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 Khalid

    Related profiles found in government register
  • Mr Usman Khalid
    Pakistani born in November 1990

    Resident in Pakistan

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

      IIF 1
  • Mr Usman Khalid
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 2
  • Mr Usman Khalid
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 3
  • Mr Usman Khalid
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 4
  • Mr Usman Khalid
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 5
  • Mr Usman Khalid
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 6
  • Usman Khalid
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 7
  • Usman Khalid
    Pakistani born in November 1990

    Resident in England

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

      IIF 8
  • Usman, Khalid
    Pakistani driver born in February 1995

    Resident in Pakistan

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

      IIF 9
  • Usman, Khalid
    Pakistani company director born in September 1984

    Resident in Pakistan

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

      IIF 10
  • Uman Ali
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 11
  • Khalid, Usman
    Pakistani director born in November 1990

    Resident in Pakistan

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

      IIF 12
  • Khalid, Usman
    Pakistani director born in November 1994

    Resident in Pakistan

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

      IIF 13
  • Mr Usman Khalid
    British born in November 1983

    Resident in England

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

      IIF 14
  • Ali, Uman
    Pakistani director born in October 2000

    Resident in Pakistan

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

      IIF 15
  • Khalid, Usman
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 16
  • Mr Khalid Usman
    Pakistani born in September 1984

    Resident in Pakistan

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

      IIF 17
  • Mr Usman Khalid
    British born in May 1993

    Resident in England

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

      IIF 18
  • Khalid, Usman
    Pakistani business person born in May 1993

    Resident in Pakistan

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

      IIF 19
  • Khalid, Usman
    Pakistani director born in September 1998

    Resident in Pakistan

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

      IIF 20
  • Khalid, Usman
    Pakistani business person born in October 2000

    Resident in Pakistan

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

      IIF 21
  • Khalid, Usman
    Pakistani director born in November 2002

    Resident in Pakistan

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

      IIF 22
  • Khalid, Usman
    Pakistani company director born in November 1990

    Resident in England

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

      IIF 23
  • Mr Khalid Usman
    Pakistani born in February 1995

    Resident in England

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

      IIF 24
  • Usman, Khalid
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 25
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 26
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 27
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 28
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 29
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 30
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 31
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 32
  • Usman, Khalid
    Pakistani director born in February 1995

    Resident in United Kingdom

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

      IIF 33
  • Usman, Khalid
    British director born in February 1995

    Resident in United Kingdom

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

      IIF 34
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 35
  • Mr Khalid Usman
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 36
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 37
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 38
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 39
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 40
    • icon of address Unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 41
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 42
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 43
  • Khalid, Usman
    British none born in November 1983

    Resident in England

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

      IIF 44
  • Khalid, Usman
    British senior manager qa born in November 1983

    Resident in England

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

      IIF 45
  • Khalid, Usman
    British company director born in May 1993

    Resident in England

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

      IIF 46
  • Mr Khalid Usman
    British born in February 1995

    Resident in United Kingdom

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

      IIF 47
  • Khalid Usman
    British born in February 1995

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 83 Baker Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    53 GBP2023-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Apartment 223 The Gatehaus Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address Suite 34142 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 74 Kenmare Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit F Winston Business Park Churchill Way #74773, Chapeltown, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 13610030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 13680678 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15498774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 18 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14431866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 707 Balmore Road Glasgow, G226qt, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14197034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15570956 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 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
  • 17
    BORZOLO SERVICES LTD - 2024-12-05
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    616 GBP2024-07-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -974 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 29 Oulton Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Jonathan Fall, 7 Fairways Drive, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 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
Ceased 3
  • 1
    icon of address 35 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2018-06-29
    IIF 33 - Director → ME
  • 2
    icon of address 19 Third Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2022-01-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2022-01-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-02-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-02-14
    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

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.