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

Ahmed, Usman

    Related profiles found in government register
  • Ahmed, Usman
    British company director born in November 1986

    Resident in England

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

      IIF 1
  • Ahmed, Usman
    British business born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Crossley Street, Manchester, M18 8BA, England

      IIF 2
  • Ahmed, Usman
    British business executive born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Crossley Street, Manchester, M18 8BA, England

      IIF 3
  • Ahmed, Usman
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 4
  • Ahmed, Usman
    British electrician born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Stourbridge Road, Stourbridge, DY9 7DL, England

      IIF 5
  • Ahmed, Usman
    British director born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Matilda Road, Glasgow, G41 5DY, Scotland

      IIF 6
  • Ahmed, Usman
    Pakistani business born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 High Street, Bangor, LL57 1NY, Wales

      IIF 7
  • Ahmed, Usman
    Irish ict professional born in May 1975

    Resident in Ireland

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

      IIF 8
  • Ahmed, Usman
    Pakistani company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15409681 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Usman Ahmed
    British born in November 1986

    Resident in England

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

      IIF 10
  • Ahmed, Usman
    British security born in November 1982

    Resident in United Kingdom

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

      IIF 11
  • Ahmed, Usman
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Sinclair Drive, Glasgow, Lanarkshire, G42 9PR, Scotland

      IIF 12
  • Ahmed, Usman
    British manager born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Moorside Gardens, Halifax, West Yorkshire, HX3 6RJ, United Kingdom

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Usman Ahmed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Crossley Street, Manchester, M18 8BA, England

      IIF 15 IIF 16
  • Ahmed, Usman
    British company shareholder born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish Court, Lawkholme Lane, Keighley, BD21 3DY, England

      IIF 17
  • Ahmed, Usman
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Station Road, London, E17 8AA, England

      IIF 18
  • Ahmed, Usman
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Station Road, London, E17 8AA, England

      IIF 19
  • Ahmed, Usman
    British management consultant born in September 1995

    Resident in United Kingdom

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

      IIF 20
  • Mr Usman Ahmed
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Stourbridge Road, Stourbridge, DY9 7DL, England

      IIF 21
  • Ahmed, Usman
    Pakistani financial consultant born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address The Big Note Club, 207 Upper Street, Islington, London, N1 1RL, United Kingdom

      IIF 23
  • Ahmed, Usman
    Pakistani self employed born in February 1990

    Resident in Pakistan

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

      IIF 24
  • Ahmed, Usman
    Pakistani owner born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 25
  • Ahmed, Usman
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 26
  • Mr Usman Ahmed
    Irish born in May 1975

    Resident in England

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

      IIF 27
  • Mr Usman Ahmed
    British born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1150, Argyle Street, Glasgow, G3 8TE, Scotland

      IIF 28
    • icon of address 8, Matilda Road, Glasgow, G41 5DY, Scotland

      IIF 29
  • Ahmed, Usman
    Irish it professional born in May 1975

    Resident in United Kingdom

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

      IIF 30
  • Ahmed, Usman

    Registered addresses and corresponding companies
    • icon of address 33, Moorside Gardens, Halifax, West Yorkshire, HX3 6RJ, United Kingdom

      IIF 31
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
  • Mr Usman Ahmed
    Irish born in May 1975

    Resident in Ireland

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

      IIF 34
  • Mr Usman Ahmed
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 High Street, Bangor, LL57 1NY, Wales

      IIF 35
  • Ahmed, Usman
    Pakistani company director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Gardiner Road, Sunderland, SR4 9PW, United Kingdom

      IIF 36
  • Mr Usman Ahmed
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15409681 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Mr Usman Ahmed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Sinclair Drive, Glasgow, G42 9PR, Scotland

      IIF 38
    • icon of address 33, Moorside Gardens, Halifax, HX3 6RJ, United Kingdom

      IIF 39
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Usman Ahmed
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish Court, Lawkholme Lane, Keighley, West Yorkshire, BD21 3DY, England

      IIF 41
  • Mr Usman Ahmed
    British born in September 1995

    Resident in United Kingdom

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

      IIF 42
    • icon of address 7, Station Road, London, E17 8AA, England

      IIF 43 IIF 44
  • Usman Ahmed
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 45
  • Mr Usman Ahmed
    Pakistani born in February 1990

    Resident in Pakistan

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

      IIF 46
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 47
    • icon of address The Big Note Club, 207 Upper Street, Islington, London, N1 1RL, United Kingdom

      IIF 48
  • Mr Usman Ahmed
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 49
  • Mr Usman Ahmed
    Pakistani born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Gardiner Road, Sunderland, SR4 9PW, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 8 Matilda Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 28 Crossley Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 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
  • 3
    icon of address 210 High Street Ban Gor, Gwynedd, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,263 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-04-03 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Big Note Club 207 Upper Street, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cavendish Court, Lawkholme Lane, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,725 GBP2024-04-30
    Officer
    icon of calendar 2023-04-22 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 4385, 15409681 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Crossley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    947 GBP2022-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,499 GBP2018-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Moorside Gardens, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Station Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address 7 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 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
  • 16
    ESA ELECTRICAL SOLUTIONS LTD - 2025-03-19
    icon of address 52-54 Stourbridge Road, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,608 GBP2024-12-31
    Officer
    icon of calendar 2023-12-30 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 156885, 13 Freeland Park, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13-15 Sinclair Drive, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    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
  • 21
    icon of address 42 Gardiner Road, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    icon of address 15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1150 Argyle Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,486 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 33 Moorside Gardens, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,725 GBP2024-06-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-01-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ESA ELECTRICAL SOLUTIONS LTD - 2025-03-19
    icon of address 52-54 Stourbridge Road, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,608 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-30 ~ 2025-03-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    icon of address 45 45, Upper Tooting Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,327 GBP2020-10-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-12-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2021-12-29
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.