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

Mr Usman Mahmood

    Related profiles found in government register
  • Mr Usman Mahmood
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gill House 140, Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 1
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 2
    • icon of address 51, Woodmans Mews, London, W12 0HX, England

      IIF 3
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 7 IIF 8
    • icon of address 10, Bourn Avenue, Uxbridge, Middlesex, UB8 3AR, United Kingdom

      IIF 9
  • Mr Usman Mahmood
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Court One, Talbot Street, Batley, WF17 5AT, England

      IIF 10
    • icon of address 2, Talbot Street, Batley, WF17 5AT, England

      IIF 11
    • icon of address 351, Bradford Road, Batley, West Yorkshire, WF17 5PQ, United Kingdom

      IIF 12
    • icon of address Court 1, 2 Talbot Street, Batley, WF17 5AT, England

      IIF 13
    • icon of address 96, Morley Street, Bradford, BD7 1AF, England

      IIF 14
    • icon of address R/245, Unit 2, Sunbridge Road, Bradford, BD1 2JY, United Kingdom

      IIF 15
    • icon of address 56, Horbury Road, Wakefield, West Yorkshire, WF2 8TU, England

      IIF 16
  • Mahmood, Usman
    British businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodmans Mews, London, W12 0HX, England

      IIF 17
  • Mahmood, Usman
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodmans Mews, London, W12 0HX, England

      IIF 18
    • icon of address 51, Woodmans Mews, Woodmans Mews, London, W12 0HX, United Kingdom

      IIF 19
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 20 IIF 21
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 22 IIF 23
    • icon of address 10, Bourn Avenue, Uxbridge, Middlesex, UB8 3AR, United Kingdom

      IIF 24
  • Mahmood, Usman
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, Greenford Road, Greenford, UB6 8RE, England

      IIF 25
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 26
    • icon of address 57, Stroud Green Road, Finsbury Park, London, N4 3EG, England

      IIF 27
  • Mr Usman Mahmood
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 'court One', 2', Talbot Street, Batley, WF17 5AT, United Kingdom

      IIF 28
  • Mahmood, Usman
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bourn Avenue, Uxbridge, Middlesex, UB8 3AR, United Kingdom

      IIF 29
  • Mahmood, Usman
    British businessman born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351, Bradford Road, Batley, West Yorkshire, WF17 5PQ, United Kingdom

      IIF 30
  • Mahmood, Usman
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R/245, Unit 2, Sunbridge Road, Bradford, BD1 2JY, United Kingdom

      IIF 31
  • Mahmood, Usman
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Court One, Talbot Street, Batley, WF17 5AT, England

      IIF 32 IIF 33
    • icon of address Court 1, 2 Talbot Street, Batley, WF17 5AT, England

      IIF 34
    • icon of address 56, Horbury Road, Wakefield, West Yorkshire, WF2 8TU, England

      IIF 35
  • Mahmood, Usman
    British director and company secretary born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Talbot Street, Batley, WF17 5AT, England

      IIF 36
  • Mahmood, Usman
    British managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Morley Street, Bradford, BD7 1AF, England

      IIF 37
  • Mahmood, Usman
    British sales director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 'court One', 2', Talbot Street, Batley, WF17 5AT, United Kingdom

      IIF 38
  • Mr Usman Mahmood
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, River Mole Business Park, Mill Road, Esher, KT10 8BJ, England

      IIF 39
  • Mahmood, Usman
    Pakistani business born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Little Road, Hayes, Middlesex, UB3 3BT, England

      IIF 40
  • Mr Usman Mahmood
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Court One, Talbot Street, Batley, WF17 5AT, England

      IIF 41
  • Mahmood, Usman

    Registered addresses and corresponding companies
    • icon of address 2 Court One, Talbot Street, Batley, WF17 5AT, England

      IIF 42
    • icon of address Court 1, 2 Talbot Street, Batley, WF17 5AT, England

      IIF 43
  • Mahmood, Usman
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, River Mole Business Park, Mill Road, Esher, KT10 8BJ, England

      IIF 44
  • Mahmood, Usman
    Pakistani director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Court One, Talbot Street, Batley, WF17 5AT, England

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Court 1 2 Talbot Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2022-06-20 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 57 Stroud Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    CAR CRAFT LTD - 2017-05-11
    OMEGA FLEET SERVICES LTD - 2016-08-09
    icon of address 13 Stamford Close, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,654 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 96 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,727 GBP2020-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    icon of address 'court One', 2', Talbot Street, Batley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,796 GBP2022-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Talbot Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 24 Little Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 56 Horbury Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address 297 Greenford Road, Greenford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,434 GBP2025-05-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 25 - Director → ME
  • 10
    BARGAIN CARS LIMITED - 2017-06-01
    icon of address Gill House 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,603 GBP2021-05-29
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Court One, Talbot Street, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 41 - Has significant influence or controlOE
  • 13
    icon of address 351 Bradford Road, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address R/245 Unit 2, Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 57a Stroud Green Road, Finsbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,277 GBP2024-03-30
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 57 Stroud Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -190 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Court One, Talbot Street, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2020-04-16 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 7
  • 1
    CAR CRAFT LTD - 2017-05-11
    OMEGA FLEET SERVICES LTD - 2016-08-09
    icon of address 13 Stamford Close, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,654 GBP2017-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2019-03-05
    IIF 26 - Director → ME
  • 2
    icon of address 4385, 15124297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-31
    IIF 24 - Director → ME
    icon of calendar 2024-07-08 ~ 2024-07-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 57 Stroud Green Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-05-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-05-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 132 Barkerend Road, C/o I K Associates, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    51,370 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2020-12-30
    IIF 32 - Director → ME
  • 5
    BARGAIN CARS LIMITED - 2017-06-01
    icon of address Gill House 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,603 GBP2021-05-29
    Officer
    icon of calendar 2016-08-15 ~ 2016-10-07
    IIF 17 - Director → ME
  • 6
    icon of address 57 Stroud Green Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-22 ~ 2022-01-04
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 3 River Mole Business Park, Mill Road, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,368 GBP2020-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2020-11-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2020-11-06
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.