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 Usman Afzal

    Related profiles found in government register
  • Mr Usman Afzal
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35b Conduit Street, Gloucester, GL1 4XE, England

      IIF 1
    • 18a Orchard Close, Euxton, Lancashire, PR7 6LU, England

      IIF 2
    • 10a Sprowston Road, Forest Gate, London, E7 9AD, England

      IIF 3 IIF 4 IIF 5
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 6
    • 36a Albion Place, Maidstone, ME14 5DZ, England

      IIF 7
    • 164a Walkden Road, Worsley, Manchester, M28 7DP, England

      IIF 8
    • 83a Ducie Street, Manchester, M1 2JQ, England

      IIF 9
    • 13a Wellcross Road, Upholland, Skelmersdale, WN8 0NU, England

      IIF 10
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 11
  • Mr Usman Afzal
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 12
  • Mr Usman Afzal
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 13
  • Afzal, Usman
    Pakistani director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 14
    • 35b Conduit Street, Gloucester, GL1 4XE, England

      IIF 15
    • 10a Sprowston Road, Forest Gate, London, E7 9AD, England

      IIF 16 IIF 17 IIF 18
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 19
    • Tps Services(uk), 30 Durham Road, London, SW20 0TW, England

      IIF 20
    • 36a Albion Place, Maidstone, ME14 5DZ, England

      IIF 21
    • 164a Walkden Road, Worsley, Manchester, M28 7DP, England

      IIF 22
    • 13a Wellcross Road, Upholland, Skelmersdale, WN8 0NU, England

      IIF 23
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 24
  • Afzal, Usman
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 25 IIF 26
    • Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 27
  • Afzal, Usman
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    TUCADO MUSIC LTD - 2013-05-31
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    -19,475 GBP2023-05-31
    Officer
    2022-02-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-02-14 ~ 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
  • 2
    4385, 14579874 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    164a Walkden Road Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    4385, 14581555 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    DIGI-TAX ACCOUNTANTS SOLUTIONS LTD - 2020-12-24
    4385, 11308859 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -48,293 GBP2023-10-31
    Officer
    2018-04-13 ~ now
    IIF 25 - director → ME
  • 6
    4385, 14581541 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    35b Conduit Street, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    HERBIE'S VEGAN LTD - 2019-02-04
    JACKFRUIT VEGAN LTD - 2018-06-22
    Chester House, Fulham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -63,952 GBP2023-10-31
    Officer
    2018-05-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-05-14 ~ 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
  • 9
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    4385, 14581531 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Tps Services(uk), 30 Durham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-21 ~ 2022-12-21
    IIF 18 - director → ME
    Person with significant control
    2022-12-21 ~ 2022-12-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    Tps Services(uk), 30 Durham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ 2022-11-29
    IIF 17 - director → ME
    Person with significant control
    2022-11-29 ~ 2022-11-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    DIGI-TAX ACCOUNTANTS SOLUTIONS LTD - 2020-12-24
    4385, 11308859 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -48,293 GBP2023-10-31
    Officer
    2018-04-13 ~ 2018-04-13
    IIF 27 - director → ME
  • 4
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    991 GBP2023-12-31
    Officer
    2022-12-21 ~ 2022-12-21
    IIF 16 - director → ME
    Person with significant control
    2022-12-21 ~ 2022-12-21
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    HERBIE'S VEGAN LTD - 2019-02-04
    JACKFRUIT VEGAN LTD - 2018-06-22
    Chester House, Fulham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -63,952 GBP2023-10-31
    Officer
    2018-05-14 ~ 2018-05-14
    IIF 26 - director → ME
    Person with significant control
    2018-05-14 ~ 2018-05-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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.