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

Mr Khalid Mahmood

    Related profiles found in government register
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Palmerston Road, London, E17 6PU, England

      IIF 1 IIF 2
    • icon of address 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 3
    • icon of address 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 4
    • icon of address Zain Hub 2-16, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, England

      IIF 5
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 6 IIF 7
    • icon of address Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 8
    • icon of address 294, Bury New Road, Salford, M7 2YJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 13
    • icon of address 49 Weaste Road, Salford, M5 5HL, England

      IIF 14 IIF 15
    • icon of address 770, Mandarin Court, Warrington, WA1 1GG, England

      IIF 16
  • Mr Khalid Mahmod
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 17
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 18
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Herbert Street, Manchester, M8 0DG, England

      IIF 19
    • icon of address St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 20
  • Mahmood, Khalid
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Khalid
    British commercial director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, England

      IIF 29
  • Mahmood, Khalid
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 30
    • icon of address Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 31
  • Mahmood, Khalid
    British developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13, First Floor, Zain Hub, 2-6 Bury New Road, Manchester, M8 8FR, England

      IIF 32
  • Mahmood, Khalid
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Herbert Street, Manchester, M8 0DG, England

      IIF 33
    • icon of address 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 34 IIF 35
    • icon of address Unit 1a, Harkness Street, Ardwick Green, Manchester, M12 6BT, England

      IIF 36
    • icon of address Unit 3, Bentinck Street Industrial Estate, Bentinck Street, Manchester, M15 4LN

      IIF 37
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 38
    • icon of address 49, Weaste Road, Salford, M5 5HL, England

      IIF 39 IIF 40 IIF 41
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newbridge Close, Callands, Warrington, Cheshire, WA5 9EB

      IIF 42
  • Mahmood, Khalid
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 43
  • Mahmood, Khalid
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 44
  • Mahmood, Khalid
    British business born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 45
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, United Kingdom

      IIF 46
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 47
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 48
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 6, St. Mary Le Park Court, Parkgate Road, London, SW114PJ, England

      IIF 49
  • Mahmood, Khalid
    Pakistani director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 50
  • Mahmood, Khalid
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-35 Green Street, Burnley, Lancashire, BB10 1UZ, United Kingdom

      IIF 51
  • Mahmood, Khalid
    Pakistani born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Zain Hub 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 33-35 Green Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,834 GBP2015-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address 75 Palmerston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,930 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 294 Bury New Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,301 GBP2024-02-27
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 294 Bury New Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,400 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    LAYLOMA MANAGEMENT LTD - 2020-10-09
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,214 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,910 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2024-12-31
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 75 Palmerston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,232 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1b Kirkhill, Loganlea, Addiewell, West Calder, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 45 - Director → ME
Ceased 15
  • 1
    icon of address Unit 5, Sunny Brow Road, Manchester, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2010-06-01
    IIF 42 - Director → ME
  • 2
    icon of address 40 Tweedale Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,069 GBP2019-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-05-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-09-30
    IIF 14 - Has significant influence or control OE
  • 3
    SWAN TRADE LTD - 2019-01-23
    THORNBERRY GLOBAL LIMITED - 2019-02-26
    SWAN TRADE LIMITED - 2019-07-18
    icon of address Office 13 Zain Hub Building, 2/16 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-11-22 ~ 2019-06-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-06-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    COOPER ACCOUNTING LIMITED - 2017-11-28
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    325,911 GBP2017-10-31
    Officer
    icon of calendar 2018-11-29 ~ 2019-03-30
    IIF 34 - Director → ME
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    FIRST UK TRADING LIMITED - 2019-04-10
    TAJEZ HALAL POULTRY LIMITED - 2017-05-26
    icon of address 351 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-05-07
    IIF 36 - Director → ME
  • 6
    icon of address B22 New Smithfield Market, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-08-01
    IIF 49 - Director → ME
  • 7
    icon of address 2-16 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-03-01 ~ 2022-06-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-04-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Halton View Villas, Wilson Patten Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,382 GBP2021-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2021-09-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-09-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address Zain Hub 2-16 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2022-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2023-06-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2023-06-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,530 GBP2024-09-30
    Officer
    icon of calendar 2020-08-11 ~ 2021-12-31
    IIF 29 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-08-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-08-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    SUNNY BROW CAR & VAN HIRE LIMITED - 2011-05-06
    icon of address Naveed Mini Market, Walmersley Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2011-12-22
    IIF 37 - Director → ME
  • 12
    SILVERLANDS DEVELOPMENTS LIMITED - 2017-11-13
    icon of address 1 Herbert Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,740 GBP2019-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-03-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-03-12
    IIF 15 - Has significant influence or control OE
  • 13
    THORNBERRY GLOBAL LIMITED - 2019-01-09
    THORNBERRY ENGINEERING (SERVICES) LIMITED - 2013-07-16
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429,490 GBP2017-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    icon of address 96 Wilderspool Causeway, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,248 GBP2021-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2022-01-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2022-01-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 770 Mandarin Court, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,217 GBP2022-11-30
    Officer
    icon of calendar 2023-04-12 ~ 2024-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2024-08-01
    IIF 16 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.