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

Amin, Usman

    Related profiles found in government register
  • Amin, Usman
    English web designer born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23, Iberia House, New Orleans Walk, London, N19 3TY, England

      IIF 1
  • Amin, Usman
    British company development born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2
  • Amin, Usman
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dc2 Prologis, Vinyl Place, Dawley Road, Hayes, UB3 1DA, England

      IIF 3
    • icon of address 13, Cecil Road, London, N10 2BU, England

      IIF 4
    • icon of address Turavia Holidays Ltd, 6 Western International Market, Southall, UB2 5XJ, England

      IIF 5
    • icon of address Western International Market, Hayes Road, Southall, UB2 5XJ, England

      IIF 6
    • icon of address 29, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 7
  • Amin, Nabil
    English director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 8
    • icon of address 29, Greatfields Drive, Uxbridge, UB8 3QN, United Kingdom

      IIF 9
    • icon of address 29, Greatfields Drive, Uxbridge, UB83QN, United Kingdom

      IIF 10
    • icon of address 6-9, Regus, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 11
  • Amin, Nabil
    English freight forwarding/customs clearance/import export born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greatfields Drive, Hillingdon, Middlesex, UB8 3QN

      IIF 12
  • Mr Usman Amin
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23, Iberia House, New Orleans Walk, London, N19 3TY, England

      IIF 13
  • Amin, Nabil
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
    • icon of address 39, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 15
  • Amin, Nabil
    British enterpreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 16
  • Amin, Nabil
    British operations director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wyre Grove, Hayes, UB3 4PQ, England

      IIF 17
  • Amin, Nabila
    British salesman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Sarehole Rd, Sarehole Road, Birmingham, B28 8ED, England

      IIF 18
  • Mr Usman Amin
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dc2 Prologis, Vinyl Place, Dawley Road, Hayes, UB3 1DA, England

      IIF 19
    • icon of address 13, Cecil Road, London, N10 2BU, England

      IIF 20
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 21
    • icon of address 29, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 22
  • Mr Usman Amin
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Parkways, Cranford Lane, Hounslow, TW5 9QA, England

      IIF 23
  • Mr Nabil Amin
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wyre Grove, Hayes, UB3 4PQ, England

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25 IIF 26
    • icon of address 39, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 27
  • Ms Nabila Amin
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Sarehole Rd, Sarehole Road, Birmingham, B28 8ED, England

      IIF 28
  • Amin, Nabila
    British

    Registered addresses and corresponding companies
    • icon of address 29, Greatfields Drive, Hillingdon, Middlesex, UB8 3QN

      IIF 29
  • Amin, Nabil
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit -2 Parkways, Cranford Lane, Hounslow, TW5 9QA, England

      IIF 30
  • Amin, Nabil
    British operations manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Greatfields Drive, Hallingdon, Uxbridge, UB8 3QN, England

      IIF 31
  • Amin, Nabila
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 32
  • Mr Nabil Amin
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Greatfields Drive, Uxbridge, Middlesex, UB8 3QN, England

      IIF 33
  • Mr Usman Amin
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dc2 Prologis, Vinyl Place, Dawley Road, Hayes, UB3 1DA, England

      IIF 34
  • Mr Nabil Amin
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Greatfields Drive, Hillingdon, UB8 3QN, England

      IIF 35
    • icon of address W8, Western International Market, Hayes Road, Southall, UB2 5XJ, United Kingdom

      IIF 36
  • Mr Nabila Amin
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    SOPHIE MCNAB LIMITED - 2020-04-16
    NABIL AMIN LIMITED - 2023-11-06
    PERISHABLE SUPPLY CHAIN LIMITED - 2025-06-23
    icon of address 4 Wyre Grove, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of address Dc2 Prologis Vinyl Place, Dawley Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,044 GBP2023-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Cecil Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 115 Sarehole Rd Sarehole Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 384 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address 4 Wyre Grove, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    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
  • 7
    icon of address 4385, 08665301 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Dc2 Prologis Vinyl Place, Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,542 GBP2023-05-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    37,819 GBP2022-09-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    SOPHIA SEA TRANSPORT LIMITED - 2022-06-09
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    29,134 GBP2023-11-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 29 Greatfields Drive, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    icon of address Unit 4 Air Links Industrial Estate, Spitfire Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2012-10-19
    IIF 9 - Director → ME
  • 2
    SOPHIE MCNAB LIMITED - 2020-04-16
    NABIL AMIN LIMITED - 2023-11-06
    PERISHABLE SUPPLY CHAIN LIMITED - 2025-06-23
    icon of address 4 Wyre Grove, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2020-05-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2020-04-15
    IIF 37 - Has significant influence or control OE
  • 3
    icon of address 39 Greatfields Drive, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,001 GBP2024-01-31
    Officer
    icon of calendar 2022-07-02 ~ 2024-11-20
    IIF 15 - Director → ME
    icon of calendar 2021-01-29 ~ 2022-07-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-07-01
    IIF 35 - Has significant influence or control OE
    icon of calendar 2022-07-03 ~ 2024-11-20
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    AUTOBAHN CARS LIMITED - 2016-02-26
    icon of address I Cargo Ltd, Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-01-18
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control OE
  • 5
    icon of address 13 Cecil Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-01 ~ 2022-08-01
    IIF 4 - Director → ME
  • 6
    RACK IT UP LOGISTICS LIMITED - 2024-06-24
    icon of address 29 Greatfields Drive, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ 2024-10-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ 2024-10-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Dc2 Prologis Vinyl Place, Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,542 GBP2023-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2016-07-24
    IIF 6 - Director → ME
    icon of calendar 2016-07-24 ~ 2020-06-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    37,819 GBP2022-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2012-09-03
    IIF 10 - Director → ME
  • 9
    icon of address 29 Greatfields Drive, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2011-12-31
    IIF 29 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.