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 Ali

    Related profiles found in government register
  • Mr Usman Ali
    British born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 47 Larkfield Gate, Glasgow, G42 7BT, Scotland

      IIF 1 IIF 2
    • icon of address Flat 1/1, 47larkfield Gate, Glasgow, G42 7BT, United Kingdom

      IIF 3
    • icon of address Unit 1, 156 Woodville Street, Glasgow, G51 2RL, Scotland

      IIF 4
  • Mr Usman Ali
    Pakistani born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Flat 1/3, Glasgow, G42 7PW, United Kingdom

      IIF 5
    • icon of address Flat 1/1, 47 Larkfield Gate, Glasgow, G42 7BT, Scotland

      IIF 6
  • Ali, Usman
    British company director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 47 Larkfield Gate, Glasgow, G42 7BT, Scotland

      IIF 7 IIF 8
    • icon of address Flat 1/1, 47larkfield Gate, Glasgow, Lanarkshire, G42 7BT, United Kingdom

      IIF 9
    • icon of address Unit 1, 156 Woodville Street, Glasgow, G51 2RL, Scotland

      IIF 10
  • Mr Usman Ali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 11
  • Mr Usman Ali
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Grenfell Avenue, High Wycombe, HP12 3JS, England

      IIF 12
  • Mr Usman Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 13
    • icon of address 7, Ardyone Road, Belfast, BT14 7HX, Northern Ireland

      IIF 14
    • icon of address 124, Waterloo Road, Manchester, M8 8AF, England

      IIF 15
    • icon of address 6, Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 16
    • icon of address 16, Hambrough, Road, Southall, UB1 1JA, England

      IIF 17
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Flat 1/3, Glasgow, G42 7PW, United Kingdom

      IIF 18 IIF 19
  • Ali, Usman
    Pakistani finance and accounts born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 47 Larkfield Gate, Glasgow, G42 7BT, Scotland

      IIF 20
  • Ali, Usman
    Pakistani online selling born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Annandale Street, Glasgow, G42 7AH, Scotland

      IIF 21
  • Ali, Usman
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 22
  • Ali, Usman
    British general manager born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Grenfell Avenue, High Wycombe, HP12 3JS, England

      IIF 23
  • Usman Ali
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1579, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 24
  • Mr Usman Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 199, Golden Hillock Road, Sparkbrook, Birmingham, B11 2PN, England

      IIF 25
  • Ali, Usman
    Pakistani businessman born in April 1987

    Resident in England

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

      IIF 26
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 27
    • icon of address 124, Waterloo Road, Manchester, M8 8AF, England

      IIF 28
    • icon of address 6, Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 29
  • Ali, Usman
    Pakistani online trading born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ardyone Road, Belfast, BT14 7HX, Northern Ireland

      IIF 30
  • Usman, Ali, Mr,
    Pakistani company director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 31
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1579, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 32
  • Usman Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3677, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
    • icon of address Suite 4162, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 34
  • Usman Ali
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4162, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 35
  • Mr, Ali Usman
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250, R Block, Model Town, Lahore, 54700, Pakistan

      IIF 36
  • Mr. Ali Usman
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 37
  • Ali, Usman
    Pakistani entrepreneur born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4162, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 38
  • Ali, Usman
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 199, Golden Hillock Road, Sparkbrook, Birmingham, B11 2PN, England

      IIF 39
  • Ali, Usman
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3677, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
  • Ali, Usman
    Pakistani entrepreneur born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4162, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 41
  • Usman, Ali, Mr,
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250, R Block, Model Town, Lahore, 54700, Pakistan

      IIF 42
  • Ali, Usman

    Registered addresses and corresponding companies
    • icon of address 1/3, 54 Preston Place, Glasgow, G42 7PW, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 124 Waterloo Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Hambrough, Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,624 GBP2023-10-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 5
    HAMILTON ROUTE LTD - 2023-12-19
    icon of address Unit 1 156 Woodville Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,499 GBP2024-07-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 2/1 Office 02, 5 Copland Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 199 Golden Hillock Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 22 Annandale Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14762094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    PAK UK MEDIA GROUP LTD - 2024-07-11
    icon of address 121 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Northmoor Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4385, 14017101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 55 Grenfell Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2024-07-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-07-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    HAMILTON ROUTE LTD - 2023-12-19
    icon of address Unit 1 156 Woodville Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,499 GBP2024-07-31
    Officer
    icon of calendar 2018-10-07 ~ 2019-04-01
    IIF 18 - Director → ME
    icon of calendar 2017-07-17 ~ 2017-09-20
    IIF 19 - Director → ME
    icon of calendar 2020-10-01 ~ 2022-01-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-09-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 7 The Leas, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ 2023-10-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-10-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Ardoyne Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,654 GBP2022-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-06-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-06-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 31 Penny Brookes Street, London, England
    Active Corporate
    Officer
    icon of calendar 2024-11-15 ~ 2024-11-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2024-11-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-08-12 ~ 2025-08-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-08-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    icon of address 7 Ardyone Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,899 GBP2020-04-30
    Officer
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 14 - Has significant influence or control 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.