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, Aziz

    Related profiles found in government register
  • Ullah, Aziz
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillot Road, Birmingham, B16 91J

      IIF 1
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 2
    • icon of address Flat 4, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 3
    • icon of address Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 4
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 5
  • Ullah, Aziz
    Pakistani director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fetter Lane, London, EC4A 1BR, England

      IIF 6
    • icon of address 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 7
  • Aziz Ullah
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillot Road, Birmingham, B16 91J

      IIF 8
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 9
    • icon of address Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 10
  • Mr Aziz Ullah
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 11
    • icon of address 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 12
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 13
    • icon of address Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 14
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 15
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 16
  • Ullah, Aziz
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 64 Geach Tower, Uxbridge Street, Birmingham, B19 3UR, England

      IIF 17
    • icon of address 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 18
    • icon of address 12951719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 13580093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 21
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 22
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 23
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 24
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 25
    • icon of address 50, Grosvenor Hill, London, W1K 3QT, England

      IIF 26
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 27 IIF 28
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 29
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 30
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 31
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 32
  • Ullah, Aziz
    Pakistani driving born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 33
  • Ullah, Aziz
    Indian director born in April 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 82, Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 34
  • Mr Aziz Ullah
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Uxbridge Street, Birmingham, B19 3UR, England

      IIF 35
    • icon of address 12951719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 13580093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 38
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 39
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 40
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 41
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 42
    • icon of address 50, Grosvenor Hill, London, W1K 3QT, England

      IIF 43
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 44
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 45
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 46
  • Mr Aziz Ullah
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 47
  • Mr Aziz Ullah
    Indian born in April 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 82, Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1 Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Flat 4 303 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 437 Gillot Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4385, 13362433 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 120 Bark Street, 6th And 7th Floor, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    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
  • 7
    icon of address 4385, 13778414 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 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
  • 10
    icon of address 9 Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 50 Grosvenor Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 44 Acorn Close, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 4385, 13677867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 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
  • 14
    icon of address 72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    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
  • 16
    icon of address Flat 4 34 Elmhurst Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 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
  • 17
    icon of address Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 2nd Floor, Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2022-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    IZOTELO SERVICES LTD - 2025-07-28
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    659 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 29 Bartletts House Vicarage Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 3
  • 1
    icon of address 4385, 13362433 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2023-03-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2023-03-27
    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
  • 2
    icon of address Flat 64 Geach Tower, Uxbridge Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ 2025-09-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ 2025-09-24
    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
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 3
    MANDEVOL SERVICES LTD - 2023-10-11
    icon of address Flat 3 72 Gillott Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2023-10-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-10-06
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.