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

Afzal, Usman

    Related profiles found in government register
  • Afzal, Usman
    Pakistani director born in October 1990

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 3
  • Afzal, Usman
    Pakistani director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 4
    • icon of address 35b Conduit Street, Gloucester, GL1 4XE, England

      IIF 5
    • icon of address 10a Sprowston Road, Forest Gate, London, E7 9AD, England

      IIF 6 IIF 7 IIF 8
    • icon of address Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 9
    • icon of address Tps Services(uk), 30 Durham Road, London, SW20 0TW, England

      IIF 10
    • icon of address 36a Albion Place, Maidstone, ME14 5DZ, England

      IIF 11
    • icon of address 164a Walkden Road, Worsley, Manchester, M28 7DP, England

      IIF 12
    • icon of address 13a Wellcross Road, Upholland, Skelmersdale, WN8 0NU, England

      IIF 13
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 14
  • Afzal, Usman
    Pakistani director born in November 1990

    Resident in Pakistan

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

      IIF 15
  • Mr Usman Afzal
    Pakistani born in October 1990

    Resident in England

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

      IIF 16
  • Mr Usman Afzal
    Pakistani born in November 1990

    Resident in England

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

      IIF 17
    • icon of address 18a Orchard Close, Euxton, Lancashire, PR7 6LU, England

      IIF 18
    • icon of address 10a Sprowston Road, Forest Gate, London, E7 9AD, England

      IIF 19 IIF 20 IIF 21
    • icon of address Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 22
    • icon of address 36a Albion Place, Maidstone, ME14 5DZ, England

      IIF 23
    • icon of address 164a Walkden Road, Worsley, Manchester, M28 7DP, England

      IIF 24
    • icon of address 83a Ducie Street, Manchester, M1 2JQ, England

      IIF 25
    • icon of address 13a Wellcross Road, Upholland, Skelmersdale, WN8 0NU, England

      IIF 26
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 27
  • Mr Usman Afzal
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,475 GBP2023-05-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 14579874 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 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
  • 3
    icon of address 164a Walkden Road Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    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
  • 4
    icon of address 4385, 14581555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    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
  • 5
    DIGI-TAX ACCOUNTANTS SOLUTIONS LTD - 2020-12-24
    icon of address 4385, 11308859 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -48,293 GBP2023-10-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 4385, 14581541 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 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
  • 7
    icon of address 35b Conduit Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    HERBIE'S VEGAN LTD - 2019-02-04
    JACKFRUIT VEGAN LTD - 2018-06-22
    icon of address Chester House, Fulham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,952 GBP2023-10-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    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
  • 9
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 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
  • 10
    icon of address 4385, 14581531 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 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
Ceased 5
  • 1
    icon of address Tps Services(uk), 30 Durham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ 2022-12-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2022-12-21
    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
  • 2
    icon of address Tps Services(uk), 30 Durham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ 2022-11-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2022-11-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    DIGI-TAX ACCOUNTANTS SOLUTIONS LTD - 2020-12-24
    icon of address 4385, 11308859 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -48,293 GBP2023-10-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-04-13
    IIF 3 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,718 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2022-12-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2022-12-21
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    HERBIE'S VEGAN LTD - 2019-02-04
    JACKFRUIT VEGAN LTD - 2018-06-22
    icon of address Chester House, Fulham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,952 GBP2023-10-31
    Officer
    icon of calendar 2018-05-14 ~ 2018-05-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-05-14
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.