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

Mahmood, Usman

    Related profiles found in government register
  • Mahmood, Usman
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20c, North Brook Road, Ilford, Essex, IG1 3BS, England

      IIF 1
  • Mahmood, Usman
    British retail sales born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No. 1, 8 Argyle Road, Ilford, IG1 3BQ, England

      IIF 2
  • Mahmood, Usman
    Pakistani chef born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Unit 1, Cranbrook Road, Gants Hill, Ilford, IG2 6HW, United Kingdom

      IIF 3
  • Mahmood, Usman
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, 43 Vanguard Way, Wallington, SM6 9JL, England

      IIF 4
  • Mahmood, Usman
    British businessman born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 98, Courtland Avenue, Ilford, IG1 3DP, England

      IIF 5
  • Mahmood, Usman
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 6
    • 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 7
    • Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 8
    • 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 9
    • 521, Eastern Avenue, Ilford, IG2 6LT, England

      IIF 10
    • 98, Courtland Avenue, Ilford, Essex, IG1 3DP, England

      IIF 11
    • 98, Courtland Avenue, Ilford, IG1 3DP, England

      IIF 12 IIF 13
    • 98, Courtland Avenue, Ilford, IG1 3DP, United Kingdom

      IIF 14
  • Mr Mahmood Usman
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Newlands Drive, Manchester, M20 5NW, England

      IIF 15 IIF 16
    • 6, Newlands Drive, Manchester, M20 5NW, United Kingdom

      IIF 17
  • Mr Usman Mahmood
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20c, North Brook Road, Ilford, Essex, IG1 3BS, England

      IIF 18
    • 20c, Northbrook Road, Ilford, IG1 3BS, England

      IIF 19
  • Mahmood, Usman
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 20
    • Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, M19 3JP, England

      IIF 21
  • Mahmood, Usman
    British doctor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elloughtonthorpe Way, Brough, HU15 1TJ, United Kingdom

      IIF 22
    • 9 West End, South Cave, Brough, HU15 2EX, England

      IIF 23 IIF 24
  • Mahmood, Usman
    Pakistani director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 25
    • 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 26
    • 106, Ilford Lane, Ilford, IG1 2LD, England

      IIF 27
    • 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 28
    • 45, Stanley Road North, Rainham, Essex, RM13 8AX, United Kingdom

      IIF 29
    • George Scott Business Centre, Sutton Point, Worsley Brow, Sutton, St. Helens Merseyside, WA9 3EZ, England

      IIF 30
  • Mahmood, Usman
    Pakistani self employed born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 50, Wayside Mews, Ilford, IG2 6JU, England

      IIF 31
  • Usman, Mahmood
    British business consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Newlands Drive, Manchester, M20 5NW, United Kingdom

      IIF 32
  • Usman, Mahmood
    British business man born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Newlands Drive, Manchester, M20 5NW, England

      IIF 33
  • Usman, Mahmood
    British education consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 02 Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 34
    • 6 Newlands Drive, Manchester, M20 5NW, England

      IIF 35
  • Mahmood, Usman
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 463, Lordship Lane, London, N22 5DJ, England

      IIF 36
  • Mahmood, Usman, Dr
    British hospital consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DP, England

      IIF 37
  • Mr Usman Mahmood
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, 43 Vanguard Way, Wallington, SM6 9JL, England

      IIF 38
  • Mr Usman Mahmood
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 39
    • 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 40
    • Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 41
    • 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 42
    • 521, Eastern Avenue, Ilford, IG2 6LT, England

      IIF 43
    • 98, Courtland Avenue, Ilford, Essex, IG1 3DP, England

      IIF 44
    • 98, Courtland Avenue, Ilford, IG1 3DP, England

      IIF 45 IIF 46
    • 98, Courtland Avenue, Ilford, IG1 3DP, United Kingdom

      IIF 47
  • Mahmood, Usman, Dr

    Registered addresses and corresponding companies
    • 17, Elloughtonthorpe Way, Brough, HU15 1TJ, United Kingdom

      IIF 48
  • Mr Usman Mahmood
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elloughtonthorpe Way, Brough, HU15 1TJ, United Kingdom

      IIF 49
    • 9 West End, South Cave, Brough, HU15 2EX, England

      IIF 50 IIF 51
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 52
  • Mr Usman Mahmood
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 53
    • 106, Ilford Lane, Ilford, Essex, IG1 2LD, England

      IIF 54
    • 106, Ilford Lane, Ilford, IG1 2LD, England

      IIF 55
    • 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 56
    • 45, Stanley Road North, Rainham, Essex, RM13 8AX, United Kingdom

      IIF 57
    • George Scott Business Centre, Sutton Point, Worsley Brow, Sutton, St. Helens Merseyside, WA9 3EZ, England

      IIF 58
  • Mr Usman Mahmood
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 463, Lordship Lane, London, N22 5DJ, England

      IIF 59
  • Usman, Mahmood
    Pakistani business born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Keane Court, Manchester, M8 0AS, England

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    124 St Georges Terrace, Jesmond, Newcastle Upon Tyne, England
    Corporate (7 parents)
    Equity (Company account)
    4,983 GBP2023-12-31
    Officer
    2023-08-04 ~ now
    IIF 37 - director → ME
  • 2
    1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -28,652 GBP2023-10-31
    Officer
    2025-01-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    17 Elloughtonthorpe Way, Brough, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-15 ~ dissolved
    IIF 22 - director → ME
    2017-06-15 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20c North Brook Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    1st Floor 4 Creek Road, Barking, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    45 Stanley Road North, Rainham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-03-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    109 Liverpool Road, Eccles, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    98 Courtland Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    43 43 Vanguard Way, Wallington, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    9 West End, South Cave, Brough, England
    Corporate (2 parents)
    Equity (Company account)
    395,812 GBP2023-12-31
    Officer
    2016-12-12 ~ now
    IIF 24 - director → ME
  • 11
    6 Newlands Drive, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,924 GBP2023-10-31
    Officer
    2018-10-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 16 - Has significant influence or controlOE
  • 12
    463 Lordship Lane, London, England
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    9 West End, South Cave, Brough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 14
    6 Newlands Drive, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,396 GBP2023-01-31
    Officer
    2019-01-23 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    98 Courtland Avenue, Ilford, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    106 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2023-09-21 ~ 2025-03-15
    IIF 27 - director → ME
    Person with significant control
    2023-09-21 ~ 2025-03-15
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    211 Forest Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-28 ~ 2024-07-09
    IIF 14 - director → ME
    Person with significant control
    2024-03-28 ~ 2024-07-09
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    98 Courtland Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ 2024-06-16
    IIF 26 - director → ME
    2024-10-24 ~ 2025-03-15
    IIF 11 - director → ME
    Person with significant control
    2023-11-30 ~ 2024-04-20
    IIF 54 - Ownership of shares – 75% or more OE
    2024-10-24 ~ 2025-03-15
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 4
    106 Ilford Lane, Ilford, Essex, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ 2025-03-15
    IIF 9 - director → ME
    Person with significant control
    2024-07-10 ~ 2025-03-15
    IIF 42 - Has significant influence or control OE
  • 5
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2019-02-04 ~ 2019-04-08
    IIF 5 - director → ME
  • 6
    521 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Officer
    2024-05-30 ~ 2025-03-14
    IIF 10 - director → ME
    Person with significant control
    2024-05-30 ~ 2025-03-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    NEXUS FM LTD - 2025-01-13
    SECUREWAY TRAINING & SOLUTIONS LIMITED - 2022-07-19
    Unit A Alexander House, Manchester Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -46,157 GBP2023-07-31
    Officer
    2023-05-15 ~ 2023-07-06
    IIF 30 - director → ME
    Person with significant control
    2023-05-15 ~ 2023-07-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MOBILE SECURITY PVT LIMITED - 2020-01-06
    Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -12,946 GBP2024-01-31
    Officer
    2020-07-22 ~ 2020-07-23
    IIF 21 - director → ME
  • 9
    H & M ENTREPRISES LTD - 2015-01-27
    Meridian Centre, King Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -229,090 GBP2018-11-30
    Officer
    2014-11-20 ~ 2016-12-31
    IIF 33 - director → ME
  • 10
    SCORP LTD
    - now
    EVENON LTD - 2015-02-06
    SCORP LTD - 2014-10-24
    AGILITY ARTERIES LIMITED - 2012-04-16
    4 Keane Court, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-06 ~ 2014-04-06
    IIF 60 - director → ME
  • 11
    9 West End, South Cave, Brough, England
    Corporate (2 parents)
    Equity (Company account)
    395,812 GBP2023-12-31
    Person with significant control
    2016-12-12 ~ 2018-03-01
    IIF 51 - Has significant influence or control OE
  • 12
    Suite 3.3 02 Universal Square, Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    9,990 GBP2023-12-31
    Officer
    2016-12-12 ~ 2018-11-09
    IIF 34 - director → ME
    Person with significant control
    2016-12-12 ~ 2018-11-09
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    81 Mayville Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2018-05-04 ~ 2018-05-14
    IIF 3 - director → ME
  • 14
    USHNA LIMITED - 2017-10-03
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,190 GBP2017-10-31
    Officer
    2017-11-02 ~ 2018-09-27
    IIF 31 - director → ME
    2015-07-31 ~ 2017-11-02
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    UK ENTERTAINMENT & PRODUCTION LTD - 2021-11-29
    102 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,482 GBP2023-03-31
    Officer
    2021-08-16 ~ 2022-02-25
    IIF 7 - director → ME
    Person with significant control
    2021-08-16 ~ 2022-02-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    WEZ CONSULTANTS LIMITED - 2023-09-23
    106 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,044 GBP2024-08-31
    Officer
    2023-09-21 ~ 2024-02-26
    IIF 25 - director → ME
    2024-06-24 ~ 2024-12-06
    IIF 8 - director → ME
    Person with significant control
    2023-09-21 ~ 2024-02-26
    IIF 53 - Ownership of shares – 75% or more OE
    2024-06-24 ~ 2024-12-06
    IIF 41 - Ownership of shares – 75% or more OE
© 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.