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

Mr Usman Mohammad Ahmed

    Related profiles found in government register
  • Mr Usman Mohammad Ahmed
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Switch, 58, High Street, Bristol, BS11 0DJ, United Kingdom

      IIF 1
    • 9, Richmond Road, Pontnewydd, Cwmbran, NP44 1EG, Wales

      IIF 2
    • 22, Oak Street, Newport, Gwent, NP19 7HL, Wales

      IIF 3
    • 22, Oak Street, Newport, NP19 7HL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 22, Oak Street, Newport, NP19 7HL, Wales

      IIF 7 IIF 8
    • 22, Oak Street, Newport, Newport, NP19 7HL, Wales

      IIF 9
    • 22, Oak Street, St Juilans, Newport, NP19 7HL, United Kingdom

      IIF 10
    • 236, Corporation Road, Newport, NP19 0DZ, United Kingdom

      IIF 11
    • 78, Commercial Street, Newport, NP20 1LR, Wales

      IIF 12
  • Ahmed, Usman Mohammad
    British business person born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Richmond Road, Pontnewydd, Cwmbran, NP44 1EG, Wales

      IIF 13
    • 22, Oak Street, Newport, NP19 7HL, Wales

      IIF 14 IIF 15
    • 78, Commercial Street, Newport, NP20 1LR, Wales

      IIF 16 IIF 17
  • Ahmed, Usman Mohammad
    British businessman born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Oak Street, Newport, Gwent, NP19 7HL, Wales

      IIF 18
    • 22 Oak Street, Oak Street, Newport, NP19 7HL, Wales

      IIF 19
    • 22, Oak Street, St Juilans, Newport, NP19 7HL, United Kingdom

      IIF 20
  • Ahmed, Usman Mohammad
    British director born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Switch, 58, High Street, Shirehampton, Bristol, Avon, BS11 0DJ, United Kingdom

      IIF 21
    • 22, Oak Street, Newport, Gwent, NP19 7HL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 22, Oak Street, Newport, NP19 7HL, United Kingdom

      IIF 25
    • 22, Oak Street, Newport, NP19 7HL, Wales

      IIF 26
    • 22, Oak Street, St Juilans, Newport, NP19 7HL, United Kingdom

      IIF 27
    • 236, Corporation Road, Newport, NP19 0DZ, United Kingdom

      IIF 28
    • 78, Commercial Street, Newport, Gwent, NP20 1LR, United Kingdom

      IIF 29
  • Ahmed, Usman Mohammad
    British pakistani born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Albany Road, Cardiff, CF24 3LJ, United Kingdom

      IIF 30
    • 22, Oak Street, Newport, NP19 7HL, United Kingdom

      IIF 31
  • Mr Usman Mohammad Ahmed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oak Street, Newport, Gwent, NP19 7HL, United Kingdom

      IIF 32
    • 22, Oak Street, Newport, NP19 7HL, Wales

      IIF 33 IIF 34
  • Usman Mohammad Ahmed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oak Street, Newport, NP19 7HL, United Kingdom

      IIF 35
    • 78, Commercial Street, Newport, NP20 1LR, United Kingdom

      IIF 36
  • Mr Usman Ahmed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, Wales

      IIF 37
  • Ahmed, Usman
    Pakistani company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Broadfield Road, Manchester, M14 4WE

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    JUICZ LIMITED - 2017-05-22
    27 St. Marys Road, Prestwich, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    33,944 GBP2024-01-31
    Person with significant control
    2017-08-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    USMAN ENTERPRISES LTD - 2009-07-14
    55 Phone Clinic, Market Street, Newton-le-willows, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2007-09-28 ~ dissolved
    IIF 38 - director → ME
  • 3
    78 Commercial Street, Newport, Gwent, United Kingdom
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Flat 1a 1 Maitland Place, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    454 Falcon Drive, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -3,221 GBP2022-01-31
    Officer
    2023-03-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    78 Commercial Street, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    -21,142 GBP2022-01-31
    Officer
    2022-04-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    91 East Street, Bedminster, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    454 Altair House Falcon Drive, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -100,937 GBP2019-12-31
    Officer
    2017-12-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    68 Filton Road, Horfield, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    454 Altair House Falcon Drive, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -157,811 GBP2020-02-27
    Officer
    2016-02-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    22 Oak Street, Newport, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2023-05-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    9 Richmond Road, Pontnewydd, Cwmbran, Wales
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2024-06-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2024-06-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    22 Oak Street, Newport, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -31,790 GBP2024-04-30
    Officer
    2024-04-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    25 Splott Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-11-06 ~ 2016-05-01
    IIF 31 - director → ME
  • 2
    JUICZ LIMITED - 2017-05-22
    27 St. Marys Road, Prestwich, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    33,944 GBP2024-01-31
    Officer
    2017-08-01 ~ 2019-07-31
    IIF 20 - director → ME
  • 3
    78 Commercial Street, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    -21,142 GBP2022-01-31
    Officer
    2021-03-01 ~ 2021-09-06
    IIF 17 - director → ME
    Person with significant control
    2021-01-01 ~ 2021-09-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    22 Oak Street, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,023 GBP2017-06-30
    Officer
    2016-06-06 ~ 2018-04-20
    IIF 18 - director → ME
    Person with significant control
    2016-07-14 ~ 2018-06-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    236, Switch E Cigs Corporation Road, Newport, United Kingdom
    Dissolved corporate
    Officer
    2017-02-10 ~ 2018-04-20
    IIF 28 - director → ME
    Person with significant control
    2017-02-10 ~ 2018-04-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    22 Oak Street, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,418 GBP2018-09-30
    Officer
    2017-03-01 ~ 2018-10-08
    IIF 19 - director → ME
    Person with significant control
    2018-10-01 ~ 2019-10-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    22 Oak Street, Newport, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-13 ~ 2021-09-21
    IIF 24 - director → ME
    Person with significant control
    2018-11-13 ~ 2021-09-21
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    31 Albany Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,142 GBP2018-09-30
    Officer
    2016-09-12 ~ 2019-12-20
    IIF 25 - director → ME
    Person with significant control
    2016-09-12 ~ 2019-12-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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.