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 July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapyal House, 4b, Talbot Way, Birmingham, B10 0HJ, England

      IIF 1
    • icon of address Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 2
  • Mr Usman Ali
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gladys Road, Birmingham, B25 8BX, England

      IIF 3
  • Ali, Usman
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EH, England

      IIF 4
  • Mr Usman Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Evelyn Road, Birmingham, B11 3JH, England

      IIF 5
  • Ali, Usman
    British entrepreneur born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, York Road, Woking, GU22 7XW, England

      IIF 6
  • Ali, Usman
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gladys Road, Birmingham, B25 8BX, England

      IIF 7
  • Mr Usman Ali
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gladys Road, Birmingham, B25 8BX, England

      IIF 8
  • Ali, Usman
    Pakistani owner born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Evelyn Road, Birmingham, B11 3JH, England

      IIF 9
  • Ali, Usman
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gladys Road, Birmingham, B25 8BX, England

      IIF 10
  • Mr Usman Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 109/15l, Chak No. 109/15l 'risala, Mian Channu, 58000, Pakistan

      IIF 11
  • Ali, Usman, Mr.
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Small Heath, Birmingham, B10 0EQ

      IIF 12
  • Ali, Usman, Mr.
    British self employed born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Small Heath, Birmingham, West Midlands, B10 0EH

      IIF 13
  • Ali, Usman
    British self employed

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Small Heath, Birmingham, West Midlands, B10 0EH

      IIF 14
  • Mr. Usman Ali
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14965467 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Ali, Usman
    Pakistani entrepreneur born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 109/15l, Chak No. 109/15l 'risala, Mian Channu, 58000, Pakistan

      IIF 16
  • Usman Ali
    Pakistani born in December 1980

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 5, Kilnesy Road, Wakefield, WF1 4RW, United Kingdom

      IIF 17
  • Ali, Usman

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Wembley, Middlesex, HA9 7HG, United Kingdom

      IIF 18
  • Ali, Usman, Mr.
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14965467 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Ali, Usman
    Pakistani born in December 1980

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 5, Kilnesy Road, Wakefield, WF1 4RW, United Kingdom

      IIF 20
  • Ali, Usman
    Pakistani consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Wembley, Middlesex, HA9 7HG, United Kingdom

      IIF 21
  • Mr, Malik Usman
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 00, 50 Woodlands Road, 50 Woodlands Road, Ilford, IG1 1JJ, United Kingdom

      IIF 22
  • Usman, Malik, Mr,
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 00, 50 Woodlands Road, 50 Woodlands Road, Ilford, IG1 1JJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Rapyal House 4b, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,563 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rapyal House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-11-07 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address Rapyal House Talbot Way, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    641,595 GBP2024-09-30
    Officer
    icon of calendar 2004-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Gladys Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 101 York Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 108 East Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address 4385, 14965467 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 Kilnesy Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Gladys Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 00 50 Woodlands Road, 50 Woodlands Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 38 Cromer Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address 39 Evelyn Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,906 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2021-11-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-11-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more 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.