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

Usman Ali

    Related profiles found in government register
  • Usman Ali
    Pakistani born in August 1993

    Resident in Pakistan

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

      IIF 1
  • Mr Usman Ali
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 2
    • icon of address House 640-m, Lane No 6, Peshawar Road, Rawalpindi, 46000, Pakistan

      IIF 3
  • Mr Usman Ali
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Usman Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2348, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Usman Ali
    Pakistani born in February 1990

    Resident in England

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

      IIF 7
  • Ali, Usman
    Pakistani business consultant born in January 1990

    Resident in Pakistan

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

      IIF 8
  • Ali, Usman
    Pakistani company director born in January 1990

    Resident in Pakistan

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

      IIF 9
  • Ali, Usman
    Pakistani businessman born in March 1998

    Resident in Pakistan

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

      IIF 10
  • Ali, Usman
    Pakistani company director born in March 1998

    Resident in Pakistan

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

      IIF 11
  • Ali, Usman, Owner
    Pakistani entrepreneur born in August 1993

    Resident in Pakistan

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

      IIF 12
  • Ali, Usman
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2348, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Ali, Usman, Owner
    Pakistani retailer born in January 1998

    Resident in Pakistan

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

      IIF 14
  • Mr Usman Ali
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b, Sutherland Road, London, E17 6BH, England

      IIF 15
  • Ali, Usman
    Pakistani born in February 1990

    Resident in England

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

      IIF 16
  • Mr Usman Ali
    British born in February 1990

    Resident in England

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

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Usman Ali
    British born in March 1990

    Resident in England

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

      IIF 19
    • icon of address 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE, England

      IIF 20
  • Mr Usman Ali
    Pakistani born in March 1990

    Resident in United Kingdom

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

      IIF 21
  • Ali, Usman
    Pakistani director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b, Sutherland Road, London, E17 6BH, England

      IIF 22
  • Mr Usman Ali
    British born in February 1990

    Resident in United Kingdom

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

      IIF 23
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 24
  • Mr Usman Ali
    Pakistani born in March 1998

    Resident in United Arab Emirates

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

      IIF 25
  • Ali, Usman
    British company director born in February 1990

    Resident in England

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

      IIF 26
  • Ali, Usman
    British director born in February 1990

    Resident in England

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

      IIF 27
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 28
  • Ali, Usman
    British n/a born in February 1990

    Resident in England

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

      IIF 29
  • Ali, Usman
    British born in March 1990

    Resident in England

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

      IIF 30
  • Ali, Usman
    British photographer born in March 1990

    Resident in England

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

      IIF 31
  • Ali, Usman
    British student born in March 1990

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

      IIF 32 IIF 33
  • Ali, Usman
    Pakistani business born in March 1990

    Resident in United Kingdom

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

      IIF 34
  • Ali, Usman
    British student

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

      IIF 35 IIF 36
  • Ali, Usman

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

      IIF 37
  • Ali, Usman
    British born in February 1990

    Resident in United Kingdom

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

      IIF 38
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 39
  • Ali, Usman
    Pakistani director born in March 1998

    Resident in United Arab Emirates

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

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address 4385, 13552642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    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
  • 3
    REGENCY WELLS LTD - 2021-04-26
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 275 New North Road Unit 2012, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 4385, 10186040: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-05-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 4385, 14350560 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 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
  • 11
    icon of address 4385, 13248208: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 32b Sutherland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 82 Grattan Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    icon of address 86 Kimberley Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    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
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Freemans Terrace, Carlton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2023-02-28
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    6552940 LIMITED - 2011-04-07
    icon of address 27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF 32 - Director → ME
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF 35 - Secretary → ME
  • 2
    icon of address 27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF 33 - Director → ME
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF 36 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2020-08-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-08-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.