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

Ali, Usman

    Related profiles found in government register
  • Ali, Usman
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, King Street, Gravesend, DA12 2EB, England

      IIF 1
    • 279, High Road Leytonstone, London, E11 4HH, England

      IIF 2
    • 279, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 3
  • Ali, Usman
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 124 Mortlake Road, Ilford, IG1 2SZ, England

      IIF 4
    • 279, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 5
  • Ali, Usman
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 284, High Road Leytonstone, London, E11 3HS, England

      IIF 6
  • Ali, Usman
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34, Peascod Street, Windsor, SL4 1EA, England

      IIF 7
  • Mr Usman Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, King Street, Gravesend, DA12 2EB, England

      IIF 8
    • 279, High Road Leytonstone, London, E11 4HH, England

      IIF 9
    • 279, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 10
  • Ali, Usman
    Portuguese born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 13, Aldhous Close, Luton, LU3 2LZ, England

      IIF 11
  • Ali, Usman
    Portuguese factory worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 12
    • 58, Marsh Road, Luton, LU3 2NJ, England

      IIF 13
  • Mr Usman Ali
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • 284, High Road Leytonstone, London, E11 3HS, England

      IIF 15
    • 34, Peascod Street, Windsor, SL4 1EA, England

      IIF 16
  • Ali, Usman
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Abbotsford Road, Birmingham, B11 1NU, United Kingdom

      IIF 17
  • Ali Usman
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58a, High Street South, London, E6 6ET, England

      IIF 18
  • Ali, Usman
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2077, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 19
  • Mr Ali Usman
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kimberley Avenue, London, E6 3BG, England

      IIF 20
  • Ali, Usman
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15325803 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • House No G-1035, Katri Mian Kot, Yakki Gate, Lahore, 54000, Pakistan

      IIF 22
  • Ali, Usman
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4290, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 23
  • Ali, Usman
    Pakistani self employed born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamshaid Manzil, Street #05 Puran Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 24
  • Usman, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kimberley Avenue, London, E6 3BG, England

      IIF 25
  • Mr Usman Ali
    Portuguese born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 13, Aldhous Close, Luton, LU3 2LZ, England

      IIF 26
    • 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 27
    • 58, Marsh Road, Luton, LU3 2NJ, England

      IIF 28
  • Mr Usman Ali
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Abbotsford Road, Birmingham, B11 1NU, United Kingdom

      IIF 29
    • 124 Mortlake Road, Ilford, IG1 2SZ, England

      IIF 30
    • 279, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 31
  • Usman, Ali
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58a, High Street South, London, E6 6ET, England

      IIF 32
  • Ali, Hafiz Usman, Mr.
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 33 IIF 34
  • Ali, Usman
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100a, Lyttelton Road, Stechford, Birmingham, B33 8BJ, United Kingdom

      IIF 35
  • Mr. Hafiz Usman Ali
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 36 IIF 37
  • Usman Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2077, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Mr Usman Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15325803 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • House No G-1035, Katri Mian Kot, Yakki Gate, Lahore, 54000, Pakistan

      IIF 40
  • Mr Usman Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamshaid Manzil, Street #05 Puran Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 41
  • Ali, Usman
    Pakistani director born in November 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 1720, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Usman Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4290, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Mr Usman Ali
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100a, Lyttelton Road, Stechford, Birmingham, B33 8BJ, United Kingdom

      IIF 44
  • Usman Ali
    Pakistani born in November 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 1720, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 22
  • 1
    A&U FRIED CHICKEN LTD
    13438584
    279 High Road Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-04 ~ 2022-11-22
    IIF 4 - Director → ME
    Person with significant control
    2021-06-04 ~ 2022-11-22
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    A2Z ONLINE BAZAAR LTD
    16619057
    13 Aldhous Close, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 26 - Right to appoint or remove directors OE
  • 3
    ALMEERAH LTD
    14970816
    462 Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    AYEMAN LTD
    15809046
    67 De'arn Gardens, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BROOK CLOTHING LTD
    15427449
    14 Abbotsford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    DEUKA LTD
    14581198
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    FIRST CHOICE FOODS (U.K) LTD
    15733363
    279 High Road Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ 2024-09-01
    IIF 5 - Director → ME
    2024-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-15 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-21 ~ 2024-09-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    FOREVERLAY LTD
    14639027
    Office 2077 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    GALAXY PRO LIMITED
    14630351
    4385, 14630351 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    IT SYSTEMIST LIMITED
    15004682
    284 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    ITS ATLANTIC TRADING LTD
    12993838
    58 Marsh Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    LUXIFY LIMITED
    15173426
    Office 4290 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    MANIA INNOVATORS LIMITED
    16293647
    80 Clitheroe Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 14
    PARADISE TRADERS OFFICIAL LIMITED
    15325803
    4385, 15325803 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    PRO SHOP UK LTD
    16764995
    100a Lyttelton Road, Stechford, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    QUIRKSY LTD
    15933551
    58a High Street South, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    SMARTLABUK LTD
    15568234
    34 Peascod Street, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    STYLER LIMITED
    14051628
    Suite 1720 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    TOP FOODS (LONDON) LTD
    17101040
    279 High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    UM MARTS LIMITED
    14787177
    22 Kimberley Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-04-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 21
    UNIQUE FOODS (LONDON) LTD
    17100871
    19-20 King Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2026-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    XENMAC TECH LTD
    14110453
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.