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

Usman, Nazir

    Related profiles found in government register
  • Usman, Nazir
    Pakistani business analyst born in June 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 60, White Road, Birmingham, West Midlands, B11 1EH

      IIF 1
  • Nazir, Usman
    Pakistani businessman born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, B11 1NQ

      IIF 2
    • 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 3
  • Nazir, Usman
    Pakistani none born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, West Midlands, B11 1NQ

      IIF 4
    • 30, Anderton Road, Birmingham, West Midlands, B11 1NQ, Uk

      IIF 5
  • Mr Usman Nazir
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 05, The Strand, Barnstaple, EX31 1EU, United Kingdom

      IIF 6
    • Flat, 5 The Strand, Barnstaple, EX31 1EU, England

      IIF 7
    • Flat 5 The Strand, The Strand, Barnstaple, EX31 1EU, England

      IIF 8
    • Flat5 The Strand, The Strand, Barnstaple, EX31 1EU, England

      IIF 9
    • 6, New North Road, Exeter, EX4 4HH, England

      IIF 10
    • 30 Churchill Place, Canary Wharf, London, E14 5RE, United Kingdom

      IIF 11
  • Nazir, Usman
    Pakistani accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 12
  • Nazir, Usman
    Pakistani business executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, B11 1NQ

      IIF 13
  • Nazir, Usman
    Pakistani businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 151, Station Road, Stechford, Birmingham, B33 8BA, England

      IIF 14
    • 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 15 IIF 16
    • 538a, Stratford Road, Sparkhill, Birmingham, B11 4BD, England

      IIF 17
  • Nazir, Usman
    Pakistani finance consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, B11 1NQ, United Kingdom

      IIF 18
  • Nazir, Usman
    Pakistani none born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, West Midlands, B11 1NQ

      IIF 19
  • Nazir, Usman
    Pakistani self employed born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Victoria Street, Wolverhampton, WV1 3NP, United Kingdom

      IIF 20 IIF 21
  • Nazir, Usman
    Pakistani business person born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, New North Road, Exeter, EX4 4HH, England

      IIF 22
  • Nazir, Usman
    Pakistani commercial director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 The Strand, The Strand, Barnstaple, EX31 1EU, England

      IIF 23
  • Nazir, Usman
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 05, The Strand, Barnstaple, EX31 1EU, United Kingdom

      IIF 24
    • Flat, 5 The Strand, Barnstaple, EX31 1EU, England

      IIF 25
  • Nazir, Usman
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wakefield Street, London, E6 1NR, England

      IIF 26
    • 30 Churchill Place, Canary Wharf, London, E14 5RE, United Kingdom

      IIF 27
  • Mr Usman Nazir
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Nazir, Usman

    Registered addresses and corresponding companies
    • 166 Osborn Road, Birmingham, B11 1TT, England

      IIF 44
    • 19, Spark Street, Birmingham, B111RX, United Kingdom

      IIF 45
    • 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 46
  • Nazir, Usman
    British accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, B11 1TT, England

      IIF 47
    • Biz Space, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 48
  • Nazir, Usman
    British business executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Nazir, Usman
    British business person born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 65
  • Nazir, Usman
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Perrins Grove, Birmingham, B8 2EU, England

      IIF 66
  • Nazir, Usman
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Perrins Grove, Birmingham, B8 2EU, England

      IIF 67
  • Nazir, Usman
    British it consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Perrins, Birmingham, West Midlands, B8 2EU, United Kingdom

      IIF 68
    • 12, Perrins Grove, Birmingham, B8 2EU, England

      IIF 69
  • Nazir, Usman
    English accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, Osborn Road, Birmingham, B11 1TT

      IIF 70
  • Nazir, Usman
    English business consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, Osborn Road, Birmingham, B11 1TT, England

      IIF 71
  • Nazir, Usman
    English business executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, Osborn Road, Birmingham, B11 1TT, England

      IIF 72
  • Nazir, Usman
    English sap consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166 Osborn Road, Birmingham, B11 1TT, England

      IIF 73
  • Mr Usman Nazir
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Perrins Grove, Birmingham, B8 2EU, England

      IIF 74
child relation
Offspring entities and appointments
Active 10
  • 1
    12 Perrins Grove, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    175,600 GBP2023-12-31
    Officer
    2024-10-21 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    2024-10-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    12 Perrins Grove, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    12 Perrins Grove, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    311,600 GBP2023-05-31
    Officer
    2022-05-13 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    101 Wakefield Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    19,644 GBP2024-07-31
    Officer
    2020-07-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    Usman Nazir, 166 Osborn Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 71 - director → ME
  • 6
    6 New North Road, Exeter, England
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    Flat, 5 The Strand, Barnstaple, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    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
  • 8
    101 Wakefield Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -61,955 GBP2024-01-31
    Officer
    2022-11-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    30 Churchill Place Canary Wharf, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,518 GBP2023-11-30
    Person with significant control
    2022-11-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    12 Perrins Grove, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    329,418 GBP2022-04-30
    Officer
    2024-12-14 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 30 - Has significant influence or controlOE
    2024-12-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    12 Perrins Grove, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    175,600 GBP2023-12-31
    Officer
    2020-12-09 ~ 2024-06-28
    IIF 61 - director → ME
  • 2
    206 Spring Cottage Road, Overseal, Swadlincote, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2021-12-31
    Officer
    2020-12-11 ~ 2022-05-12
    IIF 55 - director → ME
    Person with significant control
    2020-12-11 ~ 2022-05-12
    IIF 35 - Has significant influence or control OE
  • 3
    206 Spring Cottage Road, Overseal, Swadlincote, England
    Corporate (1 parent)
    Equity (Company account)
    59,322 GBP2019-01-31
    Officer
    2020-04-26 ~ 2020-07-14
    IIF 64 - director → ME
    2014-09-10 ~ 2019-05-07
    IIF 72 - director → ME
    2013-02-10 ~ 2013-10-10
    IIF 17 - director → ME
    2013-01-14 ~ 2013-06-02
    IIF 18 - director → ME
    2021-11-15 ~ 2024-07-31
    IIF 46 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2019-05-07
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    2020-03-01 ~ 2020-07-14
    IIF 42 - Has significant influence or control OE
  • 4
    53 Kenilworth Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ 2012-09-03
    IIF 5 - director → ME
    2011-08-04 ~ 2011-11-10
    IIF 1 - director → ME
    2011-06-06 ~ 2012-08-01
    IIF 45 - secretary → ME
  • 5
    206 Spring Cottage Road, Overseal, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    97,800 GBP2023-04-30
    Officer
    2022-04-21 ~ 2022-05-09
    IIF 51 - director → ME
    Person with significant control
    2022-04-21 ~ 2022-05-09
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 6
    206 Spring Cottage Road, Overseal, Swadlincote, England
    Corporate (1 parent)
    Equity (Company account)
    4,645 GBP2021-06-30
    Officer
    2022-07-11 ~ 2022-10-13
    IIF 65 - director → ME
    2019-06-03 ~ 2022-06-10
    IIF 68 - director → ME
    Person with significant control
    2019-06-03 ~ 2022-06-10
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    101 Wakefield Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -61,955 GBP2024-01-31
    Officer
    2022-01-05 ~ 2022-11-30
    IIF 24 - director → ME
    Person with significant control
    2022-01-05 ~ 2022-11-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    30 Churchill Place Canary Wharf, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,518 GBP2023-11-30
    Officer
    2022-11-18 ~ 2024-06-28
    IIF 27 - director → ME
  • 9
    Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    103,249 GBP2018-10-31
    Officer
    2020-03-01 ~ 2020-05-10
    IIF 63 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-05-01
    IIF 41 - Has significant influence or control OE
  • 10
    4385, 10508873 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    34,706 GBP2019-12-31
    Officer
    2020-06-30 ~ 2020-10-06
    IIF 67 - director → ME
  • 11
    GREEN ELECTRIC LTD - 2017-04-21
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,200 GBP2019-03-31
    Officer
    2019-06-03 ~ 2019-06-05
    IIF 69 - director → ME
    2016-09-01 ~ 2017-01-01
    IIF 48 - director → ME
    Person with significant control
    2017-08-01 ~ 2018-10-01
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 12
    Findlay James (insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -81,310 GBP2020-12-31
    Officer
    2020-06-10 ~ 2020-10-15
    IIF 50 - director → ME
    2019-05-05 ~ 2019-05-11
    IIF 49 - director → ME
    2017-06-21 ~ 2019-01-12
    IIF 54 - director → ME
    2015-12-15 ~ 2017-01-30
    IIF 73 - director → ME
    2015-12-15 ~ 2016-02-10
    IIF 44 - secretary → ME
    Person with significant control
    2016-12-01 ~ 2019-07-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    2020-06-10 ~ 2021-12-15
    IIF 74 - Has significant influence or control OE
    IIF 74 - Has significant influence or control over the trustees of a trust OE
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 13
    30 Anderton Road, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,860 GBP2017-03-31
    Officer
    2018-01-13 ~ 2019-05-11
    IIF 62 - director → ME
    2018-01-01 ~ 2019-05-11
    IIF 66 - director → ME
    2016-06-01 ~ 2016-09-01
    IIF 47 - director → ME
    2015-09-01 ~ 2015-12-10
    IIF 70 - director → ME
    2014-11-01 ~ 2014-12-01
    IIF 13 - director → ME
    2014-04-14 ~ 2014-05-01
    IIF 3 - director → ME
    2014-02-27 ~ 2014-03-01
    IIF 15 - director → ME
    2014-01-01 ~ 2014-01-10
    IIF 16 - director → ME
    2013-10-10 ~ 2013-10-26
    IIF 12 - director → ME
    2013-05-01 ~ 2013-05-20
    IIF 20 - director → ME
    2013-01-20 ~ 2014-01-01
    IIF 2 - director → ME
    2013-01-01 ~ 2014-02-18
    IIF 14 - director → ME
    2012-11-28 ~ 2012-12-20
    IIF 21 - director → ME
    2012-08-01 ~ 2012-10-01
    IIF 19 - director → ME
    2012-06-01 ~ 2012-08-02
    IIF 4 - director → ME
    Person with significant control
    2018-01-15 ~ 2019-05-11
    IIF 39 - Has significant influence or control OE
  • 14
    12 Perrins Grove, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,600 GBP2023-07-31
    Officer
    2020-07-27 ~ 2020-11-16
    IIF 57 - director → ME
    2022-04-28 ~ 2025-01-16
    IIF 59 - director → ME
    Person with significant control
    2020-07-27 ~ 2025-01-16
    IIF 32 - Has significant influence or control OE
  • 15
    12 Perrins Grove, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    329,418 GBP2022-04-30
    Officer
    2021-04-19 ~ 2024-06-28
    IIF 52 - director → ME
© 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.