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 Umar Osman

    Related profiles found in government register
  • Mr Umar Osman
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Srtax Accountants, First Central 200, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, England

      IIF 1
    • icon of address 1, Tithe Court, Tithe Barn, Slough, Berkshire, SL3 8AS, England

      IIF 2
    • icon of address 27, Downs Road, Slough, SL3 7BZ, England

      IIF 3
  • Mr Umar Aboobaker Osman
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Pinewood Green, Iver, SL0 0QH, England

      IIF 4
  • Osman, Umar
    British electrical engineer born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Westbourne Parade, Uxbridge Road, Hillingdon, Middlesex, UB10ONY, United Kingdom

      IIF 5
  • Mr Umar Osman
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tithe Court, The Cottage, Slough, SL3 8AS, England

      IIF 6
    • icon of address Flat 12 New Eton House, 227 Bath Road, Slough, SL1 5GA, England

      IIF 7
  • Mrs Umar Aboobaker Osman
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Slough, Berkshire, SL3 7BZ, England

      IIF 8
    • icon of address 27, Downs Road, Slough, Berkshire, SL3 7BZ, United Kingdom

      IIF 9
  • Osman, Umar Aboobaker
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Pinewood Green, Iver, SL0 0QH, England

      IIF 10
  • Osman, Umar Aboobaker
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus Consultancy, Po Box 4163, The Parks, Bracknell, Berkshire, RG42 9JQ, United Kingdom

      IIF 11
  • Osman, Umar Aboobaker
    British operations director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Berkshire, Slough, SL3 7BZ, United Kingdom

      IIF 12
  • Osman, Umar Aboobaker
    British sales born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Slough, Berkshire, SL37BZ, United Kingdom

      IIF 13
  • Osman, Uzair Aboobaker
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Slough, SL3 7BZ, England

      IIF 14
  • Osman, Uzair Aboobaker
    British electrician born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Slough, Berkshire, SL37BZ, United Kingdom

      IIF 15
  • Osman, Uzair Aboobaker
    British sales born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Osman, Umar
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 New Eton House, 227 Bath Road, Slough, SL1 5GA, England

      IIF 17
  • Osman, Umar
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tithe Court, The Cottage, Slough, SL3 8AS, England

      IIF 18
  • Osman, Umar Aboobaker
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Srtax Accountants, First Central 200, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, England

      IIF 19
    • icon of address 1, Tithe Court, Tithe Barn, Slough, Berkshire, SL3 8AS, England

      IIF 20
  • Osman, Umar Aboobaker
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Berkshire, Slough, SL3 7BZ, United Kingdom

      IIF 21
    • icon of address 27, Downs Road, Slough, Berkshire, SL3 7BZ, United Kingdom

      IIF 22
  • Osman, Uzair Aboo

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Slough, Berkshire, SL37BZ, United Kingdom

      IIF 23
  • Osman, Umar

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Berkshire, Slough, SL3 7BZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    S S K AUTOS LTD - 2024-11-18
    icon of address 78 Pinewood Green, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,369 GBP2024-08-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    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
  • 2
    icon of address 27 Downs Road, Downs Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 27 Downs Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EAST ANGLIA KITCHENS & BEDROOMS LIMITED - 2013-05-13
    YES SALES & MARKETING CONSULTANCY LIMITED - 2012-05-23
    icon of address 27 Downs Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 1 Tithe Court, The Cottage, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,998 GBP2019-03-31
    Officer
    icon of calendar 2021-01-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    UMAR PROMOTIONS LIMITED - 2014-11-05
    COMPASS CONSTRUCTION (S.E) LIMITED - 2013-02-04
    icon of address Abacus Consultancy, Po Box 4163, The Parks, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Flat 12 New Eton House, 227 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Srtax Accountants First Central 200, 2 Lakeside Drive, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2019-05-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-05-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Tithe Court, The Cottage, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,998 GBP2019-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-09-05
    IIF 21 - Director → ME
    icon of calendar 2016-03-15 ~ 2019-12-08
    IIF 12 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-09-04
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-09-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-12-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,240 GBP2021-08-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-04-27
    IIF 13 - Director → ME
    icon of calendar 2014-08-28 ~ 2015-06-06
    IIF 15 - Director → ME
    icon of calendar 2014-08-28 ~ 2015-07-08
    IIF 23 - Secretary → ME
  • 4
    icon of address 1 Tithe Court, Tithe Barn, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-12-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-12-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.