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

Ali, Usman

    Related profiles found in government register
  • Ali, Usman
    British businessman born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Penshaw Grove, Birmingham, B13 9NL, United Kingdom

      IIF 1
  • Ali, Usman
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 6 Bloomfield Road, Birmingham, B13 9BZ, England

      IIF 2
    • icon of address Great Food, 136-140, Stoney Lane, Birmingham, B12 8AQ, England

      IIF 3
    • icon of address 306, Beaconview Road, West Bromwich, B71 3NX, England

      IIF 4
  • Ali, Usman
    British manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Penshaw Grove, Birmingham, B13 9NL, United Kingdom

      IIF 5
  • Ali, Usman
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
  • Ali, Usman
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cleaver Street, Burnley, BB10 3DN, England

      IIF 7
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 8
  • Ali, Usman
    British interpreter born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cleaver Street, Burnley, BB10 3DN, England

      IIF 9
  • Ali, Usman
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coronation Road, Oldbury, OL6 8RQ, England

      IIF 10
  • Ali, Usman
    British sales manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, CV32 4RJ, England

      IIF 11
  • Ali, Usman
    English manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6 Bloomfield Road, Birmingham, B13 9BZ, England

      IIF 12
  • Mr Ali Usman
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Adelaide Street, Heywood, OL10 4HQ, England

      IIF 13
    • icon of address 24 Midland Street, Manchester, M12 6LB, England

      IIF 14
    • icon of address Unit 6, Commerce Way, Middlesbrough, TS6 6UR, England

      IIF 15
    • icon of address 19, Hilden Park, Ingleby Barwick, Stockton-on-tees, TS17 5AJ, England

      IIF 16
  • Mr Usman Ali
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Beaconview Road, West Bromwich, B71 3NX, England

      IIF 17
  • Mr Usman Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cleaver Street, Burnley, BB10 3DN, England

      IIF 18 IIF 19
  • Mr Usman Ali
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coronation Road, Oldbury, OL6 8RQ, England

      IIF 20
  • Ali, Usman
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Ladypool Road, Birmingham, B12 8LF, United Kingdom

      IIF 21 IIF 22
  • Usman, Ali
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Adelaide Street, Heywood, OL10 4HQ, England

      IIF 23
    • icon of address 24 Midland Street, Manchester, M12 6LB, England

      IIF 24
  • Usman, Ali
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Adelaide Street, Heywood, OL10 4HQ, England

      IIF 25
    • icon of address 19, Hilden Park, Ingleby Barwick, Stockton-on-tees, TS17 5AJ, England

      IIF 26
  • Usman, Ali
    British engineer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Commerce Way, Middlesbrough, TS6 6UR, England

      IIF 27
  • Ali, Usman
    British sales director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 28
  • Ali, Usman
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Coronation Street, Ashton Under Lyne, OL6 8RQ, United Kingdom

      IIF 29
  • Ali, Usman

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
    • icon of address 5, Coronation Road, Ashton, Manchester, 0L6 8RQ, United Kingdom

      IIF 31
    • icon of address 5, Coronation Road, Oldbury, OL6 8RQ, England

      IIF 32
  • Mr Usman Ali
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Coronation Road, Ashton, Manchester, 0L6 8RQ, United Kingdom

      IIF 33
  • Usman, Ali
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Stoney Lane, Balsall Heath, Birmingham, B12 8AJ, United Kingdom

      IIF 34 IIF 35
  • Usman, Ali

    Registered addresses and corresponding companies
    • icon of address 160, Stoney Lane, Balsall Heath, Birmingham, B12 8AJ, United Kingdom

      IIF 36 IIF 37
    • icon of address 19, Hilden Park, Ingleby Barwick, Stockton-on-tees, Teeside, TS17 5AJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Adelaide Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,618 GBP2025-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 25 - Director → ME
  • 2
    HIGHDUX LTD - 2023-02-23
    icon of address Unit 6 Commerce Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,109 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Alfaisals, 136-140, Stoney Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 138 Stoney Lane Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-05-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 521 Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 225 Ladypool Road, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 521 Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 225 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 158 Cleaver Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 225 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-04-03 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address 158 Cleaver Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    PALM UK INVESTMENTS LIMITED - 2025-06-17
    icon of address 1 Adelaide Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 104 Stockport Road, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5 Coronation Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-08-04 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Taza Khana, 225 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address Westend Tyres Moss Street West, Off William Street, Ashton Under Lyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 225 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-04-03 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 6
  • 1
    CITYLINE MOTORS LTD - 2023-02-23
    DEALDRIVE SERVICING LTD - 2024-02-12
    icon of address Unit 6 Commerce Way, Middlesbrough, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ 2023-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-04-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    HIGHDUX LTD - 2023-02-23
    icon of address Unit 6 Commerce Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,109 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-09-01
    IIF 38 - Secretary → ME
  • 3
    icon of address 306 Beaconview Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ 2023-12-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-12-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 13897062 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-07
    Officer
    icon of calendar 2022-02-07 ~ 2023-04-20
    IIF 8 - Director → ME
  • 5
    icon of address 3a Crondal Road, Exhall, Coventry, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,957,116 GBP2021-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2021-03-01
    IIF 11 - Director → ME
    icon of calendar 2017-11-15 ~ 2019-08-01
    IIF 28 - Director → ME
  • 6
    PALM UK INVESTMENTS LIMITED - 2025-06-17
    icon of address 1 Adelaide Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2024-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2024-03-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% 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.