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
    British born in November 1988

    Resident in Denmark

    Registered addresses and corresponding companies
    • 1f1, 10 Wellington Place, Edinburgh, EH6 7EQ, Scotland

      IIF 1
    • 20, Elm Row, Edinburgh, EH7 4AA, Scotland

      IIF 2
  • Mr Asad Ullah
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Springbridge Road, Manchester, M16 8PW, England

      IIF 3
    • 1-2 St. Margarets Buildings, Bury Old Road, Salford, M7 4PF, England

      IIF 4 IIF 5
  • Mr Abad Ullah
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lorna Grove, Gatley, Cheadle, SK8 4EA, England

      IIF 6
    • Unit3, 130 Broughton Street, Manchester, M8 8AN

      IIF 7
    • 1-2 St. Margarets Buildings, Bury Old Road, Salford, M7 4PF, England

      IIF 8
  • Asad Ullah
    British born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Elm Row, Edinburgh, EH7 4AA, Scotland

      IIF 9
  • Ullah, Asad
    British company director born in November 1988

    Resident in Denmark

    Registered addresses and corresponding companies
    • 1f1, 10 Wellington Place, Edinburgh, EH6 7EQ, Scotland

      IIF 10
  • Mr Asad Ullah
    British born in June 1982

    Resident in Pakistan

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

      IIF 11
  • Mr Asad Ullah
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 105, Ward Street, Oldham, OL1 2EQ, England

      IIF 12
    • 15, Wigan Lane, Wigan, Greater Manchester, WN1 1XR, United Kingdom

      IIF 13
  • Mr Saad Ullah
    British born in January 1998

    Resident in Scotland

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

      IIF 14
    • 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 15
  • Mr Asad Ullah
    Italian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34 Eton Ave, Oldham, OL8 4HQ, England

      IIF 16
    • 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 17 IIF 18
  • Mr Asad Ullah
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Springbridge Road, Manchester, M16 8PW, United Kingdom

      IIF 19
  • Mr Asad Ullah
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9627, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • Mr Asad Ullah
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 23
  • Mr Asad Ullah
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 171, Malton Street, Sheffield, Yorkshire, S4 7ED, England

      IIF 24
  • Mr Asad Ullah
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 25
  • 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 26
    • H#168, Askari 09, Lahore, 53201, Pakistan

      IIF 27
  • 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 28
  • 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 29
  • Mr Asad Ullah
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 30
  • Mr Asad Ullah
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • 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 33
  • 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 34
  • 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 35
  • Mr Asad Ullah
    Pakistani born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 137d, Clydesdale Road, Bellshill, ML4 2QH, Scotland

      IIF 36
  • 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 37
  • 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 38
    • Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 39
  • Mr Asad Ullah
    Italian born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 474-476, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 40
  • Ullah, Asad
    British director born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Asad Ullah
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 2925, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 43
  • 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 44
  • Ullah, Abad
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27 Netherwood Road, Manchester, Lancashire, M22 4BW, England

      IIF 45
  • Ullah, Abad
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit3, 130 Broughton Street, Manchester, M8 8AN, England

      IIF 46
  • Ullah, Asad
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Springbridge Road, Manchester, M16 8PW, England

      IIF 47
  • Ullah, Asad
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 St. Margarets Buildings, Bury Old Road, Salford, M7 4PF, England

      IIF 48 IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • Mr Asmat Ullah
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 58
  • Ullah, Saad
    British company director born in January 1998

    Resident in Scotland

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

      IIF 59
  • Ullah, Saad
    British sales person born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 60
  • 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 61
  • 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 62
  • Asad Ullah
    Italian born in February 2001

    Resident in Italy

    Registered addresses and corresponding companies
    • 32, Kinburn Street, London, SE16 6DW, England

      IIF 63
    • 474-476 Great Cheetham Street East, Salford, Manchester, M7 4TW, United Kingdom

      IIF 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • Ullah, Asad
    British entrepreneur born in June 1982

    Resident in Pakistan

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

      IIF 71
  • Ullah, Asad
    British director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wigan Lane, Wigan, Greater Manchester, WN1 1XR, United Kingdom

      IIF 72
  • 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 73
    • Office 6674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • 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 75
  • Mr Sami Ullah
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • 51, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 77
  • Mr Syed Shah
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ngised Ltd, Duke Of York Young Entrepreneur Centre, 3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, England

      IIF 78
  • 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 79
  • Ullah, Asad
    Italian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34 Eton Ave, Oldham, OL8 4HQ, England

      IIF 80
  • Ullah, Asad
    Italian it consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 81 IIF 82
  • 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 83
  • Saad Ullah
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 84
  • Ulah, Asad
    British manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Springbridge Road, Manchester, M16 8PW, United Kingdom

      IIF 85
  • Mr Sami Ullah
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 86
  • Ullah, Asad
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9627, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 87
  • Ullah, Asad
    Pakistani business man born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Western Road, London, E13 9JE, England

      IIF 88
  • 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 89
  • 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 90
  • Ullah, Asad
    Pakistani manager born in January 1992

    Resident in Pakistan

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

      IIF 91
  • 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 92
  • Ullah, Asad
    Pakistani chief executive born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 171, Malton Street, Sheffield, Yorkshire, S4 7ED, England

      IIF 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • Ullah, Asad
    Pakistani director born in April 1999

    Resident in England

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

      IIF 99
  • Shah, Syed
    British graphics designer born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ngised Ltd, Duke Of York Young Entrepreneur Centre, 3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, England

      IIF 100
  • 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 101
  • 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 102
  • Ullah, Asad
    Pakistani company director born in August 1995

    Resident in Pakistan

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

      IIF 103
  • 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 104
  • 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 105
  • 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 106
  • Ullah, Asad
    Pakistani director born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 137d, Clydesdale Road, Bellshill, ML4 2QH, Scotland

      IIF 107
  • 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 108
  • 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 109
  • 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 110
    • Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 111
  • Ullah, Asad
    Pakistani company director 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 112
  • Ullah, Asad
    born in February 2001

    Resident in Italy

    Registered addresses and corresponding companies
    • 32, Kinburn Street, London, SE16 6DW, England

      IIF 113
  • Ullah, Asad
    Italian accounts manager born in February 2001

    Resident in Italy

    Registered addresses and corresponding companies
    • 474-476 Great Cheetham Street East, Salford, Manchester, M7 4TW, United Kingdom

      IIF 114
  • Ullah, Asad
    Italian company director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 474-476, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 115
  • Ullah, Asad, Mr.
    Pakistani consultancy born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52b, Lindley Road, Leyton, London, E10 6QT, England

      IIF 116
  • 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 117
  • Ullah, Asmat
    Pakistani freelancing born in March 1997

    Resident in Pakistan

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

      IIF 118
  • Ullah, Asad
    Lithuanian director 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, 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 120
  • Ullah, Asmat

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

      IIF 121
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 122
  • Fasany, Muhammed Ullah Al

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

      IIF 123
  • Ullah, Asad

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

      IIF 124
    • 34 Eton Ave, Oldham, OL8 4HQ, England

      IIF 125
    • Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 126
  • 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 127
  • 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 128
  • 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 129
  • Ullah, Asad
    Pakistani director born in February 2002

    Resident in Pakistan

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

      IIF 130
  • 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 131
  • Ullah, Asad
    Pakistani director born in February 2003

    Resident in Pakistan

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

      IIF 132
    • Office 6674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 133
  • Ullah, Asad, Mr.
    Pakistani director born in December 1997

    Resident in Pakistan

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

      IIF 134
  • 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 135
  • Ullah, Asmat
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 136
  • 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 137
  • 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 138
  • 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 139
  • Ullah, Sami
    Pakistani company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
    • 51, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 141
  • Mr Syed Hameed Ullah Shah
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30, Reynell Road, Manchester, M13 0PT, England

      IIF 142
    • 30, Reynell Road, Manchester, M13 0PT, United Kingdom

      IIF 143
  • Shah, Syed Hameed Ullah
    Pakistani director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30, Reynell Road, Manchester, M13 0PT, England

      IIF 144
  • Ullah, Asad
    Pakistani businessman 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 145
  • Ullah, Asad
    Pakistan consultancy born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Western Road, London, E13 9JE, United Kingdom

      IIF 146
  • 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 147
  • 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 148
  • 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 149
  • Ullah, Sami
    Pakistani president born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 150
  • Fasany, Muhammed Ullah Al
    Bangladeshi digital marketer born in November 1985

    Resident in Bangladesh

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

      IIF 151
  • Mr Muhammed Ullah Al Fasany
    Bangladeshi born in November 1985

    Resident in Bangladesh

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

      IIF 152
  • Shah, Syed Hameed Ullah
    Pakistani digital marketer born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Reynell Road, Manchester, M13 0PT, United Kingdom

      IIF 153
child relation
Offspring entities and appointments
Active 69
  • 1
    4385, 12862044: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    26 Darcy Road Darcy Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    204 Godson Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    4385, 14366668 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    61 Flora Street, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    474-476 Great Cheetham Street East, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    4385, 14930966 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 9
    78a Stockport Road Ashton-under-lyne, Tameside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    101 Western Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 88 - director → ME
  • 11
    3 Sudbury Crescent, Wembley, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-28 ~ now
    IIF 147 - director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    63a Mitcham Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 99 - director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    34 Eton Ave, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 80 - director → ME
    2022-03-30 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    32 Kinburn Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-03 ~ dissolved
    IIF 113 - llp-designated-member → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    24238, Sc779265 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    30 Springbridge Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    4385, 14215607 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 118 - director → ME
    2022-07-05 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    4385, 14052336 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    5 Brayford Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,501 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 151 - director → ME
    2023-11-21 ~ now
    IIF 123 - secretary → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 21
    4385, 14917684 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    C/o Acctax Services Ltd The Beacon, Westgate Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-02-28
    Officer
    2021-02-01 ~ now
    IIF 145 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    1-2 St. Margarets Buildings, Bury Old Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    1-2 St. Margarets Buildings, Bury Old Road, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -52,118 GBP2023-02-28
    Officer
    2022-02-02 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    2024-09-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 106 - director → ME
    2023-07-14 ~ dissolved
    IIF 126 - secretary → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 26
    Unit3, 130 Broughton Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    2,109,176 GBP2023-05-31
    Officer
    2010-11-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    HALURE LTD - 2021-03-23
    105 Ward Street, Oldham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 28
    Office 8643 182-184 High Street North East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    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
  • 29
    None, Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-01-04 ~ 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
  • 30
    1 Lorna Grove, Gatley, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    -2,140 GBP2023-06-30
    Officer
    2015-06-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    35 Garrick Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 33
    Office 2b 149a West Street, Bedminster, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 34
    2/2 5 Prospecthill Way, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 132 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 35
    4385, 15836577 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 36
    29 Napier Street, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    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
  • 37
    Suite #9627, 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    4385, 16056499 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-11-02 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2024-11-02 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 39
    84 Auldhouse Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -893 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 40
    4385, 13252169: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 41
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 130 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 42
    Ngised Ltd, Duke Of York Young Entrepreneur Centre, 3m Buckley Innovation Centre, Firth Street, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 43
    4385, 13302027: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 149 - director → ME
    2021-03-30 ~ dissolved
    IIF 121 - secretary → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 44
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-11-14 ~ 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
  • 45
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,762 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 103 - director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Jkrt15592 Cabus House , Green Lane West, Preston, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 47
    1f1 10 Wellington Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-08-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 48
    20 Elm Row, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,259 GBP2024-02-29
    Officer
    2016-02-05 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 49
    137d Clydesdale Road, Bellshill, Scotland
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 50
    171 Malton Street, Sheffield, Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 93 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 51
    36-38 Abbey Hills Road, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 52
    36-38 Abbey Hills Road, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 53
    30 Reynell Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-02-01 ~ now
    IIF 153 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 143 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Has significant influence or control over the trustees of a trustOE
  • 54
    20 Elm Row, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    2016-08-30 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 55
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 71 - director → ME
    2024-02-28 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2024-02-28 ~ now
    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
  • 56
    22 Sandringham Crescent, Leeds, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 150 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 57
    51 Sufton Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 141 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 58
    Office 6674 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 59
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 60
    46 Molineux Street, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 61
    124 City Road City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -130 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 134 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 62
    400137 York House, Green Lane West, Preston, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 119 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 63
    400137 York House Green Lane West, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 64
    539 Cathcart Road, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 65
    4385, 14012872 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 66
    474-476 Great Cheetham Street East, Salford, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 114 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 67
    30 Reynell Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 144 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 68
    4385, 15238391 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 69
    Flat 9k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    58 Abercairn Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ 2024-10-01
    IIF 96 - director → ME
    Person with significant control
    2024-08-20 ~ 2024-11-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-09-18
    IIF 112 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-09-18
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    281a Romford Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,961 GBP2019-03-31
    Officer
    2013-04-03 ~ 2014-07-14
    IIF 116 - director → ME
    2013-03-27 ~ 2013-04-03
    IIF 146 - director → ME
  • 4
    Office 3999 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17 GBP2023-12-31
    Officer
    2020-12-30 ~ 2023-07-25
    IIF 92 - director → ME
    Person with significant control
    2020-12-30 ~ 2023-07-24
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    Unit 3 130 Broughton Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    40,161 GBP2023-11-30
    Officer
    2016-11-16 ~ 2023-01-31
    IIF 47 - director → ME
    Person with significant control
    2016-11-16 ~ 2023-01-31
    IIF 3 - Has significant influence or control OE
  • 6
    2/2 5 Prospecthill Way, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-03
    IIF 120 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-05
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.