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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Usman, Khalid

    Related profiles found in government register
  • Usman, Khalid
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 13499808 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 1, Burwood Place, London, W2 2UT, England

      IIF 2
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 3
  • Usman, Khalid
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 4
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 5
    • 83, Baker Street, London, W1U 6AG, England

      IIF 6
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 7
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 8
  • Mr Usman Khalid
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 619, Romford Road, London, E12 5AD, England

      IIF 9
  • Mr Khalid Usman
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 13499808 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 1, Burwood Place, London, W2 2UT, England

      IIF 11
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 12
    • 18, Soho Square, London, W1D 3QL, England

      IIF 13
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 14
    • Unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 15
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 16
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 17
  • Usman, Khalid
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 18
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 19
  • Mr Usman Khalid
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 20
  • Usman, Khalid
    Pakistani driver born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 21
  • Khalid, Usman
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Third Avenue, London, E13 8AW, England

      IIF 22
  • Usman Khalid
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15498774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Khalid, Usman
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 24
  • Khalid, Usman
    British none born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 223 The Gatehaus, Leeds Road, Bradford, West Yorkshire, BD1 5BL

      IIF 25
  • Usman, Khalid
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Kenmare Road, Liverpool, L15 3HQ, England

      IIF 26
  • Mr Khalid Usman
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 27
  • Usman, Khalid
    Pakistani director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 28
  • Khalid, Usman
    Pakistani company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15498774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mr Khalid Usman
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 30
  • Mr Usman Khalid
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 707, Balmore Road Glasgow, G226qt, Glasgow, G22 6QT, United Kingdom

      IIF 31
  • Khalid Usman
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 32
  • Mr Usman Khalid
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak No 45 Sb, Sargodha, 40100, Pakistan

      IIF 33
  • Mr Usman Khalid
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jonathan Fall, 7 Fairways Drive, Harrogate, HG2 7ES, United Kingdom

      IIF 34
  • Mr Usman Khalid
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2046, 58 Peregrine Road, Hainault, Essex, Ilford, IG6 3SZ, England

      IIF 35
  • Mr Usman Khalid
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mian Office, Jamia Gulzar E Madina, Gujranwala, 52250, Pakistan

      IIF 36
  • Mr Usman Khalid
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2278, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Usman Khalid
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2415, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Khalid, Usman
    Pakistani business person born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 707, Balmore Road Glasgow, G226qt, Glasgow, G22 6QT, United Kingdom

      IIF 39
  • Ali, Uman
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No75, Block B4 Wapda Town, Gujranwala, 52250, Pakistan

      IIF 40
  • Khalid, Usman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak No 45 Sb, Sargodha, 40100, Pakistan

      IIF 41
  • Khalid, Usman
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jonathan Fall, 7 Fairways Drive, Harrogate, HG2 7ES, United Kingdom

      IIF 42
  • Khalid, Usman
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2046, 58 Peregrine Road, Hainault, Essex, Ilford, IG6 3SZ, England

      IIF 43
  • Mr Khalid Usman
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Kenmare Road, Liverpool, L15 3HQ, England

      IIF 44
  • Mr Usman Khalid
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33c, Fraid Town, Sahiwal, 57000, Pakistan

      IIF 45
  • Uman Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No75, Block B4 Wapda Town, Gujranwala, 52250, Pakistan

      IIF 46
  • Khalid, Usman
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mian Office, Jamia Gulzar E Madina, Gujranwala, 52250, Pakistan

      IIF 47
  • Khalid, Usman
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2278, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Khalid, Usman
    Pakistani business person born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33c, Fraid Town, Sahiwal, 57000, Pakistan

      IIF 49
  • Khalid, Usman
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2415, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 26
  • 1
    ADEGIA SOLUTIONS LTD
    13521297
    83 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    ALLIED CONSULTANCY SOLUTIONS LTD
    07515000
    Apartment 223 The Gatehaus Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ANNALISE EMPLOYERS LIMITED
    10912419
    35 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ 2018-06-29
    IIF 28 - Director → ME
  • 4
    ARSALO LTD
    16255332
    Suite 34142 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    AU COURIER SERVICES LTD
    13093166
    19 Third Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-21 ~ 2022-01-10
    IIF 22 - Director → ME
    Person with significant control
    2020-12-21 ~ 2022-01-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    BDR 24 LTD
    - now 13628643 13212381... (more)
    TENHERE RECRUITS LTD
    - 2026-03-17 13628643
    28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Officer
    2021-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    BEAUTY BLISS COSMETICS LTD
    15838535
    74 Kenmare Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-07-15 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    BUY AND GO SHOP LTD
    17127754
    Office 1018 85 Dunstall Hill, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 9
    G & B GROUP LTD
    14185104
    Unit F Winston Business Park Churchill Way #74773, Chapeltown, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 10
    IMAGE RECRUITERS LTD
    11296168 11295820
    Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 11
    KHALIDU LTD
    09833673
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 12
    KOLIR SOLUTIONS LTD
    12912474
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    LEFASOK SOLUTIONS LTD
    13610030
    4385, 13610030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    MAKARVA SERVICES LTD
    13680678
    4385, 13680678 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    MAMOODE SOLUTIONS LTD
    13618042
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-09-13 ~ 2023-02-14
    IIF 6 - Director → ME
    Person with significant control
    2021-09-13 ~ 2023-02-14
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    NATIS STORE LIMITED
    15498774
    4385, 15498774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 17
    NECTAR 06 RECRUITMENT LTD
    13678722 13678663... (more)
    18 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    PLAISIREX LTD LTD
    14431866
    4385, 14431866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    PROXYDUCT LIMITED
    SC697633
    707 Balmore Road Glasgow, G226qt, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 20
    RETAIL UNICORN LTD
    14197034
    4385, 14197034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 21
    SHARP CUSTOM GROUP LTD
    15570956
    4385, 15570956 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    STEPWISE RECRUITS LTD
    - now 13499808
    BORZOLO SERVICES LTD - 2024-12-05
    4385, 13499808 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 23
    TEACH GLOBALLY LIMITED
    15674918
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    TURBINE RECRUITMENT LTD
    11320446
    46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 25
    UMAN TRADERS LTD
    16261807
    29 Oulton Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    USMANKHALID101 LIMITED
    14205974
    Jonathan Fall, 7 Fairways Drive, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.