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
    • 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
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 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
    • Office 849, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

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

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • 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 17
    • 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE, England

      IIF 18
  • 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 19
  • 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 20
    • 125, Deansgate, Manchester, M3 2BY, England

      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
  • 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 23
  • 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 24
  • 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 25
    • 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • Ali, Usman
    British student born in March 1990

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

      IIF 30 IIF 31
  • 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 32
  • Ali, Usman
    British student

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

      IIF 33 IIF 34
  • Ali, Usman

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

      IIF 35
  • 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 36
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 37
  • 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 38
child relation
Offspring entities and appointments 19
  • 1
    A S (MIDLANDS) LIMITED - now
    6552940 LIMITED
    - 2011-04-07 06552940
    27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (4 parents)
    Officer
    2008-04-02 ~ 2010-03-31
    IIF 30 - Director → ME
    2008-04-02 ~ 2010-03-31
    IIF 33 - Secretary → ME
  • 2
    ACESTAR HIRE LIMITED
    06552886
    27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (4 parents)
    Officer
    2008-04-02 ~ 2010-03-31
    IIF 31 - Director → ME
    2008-04-02 ~ 2010-03-31
    IIF 34 - Secretary → ME
  • 3
    AGILE MANIA LIMITED
    13817982
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    B.T.H BUSINESS SERVICES (UK) LIMITED
    13552642
    4385, 13552642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    CLYNT TRADING LIMITED
    - now 12777181
    REGENCY WELLS LTD
    - 2021-04-26 12777181
    3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    DINIMAL LTD
    12814592
    275 New North Road Unit 2012, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 7
    E T B LTD
    10186040
    4385, 10186040: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 27 - Director → ME
    2016-05-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    EPICSTAR FOODSTUFF TRADING LLC LIMITED
    14984087
    International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    H&G STORE LTD
    13130313
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    HYPEDIRECT LTD
    07607123
    30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 25 - Director → ME
  • 11
    JS TRADERS LTD
    14188423
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    M&G STORE LTD
    13248208
    4385, 13248208: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    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
  • 13
    NAMSU LIMITED
    10479583
    82 Grattan Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-11-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 17 - Has significant influence or control OE
  • 14
    PAK TRANSPORT LIMITED
    16513647
    86 Kimberley Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    PICKNOW LTD
    12591808
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    PRYHON LIMITED
    15285679
    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 37 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    UA COACHING & EDUCATION LIMITED
    16910253
    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 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    YOUTH HOUSING PARTNERSHIP LTD
    12919437
    27 Freemans Terrace, Carlton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    ZOHM SERVICES LTD
    12451684
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2023-02-28
    Officer
    2021-02-27 ~ dissolved
    IIF 24 - Director → ME
    2020-02-10 ~ 2020-08-29
    IIF 36 - Director → ME
    Person with significant control
    2021-02-28 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2020-02-10 ~ 2020-08-29
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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.