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 born in April 1983

    Resident in England

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

      IIF 1
    • 12951719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 13493350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 13580093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13977397 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 6
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 7
  • Ullah, Aziz
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 8
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 9
    • 307, Euston Road, London, NW1 3AD, England

      IIF 10
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 11 IIF 12
    • 70, White Lion Street, London, N1 9PP, England

      IIF 13
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 14
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 15
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 16
  • Ullah, Aziz
    Pakistani driving born in April 1983

    Resident in England

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

      IIF 17
  • Mr Aziz Ullah
    British born in April 1983

    Resident in England

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

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

      IIF 19
    • 13493350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 13580093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 13977397 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 23
    • 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 24
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 25
    • 307, Euston Road, London, NW1 3AD, England

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

      IIF 27
    • 70, White Lion Street, London, N1 9PP, England

      IIF 28
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 29
  • Ullah, Aziz
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tallis Street, London, EC4Y 0AB, England

      IIF 30
  • Ullah, Aziz
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 31
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 32
    • Flat 4, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 33
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 34
  • Ullah, Aziz
    Indian director born in April 1983

    Resident in India

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

      IIF 35
  • Mr Aziz Ullah
    Pakistani born in April 1983

    Resident in England

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

      IIF 36
  • Ullah, Aziz
    Pakistani director born in April 1983

    Resident in United Kingdom

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

      IIF 37
    • 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 38
  • Aziz Ullah
    British born in April 1983

    Resident in United Kingdom

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

      IIF 39
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 40
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 41
  • Mr Aziz Ullah
    British born in April 1983

    Resident in United Kingdom

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

      IIF 42
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 43
    • 2, Tallis Street, London, EC4Y 0AB, England

      IIF 44
    • Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 45
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 46
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 47
  • Mr Aziz Ullah
    Indian born in April 1983

    Resident in India

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

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    1 Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 37 - Director → ME
  • 2
    Flat 4 303 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-01-25 ~ 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
  • 3
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 4
    437 Gillot Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 5
    4385, 13362433 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    2023-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    120 Bark Street, 6th And 7th Floor, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    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
  • 7
    4385, 13778414 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2021-12-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    9 Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    50 Grosvenor Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    44 Acorn Close, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-28 ~ dissolved
    IIF 38 - Director → ME
  • 13
    4385, 13677867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    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
  • 15
    84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2023-10-31
    Officer
    2020-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    Flat 4 34 Elmhurst Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    2nd Floor, Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2022-07-31
    Officer
    2021-07-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 20
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 21
    IZOTELO SERVICES LTD - 2025-07-28
    18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    659 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    29 Bartletts House Vicarage Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    4385, 13362433 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    2021-04-28 ~ 2023-03-27
    IIF 11 - Director → ME
    Person with significant control
    2021-04-28 ~ 2023-03-27
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    Flat 64 Geach Tower, Uxbridge Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ 2025-09-24
    IIF 1 - Director → ME
    Person with significant control
    2025-09-08 ~ 2025-09-24
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 3
    MANDEVOL SERVICES LTD - 2023-10-11
    Flat 3 72 Gillott Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-21 ~ 2023-10-06
    IIF 7 - Director → ME
    Person with significant control
    2021-09-21 ~ 2023-10-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 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.