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, Muhammad

    Related profiles found in government register
  • Usman, Muhammad
    Pakistani commercial director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 74 Windermere Road, Windermere Road, London, SW16 5HG, England

      IIF 1
  • Usman, Muhammad
    Pakistani enterpreneur born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 128 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 2
  • Usman, Muhammad
    Pakistani accountant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 125, St. Georges Road, Reading, RG30 2RQ, England

      IIF 3
  • Usman, Muhammad
    Pakistani delivery driver born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Warnsham Close, Lower Earley, Reading, RG6 4DD, England

      IIF 4
  • Bilal, Muhammad
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5 Elm Tree Street Wakefield, 5 Elm Tree Street, Wakefield, Yorkshire, WF1 5DZ, England

      IIF 5
  • Mr Muhammad Usman
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 128 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 6
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 7
  • Usman, Muhammad
    Pakistani born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 25, 1 Rockley Road, London, W14 0DJ, England

      IIF 8
    • Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 9
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 10
  • Usman, Muhammad
    Pakistani businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, 67 South Street, Chichester, PO19 1EE, United Kingdom

      IIF 11
  • Farooq, Muhammad Usman
    Pakistani company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 162, London Road, Wallington, SM6 7HF, England

      IIF 12
  • Bilal, Muhammad
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 51, Brantwood Road, London, N17 0DT, England

      IIF 13
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 14
  • Bilal, Muhammad
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 107, Acklam Road, Middlesbrough, TS5 5HR, England

      IIF 15
  • Mr Muhammad Bilal
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5 Elm Tree Street Wakefield, 5 Elm Tree Street, Wakefield, Yorkshire, WF1 5DZ, England

      IIF 16
  • Mr Muhammad Usman
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 125, St. Georges Road, Reading, RG30 2RQ, England

      IIF 17
  • Shaban, Muhammad
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 18
  • Shaban, Muhammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 19
  • Shaban, Muhammad
    British self employed born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17 Dorchester Close, Northolt, London, Middlesex, UB5 4PE

      IIF 20
  • Shaban, Muhammad
    Pakistani born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 21
  • Usman, Muhammad
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 22
  • Bilal, Muhammad
    Pakistani director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47c, Kinghorne Road, Dundee, DD3 6PR, Scotland

      IIF 23
  • Mr Muhammad Usman
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 24
  • Farooq, Muhammad Usman
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 139c, Rotherhithe Street, London, SE16 5QT, England

      IIF 25
  • Farooq, Muhammad Usman
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Verdite Court, Serpentine Close, Chadwell Heath, Romford, RM6 4FR, England

      IIF 26
  • Mr Muhammad Bilal
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 51, Brantwood Road, London, N17 0DT, England

      IIF 27
    • Gems Drive Ltd, Alperton Lane, Wembley, HA0 1HD, England

      IIF 28
  • Bilal, Muhammad
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 29
  • Bilal, Muhammad
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Milkstone Road, Rochdale, OL11 1NX, England

      IIF 30
    • 485, Oldham Road, Rochdale, Lancs, OL16 4TF, United Kingdom

      IIF 31
  • Mr Muhammad Shaban
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17 Dorchester Close, Northolt, London, Middlesex, UB5 4PE

      IIF 32
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 33
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 34
  • Usman, Muhammad

    Registered addresses and corresponding companies
    • Suite 25, 1 Rockley Road, London, W14 0DJ, England

      IIF 35
    • Office 128 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 36
    • Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Viglen House Business Centre, Office 128 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 40
  • Mr Muhammad Shaban
    Pakistani born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 41
  • Mr Muhammad Usman Farooq
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 139c, Rotherhithe Street, London, SE16 5QT, England

      IIF 42
  • Shaban, Muhammad

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 43
  • Mr Muhammad Usman
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 25, 1 Rockley Road, London, W14 0DJ, England

      IIF 44
  • Farooq, Muhammad Usman
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Rye Lane, London, SE15 4TP, England

      IIF 45
  • Mr Muhammad Bilal
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Milkstone Road, Rochdale, OL11 1NX, England

      IIF 46
    • 485, Oldham Road, Rochdale, Lancs, OL16 4TF, United Kingdom

      IIF 47
    • 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 48
  • Muhammad Usman
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 49
  • Mr Muhammad Usman Farooq
    Pakistani born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, 162 London Road, Wallington, SM6 7HF, England

      IIF 50
child relation
Offspring entities and appointments 22
  • 1
    CONVEX ADVERTISING LIMITED
    16482249
    Office 129 Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 22 - Director → ME
    2025-05-29 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 2
    D- GADGET STORE LTD
    10228597
    Viglen House Business Centre Office 128 Viglen House, Alperton Lane, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 11 - Director → ME
    2016-06-13 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    DRIVON LTD
    14089506
    Office 129 Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 9 - Director → ME
    2022-05-05 ~ 2023-10-30
    IIF 21 - Director → ME
    2023-10-23 ~ now
    IIF 37 - Secretary → ME
    2022-05-05 ~ 2022-10-26
    IIF 39 - Secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    2022-05-05 ~ 2023-10-26
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    EAGLE ACCOUNTANTS LIMITED
    - now 11623790
    EAGLE ACCOUNTANTS ROCHDALE LTD
    - 2019-05-28 11623790
    485 Oldham Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    EAGLE CONSTRUCTION AND DEVELOPER LTD
    13628238
    485 Oldham Road, Rochdale, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EXCEL PAK LIMITED
    12083866
    Flat 13 Verdite Court Serpentine Close, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 26 - Director → ME
    2019-07-03 ~ 2019-07-26
    IIF 45 - Director → ME
  • 7
    FUA LTD
    16712708
    139c Rotherhithe Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    GEMS DRIVE LIMITED
    14294029
    Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    2025-04-27 ~ now
    IIF 14 - Director → ME
    2022-08-12 ~ 2025-04-27
    IIF 19 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2022-08-12 ~ 2025-04-27
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    GENES MEDICALS & PHYSIOTHERAPHY LIMITED
    08637294
    Suite 25 1 Rockley Road, London, England
    Active Corporate (1 parent)
    Officer
    2013-08-05 ~ now
    IIF 8 - Director → ME
    2013-08-05 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    I BIRD HIRE LTD
    11080323
    Office 128 Viglen House Business Centre, Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 2 - Director → ME
    2017-11-23 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 11
    LUCKY SIDHU SERVICES LTD
    11138357
    10 St Helens Road, Swansea
    Liquidation Corporate (6 parents)
    Officer
    2020-10-22 ~ 2020-12-01
    IIF 4 - Director → ME
  • 12
    MAZAMAR LTD
    12472768
    80 Doddsfield Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-01 ~ 2022-07-19
    IIF 12 - Director → ME
    Person with significant control
    2021-09-01 ~ 2022-07-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    MOBILE AND IT SERVICES LIMITED
    - now 09725370
    MOBIE AND IT SERVICES LIMITED - 2015-08-11
    A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (4 parents)
    Officer
    2017-09-10 ~ 2018-03-31
    IIF 1 - Director → ME
  • 14
    MONEYTREE UMBRELLA LTD
    12771403
    82 St. John Street, London
    Liquidation Corporate (3 parents)
    Officer
    2020-07-27 ~ 2020-08-06
    IIF 3 - Director → ME
    Person with significant control
    2020-07-27 ~ 2020-08-06
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    MUFFAREH LTD
    16432367
    5 Elm Tree Street Wakefield, 5 Elm Tree Street, Wakefield, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2025-05-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2025-05-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    PREMIUM MEDTEC LTD
    13003744
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2020-11-09 ~ now
    IIF 18 - Director → ME
    2020-11-09 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    ROYAILLONDON LTD
    13210096
    17 Dorchester Close Northolt, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    S & B BEDDING LIMITED
    12292862
    485 Oldham Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 19
    SHOPOROO CO UK LIMITED
    15917677
    51 Brantwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 20
    SPOT ON VEHICLE MANAGEMENT LTD
    08600489
    Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    2013-07-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 21
    U & B CABS LIMITED
    SC463636
    500/2 Victoria Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 23 - Director → ME
  • 22
    UA TRADERS LTD
    14899326
    107 Acklam Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-28 ~ dissolved
    IIF 15 - Director → ME

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.