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 Mahmood

    Related profiles found in government register
  • Mr Usman Mahmood
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 1
    • 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 2
    • 106, Ilford Lane, Ilford, IG1 2LD, England

      IIF 3
    • 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 4
    • 45, Stanley Road North, Rainham, Essex, RM13 8AX, United Kingdom

      IIF 5
    • George Scott Business Centre, Sutton Point, Worsley Brow, Sutton, St. Helens Merseyside, WA9 3EZ, England

      IIF 6
  • Mr Usman Mahmood
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 463, Lordship Lane, London, N22 5DJ, England

      IIF 7
  • Mr Usman Mahmood
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 8
    • 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 9
    • Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 10
    • 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 11
    • 521, Eastern Avenue, Ilford, IG2 6LT, England

      IIF 12
    • 98, Courtland Avenue, Ilford, Essex, IG1 3DP, England

      IIF 13
    • 98, Courtland Avenue, Ilford, IG1 3DP, England

      IIF 14 IIF 15
    • 98, Courtland Avenue, Ilford, IG1 3DP, United Kingdom

      IIF 16
  • Mr Usman Mahmood
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elloughtonthorpe Way, Brough, HU15 1TJ, United Kingdom

      IIF 17
    • 9 West End, South Cave, Brough, HU15 2EX, England

      IIF 18 IIF 19
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 20
  • Usman, Mahmood
    Pakistani business born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Keane Court, Manchester, M8 0AS, England

      IIF 21
  • Mahmood, Usman
    Pakistani director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 22
    • 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 23
    • 106, Ilford Lane, Ilford, IG1 2LD, England

      IIF 24
    • 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 25
    • 45, Stanley Road North, Rainham, Essex, RM13 8AX, United Kingdom

      IIF 26
    • George Scott Business Centre, Sutton Point, Worsley Brow, Sutton, St. Helens Merseyside, WA9 3EZ, England

      IIF 27
  • Mahmood, Usman
    Pakistani self employed born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 50, Wayside Mews, Ilford, IG2 6JU, England

      IIF 28
  • Mr Usman Mahmood
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, 43 Vanguard Way, Wallington, SM6 9JL, England

      IIF 29
  • Mahmood, Usman
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 463, Lordship Lane, London, N22 5DJ, England

      IIF 30
  • Mr Usman Mahmood
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20c, North Brook Road, Ilford, Essex, IG1 3BS, England

      IIF 31
    • 20c, Northbrook Road, Ilford, IG1 3BS, England

      IIF 32
  • Mahmood, Usman
    British businessman born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 98, Courtland Avenue, Ilford, IG1 3DP, England

      IIF 33
  • Mahmood, Usman
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 34
    • 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 35
    • Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 36
    • 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 37
    • 521, Eastern Avenue, Ilford, IG2 6LT, England

      IIF 38
    • 98, Courtland Avenue, Ilford, Essex, IG1 3DP, England

      IIF 39
    • 98, Courtland Avenue, Ilford, IG1 3DP, England

      IIF 40 IIF 41
    • 98, Courtland Avenue, Ilford, IG1 3DP, United Kingdom

      IIF 42
  • Mahmood, Usman
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 43
    • Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, M19 3JP, England

      IIF 44
  • Mahmood, Usman
    British doctor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elloughtonthorpe Way, Brough, HU15 1TJ, United Kingdom

      IIF 45
    • 9 West End, South Cave, Brough, HU15 2EX, England

      IIF 46 IIF 47
  • Mahmood, Usman
    Pakistani chef born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Unit 1, Cranbrook Road, Gants Hill, Ilford, IG2 6HW, United Kingdom

      IIF 48
  • Mahmood, Usman, Dr
    British hospital consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DP, England

      IIF 49
  • Mahmood, Usman
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, 43 Vanguard Way, Wallington, SM6 9JL, England

      IIF 50
  • Usman, Mahmood
    British business consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Newlands Drive, Manchester, M20 5NW, United Kingdom

      IIF 51
  • Usman, Mahmood
    British business man born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Newlands Drive, Manchester, M20 5NW, England

      IIF 52
  • Usman, Mahmood
    British education consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 02 Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 53
    • 6 Newlands Drive, Manchester, M20 5NW, England

      IIF 54
  • Mahmood, Usman
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20c, North Brook Road, Ilford, Essex, IG1 3BS, England

      IIF 55
  • Mahmood, Usman
    British retail sales born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No. 1, 8 Argyle Road, Ilford, IG1 3BQ, England

      IIF 56
  • Mr Mahmood Usman
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Newlands Drive, Manchester, M20 5NW, England

      IIF 57 IIF 58
    • 6, Newlands Drive, Manchester, M20 5NW, United Kingdom

      IIF 59
  • Mahmood, Usman, Dr

    Registered addresses and corresponding companies
    • 17, Elloughtonthorpe Way, Brough, HU15 1TJ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    124 St Georges Terrace, Jesmond, Newcastle Upon Tyne, England
    Corporate (7 parents)
    Equity (Company account)
    4,983 GBP2023-12-31
    Officer
    2023-08-04 ~ now
    IIF 49 - director → ME
  • 2
    1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -28,652 GBP2023-10-31
    Officer
    2025-01-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-07 ~ 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
  • 3
    17 Elloughtonthorpe Way, Brough, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-15 ~ dissolved
    IIF 45 - director → ME
    2017-06-15 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20c North Brook Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    1st Floor 4 Creek Road, Barking, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    45 Stanley Road North, Rainham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-19 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-03-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    109 Liverpool Road, Eccles, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    98 Courtland Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    43 43 Vanguard Way, Wallington, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    9 West End, South Cave, Brough, England
    Corporate (2 parents)
    Equity (Company account)
    395,812 GBP2023-12-31
    Officer
    2016-12-12 ~ now
    IIF 47 - director → ME
  • 11
    6 Newlands Drive, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,924 GBP2023-10-31
    Officer
    2018-10-25 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 58 - Has significant influence or controlOE
  • 12
    463 Lordship Lane, London, England
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    9 West End, South Cave, Brough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 14
    6 Newlands Drive, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,396 GBP2023-01-31
    Officer
    2019-01-23 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    98 Courtland Avenue, Ilford, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    106 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2023-09-21 ~ 2025-03-15
    IIF 24 - director → ME
    Person with significant control
    2023-09-21 ~ 2025-03-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    211 Forest Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-28 ~ 2024-07-09
    IIF 42 - director → ME
    Person with significant control
    2024-03-28 ~ 2024-07-09
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    98 Courtland Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ 2024-06-16
    IIF 23 - director → ME
    2024-10-24 ~ 2025-03-15
    IIF 39 - director → ME
    Person with significant control
    2023-11-30 ~ 2024-04-20
    IIF 2 - Ownership of shares – 75% or more OE
    2024-10-24 ~ 2025-03-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    106 Ilford Lane, Ilford, Essex, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ 2025-03-15
    IIF 37 - director → ME
    Person with significant control
    2024-07-10 ~ 2025-03-15
    IIF 11 - Has significant influence or control OE
  • 5
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2019-02-04 ~ 2019-04-08
    IIF 33 - director → ME
  • 6
    521 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Officer
    2024-05-30 ~ 2025-03-14
    IIF 38 - director → ME
    Person with significant control
    2024-05-30 ~ 2025-03-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    NEXUS FM LTD - 2025-01-13
    SECUREWAY TRAINING & SOLUTIONS LIMITED - 2022-07-19
    Unit A Alexander House, Manchester Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -46,157 GBP2023-07-31
    Officer
    2023-05-15 ~ 2023-07-06
    IIF 27 - director → ME
    Person with significant control
    2023-05-15 ~ 2023-07-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MOBILE SECURITY PVT LIMITED - 2020-01-06
    Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -12,946 GBP2024-01-31
    Officer
    2020-07-22 ~ 2020-07-23
    IIF 44 - director → ME
  • 9
    H & M ENTREPRISES LTD - 2015-01-27
    Meridian Centre, King Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -229,090 GBP2018-11-30
    Officer
    2014-11-20 ~ 2016-12-31
    IIF 52 - director → ME
  • 10
    SCORP LTD
    - now
    EVENON LTD - 2015-02-06
    SCORP LTD - 2014-10-24
    AGILITY ARTERIES LIMITED - 2012-04-16
    4 Keane Court, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-06 ~ 2014-04-06
    IIF 21 - director → ME
  • 11
    9 West End, South Cave, Brough, England
    Corporate (2 parents)
    Equity (Company account)
    395,812 GBP2023-12-31
    Person with significant control
    2016-12-12 ~ 2018-03-01
    IIF 19 - Has significant influence or control OE
  • 12
    Suite 3.3 02 Universal Square, Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    9,990 GBP2023-12-31
    Officer
    2016-12-12 ~ 2018-11-09
    IIF 53 - director → ME
    Person with significant control
    2016-12-12 ~ 2018-11-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    81 Mayville Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2018-05-04 ~ 2018-05-14
    IIF 48 - director → ME
  • 14
    USHNA LIMITED - 2017-10-03
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,190 GBP2017-10-31
    Officer
    2017-11-02 ~ 2018-09-27
    IIF 28 - director → ME
    2015-07-31 ~ 2017-11-02
    IIF 56 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-02
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 15
    UK ENTERTAINMENT & PRODUCTION LTD - 2021-11-29
    102 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,482 GBP2023-03-31
    Officer
    2021-08-16 ~ 2022-02-25
    IIF 35 - director → ME
    Person with significant control
    2021-08-16 ~ 2022-02-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    WEZ CONSULTANTS LIMITED - 2023-09-23
    106 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,044 GBP2024-08-31
    Officer
    2023-09-21 ~ 2024-02-26
    IIF 22 - director → ME
    2024-06-24 ~ 2024-12-06
    IIF 36 - director → ME
    Person with significant control
    2023-09-21 ~ 2024-02-26
    IIF 1 - Ownership of shares – 75% or more OE
    2024-06-24 ~ 2024-12-06
    IIF 10 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.