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
    Pakistani business consultant born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 640-m, Lane No 6, Peshawar Road, Rawalpindi, 46000, Pakistan

      IIF 1
  • Ali, Usman
    Pakistani company director born in January 1990

    Resident in Pakistan

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

      IIF 2
  • Ali, Usman
    Pakistani businessman born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Ali, Usman
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 849, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 4
  • Ali, Usman
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 86, Kimberley Road, Stoke-on-trent, ST1 4BZ, England

      IIF 5
  • Ali, Usman, Owner
    Pakistani retailer born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road Unit 2040, London, N1 7AA, United Kingdom

      IIF 6
  • Mr Usman Ali
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 7
    • House 640-m, Lane No 6, Peshawar Road, Rawalpindi, 46000, Pakistan

      IIF 8
  • Ali, Usman, Owner
    Pakistani entrepreneur born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr Usman Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 849, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Usman Ali
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Ali, Usman
    British company director born in February 1990

    Resident in England

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

      IIF 13
  • Ali, Usman
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, Turnbridge Mills Quay Street, Huddersfield, West Yorkshire, HD1 6QT, United Kingdom

      IIF 14
    • 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 15
  • Ali, Usman
    British n/a born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Turnbridge Mills, Quay Street, Town Centre, Huddersfield, HD1 6QT, United Kingdom

      IIF 16
  • Ali, Usman
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire Rose Knitting Wools, 32 Rebecca Street, Bradford, BD1 2RY, England

      IIF 17
  • Ali, Usman
    British photographer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE, England

      IIF 18
  • Ali, Usman
    British student born in March 1990

    Registered addresses and corresponding companies
    • 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE

      IIF 19 IIF 20
  • Ali, Usman
    Pakistani business born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Ali, Usman
    British born in August 1993

    Resident in England

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

      IIF 22
  • Ali, Usman
    British born in February 1990

    Resident in United Kingdom

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

      IIF 23
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 24
  • Usman Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 86, Kimberley Road, Stoke-on-trent, ST1 4BZ, England

      IIF 25
  • Ali, Usman
    British student

    Registered addresses and corresponding companies
    • 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE

      IIF 26 IIF 27
  • Ali, Usman
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 294666, D-29 Fresh Market Al Aweer, Ras Al Khor Dubai, Dubai, Dubai, 294666, United Arab Emirates

      IIF 28
  • Ali, Usman

    Registered addresses and corresponding companies
    • 5th Floor, Turnbridge Mills, Quay Street, Town Centre, Huddersfield, HD1 6QT, United Kingdom

      IIF 29
  • Mr Usman Ali
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Usman Ali
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire Rose Knitting Wools, 32 Rebecca Street, Bradford, BD1 2RY, England

      IIF 32
    • 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE, England

      IIF 33
  • Mr Usman Ali
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Usman Ali
    British born in August 1993

    Resident in England

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

      IIF 35
  • Mr Usman Ali
    British born in February 1990

    Resident in United Kingdom

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

      IIF 36
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 37
  • Mr Usman Ali
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 294666, D-29 Fresh Market Al Aweer, Ras Al Khor Dubai, Dubai, Dubai, 294666, United Arab Emirates

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    4385, 13552642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    REGENCY WELLS LTD - 2021-04-26
    3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    275 New North Road Unit 2012, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-20 ~ dissolved
    IIF 6 - Director → ME
  • 5
    4385, 10186040: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 16 - Director → ME
    2016-05-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    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
  • 10
    4385, 13248208: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-03-05 ~ 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
  • 11
    82 Grattan Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 32 - Has significant influence or controlOE
  • 12
    86 Kimberley Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    27 Freemans Terrace, Carlton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2023-02-28
    Officer
    2021-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-02-28 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    6552940 LIMITED - 2011-04-07
    27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    2008-04-02 ~ 2010-03-31
    IIF 19 - Director → ME
    2008-04-02 ~ 2010-03-31
    IIF 26 - Secretary → ME
  • 2
    27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    2008-04-02 ~ 2010-03-31
    IIF 20 - Director → ME
    2008-04-02 ~ 2010-03-31
    IIF 27 - Secretary → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2023-02-28
    Officer
    2020-02-10 ~ 2020-08-29
    IIF 23 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-08-29
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.