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 Ahmad

    Related profiles found in government register
  • Mr Usman Ahmad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 7, Mustaffabad, Faisalabad, Punjab, 38000, Pakistan

      IIF 1
    • Kingsland Highstreet, London, E8 2JS, United Kingdom

      IIF 2
  • Mr Usman Ahmad
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Grnsouthwick, Sunderland, SR5 2HT, United Kingdom

      IIF 3
  • Mr Usman Ahmad
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 4
  • Mr Usman Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 5
  • Mr Usman Ahmad
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Airline Society, Near Ucp, Near Ucp, Airline Society, Lahore, 54000, Pakistan

      IIF 6
  • Mr Usman Ahmad
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 814, Block Y 1 Johar Town, Lahore, 54000, Pakistan

      IIF 7
  • Usman Ahmad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2480, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Usman Ahmad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Usman Ahmad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Richmond Road, Manchester, M14 6YW, England

      IIF 10
  • Usman Ahmad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Usman Ahmad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17129, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Usman Ahmad
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1514, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 13
  • Usman Ahmad
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6733nz, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mr Ahmad Usman
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Usman Ahmad
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kitchener Road, London, E7 8JL, England

      IIF 16
  • Mr Ahmad Usman
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 17
  • Mr Usman Ahmad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Plumstead High Street, London, SE18 1SL, England

      IIF 18
  • Ahmad, Usman
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kingsland Highstreet, London, E8 2JS, United Kingdom

      IIF 19
  • Ahmad, Usman
    Pakistani operations manager born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 7, Mustaffabad, Faisalabad, Punjab, 38000, Pakistan

      IIF 20
  • Usman, Ahmad
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Usman, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

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

      IIF 22
  • Ahmad, Usman
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khayban-e-shamsheer, Phase 5 Dha, South District, Karachi, Pakistan

      IIF 23
  • Ahmad, Usman
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2480, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Ahmad, Usman
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Grnsouthwick, Sunderland, SR5 2HT, United Kingdom

      IIF 25
  • Ahmad, Usman
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Ahmad, Usman
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Richmond Road, Manchester, M14 6YW, England

      IIF 27
  • Ahmad, Usman
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 28
  • Ahmad, Usman
    Pakistani business born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 29
  • Ahmad, Usman
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 30
  • Ahmad, Usman
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17129, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Ahmad, Usman
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1514, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 32
  • Ahmad, Usman
    Pakistani company director born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Airline Society, Near Ucp, Near Ucp, Airline Society, Lahore, 54000, Pakistan

      IIF 33
  • Ahmad, Usman
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6733nz, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ahmad, Usman
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 814, Block Y 1 Johar Town, Lahore, 54000, Pakistan

      IIF 35
  • Mr Usman Ahmad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Usman Ahmad
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 38
  • Mr Usman Ahmad
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Smallshaw Lane, Ashton-under-lyne, OL6 8RJ, England

      IIF 39
  • Ahmad, Usman
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kitchener Road, London, E7 8JL, England

      IIF 40
  • Ahmad, Usman
    Pakistani fast food born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Plumstead High Street, London, SE18 1SL, England

      IIF 41
  • Ahmad, Usman, Mr.
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Bramblebury Road, London, SE18 7TF, England

      IIF 42
  • Ahmad, Usman
    Pakistani born in November 2006

    Resident in England

    Registered addresses and corresponding companies
    • 1137, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 43
  • Mr Ahmad Usman
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 44
  • Usman, Ahmad
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 45
  • Ahmad, Usman
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Bramblebury Road, London, SE18 7TF, England

      IIF 46
  • Ahmad, Usman
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 47
  • Ahmad, Usman
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Road, Headington, Oxford, OX3 8SZ, England

      IIF 48
  • Ahmad, Usman
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Smallshaw Lane, Ashton-under-lyne, OL6 8RJ, England

      IIF 49
  • Usman, Ahmad

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Ahmad, Usman

    Registered addresses and corresponding companies
    • Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 51
child relation
Offspring entities and appointments 25
  • 1
    AHMAD USM LTD
    16636628
    172 Outram Street, Sutton-in-ashfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-08-07 ~ 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
  • 2
    AHMEDEX LIMITED
    14249278
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 29 - Director → ME
    2022-07-21 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    ALL AVENUE LTD
    15624153
    Office 2480 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    BAE-BY LTD
    12421211
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2020-07-18 ~ 2022-11-01
    IIF 48 - Director → ME
  • 5
    BLUE TRAJECTORY LTD
    15036361
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 21 - Director → ME
    2023-07-28 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    BLUEORBIT TECH LIMITED
    16913449
    Office 6733nz 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    CAPTURE LOGO LIMITED
    13190736
    18 Kitchener Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    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
  • 8
    CARRINGTON PROPERTIES LIMITED
    - now 15721252
    CARRINGTON PROPERTIES LIMITED
    - 2026-01-02 15721252
    Conway House Old Road, Headington, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    CHICK CHICKEN PLUMSTEAD LTD
    09622808
    98b Plumstead High Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-06-04 ~ 2019-11-10
    IIF 41 - Director → ME
    Person with significant control
    2017-04-04 ~ 2019-11-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    GLOBAL PASSAGE LTD
    15143782
    63 A Kingsland High Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    KOH-E-NOOR HAIR AND BEAUTY SALOON LIMITED
    - now 08782486
    AL-AHMAD TUITION ACADEMY LTD
    - 2024-01-15 08782486
    29 Bramblebury Road, London, England
    Active Corporate (3 parents)
    Officer
    2013-11-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    MIDDLETON CHARLESTON SOLUTIONS LIMITED
    11514592
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    POWER PLUMBING LIMITED
    15414182
    29 Bramblebury Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    SUMMIT STOREFRONT LIMITED
    16444075
    63a Kingsland Highstreet, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    TECH MARTSSS LTD
    15154064
    4385, 15154064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    TIFF CART LTD
    13220506
    3 Richmond Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    UA COMPOUND LTD
    NI736498
    Office 1514 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    UA SHERRY LTD
    NI723104
    Office 758, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    UHM SERVICES LIMITED
    16123328
    204 Smallshaw Lane, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    UK2 DUBAI TRAVELS LTD
    16198445
    Office 11317 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    USMAN & A LIMITED
    14196878
    43a The Grnsouthwick, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    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
  • 22
    USMAN MERCHANDISE LTD
    NI729180
    Office 1137 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ 2025-05-06
    IIF 33 - Director → ME
    2025-05-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    VESCO ENTERPRISES LIMITED
    14100503
    4385, 14100503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    WHITE DUCK UK LIMITED
    12570885
    Catalyst House 720 Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-24 ~ now
    IIF 23 - Director → ME
  • 25
    ZUDROP LTD
    17014754
    Office 17129 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 12 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.