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

Mahmood, Zahid

    Related profiles found in government register
  • Mahmood, Zahid
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 13 Osterley Views, West Park Road, Norwood Green, Middlesex, UB2 4UN

      IIF 2
    • icon of address Flat 13 Osterley Views, West Park Road, Southall, Middlesex, UB2 4UN, United Kingdom

      IIF 3
  • Mahmood, Zahid
    British builder born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mahmood, Zahid
    Pakistani director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Thornhill Park Road, Southampton, Hampshire, SO18 5TQ, United Kingdom

      IIF 5
  • Mahmood, Zahid
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 6
  • Mahmood, Zahid
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G20 Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, UB1 3EJ, United Kingdom

      IIF 7
  • Mr Zahid Mahmood
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Zahid Mahmood
    British born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mahmood, Zahid
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Mahmood, Zahid
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Acacia Road, London, E11 3PQ, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Mahmood, Zahid
    British student born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenheys Drive, London, E18 2HA, United Kingdom

      IIF 14
  • Mr Zahid Mahmood
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Thornhill Park Road, Southampton, Hampshire, SO18 5TQ, United Kingdom

      IIF 15
  • Mr Zahid Mahmood
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 16
    • icon of address G20 Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, UB1 3EJ, United Kingdom

      IIF 17
    • icon of address 175a, Maybank Ave, Wembley, Middx, HA0 2TB

      IIF 18
  • Mahmood, Zahid

    Registered addresses and corresponding companies
    • icon of address 62a, Thornhill Park Road, Southampton, Hampshire, SO18 5TQ, United Kingdom

      IIF 19
  • Mr Zahid Mahmood
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 62a Thornhill Park Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-12-13 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address G20 Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,190 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 175a Maybank Ave, Wembley, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,064 GBP2016-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,558 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    COHELM LTD - 2024-05-07
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -161,648 GBP2023-12-31
    Officer
    icon of calendar 2023-06-07 ~ 2025-03-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2025-03-11
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address 12 Harrow Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2009-09-11
    IIF 2 - Director → ME
  • 3
    icon of address 1 Greenheys Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,051 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-05-04
    IIF 14 - Director → ME
  • 4
    icon of address 22 Friars Walk, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-12-31
    IIF 11 - Director → ME
  • 5
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,174 GBP2021-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2022-09-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-09-30
    IIF 16 - Has significant influence or control 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.