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

Patel, Usman

    Related profiles found in government register
  • Patel, Usman

    Registered addresses and corresponding companies
    • icon of address Unit 12, Pilkington Street, Bolton, BL3 6HL, England

      IIF 1
  • Patel, Usman Gani
    British manager

    Registered addresses and corresponding companies
    • icon of address 28 Portland Street, Bolton, BL1 3NY

      IIF 2
  • Patel, Usman Gani
    British managing director

    Registered addresses and corresponding companies
    • icon of address 28 Portland Street, Bolton, BL1 3NY

      IIF 3
  • Patel, Usman
    British businessman born in December 1974

    Registered addresses and corresponding companies
    • icon of address 290 Halliwell Road, Bolton, Lancashire, BL1 3QB

      IIF 4
  • Patel, Usman Gani
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslam House Suite 16, Nortex Mill, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 5
  • Patel, Usman Gani
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Eskrick Street, Bolton, Lancashire, BL1 3JB, England

      IIF 6
    • icon of address 141, Eskrick Street, Bolton, BL1 3JB, England

      IIF 7
    • icon of address 141, Eskrick Street, Bolton, Lancashire, BL1 3JB, United Kingdom

      IIF 8
    • icon of address 28, Portland Street, Bolton, BL1 3NY, United Kingdom

      IIF 9 IIF 10
    • icon of address 295, Blackburn Road, Bolton, BL1 8HB, United Kingdom

      IIF 11
    • icon of address Office 18, Haslam House, Nortex Mill, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 12
    • icon of address Office 2, 3d Centre, Bella Street, Bolton, BL3 4DU

      IIF 13
    • icon of address Office 3, 3d Centre, Bella Street, Bolton, BL3 4DU, England

      IIF 14
    • icon of address Unit 12 Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL, United Kingdom

      IIF 15
  • Patel, Usman Gani
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Eskrick Street, Bolton, Lancashire, BL1 3JB, England

      IIF 16 IIF 17
    • icon of address 28 Portland Street, Bolton, BL1 3NY

      IIF 18 IIF 19 IIF 20
    • icon of address 28, Portland Street, Bolton, BL1 3NY, England

      IIF 21
    • icon of address 28, Portland Street, Bolton, Lancashire, BL1 3NY, United Kingdom

      IIF 22
  • Mr Usman Gani Patel
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Eskrick Street, Bolton, BL1 3JB, England

      IIF 23
    • icon of address 125, Eskrick Street, Bolton, Lancashire, BL1 3JB, England

      IIF 24 IIF 25
    • icon of address 141, Eskrick Street, Bolton, BL1 3JB, England

      IIF 26
    • icon of address 141, Eskrick Street, Bolton, Lancashire, BL1 3JB, United Kingdom

      IIF 27
    • icon of address 3d Centre, Bella Street, Bolton, Lancashire, BL3 4DU

      IIF 28
    • icon of address Haslam House, 105 Chorley Old Road, Bolton, BL1 3AS

      IIF 29
    • icon of address Haslam House Suite 16, Nortex Mill, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 30
    • icon of address Office 18, Haslam House, Nortex Mill, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 31
    • icon of address Office 2, 3d Centre, Bella Street, Bolton, BL3 4DU

      IIF 32
    • icon of address Unit 12 Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL, United Kingdom

      IIF 33
    • icon of address Unit 12, Pilkington Street, Bolton, BL3 6HL, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    3D CENTRE (BOLTON) LIMITED - 2008-07-30
    icon of address 3d Centre Bella Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,146 GBP2023-02-27
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address Unit 12 Pilkington Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 125 Eskrick Street, Bolton, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,631,089 GBP2024-05-31
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office 2 3d Centre, Bella Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    62,158 GBP2024-04-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 3 3d Centre, Bella Street, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    109,094 GBP2025-03-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 10 - Director → ME
  • 7
    CIFA PHARMA LIMITED - 2017-10-18
    icon of address Office 18, Haslam House Nortex Mill, 105 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -241,537 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 125 Eskrick Street, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,747 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 141 Eskrick Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Haslam House Nortex Mills, 105 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 141 Eskrick Street, Bolton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 295 Blackburn Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 13
    WORLDWIDE TRADING COMPANY (UK) LIMITED - 2016-05-06
    MAPLE AIRTEL COMMUNICATIONS LTD - 2016-04-15
    icon of address Haslam House Suite 16 Nortex Mill, 105 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,782 GBP2024-05-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3d Centre Unit 2c, Bella Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,110 GBP2015-11-30
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 15
    ROYALE PRIVATE HIRE LIMITED - 2012-02-23
    icon of address Haslam House, 105 Chorley Old Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,683 GBP2016-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 12 Kenyon Business Park, Pilkington Street, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,935 GBP2024-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 125 Eskrick Street, Bolton, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,631,089 GBP2024-05-31
    Officer
    icon of calendar 2001-05-31 ~ 2008-06-01
    IIF 3 - Secretary → ME
  • 2
    icon of address Office 1 3d Centre, Bella Street, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    3,057 GBP2024-02-29
    Officer
    icon of calendar 2013-04-26 ~ 2014-12-01
    IIF 9 - Director → ME
  • 3
    icon of address 6-10 High Street, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    533,721 GBP2024-10-31
    Officer
    icon of calendar 2000-08-01 ~ 2004-07-09
    IIF 4 - Director → ME
  • 4
    icon of address 141 Eskrick Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    947 GBP2024-05-31
    Officer
    icon of calendar 2023-11-28 ~ 2023-11-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2023-11-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 274-276 Derby Street, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    15,275 GBP2020-07-31
    Officer
    icon of calendar 2004-07-29 ~ 2008-07-31
    IIF 2 - Secretary → ME
  • 6
    icon of address 104-108 Wallgate, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ 2015-01-01
    IIF 21 - Director → ME
  • 7
    WORLDWIDE TRADING COMPANY (UK) LIMITED - 2011-10-27
    icon of address 350 Derby Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2010-06-01
    IIF 19 - Director → ME

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.