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 Arshad Mahmood

    Related profiles found in government register
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 1
  • Mr Arshad Mahmood
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 2
    • icon of address 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 3
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Conway Avenue, Quinton, Birmingham, B32 1DR, England

      IIF 4
    • icon of address 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 5
  • Mahmood, Arshad
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 6
  • Mahmood, Arshad
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 44/45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 7
  • Mr Arshad Mahmood
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 8
  • Arshad Mahmood
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 9
  • Mr Arshad Mahmood
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 14
    • icon of address 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 15
    • icon of address Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 16
    • icon of address Cromwell House, Cromwell Street, Coventry, CV6 5EZ, United Kingdom

      IIF 17
  • Mahmood, Arshad
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Balloch Road, Alexandria, G83 8LQ, Scotland

      IIF 18
    • icon of address 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 19
    • icon of address 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 20
  • Mahmood, Arshad
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, West Park Road, Bradford, BD8 9SJ, England

      IIF 21
  • Mahmood, Arshad
    British manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 22
  • Mahmood, Arshad
    British administrator born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 23
  • Mahmood, Arshad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 24 IIF 25
  • Mahmood, Arshad
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Conway Avenue, Quinton, Birmingham, B32 1DR, England

      IIF 26
  • Mahmood, Arshad
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 27
  • Mahmood, Arshad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 28
  • Mahmood, Arshad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 29
  • Mahmood, Arshad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 30
  • Mahmood, Arshad
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 31
  • Mahmood, Arshad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 32
    • icon of address Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 33
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 34
  • Mahmood, Arshad
    Pakistani manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 35
  • Mahmood, Arshad
    Pakistani managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 36
  • Mahmood, Arshad

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 184 Red Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,533 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 363 City Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    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
  • 5
    ARSHAD786 LTD - 2018-09-11
    icon of address 367 Rotton Park Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,053 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,347 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 118 West Park Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -141 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Dennis Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,755 GBP2017-10-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 9 Conway Avenue, Quinton, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address Cromwell House, Cromwell Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RAPYAL CARS LIMITED - 2012-10-02
    icon of address 135, (unit 4) Wright Street, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,920 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,424 GBP2020-11-30
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 1a Bank Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-10-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 22 - Director → ME
Ceased 3
  • 1
    icon of address 55 Balloch Road, Alexandria, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,123 GBP2024-07-31
    Officer
    icon of calendar 2020-06-10 ~ 2025-03-01
    IIF 18 - Director → ME
  • 2
    FAST TRACK EXPERT MEDICALS LIMITED - 2012-10-23
    REPLACEMENT VEHICLE SOLUTIONS LIMITED - 2012-10-18
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,529 GBP2020-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2013-03-14
    IIF 7 - Director → ME
    icon of calendar 2013-08-01 ~ 2016-10-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address Cromwell House, Cromwell Street, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2019-01-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-01-03
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.