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, Talat

    Related profiles found in government register
  • Mahmood, Talat
    British

    Registered addresses and corresponding companies
    • icon of address 3 Foot Wood Crescent, Shawclough, Rochdale, Lancashire, OL12 6PB

      IIF 1 IIF 2
  • Mahmood, Talat
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 3 Foot Wood Crescent, Shawclough, Rochdale, Lancashire, OL12 6PB

      IIF 3
  • Mahmood, Talat
    British business consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Foot Wood Crescent, Shawclough, Rochdale, Lancashire, OL12 6PB

      IIF 4
  • Mahmood, Talat
    British consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Foot Wood Crescent, Shawclough, Rochdale, Lancashire, OL12 6PB

      IIF 5
  • Mahmood, Talat
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fen Road, Boardsides, Wyberton Fen, Boston, Lincolnshire, PE21 7PB, United Kingdom

      IIF 6
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 7
    • icon of address 8 Outram House, Great Ancoats Street, Picadilly Village, Manchester, M4 7AA, United Kingdom

      IIF 8
    • icon of address 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, Lancashire, M4 7AA, United Kingdom

      IIF 9
    • icon of address 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, England

      IIF 10
    • icon of address 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 11
    • icon of address 164, Drake Street, Rochdale, Lancashire, OL16 1QD, United Kingdom

      IIF 12
    • icon of address Office 3, Unique Enterprise Centre, 2nd Floor Belfield Road, Rochdale, OL16 2UP, England

      IIF 13
    • icon of address Office 8 2nd Floor, Unique Enterprise Centre, Belfield Road, Rochdale, Lancashire, OL16 2UP, United Kingdom

      IIF 14
  • Mr Talat Mahmmod
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Unique Enterprise Centre 2nd Floor, Benfield Road, Rochdale, Lancashire, OL16 2UP, England

      IIF 15
  • Mr Talat Mahmood
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 16
    • icon of address 8 Outram House, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 17
    • icon of address 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, England

      IIF 18
    • icon of address 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 19
    • icon of address 164, Drake Street, Rochdale, OL16 1QD, United Kingdom

      IIF 20
    • icon of address 3, Foot Wood Crescent, Rochdale, Lancashire, OL12 6PB

      IIF 21
    • icon of address Office 3, Unique Enterprise Centre, 2nd Floor Belfield Road, Rochdale, OL16 2UP, England

      IIF 22
    • icon of address Office 8 2nd Floor, Unique Enterprise Centre, Belfield Road, Rochdale, OL16 2UP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Office 8 2nd Floor Unique Enterprise Centre, Belfield Road, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    227,384 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    BOARDSIDE RECYCLING LTD - 2015-03-13
    icon of address Office 3 Unique Enterprise Centre 2nd Floor, Benfield Road, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,505 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Foot Wood Crescent, Rochdale, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    30,818 GBP2024-06-30
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 21 - Has significant influence or controlOE
    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
  • 5
    icon of address Office 2, 2nd Floor Unique Enterprise Centre, Belfield Road, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    398,155 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2017-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 2, 2nd Floor Unique Enterprise Centre, Belfield Road, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,610 GBP2025-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,002 GBP2018-01-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 164a Drake Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,409 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2023-01-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2024-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Office 3 Unique Enterprise Centre, 2nd Floor Belfield Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,438 GBP2018-10-31
    Officer
    icon of calendar 2011-10-11 ~ 2019-03-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 32 Duncan Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-26 ~ 2004-09-23
    IIF 3 - Secretary → ME
  • 4
    icon of address 112 Drake Street, Rochdale
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2008-05-08
    IIF 5 - Director → ME
    icon of calendar 2006-08-17 ~ 2008-06-19
    IIF 1 - Secretary → ME
  • 5
    icon of address Units 13-15 Brewery Yard Deva City Office Park Trinity Way, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-18 ~ 2014-05-31
    IIF 2 - 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.