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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Usman

    Related profiles found in government register
  • Khan, Usman
    Pakistani consultant & marketing advisor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, England

      IIF 1
  • Khan, Usman
    Pakistani director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Western Approach, South Shields, NE33 5DP, England

      IIF 2
  • Khan, Usman
    Pakistani director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
  • Khan, Usman
    Pakistani director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 147, Sardar Colony Charsadda Road Street #5, Peshawar, Khyber Pakhtunkhwa, 25000

      IIF 4
  • Khan, Usman
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cornwallis Square, South Shields, NE33 1SD, England

      IIF 5
  • Usman Khan
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
  • Khan, Usman
    Pakistani event management born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, United Kingdom

      IIF 7
  • Khan, Usman
    Pakistani events management born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 8
  • Khan, Usman, Mr.
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Soho Road, Birmingham, B21 9LN, England

      IIF 9
  • Khan, Usman, Mr.
    British manager born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156a, Soho Road, Birmingham, B21 9LN, England

      IIF 10
  • Khan, Usman, Mr.
    British take away born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Watford Road, Birmingham, B30 1JB, United Kingdom

      IIF 11
  • Khan, Usman
    Pakistani entrepreneur born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Cairns Street, Liverpool, L8 2UW, England

      IIF 12
  • Khan, Usman
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Suite 3556 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 13
  • Usman Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cornwallis Square, South Shields, NE33 1SD, England

      IIF 14
  • Khan, Usman
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 44 Bunessan Street, Glasgow, G52 1DJ, United Kingdom

      IIF 15
  • Khan, Usman
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15012242 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Khan, Usman
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B31, Gulistan E Johar, Karachi, Sindh, 75950, Pakistan

      IIF 17
  • Khan, Usman
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 190-192, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 18
  • Khan, Usman
    Pakistani student born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. P-7 Rh, Sp Asad Ullah Khan House Paf Road, Shaheen Town, Mianwali, Punjab, 42200, Pakistan

      IIF 19
  • Mr. Usman Khan
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Soho Road, Birmingham, B21 9LN, England

      IIF 20
  • Khan, Usman
    British laboratory technician born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 21
  • Khan, Usman
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 22
  • Khan, Usman
    British building contractor born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5864, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 23
  • Usman Khan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Cairns Street, Liverpool, L8 2UW, England

      IIF 24
  • Usman Khan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Suite 3556 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 25
  • Usman Khan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 44 Bunessan Street, Glasgow, G52 1DJ, United Kingdom

      IIF 26
  • Mr Usman Khan
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15012242 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Usman Khan
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B31, Gulistan E Johar, Karachi, Sindh, 75950, Pakistan

      IIF 28
    • icon of address Sardar Colony Charsadda Road, House 147, Peshawar, Khyber Pakhtunkhwa, 25000, Pakistan

      IIF 29
  • Mr Usman Khan
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 190-192, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 30
  • Mr Usman Khan
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 31
  • Mr Usman Khan
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5864, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 12815094: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Cairns Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Taylors, Battle House 1 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 1 - Director → ME
  • 4
    USMAN MARKETING LTD - 2013-03-25
    icon of address 146 Eglesfield Road, South Shields
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,261 GBP2021-08-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 1/2 44 Bunessan Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 60 Carlisle Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Carlisle Business Centre, Carlisle Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Office 149932 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 14 Cornwallis Square, South Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,807 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 156 Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 190-192 Albert Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address 12 School Street, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 4385, 15196649 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 5864 34-35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 4385, 15012242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 89-90 Meriden Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,908 GBP2023-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2018-02-16
    IIF 11 - Director → ME
  • 2
    icon of address 156 Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-03-04
    IIF 9 - Director → ME
  • 3
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    535 GBP2024-09-30
    Officer
    icon of calendar 2022-06-20 ~ 2023-10-07
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.