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 Waqas Mahmood

    Related profiles found in government register
  • Mr Waqas Mahmood
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Colne Road, Burnley, BB10 1DZ, United Kingdom

      IIF 1
    • icon of address 29, Reedley Drive, Burnley, BB10 2QZ

      IIF 2
    • icon of address Office 2-3, 266 Colne Road, Burnley, Lancashire, BB10 1DZ, United Kingdom

      IIF 3
    • icon of address Trafalgar Mill Business Centre, Trafalgar Mill, Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England

      IIF 4
    • icon of address Trafalgar Mill Business Centre, Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England

      IIF 5
    • icon of address Trafalgar Mill, Business Centre, Trafalgar Street, Burnley, Lancashire, England

      IIF 6
    • icon of address Grains Barn Farm, Barrowford Road, Lancashire, BB12 9QQ, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Waqas Mahmood
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 9
  • Mr Waqar Mahmood
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Colne Road, Burnley, BB10 1DZ, England

      IIF 10 IIF 11
    • icon of address 266, Colne Road, Burnley, BB10 1DZ, United Kingdom

      IIF 12
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 13 IIF 14 IIF 15
  • Mahmood, Waqas
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Reedley Drive, Burnley, BB10 2QZ, England

      IIF 16
    • icon of address 29, Reedley Drive, Burnley, Lancashire, BB10 2QZ, United Kingdom

      IIF 17
    • icon of address Office 2-3, 266 Colne Road, Burnley, Lancashire, BB10 1DZ, United Kingdom

      IIF 18
    • icon of address Trafalgar Mill Business Centre, Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England

      IIF 19
    • icon of address Grains Barn Farm, Barrowford Road, Fence, Lancashire, BB12 9QQ, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Waqas Mahmood
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 22
    • icon of address Office 3.15, St. Clement's House, Clement's Lane, London, EC4N 7AE, England

      IIF 23
  • Mahmood, Waqas
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Reedley Drive, Burnley, BB10 2QZ, United Kingdom

      IIF 24
  • Mahmood, Waqas
    British grocer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Reedley Drive, Burnley, BB10 2QZ

      IIF 25
  • Mahmood, Waqas
    British retailer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Reedley Drive, Burnley, BB10 2QZ, United Kingdom

      IIF 26
  • Mahmood, Waqar
    British business consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Colne Road, Burnley, Lancashire, BB10 1DZ, United Kingdom

      IIF 27
  • Mahmood, Waqar
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Waqar
    British grocer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Reedley Drive, Burnley, BB10 2QZ

      IIF 33
  • Mahmood, Waqar
    British office manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Leeds Road, Leeds Road, Nelson, Lancashire, BB9 9XG, England

      IIF 34
  • Mahmood, Waqar
    British retailer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Reedley Drive, Burnley, BB10 2QZ, United Kingdom

      IIF 35
  • Mahmood, Waqas
    British ceo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 36
  • Mr Waqas Mahmood
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 002, Suit 002, Sir Robert Peel House, 344-348 High Road, IG1 1QP, United Kingdom

      IIF 37
    • icon of address 56, Jersey Road, Crawley, RH11 9QB, England

      IIF 38
  • Mahmood, Waqas
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar Mill Business Centre, Trafalgar Mill, Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England

      IIF 39
  • Mahmood, Waqas
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3.15, St. Clement's House, Clement's Lane, London, EC4N 7AE, England

      IIF 40
  • Mahmood, Waqas
    British financial trading executive born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 41
  • Mahmood, Waqas
    Pakistani company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Jersey Road, Crawley, RH11 9QB, England

      IIF 42
  • Mahmood, Waqas
    Pakistani director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 002, Suit 002, Sir Robert Peel House, 344-348 High Road, IG1 1QP, United Kingdom

      IIF 43
  • Mahmood, Waqas

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    FORMAX P0RIME MARKET(UK) LIMITED - 2014-02-24
    FORMAX PRIME CAPITAL (UK) LIMITED - 2021-11-10
    icon of address Office 3.15, St. Clement's House, Clement's Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    400,161 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address Trafalgar Mill Business Centre, Trafalgar Street, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,325 GBP2022-03-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 266 Colne Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 162 Portland Road, Brighton, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,931 GBP2022-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suit 002 Suit 002, Sir Robert Peel House, 344-348 High Road, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,637 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Trafalgar Mill Business Centre, Trafalgar Street, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,095 GBP2022-03-31
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Pegasus House, 5 Winckley Court, Mount Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,017 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    REGALIS FX SOLUTUONS LTD - 2020-03-09
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    187,662 GBP2025-03-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29 Reedley Drive, Burnley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 2-3 266 Colne Road, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 29 Reedley Drive, Burnley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-24
    Officer
    icon of calendar 2018-01-09 ~ 2023-03-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2023-03-13
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 117 Carlton Avenue, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2023-03-01
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 300 Rosliston Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-03-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2023-03-01
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 29 Reedley Drive, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2015-11-16 ~ 2023-03-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2023-03-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Pegasus House, 5 Winckley Court, Mount Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,017 GBP2023-02-28
    Officer
    icon of calendar 2019-10-31 ~ 2024-02-28
    IIF 20 - Director → ME
  • 6
    icon of address 29 Reedley Drive, Burnley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-07
    IIF 24 - Director → ME
  • 7
    icon of address Heritage Exchange, Plover Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-08
    IIF 35 - Director → ME
    IIF 26 - Director → ME
  • 8
    icon of address 280 Colne Road, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,004 GBP2017-05-31
    Officer
    icon of calendar 2005-05-18 ~ 2010-06-01
    IIF 33 - Director → ME
    icon of calendar 2005-05-18 ~ 2019-02-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-02-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address 145 Leeds Road Leeds Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,813,610 GBP2015-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2015-01-10
    IIF 34 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.