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

Usman, Ali

    Related profiles found in government register
  • Usman, Ali
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Stoney Lane, Balsall Heath, Birmingham, B12 8AJ, United Kingdom

      IIF 1 IIF 2
  • Mr Usman Ali
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coronation Road, Ashton, Manchester, 0L6 8RQ, United Kingdom

      IIF 3
  • Ali, Usman
    British sales director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 4
  • Ali, Usman
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coronation Street, Ashton Under Lyne, OL6 8RQ, United Kingdom

      IIF 5
  • Usman, Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Adelaide Street, Heywood, OL10 4HQ, England

      IIF 6 IIF 7
    • Unit 6, Commerce Way, Middlesbrough, TS6 6UR, England

      IIF 8
  • Usman, Ali
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24 Midland Street, Manchester, M12 6LB, England

      IIF 9
  • Usman, Ali
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hilden Park, Ingleby Barwick, Stockton-on-tees, TS17 5AJ, England

      IIF 10
  • Ali, Usman
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Ladypool Road, Birmingham, B12 8LF, United Kingdom

      IIF 11 IIF 12
  • Mr Usman Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 158, Cleaver Street, Burnley, BB10 3DN, England

      IIF 13 IIF 14
  • Mr Usman Ali
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coronation Road, Oldbury, OL6 8RQ, England

      IIF 15
  • Usama, Ali
    Pakistani director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5a, Colquhoun Street, Stirling, FK7 7QE, Scotland

      IIF 16
  • Usama, Ali
    Pakistani managing director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77, Colquhoun Street, Stirling, FK7 7PF, Scotland

      IIF 17
  • Ali, Usman
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 158, Cleaver Street, Burnley, BB10 3DN, England

      IIF 18
  • Ali, Usman
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 19
  • Ali, Usman
    British interpreter born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 158, Cleaver Street, Burnley, BB10 3DN, England

      IIF 20
  • Mr Ali Usman
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Adelaide Street, Heywood, OL10 4HQ, England

      IIF 21
    • 24 Midland Street, Manchester, M12 6LB, England

      IIF 22
    • Unit 6, Commerce Way, Middlesbrough, TS6 6UR, England

      IIF 23
    • 19, Hilden Park, Ingleby Barwick, Stockton-on-tees, TS17 5AJ, England

      IIF 24
  • Mr Usman Ali
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 306, Beaconview Road, West Bromwich, B71 3NX, England

      IIF 25
  • Ali, Usman
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coronation Road, Oldbury, OL6 8RQ, England

      IIF 26
  • Ali, Usman
    British sales manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, CV32 4RJ, England

      IIF 27
  • Ali, Usman
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 28
  • Ali, Usman
    British businessman born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Penshaw Grove, Birmingham, B13 9NL, United Kingdom

      IIF 29
  • Ali, Usman
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 6 Bloomfield Road, Birmingham, B13 9BZ, England

      IIF 30
    • Great Food, 136-140, Stoney Lane, Birmingham, B12 8AQ, England

      IIF 31
    • 306, Beaconview Road, West Bromwich, B71 3NX, England

      IIF 32
  • Ali, Usman
    British manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Penshaw Grove, Birmingham, B13 9NL, United Kingdom

      IIF 33
  • Mr Usama Ali
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15102910 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 45, Nightingale Close, Crawley, RH11 7QF, England

      IIF 35
  • Usman, Ali

    Registered addresses and corresponding companies
    • 160, Stoney Lane, Balsall Heath, Birmingham, B12 8AJ, United Kingdom

      IIF 36 IIF 37
    • 19, Hilden Park, Ingleby Barwick, Stockton-on-tees, Teeside, TS17 5AJ, United Kingdom

      IIF 38
  • Ali, Usman
    English manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 6 Bloomfield Road, Birmingham, B13 9BZ, England

      IIF 39
  • Ali, Usama
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Nightingale Close, Crawley, RH11 7QF, England

      IIF 40
  • Ali, Usama
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15102910 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Mr Ali Usama
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5a, Colquhoun Street, Stirling, FK7 7QE, Scotland

      IIF 42
    • 77, Colquhoun Street, Stirling, FK7 7PF, Scotland

      IIF 43
  • Ali, Usman

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 44
    • 5, Coronation Road, Ashton, Manchester, 0L6 8RQ, United Kingdom

      IIF 45
    • 5, Coronation Road, Oldbury, OL6 8RQ, England

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    1 Adelaide Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,618 GBP2025-03-31
    Officer
    2023-01-01 ~ now
    IIF 7 - Director → ME
  • 2
    HIGHDUX LTD - 2023-02-23
    Unit 6 Commerce Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,109 GBP2025-01-31
    Officer
    2021-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    16 La Porte Precinct, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    Alfaisals, 136-140, Stoney Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 31 - Director → ME
  • 5
    138 Stoney Lane Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 39 - Director → ME
  • 6
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-27 ~ dissolved
    IIF 28 - Director → ME
    2017-05-27 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    49-51 Murray Pl, Stirling Supermarket, Stirling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    521 Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 33 - Director → ME
  • 9
    225 Ladypool Road, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2012-11-19 ~ now
    IIF 12 - Director → ME
  • 10
    521 Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 29 - Director → ME
  • 11
    4385, 15102910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    225 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 11 - Director → ME
  • 13
    158 Cleaver Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    225 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 1 - Director → ME
    2013-04-03 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    158 Cleaver Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    45 Nightingale Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    PALM UK INVESTMENTS LIMITED - 2025-06-17
    1 Adelaide Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    104 Stockport Road, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    5 Coronation Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 26 - Director → ME
    2017-08-04 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    Taza Khana, 225 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 30 - Director → ME
  • 21
    Westend Tyres Moss Street West, Off William Street, Ashton Under Lyne
    Dissolved Corporate (2 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 5 - Director → ME
  • 22
    225 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 2 - Director → ME
    2013-04-03 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 6
  • 1
    DEALDRIVE SERVICING LTD - 2024-02-12
    CITYLINE MOTORS LTD - 2023-02-23
    Unit 6 Commerce Way, Middlesbrough, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-19 ~ 2023-04-01
    IIF 10 - Director → ME
    Person with significant control
    2022-12-19 ~ 2023-04-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    HIGHDUX LTD - 2023-02-23
    Unit 6 Commerce Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,109 GBP2025-01-31
    Officer
    2021-01-05 ~ 2023-09-01
    IIF 38 - Secretary → ME
  • 3
    306 Beaconview Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ 2023-12-18
    IIF 32 - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-12-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    4385, 13897062 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-07
    Officer
    2022-02-07 ~ 2023-04-20
    IIF 19 - Director → ME
  • 5
    3a Crondal Road, Exhall, Coventry, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,957,116 GBP2021-11-30
    Officer
    2017-11-15 ~ 2019-08-01
    IIF 4 - Director → ME
    2020-01-01 ~ 2021-03-01
    IIF 27 - Director → ME
  • 6
    PALM UK INVESTMENTS LIMITED - 2025-06-17
    1 Adelaide Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-23 ~ 2024-03-01
    IIF 9 - Director → ME
    Person with significant control
    2021-09-23 ~ 2024-03-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.