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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Usman Ali

    Related profiles found in government register
  • Mr Usman Ali
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 1
  • Usman Ali
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 2
    • 4162, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 3
  • Usman Ali
    Pakistani born in August 2003

    Resident in Pakistan

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

      IIF 4
  • Ali, Usman
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 5
  • Ali, Usman
    Pakistani company director born in January 2003

    Resident in Pakistan

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

      IIF 6
  • Ali, Usman
    Pakistani director born in January 2003

    Resident in Pakistan

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

      IIF 7
  • Usman Ali
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 8
  • Ali, Usman
    Pakistani entrepreneur born in January 2001

    Resident in Pakistan

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

      IIF 9
  • Mr Usman Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 10
    • Ardyone Road, Belfast, BT14 7HX, Northern Ireland

      IIF 11
    • Waterloo Road, Manchester, M8 8AF, England

      IIF 12
    • Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 13
    • Hambrough, Road, Southall, UB1 1JA, England

      IIF 14
  • Mr Usman Ali
    Pakistani born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Darnley Street, Office 105, First Floor, Glasgow, G41 2SE, United Kingdom

      IIF 15
    • Flat 1/3, Glasgow, G42 7PW, United Kingdom

      IIF 16
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in Pakistan

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

      IIF 17
  • Mr Usman Ali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury Road, Croydon, CR0 3HH, England

      IIF 18
  • Mr Usman Ali
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Grenfell Avenue, High Wycombe, HP12 3JS, England

      IIF 19
  • Mr, Ali Usman
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 20
    • R Block, Model Town, Lahore, 54700, Pakistan

      IIF 21
  • Usman, Ali, Mr,
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R Block, Model Town, Lahore, 54700, Pakistan

      IIF 22
  • Mr Usman Ali
    British born in April 1987

    Resident in Scotland

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

      IIF 23 IIF 24
    • 1/1, 47larkfield Gate, Glasgow, G42 7BT, United Kingdom

      IIF 25
    • 1, 156 Woodville Street, Glasgow, G51 2RL, Scotland

      IIF 26
  • Ali, Usman
    Pakistani born in April 1987

    Resident in England

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

      IIF 27
    • Waterloo Road, Manchester, M8 8AF, England

      IIF 28
    • Hambrough, Road, Southall, UB1 1JA, England

      IIF 29
  • Ali, Usman
    Pakistani born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Darnley Street, Office 105, First Floor, Glasgow, G41 2SE, United Kingdom

      IIF 30
    • Flat 1/3, Glasgow, G42 7PW, United Kingdom

      IIF 31 IIF 32
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 33
    • Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 34
  • Ali, Usman
    Pakistani online selling born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Annandale Street, Glasgow, G42 7AH, Scotland

      IIF 35
  • Mr Usman Malik
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yenton Grove, Erdington, Birmingham, B24 0HZ, United Kingdom

      IIF 36
    • Kings Road, Great Barr, Birmingham, B44 9HW, England

      IIF 37
  • Ali, Usman
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury Road, Croydon, CR0 3HH, England

      IIF 38
  • Ali, Usman
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Grenfell Avenue, High Wycombe, HP12 3JS, England

      IIF 39
  • Usman, Ali, Mr,
    Pakistani born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 40
  • Ali, Usman
    British born in April 1987

    Resident in Scotland

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

      IIF 41
    • 1, 156 Woodville Street, Glasgow, G51 2RL, Scotland

      IIF 42
  • Ali, Usman
    British company director born in April 1987

    Resident in Scotland

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

      IIF 43
    • 1/1, 47larkfield Gate, Glasgow, Lanarkshire, G42 7BT, United Kingdom

      IIF 44
  • Malik, Usman
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Road, Great Barr, Birmingham, B44 9HW, England

      IIF 45
  • Malik, Usman
    Pakistani director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yenton Grove, Erdington, Birmingham, B24 0HZ, United Kingdom

      IIF 46
  • Ali, Usman

    Registered addresses and corresponding companies
    • 54 Preston Place, Glasgow, G42 7PW, Scotland

      IIF 47
child relation
Offspring entities and appointments 21
  • 1
    ABY MOTORS LIMITED
    15419685
    124 Waterloo Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    ACE MINIBUS TRAVEL LIMITED
    15543934
    55 Grenfell Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ 2024-07-03
    IIF 39 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-07-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    ADVANCE SELLER LTD
    SC851536
    Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    BARGAIN GIFT LONDON LTD
    11365780
    16 Hambrough, Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    COMPUTE ACCOUNTING SOLUTIONS LTD
    SC481368
    Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2014-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    COTTON SUPPLIERS LTD
    - now SC571406
    HAMILTON ROUTE LTD
    - 2023-12-19 SC571406
    Unit 1 156 Woodville Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF 42 - Director → ME
    2017-07-17 ~ 2017-09-20
    IIF 32 - Director → ME
    2018-10-07 ~ 2019-04-01
    IIF 31 - Director → ME
    2020-10-01 ~ 2022-01-01
    IIF 47 - Secretary → ME
    Person with significant control
    2017-07-17 ~ 2017-09-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2023-12-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    EMALLS U.K LTD
    SC815764
    2/1 Office 02, 5 Copland Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-07-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    FIRST STEP SCOT LTD
    SC763937
    7 The Leas, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ 2023-10-07
    IIF 44 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-10-07
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    GET TO GET LTD
    14808928
    199 Golden Hillock Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLOBAL GADGETS SELLER LTD
    SC511132
    22 Annandale Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 11
    HEROIBUS LIMITED
    NI667104
    5 Ardoyne Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2021-03-01 ~ 2021-06-10
    IIF 33 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-06-10
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    HOMES CONCEPT LTD
    SC762500
    Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    LEDGERWISE U.K LTD
    16081906
    31 Penny Brookes Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ 2024-11-15
    IIF 22 - Director → ME
    Person with significant control
    2024-11-15 ~ 2024-11-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    LIAQATPRO LTD
    14762094
    4385, 14762094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    MURSHAD AUTOS LTD
    - now 14840629
    PAK UK MEDIA GROUP LTD - 2024-07-11
    121 Canterbury Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    NEW PEARL TRADING LTD
    13166075
    6 Northmoor Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    SANDY MANDY LTD
    15426851
    Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 5 - Director → ME
    2025-08-12 ~ 2025-08-13
    IIF 9 - Director → ME
    Person with significant control
    2025-08-14 ~ 2025-08-14
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2025-08-14 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    SMAARRK LAB LTD
    14017101
    4385, 14017101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    TM FOODS (U.K.) LTD
    NI645320
    7 Ardyone Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2021-03-18 ~ 2021-03-18
    IIF 27 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-03-18
    IIF 11 - Has significant influence or control OE
  • 20
    USO PROPERTIES LTD
    13758726
    1 Yenton Grove, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WEREFERUS.COM LTD
    11960134
    665 Kings Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-04-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.