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 Tahir

    Related profiles found in government register
  • Mr Usman Tahir
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1177, Coventry Road, Birmingham, B25 8DF, United Kingdom

      IIF 1
    • 3rd Floor, Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 2
    • Unit 5, Wharton Street Industrial Estate, Wharton Street, Birmingham, B7 5TR, England

      IIF 3
    • Unit Sf1, Little Heath Industrial Estate, Old Church Road, Coventry, CV6 7NB, England

      IIF 4
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
  • Usman, Tahir
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Waverley View, Catcliffe, Rotherham, S60 5TE, England

      IIF 6
  • Mr Usman Tahir
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1177, Coventry Road, Yardley, Birmingham, B25 8DF, England

      IIF 7
    • Unit Sf1, Old Church Road, Little Heath Industrial Estate, Coventry, West Midlands, CV6 7NB, England

      IIF 8
  • Mr Tahir Usman
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Waverley View, Catcliffe, Rotherham, S60 5TE, England

      IIF 9
  • Tahir, Usman
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Burnsall Road, Coventry, West Midlands, CV5 6BT, England

      IIF 10
    • Unit Sf1, Little Heath Industrial Estate, Old Church Road, Coventry, West Midlands, CV6 7NB, England

      IIF 11
  • Tahir, Usman
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Bizspace Business Park, Kings Road, Birmingham, West Midlands, B11 2AL, England

      IIF 12
    • Unit Sf1, Little Heath Industrial Estate, Old Church Road, Coventry, CV6 7NB, England

      IIF 13
  • Tahir, Usman
    British pharmacist born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1177, Coventry Road, Birmingham, B25 8DF, United Kingdom

      IIF 14
    • 3 Park View, Glovers Road, Birmingham, B10 0JX, England

      IIF 15
    • 84, Maybank, Birmingham, B9 5FF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 84 Maybank, Birmingham, B95FF, England

      IIF 19
    • 84, Maybank, Bordesley Green, Birmingham, B95FF, United Kingdom

      IIF 20
    • 1 Wheelwright Lane, Coventry, CV64HF, England

      IIF 21
    • 39, Bennetts Road North, Keresley End, Coventry, West Midlands, CV7 8JX, England

      IIF 22
    • Unit Sf1 Little Heath Ind. Estate, Old Church Road, Coventry, CV6 7NB, England

      IIF 23
    • Unit Sf1 Little Heath Ind. Estate, Old Church Road, Coventry, CV67NB, England

      IIF 24
  • Tahir, Usman
    British pharmacist born in July 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 46, High Street, Lye, Stourbridge, West Midlands, DY9 8LQ, United Kingdom

      IIF 25
  • Usman, Tahir
    Pakistani born in April 1981

    Registered addresses and corresponding companies
    • 112b, Claremont Road, London, E7 0PX, United Kingdom

      IIF 26
  • Usman, Tahir
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Cromwell Centre, 32 Thames Road, Barking, IG11 0HZ, England

      IIF 27
    • 4 Waverley View, Catcliffe, Rotherham, S60 5TE, United Kingdom

      IIF 28
    • 4, Waverley View, Rotherham, S60 5TE, England

      IIF 29
  • Usman, Tahir
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bastable Avenue, Barking, IG11 0LF, England

      IIF 30
  • Usman, Tahir
    British manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cattle Building, Chadwell By Pass, Grays, RM16 4AX, England

      IIF 31
  • Usman, Tahir
    Pakistani director born in April 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 36, B, Lorne Road Forest Gate, London, E7 0LJ, United Kingdom

      IIF 32
  • Mr Tahir Usman
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat-1, Stern Close, Barking, IG11 0YA, England

      IIF 33
    • Unit 7 Cromwell Centre, 32 Thames Road, Barking, IG11 0HZ, England

      IIF 34
    • 4 Waverley View, Catcliffe, Rotherham, S60 5TE, United Kingdom

      IIF 35
  • Tahir, Usman
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Sf1, Old Church Road, Little Heath Industrial Estate, Coventry, West Midlands, CV6 7NB, England

      IIF 36
  • Tahir, Usman
    British pharmacist born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, High Street, Lye, Stourbridge, West Midlands, DY9 8LQ, United Kingdom

      IIF 37
  • Tahir, Usman

    Registered addresses and corresponding companies
    • 39, Bennetts Road North, Keresley End, Coventry, West Midlands, CV7 8JX, England

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    ASAHI PROPERTY GROUP LIMITED
    - now 14798453
    MASTER YUM YUM LIMITED
    - 2026-01-30 14798453
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2023-04-13 ~ 2026-03-11
    IIF 36 - Director → ME
    Person with significant control
    2023-04-13 ~ 2026-03-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AVICENNA HEALTHCARE LTD
    07243341
    Unit Sf1 Little Heath Industrial Estate, Old Church Road, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2010-05-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BLUECROSS HEALTH LIMITED
    - now 04250412
    OJELACEUTICALS LIMITED
    - 2013-11-19 04250412
    39 Bennetts Road North, Keresley End, Coventry, West Midlands
    Active Corporate (13 parents, 1 offspring)
    Officer
    2011-03-01 ~ 2015-02-26
    IIF 22 - Director → ME
    2011-03-01 ~ 2015-02-26
    IIF 38 - Secretary → ME
  • 4
    CARE HOME HEALTH LIMITED
    09356154
    46 High Street, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CAREMEDS ADVISORY LTD
    08194635
    84 Maybank, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 17 - Director → ME
  • 6
    EVER SECURE LTD - now
    W4 TECHNICAL SERVICES LTD
    - 2025-04-14 15550502
    4 Rowallen Parade, Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ 2025-02-20
    IIF 28 - Director → ME
    Person with significant control
    2024-03-09 ~ 2025-02-20
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    FLYTRAVELCHANNEL LIMITED
    07482133
    Graylands House 10 Park Avenue, Unit 10, Southall, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-01-05 ~ 2012-04-05
    IIF 32 - Director → ME
  • 8
    GERMAN SLIDING WARDROBES LIMITED
    12251388
    22 Aluric Close, Grays, England
    Active Corporate (2 parents)
    Officer
    2020-06-05 ~ 2025-08-01
    IIF 31 - Director → ME
  • 9
    GOURMET SHAWARMA LIMITED
    09139559
    84 Maybank, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 19 - Director → ME
  • 10
    HOMECARE OPTICAL LTD
    11571844
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    2020-03-11 ~ 2023-06-16
    IIF 12 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 11
    HOPE HAVEN FOUNDATION LTD
    16351509
    4 Waverley View, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 29 - Director → ME
  • 12
    LAWTON PHARMACY CONSULTANTS LIMITED
    07801116
    46 High Street, Lye, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Officer
    2012-02-09 ~ 2015-02-26
    IIF 25 - Director → ME
  • 13
    MY EYECARE LIMITED
    09132830
    Unit Sf1 Little Heath Ind. Estate, Old Church Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 24 - Director → ME
  • 14
    PARTNERS IN PHARMACY LTD
    07934350 09040555
    46 High Street, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 37 - Director → ME
  • 15
    PARTNERS IN PHARMACY LTD
    09040555 07934350
    84 Maybank, Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 16
    PRESCRIPTION POINT LTD
    08563110
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Officer
    2013-06-10 ~ 2026-01-20
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control OE
  • 17
    RAFFLES INVESTMENTS LIMITED
    08921631
    1177 Coventry Road, Yardley, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2014-03-04 ~ 2024-11-28
    IIF 15 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    T U ASSOCIATES LIMITED
    09900356
    30 Bastable Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 19
    TFZ LIMITED
    06860821
    Flat 14 The Curve, 26 Chalvey Road West, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 20
    1177 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 21
    1177 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    TU ASSOCIATES UK LIMITED
    12793468
    2a Hallcar Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2020-08-05 ~ 2026-03-31
    IIF 27 - Director → ME
    Person with significant control
    2020-08-05 ~ 2026-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    UT RESTAURANTS LIMITED
    09152643
    1 Wheelwright Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 21 - Director → ME
  • 24
    VOGUE FURNISHINGS LTD
    17104195
    4 Waverley View, Catcliffe, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    WORLDCO FOODS LIMITED
    09132714
    3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    WORLDCO INVESTMENTS LIMITED
    09769424
    Unit Sf1, Little Heath Industrial Estate, Old Church Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 13 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.