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
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 1
    • icon of address 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 2
    • icon of address Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 3 IIF 4
    • icon of address 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 5 IIF 6
    • icon of address 106, Ilford Lane, Ilford, IG1 2LD, England

      IIF 7 IIF 8 IIF 9
    • icon of address 108, Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 11
    • icon of address 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 12
    • icon of address 521, Eastern Avenue, Ilford, IG2 6LT, England

      IIF 13
    • icon of address 98, Courtland Avenue, Ilford, Essex, IG1 3DP, England

      IIF 14
    • icon of address 98, Courtland Avenue, Ilford, IG1 3DP, England

      IIF 15 IIF 16
    • icon of address 98, Courtland Avenue, Ilford, IG1 3DP, United Kingdom

      IIF 17
    • icon of address 45, Stanley Road North, Rainham, Essex, RM13 8AX, United Kingdom

      IIF 18
    • icon of address George Scott Business Centre, Sutton Point, Worsley Brow, Sutton, St. Helens Merseyside, WA9 3EZ, England

      IIF 19
  • Mahmood, Usman
    Pakistani businessman born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Courtland Avenue, Ilford, IG1 3DP, England

      IIF 20
  • Mahmood, Usman
    Pakistani director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 21
    • icon of address 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 22
    • icon of address Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 23 IIF 24
    • icon of address 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 25 IIF 26
    • icon of address 106, Ilford Lane, Ilford, IG1 2LD, England

      IIF 27 IIF 28 IIF 29
    • icon of address 108, Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 30
    • icon of address 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 31
    • icon of address 521, Eastern Avenue, Ilford, IG2 6LT, England

      IIF 32
    • icon of address 98, Courtland Avenue, Ilford, Essex, IG1 3DP, England

      IIF 33
    • icon of address 98, Courtland Avenue, Ilford, IG1 3DP, England

      IIF 34 IIF 35
    • icon of address 98, Courtland Avenue, Ilford, IG1 3DP, United Kingdom

      IIF 36
    • icon of address 45, Stanley Road North, Rainham, Essex, RM13 8AX, United Kingdom

      IIF 37
    • icon of address George Scott Business Centre, Sutton Point, Worsley Brow, Sutton, St. Helens Merseyside, WA9 3EZ, England

      IIF 38
  • Mahmood, Usman
    Pakistani self employed born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Wayside Mews, Ilford, IG2 6JU, England

      IIF 39
  • Mr Usman Mahmood
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20c, North Brook Road, Ilford, Essex, IG1 3BS, England

      IIF 40
    • icon of address 20c, Northbrook Road, Ilford, IG1 3BS, England

      IIF 41
  • Mahmood, Usman
    Pakistani chef born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Unit 1, Cranbrook Road, Gants Hill, Ilford, IG2 6HW, United Kingdom

      IIF 42
  • Mahmood, Usman
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20c, North Brook Road, Ilford, Essex, IG1 3BS, England

      IIF 43
  • Mahmood, Usman
    British retail sales born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No. 1, 8 Argyle Road, Ilford, IG1 3BQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,652 GBP2024-10-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 106 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ 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
  • 3
    icon of address 106 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20c North Brook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor 4 Creek Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Stanley Road North, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 98 Courtland Avenue, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 98 Courtland Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    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
Ceased 13
  • 1
    icon of address 106 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,001 GBP2023-12-31
    Officer
    icon of calendar 2023-09-21 ~ 2025-03-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2025-03-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 106 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ 2025-07-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-07-23
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 211 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-28 ~ 2024-07-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-07-09
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    icon of address 106 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ 2025-08-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ 2025-08-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    icon of address 108 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ 2025-03-15
    IIF 33 - Director → ME
    icon of calendar 2023-11-30 ~ 2024-06-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 2025-03-15
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-11-30 ~ 2024-04-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 108 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2025-03-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-03-15
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2019-04-08
    IIF 20 - Director → ME
  • 8
    icon of address 521 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ 2025-03-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ 2025-03-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    SECUREWAY TRAINING & SOLUTIONS LIMITED - 2022-07-19
    NEXUS FM LTD - 2025-01-13
    icon of address 108 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,157 GBP2023-07-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-07-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-07-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 81 Mayville Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2018-05-14
    IIF 42 - Director → ME
  • 11
    USHNA LIMITED - 2017-10-03
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,190 GBP2017-10-31
    Officer
    icon of calendar 2017-11-02 ~ 2018-09-27
    IIF 39 - Director → ME
    icon of calendar 2015-07-31 ~ 2017-11-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-02
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    UK ENTERTAINMENT & PRODUCTION LTD - 2021-11-29
    icon of address 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,482 GBP2023-03-31
    Officer
    icon of calendar 2021-08-16 ~ 2022-02-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2022-02-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    WEZ CONSULTANTS LIMITED - 2023-09-23
    icon of address 106 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,044 GBP2024-08-31
    Officer
    icon of calendar 2023-09-21 ~ 2024-02-26
    IIF 24 - Director → ME
    icon of calendar 2024-06-24 ~ 2024-12-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-02-26
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2024-06-24 ~ 2024-12-06
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.