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

Ahmed, Usman Mohammad

    Related profiles found in government register
  • Ahmed, Usman Mohammad
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Albany Road, Cardiff, CF24 3LJ, United Kingdom

      IIF 1
    • icon of address 22, Oak Street, Newport, NP19 7HL, Wales

      IIF 2
    • icon of address 22, Oak Street, St Juilans, Newport, NP19 7HL, United Kingdom

      IIF 3
    • icon of address 78, Commercial Street, Newport, NP20 1LR, Wales

      IIF 4
  • Ahmed, Usman Mohammad
    British business person born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Richmond Road, Pontnewydd, Cwmbran, NP44 1EG, Wales

      IIF 5
    • icon of address 22, Oak Street, Newport, NP19 7HL, Wales

      IIF 6
    • icon of address 78, Commercial Street, Newport, NP20 1LR, Wales

      IIF 7
  • Ahmed, Usman Mohammad
    British businessman born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Oak Street, Newport, Gwent, NP19 7HL, Wales

      IIF 8
    • icon of address 22 Oak Street, Oak Street, Newport, NP19 7HL, Wales

      IIF 9
  • Ahmed, Usman Mohammad
    British director born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Switch, 58, High Street, Shirehampton, Bristol, Avon, BS11 0DJ, United Kingdom

      IIF 10
    • icon of address 22, Oak Street, Newport, Gwent, NP19 7HL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 22, Oak Street, Newport, NP19 7HL, United Kingdom

      IIF 14
    • icon of address 22, Oak Street, Newport, NP19 7HL, Wales

      IIF 15
    • icon of address 22, Oak Street, St Juilans, Newport, NP19 7HL, United Kingdom

      IIF 16
    • icon of address 236, Corporation Road, Newport, NP19 0DZ, United Kingdom

      IIF 17
    • icon of address 78, Commercial Street, Newport, Gwent, NP20 1LR, United Kingdom

      IIF 18
  • Ahmed, Usman Mohammad
    British pakistani born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Oak Street, Newport, NP19 7HL, United Kingdom

      IIF 19
  • Mr Usman Mohammad Ahmed
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Switch, 58, High Street, Bristol, BS11 0DJ, United Kingdom

      IIF 20
    • icon of address 9, Richmond Road, Pontnewydd, Cwmbran, NP44 1EG, Wales

      IIF 21
    • icon of address 22, Oak Street, Newport, Gwent, NP19 7HL, Wales

      IIF 22
    • icon of address 22, Oak Street, Newport, NP19 7HL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 22, Oak Street, Newport, NP19 7HL, Wales

      IIF 26 IIF 27
    • icon of address 22, Oak Street, Newport, Newport, NP19 7HL, Wales

      IIF 28
    • icon of address 22, Oak Street, St Juilans, Newport, NP19 7HL, United Kingdom

      IIF 29
    • icon of address 236, Corporation Road, Newport, NP19 0DZ, United Kingdom

      IIF 30
    • icon of address 78, Commercial Street, Newport, NP20 1LR, Wales

      IIF 31
  • Mr Usman Ahmed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, Wales

      IIF 32
  • Mr Usman Mohammad Ahmed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Oak Street, Newport, Gwent, NP19 7HL, United Kingdom

      IIF 33
    • icon of address 22, Oak Street, Newport, NP19 7HL, Wales

      IIF 34 IIF 35
  • Ahmed, Usman
    Pakistani company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Broadfield Road, Manchester, M14 4WE

      IIF 36
  • Usman Mohammad Ahmed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Oak Street, Newport, NP19 7HL, United Kingdom

      IIF 37
    • icon of address 78, Commercial Street, Newport, NP20 1LR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    JUICZ LIMITED - 2017-05-22
    icon of address 27 St. Marys Road, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,944 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    USMAN ENTERPRISES LTD - 2009-07-14
    icon of address 55 Phone Clinic, Market Street, Newton-le-willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 78 Commercial Street, Newport, Gwent, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Flat 1a 1 Maitland Place, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 454 Falcon Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,221 GBP2022-01-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 78 Commercial Street, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -21,142 GBP2022-01-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 91 East Street, Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 454 Altair House Falcon Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -100,937 GBP2019-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 68 Filton Road, Horfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 454 Altair House Falcon Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -157,811 GBP2020-02-27
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 22 Oak Street, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Richmond Road, Pontnewydd, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2024-06-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 Oak Street, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -31,790 GBP2024-04-30
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 25 Splott Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2016-05-01
    IIF 19 - Director → ME
  • 2
    JUICZ LIMITED - 2017-05-22
    icon of address 27 St. Marys Road, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,944 GBP2024-01-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-07-31
    IIF 3 - Director → ME
  • 3
    icon of address 78 Commercial Street, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -21,142 GBP2022-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-09-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-09-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 22 Oak Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,023 GBP2017-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2018-04-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-06-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 236, Switch E Cigs Corporation Road, Newport, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-10 ~ 2018-04-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-04-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address 22 Oak Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,418 GBP2018-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2018-10-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-10-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 22 Oak Street, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2021-09-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2021-09-21
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 31 Albany Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,142 GBP2018-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2019-12-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-12-20
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.