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 Nazir

    Related profiles found in government register
  • Mr Usman Nazir
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Usman Nazir
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Perrins Grove, Birmingham, B8 2EU, England

      IIF 17
  • Nazir, Usman
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Nazir, Usman
    British accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1TT, England

      IIF 23
    • icon of address Biz Space, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 24
  • Nazir, Usman
    British business executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Nazir, Usman
    British business person born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 36
  • Nazir, Usman
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Perrins Grove, Birmingham, B8 2EU, England

      IIF 37
  • Nazir, Usman
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Perrins Grove, Birmingham, B8 2EU, England

      IIF 38
  • Nazir, Usman
    British it consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Perrins, Birmingham, West Midlands, B8 2EU, United Kingdom

      IIF 39
    • icon of address 12, Perrins Grove, Birmingham, B8 2EU, England

      IIF 40
  • Nazir, Usman
    English accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Osborn Road, Birmingham, B11 1TT

      IIF 41
  • Nazir, Usman
    English business consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Osborn Road, Birmingham, B11 1TT, England

      IIF 42
  • Nazir, Usman
    English business executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Osborn Road, Birmingham, B11 1TT, England

      IIF 43
  • Nazir, Usman
    English sap consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Osborn Road, Birmingham, B11 1TT, England

      IIF 44
  • Nazir, Usman
    Pakistani accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 45
  • Nazir, Usman
    Pakistani business executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ

      IIF 46
  • Nazir, Usman
    Pakistani businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Station Road, Stechford, Birmingham, B33 8BA, England

      IIF 47
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 48 IIF 49
    • icon of address 538a, Stratford Road, Sparkhill, Birmingham, B11 4BD, England

      IIF 50
  • Nazir, Usman
    Pakistani finance consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, United Kingdom

      IIF 51
  • Nazir, Usman
    Pakistani none born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, West Midlands, B11 1NQ

      IIF 52
  • Nazir, Usman
    Pakistani self employed born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Street, Wolverhampton, WV1 3NP, United Kingdom

      IIF 53 IIF 54
  • Usman, Nazir
    Pakistani business analyst born in June 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 60, White Road, Birmingham, West Midlands, B11 1EH

      IIF 55
  • Nazir, Usman
    Pakistani businessman born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ

      IIF 56
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 57
  • Nazir, Usman
    Pakistani none born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, West Midlands, B11 1NQ

      IIF 58
    • icon of address 30, Anderton Road, Birmingham, West Midlands, B11 1NQ, Uk

      IIF 59
  • Nazir, Usman

    Registered addresses and corresponding companies
    • icon of address 166 Osborn Road, Birmingham, B11 1TT, England

      IIF 60
    • icon of address 19, Spark Street, Birmingham, B111RX, United Kingdom

      IIF 61
    • icon of address 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 62
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 12 Perrins Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,600 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-12-09 ~ 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
  • 2
    icon of address 12 Perrins Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Perrins Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    709,503 GBP2025-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Usman Nazir, 166 Osborn Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 12 Perrins Grove, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,003 GBP2024-04-30
    Officer
    icon of calendar 2024-12-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 3 - Has significant influence or controlOE
    icon of calendar 2024-12-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 12 Perrins Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,600 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2024-06-28
    IIF 32 - Director → ME
  • 2
    icon of address 206 Spring Cottage Road, Overseal, Swadlincote, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-05-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2022-05-12
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 206 Spring Cottage Road, Overseal, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,322 GBP2019-01-31
    Officer
    icon of calendar 2020-04-26 ~ 2020-07-14
    IIF 35 - Director → ME
    icon of calendar 2013-02-10 ~ 2013-10-10
    IIF 50 - Director → ME
    icon of calendar 2013-01-14 ~ 2013-06-02
    IIF 51 - Director → ME
    icon of calendar 2014-09-10 ~ 2019-05-07
    IIF 43 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-07-31
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-07-14
    IIF 15 - Has significant influence or control OE
    icon of calendar 2017-01-01 ~ 2019-05-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address 53 Kenilworth Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2012-09-03
    IIF 59 - Director → ME
    icon of calendar 2011-08-04 ~ 2011-11-10
    IIF 55 - Director → ME
    icon of calendar 2011-06-06 ~ 2012-08-01
    IIF 61 - Secretary → ME
  • 5
    icon of address 206 Spring Cottage Road, Overseal, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,800 GBP2023-04-30
    Officer
    icon of calendar 2022-04-21 ~ 2022-05-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-05-09
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 206 Spring Cottage Road, Overseal, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,645 GBP2021-06-30
    Officer
    icon of calendar 2022-07-11 ~ 2022-10-13
    IIF 36 - Director → ME
    icon of calendar 2019-06-03 ~ 2022-06-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2022-06-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,249 GBP2018-10-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-05-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-05-01
    IIF 14 - Has significant influence or control OE
  • 8
    icon of address 4385, 10508873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    34,706 GBP2019-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2020-10-06
    IIF 38 - Director → ME
  • 9
    GREEN ELECTRIC LTD - 2017-04-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,200 GBP2019-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-01-01
    IIF 24 - Director → ME
    icon of calendar 2019-06-03 ~ 2019-06-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-10-01
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address Findlay James (insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,310 GBP2020-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-01-30
    IIF 44 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-01-12
    IIF 29 - Director → ME
    icon of calendar 2020-06-10 ~ 2020-10-15
    IIF 26 - Director → ME
    icon of calendar 2019-05-05 ~ 2019-05-11
    IIF 25 - Director → ME
    icon of calendar 2015-12-15 ~ 2016-02-10
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-12-15
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-12-01 ~ 2019-07-01
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of address 30 Anderton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,860 GBP2017-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2014-12-01
    IIF 46 - Director → ME
    icon of calendar 2012-11-28 ~ 2012-12-20
    IIF 54 - Director → ME
    icon of calendar 2018-01-01 ~ 2019-05-11
    IIF 37 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-01-10
    IIF 49 - Director → ME
    icon of calendar 2013-10-10 ~ 2013-10-26
    IIF 45 - Director → ME
    icon of calendar 2018-01-13 ~ 2019-05-11
    IIF 33 - Director → ME
    icon of calendar 2013-01-20 ~ 2014-01-01
    IIF 56 - Director → ME
    icon of calendar 2014-04-14 ~ 2014-05-01
    IIF 57 - Director → ME
    icon of calendar 2014-02-27 ~ 2014-03-01
    IIF 48 - Director → ME
    icon of calendar 2013-05-01 ~ 2013-05-20
    IIF 53 - Director → ME
    icon of calendar 2015-09-01 ~ 2015-12-10
    IIF 41 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-02-18
    IIF 47 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-08-02
    IIF 58 - Director → ME
    icon of calendar 2016-06-01 ~ 2016-09-01
    IIF 23 - Director → ME
    icon of calendar 2012-08-01 ~ 2012-10-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-05-11
    IIF 12 - Has significant influence or control OE
  • 12
    icon of address 12 Perrins Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,100 GBP2024-07-31
    Officer
    icon of calendar 2022-04-28 ~ 2025-01-16
    IIF 21 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-11-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2025-01-16
    IIF 5 - Has significant influence or control OE
  • 13
    icon of address 12 Perrins Grove, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,003 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2024-06-28
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.