logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Ullah, Sana

    Related profiles found in government register
  • Ullah, Sana
    Pakistani director born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-81a, House No P-81a Nisar Colony Street No 22, Faisalabad, 38000, Pakistan

      IIF 1
    • 8, Leopold Road, London, N18 2DY, England

      IIF 2
  • Ullah, Sana
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2b, Avondale Road, Stretford, Manchester, M32 0GB, England

      IIF 3
  • Ullah, Sana
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G721, 371 Ealing Rd, Wembley, HA0 4TL, England

      IIF 4
  • Ullah, Sana
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 846, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
  • Ullah, Sana
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 08, Chetwode Rd, Tooting Bec, London, SW17 7RF, United Kingdom

      IIF 6
  • Ullah, Sana
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Ullah, Sana
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Ullah, Sana
    Pakistani self employed born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2155, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
  • Ullah, Sana
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 179, Lordship Lane, London, N17 6XF, England

      IIF 10
  • Ullah, Sana
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 02, Nawa Killi Nasran, Nawa Killi, Quetta, 87300, Pakistan

      IIF 11
  • Ullah, Sana
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ullah, Sana
    Pakistani accountant born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 26, 67 View Forth, Edinburgh, EH10 4LQ, Scotland

      IIF 13
  • Ullah, Sana
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Ward Street, Bradford, BD7 3PR, United Kingdom

      IIF 14
  • Ullah, Sana
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H32, 5 Brayford Square, London, E1 0SG, United Kingdom

      IIF 15
  • Ullah, Sana
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Brook Rise, Chigwell, IG7 6AP, England

      IIF 16
  • Ullah, Sana
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3395, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Ullah, Sana
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 18
  • Ullah, Sana
    Pakistani born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 187, Bordesley Green, Birmingham, B9 5EX, England

      IIF 19
  • Ullah, Sana, Mr.
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 182-184, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 20
  • Ullah, Sana
    Pakistani human resource management born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87, Runley Road, Luton, LU1 1TX, England

      IIF 21
  • Ullah, Sana
    Pakistani import export born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87, Runley Road, Luton, LU1 1TX, England

      IIF 22
  • Ullah, Sana
    Pakistani born in March 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20/5, Scott Street, Perth, PH1 5EJ, Scotland

      IIF 23
  • Ullah, Sana
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 18, Edensor Road, Keighley, BD21 2LS, England

      IIF 24
    • 110, Gilmore Road, London, SE13 5AE, England

      IIF 25
  • Mr Sana Ullah
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-81a, House No P-81a Nisar Colony Street No 22, Faisalabad, 38000, Pakistan

      IIF 26
    • 8, Leopold Road, London, N18 2DY, England

      IIF 27
  • Mr Sana Ullah
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2b, Avondale Road, Stretford, Manchester, M32 0GB, England

      IIF 28
  • Mr Sana Ullah
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 846, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Sana Ullah
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Sana Ullah
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Sana Ullah
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 179, Lordship Lane, London, N17 6XF, England

      IIF 32
  • Sana Ullah
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 02, Nawa Killi Nasran, Nawa Killi, Quetta, 87300, Pakistan

      IIF 33
  • Mr Sana Ullah
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 08, Chetwode Rd, Tooting Bec, London, SW17 7RF, United Kingdom

      IIF 34
  • Mr Sana Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2155, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Mr Sana Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Mr Sana Ullah
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 26, 67 View Forth, Edinburgh, EH10 4LQ, Scotland

      IIF 37
  • Ullah, Sana
    Pakistani director born in January 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 3990, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Mr Sana Ullah
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Ward Street, Bradford, BD7 3PR, United Kingdom

      IIF 39
  • Mr Sana Ullah
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 40
  • Mr. Sana Ullah
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 182-184, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 41
  • Sana Ullah
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3395, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Ullah, Sana
    Pakistani company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15330473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Ullah, Sana, Mr.
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chatsworth Place, Mitcham, CR4 4NN, England

      IIF 44
    • 23, Andover Close, Uxbridge, UB8 2XQ, England

      IIF 45
  • Ullah, Sana
    English self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sugar Cube, 585 Barlow Moor Road, Manchester, M21 8AE, England

      IIF 46
  • Ullah, Sana
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Selbourne Road, Luton, Bedfordshire, LU4 8LR, United Kingdom

      IIF 47
  • Ullah, Sana
    British strategic manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Summerfield Road, Luton, LU1 1UH, England

      IIF 48
  • Mr Sana Ullah
    Pakistani born in March 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20/5, Scott Street, Perth, PH1 5EJ, Scotland

      IIF 49
  • Mr Sana Ullah
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 18, Edensor Road, Keighley, BD21 2LS, England

      IIF 50
    • 110, Gilmore Road, London, SE13 5AE, England

      IIF 51
  • Mr. Sana Ullah
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chatsworth Place, Mitcham, CR4 4NN, England

      IIF 52
    • 23, Andover Close, Uxbridge, UB8 2XQ, England

      IIF 53
  • Ullah, Sana

    Registered addresses and corresponding companies
    • 87, Runley Road, Luton, LU1 1TX, England

      IIF 54
  • Sana Ullah
    Pakistani born in January 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 3990, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 55
  • Sana Ullah
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15330473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Mr Sana Ullah
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bunr Mohallah, Burhan Abad Migora Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 57
  • Mr Sana Ullah
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Summerfield Road, Luton, LU1 1UH, England

      IIF 58
    • 51, Selbourne Road, Luton, Bedfordshire, LU4 8LR, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 31
  • 1
    4KMARKET LTD
    14606968
    8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    B&B'S ONLINE STORE UK LIMITED
    16349697
    8 Chatsworth Place, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 3
    BUY & BYE LTD
    14890693
    08 Chetwode Rd, Tooting Bec, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    CAS GROUP BRANDS LTD
    14356070
    4385, 14356070 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    COLMI LIMITED
    16123940
    187 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ 2025-11-30
    IIF 19 - Director → ME
    2024-12-09 ~ 2025-07-17
    IIF 1 - Director → ME
    Person with significant control
    2024-12-09 ~ 2025-07-16
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FAST MACHINERY LIMITED
    08353247
    87 Runley Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 22 - Director → ME
  • 7
    GLOBALIFY LTD
    15695190 14497237
    Office 3395 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    H & S CHOICE UK LIMITED
    12676838
    21 Summerfield Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 9
    HUMAN TECHNOLOGIES LIMITED
    08398303
    87 Runley Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 21 - Director → ME
    2013-02-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    HURAIZA UK LTD
    15286210
    4385, 15286210 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    KHAN PRODUCTIONS LIMITED
    SC867506
    20/5 Scott Street, Perth, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    LASHARI TRADERS LIMITED
    14968125
    4385, 14968125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    NINXIA ENTERPRISES LTD
    15025103
    4385, 15025103 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    NORTH SNOW WHOLESALES LIMITED
    08949876
    Sugar Cube, 583 Barlow Moor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 46 - Director → ME
  • 15
    PANNU TRADERS LTD
    SC711454
    Unit 26 67 View Forth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 16
    RAHMAN SHER LIMITED
    14116800
    G721 371 Ealing Rd, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 4 - Director → ME
  • 17
    S&B LOGISTICS LIMITED
    16206980
    23 Andover Close, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    SANA 100 LIMITED
    14027896
    Office 2155 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 19
    SANA ULLAH LTD
    15445002
    128 City Road London Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    SANAULLAH00 LIMITED
    15330473
    4385, 15330473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 21
    SANAULLAH115 LTD
    15756774
    4385, 15756774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 22
    SAYEE HOO LIMITED
    13646072
    179 Lordship Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 23
    SHIELDSERVE SERVICES LTD
    16586367
    18 Edensor Road, Keighley, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 24
    SHOPPINGMART1 LIMITED
    14257584
    4385, 14257584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 25
    SIGNATUREAUTOS LTD
    14297805
    51 Selbourne Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-08-15 ~ 2026-02-20
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TRENDY FUSION LTD
    - now 15053295
    $&$ LTD
    - 2023-08-10 15053295
    2b Avondale Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 27
    TRICE SOLUTION LTD
    16123597
    38 Ward Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 28
    UNIONGUARD SERVICES LIMITED
    16373845
    110 Gilmore Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 29
    VALUE SHOP OUTLET LIMITED
    15674635
    4385, 15674635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    WAQALA TAJ LIMITED
    14847643 13335676
    25 Brook Rise, Chigwell, England
    Active Corporate (5 parents)
    Officer
    2023-05-25 ~ 2025-02-15
    IIF 16 - Director → ME
  • 31
    ZEFRON LIMITED
    16158890
    21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.