director → ME
  • 13
    DIGISOLS LIMITED
    14985423
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ECO ESSENCE LTD
    SC779265
    24238, Sc779265 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 15
    ELEZO MART LTD
    16994454
    167-169 Great Portland Street 5th Floor, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    EXTREME ADVERTS LIMITED
    14215607
    4385, 14215607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 25 - Director → ME
    2022-07-05 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    EZY ENGINEERING LTD
    14052336
    4385, 14052336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    FASHION COLLECTION LTD
    14917684
    4385, 14917684 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    FITAXIS LIMITED
    11190946
    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
    2021-02-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 20
    GLOBAL UNIQUE LTD
    15003499
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 6 - Director → ME
    2023-07-14 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 21
    HASSAN JALIL LTD
    15577498
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 22
    HOFLEIN UK LIMITED
    15121789
    Office 8643 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 23
    INTERLAK ADVERTISING LIMITED
    13825930
    None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-01-04 ~ 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
  • 24
    KWMASTERS LTD
    13852426
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    LISTING XPERT LIMITED
    16780489
    4385, 16780489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 26
    LIVERPOOL DIGITAL BUSINESS LIMITED
    14167364
    35 Garrick Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-13 ~ 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
  • 27
    LUMINAPOINT LTD
    15090903
    Office 2b 149a West Street, Bedminster, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    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
  • 28
    LUXURIOUS PERFUME LTD
    SC837031
    2/2 5 Prospecthill Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 29
    LYGISMA LIMITED
    15836577
    4385, 15836577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-07-12 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 30
    MANCHESTER EDGE LTD
    13890252
    29 Napier Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 31
    MEDENTRA UK LTD
    15770307
    117 Basildene Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 32
    MEDICALSTUDYZONE LTD
    16488618
    124 City Road London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 33
    MHAFS LTD
    16997406
    Office 771 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 34
    MOHSIN RECIPES LTD
    16505563
    124 City Road, London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 35
    MOTORWEY LTD
    SC756445
    84 Auldhouse Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -893 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    MUFFIN WAREHOUSE LTD
    13252169
    4385, 13252169: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 37
    NEOCART SOLUTIONS LTD
    16625933
    63a Mitcham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 38
    NEXORA DIGITAL LTD
    16286727
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 39
    NIMBLE TRADERS LTD
    13302027
    4385, 13302027: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 106 - Director → ME
    2021-03-30 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 40
    NOSTALGIA THREADS LIMITED
    15283803
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 41
    OFFPAGE OUTREACH LTD
    13726393
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,784 GBP2024-11-30
    Officer
    2021-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    OLIXABIT LIMITED
    14054347
    Jkrt15592 Cabus House , Green Lane West, Preston, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 43
    PRIMEBAZAR LIMITED
    SC820152
    137d Clydesdale Road, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 44
    S&M MEGAMART LTD
    15528890
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 49 - Director → ME
    2024-02-28 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 45
    SARDAR GOODS LTD
    14775328
    Office 6674 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 46
    SEFCAST LTD
    15529039
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,956 GBP2025-02-28
    Officer
    2024-02-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 47
    SHERAZI EXPORTS LIMITED
    16696703
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (3 parents)
    Officer
    2025-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 48
    SYNDICATE OF SOLUTIONS LTD
    14559009
    46 Molineux Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 49
    TECHNTAG LTD
    13890093 14374890
    124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    THEBEAUTYINDEED LTD
    15986748
    400137 York House, Green Lane West, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 51
    THESALESPOT LTD
    15026988
    400137 York House Green Lane West, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 52
    TICK TECH LTD
    SC796524
    539 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 53
    TRADEONAIR LTD
    15600298
    03 Swan Lane Mill, Higher Swan Lane, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 54
    WANDERLUST OUTFITTERS LIMITED
    15238391
    4385, 15238391 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 55
    WEBION SOLUTIONS LTD
    16605156
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 56
    ZAINEE DIGITAL SERVICES LTD
    13807261
    Flat 9k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    AL HABIB TRAVEL LTD
    15906090
    58 Abercairn Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2024-10-01
    IIF 15 - Director → ME
    Person with significant control
    2024-08-20 ~ 2024-11-10
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLOW BLOOM CENTRE LTD
    15876627
    Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-09-18
    IIF 20 - Director → ME
    Person with significant control
    2024-08-05 ~ 2024-09-18
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 3
    CYBERSPARK SOLUTIONS LTD
    13103882
    Office 3999 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17 GBP2024-12-31
    Officer
    2020-12-30 ~ 2023-07-25
    IIF 12 - Director → ME
    Person with significant control
    2020-12-30 ~ 2023-07-24
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 4
    LUXURIOUS PERFUME LTD
    SC837031
    2/2 5 Prospecthill Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-03
    IIF 38 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-05
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.