logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asad Ullah

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • Mr Asad Ullah
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 7
  • Mr Asad Ullah
    Pakistani born in August 1995

    Resident in Pakistan

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

      IIF 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
    • Office 6674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Asad Ullah
    Pakistani born in April 2005

    Resident in Pakistan

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

      IIF 17
  • 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 18
  • 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 19
  • Mr Asad Ullah
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • 29, Napier Street, Nelson, BB9 0SN, England

      IIF 26
  • 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 27
    • H#168, Askari 09, Lahore, 53201, Pakistan

      IIF 28
  • 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 29
  • 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 30
    • Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 31
  • 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 32
  • Mr. Asad Ullah
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 33
  • 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 34
  • 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 35
  • Mr Arshad Ullah
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 36
  • 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 37
  • Mr Asmat Ullah
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 38
  • 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 39
  • Saad Ullah
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 40
  • 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 41
    • 85, House, Street 3, Sector L3, Phase 3 Hayatabad, Peshawar, 2500, Pakistan

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • Mr Asad Ullah
    British born in June 1982

    Resident in Pakistan

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

      IIF 48
  • Mr Asad Ullah
    Pakistani born in June 1982

    Resident in England

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

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • Ullah, Asad
    Pakistani born in April 2005

    Resident in Pakistan

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

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • Mr Arshad Ullah
    Pakistani born in September 1994

    Resident in England

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

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • Ullah, Asad
    Pakistani born in August 1995

    Resident in Pakistan

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

      IIF 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
    • 85, House, Street 3, Sector L3, Phase 3 Hayatabad, Peshawar, 2500, Pakistan

      IIF 73
  • 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 74
  • Ullah, Asad
    Pakistani manager born in January 1992

    Resident in Pakistan

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

      IIF 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
    • Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 88
  • 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 89
  • 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 90
  • Ullah, Asmat
    Pakistani freelancing born in March 1997

    Resident in Pakistan

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

      IIF 91
  • Ullah, Arshad
    Pakistani president born in April 1992

    Resident in Pakistan

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

      IIF 92
  • Ullah, Arshad
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 93
  • 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 94
  • Ullah, Asad, Mr.
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • Mr Saad Ullah
    British born in January 1998

    Resident in Scotland

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

      IIF 101
    • 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 102
  • 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 103
  • 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 104
  • 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 105
  • 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 106
  • Ullah, Asad
    British entrepreneur born in June 1982

    Resident in Pakistan

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

      IIF 107
  • Ullah, Asad
    Pakistani born in June 1982

    Resident in England

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

      IIF 108
  • Ullah, Saad
    British born in January 1998

    Resident in Scotland

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

      IIF 109
    • 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • Ullah, Asad
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 115
    • 63a, Mitcham Road, London, SW17 9PB, United Kingdom

      IIF 116
  • 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 117
  • 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 118
  • 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 119
  • Ullah, Asmat

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

      IIF 120
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 121
  • Ullah, Asad

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

      IIF 122
    • Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 123
child relation
Offspring entities and appointments
Active 56
  • 1
    6204 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    4385, 12862044: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    26 Darcy Road Darcy Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    1088 Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 14366668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    61 Flora Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    4385, 14930966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    78a Stockport Road Ashton-under-lyne, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 11
    3 Sudbury Crescent, Wembley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 12
    63a Mitcham Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 115 - Director → ME
  • 13
    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 78 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    24238, Sc779265 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    167-169 Great Portland Street 5th Floor, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    4385, 14215607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 91 - Director → ME
    2022-07-05 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    4385, 14052336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    4385, 14917684 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    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 111 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 79 - Director → ME
    2023-07-14 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 22
    Office 8643 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    4385, 16780489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 26
    35 Garrick Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    Office 2b 149a West Street, Bedminster, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    2/2 5 Prospecthill Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 29
    4385, 15836577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-07-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 30
    29 Napier Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 31
    117 Basildene Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    124 City Road London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 33
    Office 771 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    124 City Road, London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 35
    84 Auldhouse Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -893 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    4385, 13252169: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 37
    63a Mitcham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 38
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 39
    4385, 13302027: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 117 - Director → ME
    2021-03-30 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 40
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 41
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,784 GBP2024-11-30
    Officer
    2021-11-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Jkrt15592 Cabus House , Green Lane West, Preston, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 43
    137d Clydesdale Road, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 44
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 107 - Director → ME
    2024-02-28 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 45
    Office 6674 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 46
    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 103 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 47
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (3 parents)
    Officer
    2025-09-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 48
    46 Molineux Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 49
    124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    400137 York House, Green Lane West, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 51
    400137 York House Green Lane West, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 52
    539 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 53
    03 Swan Lane Mill, Higher Swan Lane, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-03-28 ~ 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
  • 54
    4385, 15238391 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 55
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 56
    Flat 9k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    58 Abercairn Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2024-10-01
    IIF 84 - Director → ME
    Person with significant control
    2024-08-20 ~ 2024-11-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-09-18
    IIF 89 - Director → ME
    Person with significant control
    2024-08-05 ~ 2024-09-18
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 3
    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 76 - Director → ME
    Person with significant control
    2020-12-30 ~ 2023-07-24
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    2/2 5 Prospecthill Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-03
    IIF 52 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-05
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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.