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

Usman, Hamad

    Related profiles found in government register
  • Usman, Hamad
    Pakistani united kingdom born in May 1998

    Resident in United Kingdom

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

      IIF 1
  • Usman, Ahmad
    Pakistani director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Outram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 2
  • Mr Hamad Usman
    Pakistani born in May 1998

    Resident in United Kingdom

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

      IIF 3
  • Mr Ahmad Usman
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Outram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 4
  • Ahmad, Usman
    British accountant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 5
  • Ahmad, Usman
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway, Old Road, Headington, Oxford, OX3 8SZ, England

      IIF 6
  • Ahmad, Usman
    British business analyst born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tudor Road, Southall, UB1 1NX, England

      IIF 7
  • Ahmad, Usman
    British desktop support analyst born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Usman's It Contracting, 16 Tudor Road, Southall, Middlesex, UB1 1NX, United Kingdom

      IIF 8
  • Usman, Ahmad
    Pakistani founder born in March 1985

    Resident in Pakistan

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

      IIF 9
  • Usman, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15154064 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Ahmad, Usman
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Kitchener Road, London, E7 8JL, England

      IIF 11
  • Mr Usman Ahmad
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 12
  • Mr Usman Ahmad
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tudor Road, Southall, UB1 1NX, England

      IIF 13
  • Ahmad, Usman
    Pakistani fast food born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98b, Plumstead High Street, London, SE18 1SL, England

      IIF 14
  • Ahmad, Usman
    Pakistani private tutor born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bramblebury Road, London, SE18 7TF, England

      IIF 15
  • Ahmad, Usman
    Pakistani business born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 16
  • Ahmad, Usman
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2480, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Ahmad, Usman
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Ahmad, Usman
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Khayban-e-shamsheer, Phase 5 Dha, South District, Karachi, Pakistan

      IIF 19
  • Ahmad, Usman
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 20
  • Ahmad, Usman
    Pakistani business executive born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63a, Kingsland Highstreet, London, E8 2JS, United Kingdom

      IIF 21
  • Ahmad, Usman
    Pakistani operations manager born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 506, Street 7, Mustaffabad, Faisalabad, Punjab, 38000, Pakistan

      IIF 22
  • Ahmad, Usman
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43a, The Grnsouthwick, Sunderland, SR5 2HT, United Kingdom

      IIF 23
  • Ahmad, Usman
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Ahmad, Usman
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Road, Manchester, M14 6YW, England

      IIF 25
  • Usman Ahmad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2480, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Usman Ahmad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 27
  • Mr Usman Ahmad
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Kitchener Road, London, E7 8JL, England

      IIF 28
  • Usman Ahmad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Usman Ahmad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Road, Manchester, M14 6YW, England

      IIF 30
  • Mr Usman Ahmad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98b, Plumstead High Street, London, SE18 1SL, England

      IIF 31
  • Mr Usman Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 32
  • Ahmad, Usman
    Pakistani entrepreneur born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 814, Block Y 1 Johar Town, Lahore, 54000, Pakistan

      IIF 33
  • Ahmad, Usman
    Pakistani company director born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 564 Airline Society, Near Ucp, Near Ucp, Airline Society, Lahore, 54000, Pakistan

      IIF 34
  • Mr Ahmad Usman
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 35
  • Mr Ahmad Usman
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15154064 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Ahmad, Usman
    British business person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bramblebury Road, London, SE18 7TF, England

      IIF 37
  • Ahmad, Usman
    British analyst born in June 1989

    Resident in England

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

      IIF 38
  • Ahmad, Usman
    British barber born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Smallshaw Lane, Ashton-under-lyne, OL6 8RJ, England

      IIF 39
  • Mr Usman Ahmad
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 40
  • Mr Usman Ahmad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 506, Street 7, Mustaffabad, Faisalabad, Punjab, 38000, Pakistan

      IIF 41
    • icon of address 63a, Kingsland Highstreet, London, E8 2JS, United Kingdom

      IIF 42
  • Mr Usman Ahmad
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43a, The Grnsouthwick, Sunderland, SR5 2HT, United Kingdom

      IIF 43
  • Mr Usman Ahmad
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 814, Block Y 1 Johar Town, Lahore, 54000, Pakistan

      IIF 44
  • Mr Usman Ahmad
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 564 Airline Society, Near Ucp, Near Ucp, Airline Society, Lahore, 54000, Pakistan

      IIF 45
  • Mr Usman Ahmad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bramblebury Road, London, SE18 7TF, England

      IIF 46 IIF 47
  • Mr Usman Ahmad
    British born in June 1989

    Resident in England

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

      IIF 48
  • Mr Usman Ahmad
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Smallshaw Lane, Ashton-under-lyne, OL6 8RJ, England

      IIF 49
  • Usman, Ahmad

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

      IIF 50
  • Ahmad, Usman

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 172 Outram Street, Sutton-in-ashfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-07-21 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 2480 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-07-28 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Kitchener Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Conway House Old Road, Headington, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 63 A Kingsland High Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16 Tudor Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    AL-AHMAD TUITION ACADEMY LTD - 2024-01-15
    icon of address 29 Bramblebury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2024-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address 29 Bramblebury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    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
  • 13
    icon of address 63a Kingsland Highstreet, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 15154064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    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
  • 15
    icon of address 3 Richmond Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 758, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 204 Smallshaw Lane, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    icon of address Office 11317 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 43a The Grnsouthwick, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 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
  • 20
    icon of address Office 1137 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 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
  • 21
    icon of address Usman's It Contracting, 16 Tudor Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address 4385, 14100503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Catalyst House 720 Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,004 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 19 - Director → ME
Ceased 3
  • 1
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,940 GBP2022-01-31
    Officer
    icon of calendar 2020-07-18 ~ 2022-11-01
    IIF 6 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,098 GBP2024-06-30
    Officer
    icon of calendar 2020-07-06 ~ 2023-03-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2023-03-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 98b Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,640 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2019-11-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-11-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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.