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 Zulfiqar Mahmood

    Related profiles found in government register
  • Mr Zulfiqar Mahmood
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Bellerive House, 3 Muirfield Crescent, London, E14 9SZ, United Kingdom

      IIF 1
    • icon of address 11 Monkey Island Court, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 2
    • icon of address 11, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 3
    • icon of address 32, Wyeth Close, Taplow, Maidenhead, SL6 0XW, England

      IIF 4 IIF 5 IIF 6
  • Mr Zulfiqar Mahmood
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ad Complex, Alfred Street, Oldham, Lancashire, OL9 6HE, England

      IIF 7
    • icon of address 17, Market Street, Stalybridge, SK15 2AL, United Kingdom

      IIF 8
  • Mr Zulfiqar Mahmood
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Spotland Road, Rochdale, OL12 6PQ, England

      IIF 9
  • Mahmood, Zulfiqar
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wyeth Close, Taplow, Maidenhead, SL6 0XW, England

      IIF 10 IIF 11
  • Mahmood, Zulfiqar
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Bellerive House, 3 Muirfield Crescent, London, E14 9SZ, United Kingdom

      IIF 12
    • icon of address 11 Monkey Island Court, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 13
    • icon of address 11, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 14
    • icon of address 32, Wyeth Close, Taplow, Maidenhead, SL6 0XW, England

      IIF 15
  • Mahmood, Zulfiqar
    British directo born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Market Street, Stalybridge, SK15 2AL, United Kingdom

      IIF 16
  • Mahmood, Zulfiqar
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Market Street, Stalybridge, Cheshire, SK15 2AL, United Kingdom

      IIF 17
  • Mahmood, Zulfiqar
    British businessman born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Ruislip Road, Greenford, UB6 9QH, England

      IIF 18
  • Mahmood, Zulfiqar
    British sales director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Appletree Way, Appletree Way Owlsmoor, Sandhurst, Berkshire, GU47 0UD, England

      IIF 19
  • Mahmood, Zulfiqar
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Spotland Road, Rochdale, OL12 6PQ, England

      IIF 20
  • Mahmood, Zulfiqar

    Registered addresses and corresponding companies
    • icon of address 106 Ruislip Road, Greenford, UB6 9QH, England

      IIF 21
    • icon of address 32, Wyeth Close, Taplow, Maidenhead, SL6 0XW, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2nd Floor, Bellerive House, 3 Muirfield Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    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
  • 2
    icon of address 106 Ruislip Road, Greenford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-08-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 32 Wyeth Close, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,407 GBP2023-06-30
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-08-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Wyeth Close, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,000 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Ad Complex, Alfred Street, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,817 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Monkey Island Lane, Bray, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Wyeth Close, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 82 Spotland Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    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
Ceased 4
  • 1
    LAND AND PROPERTY BUYERS UK LIMITED - 2010-04-20
    icon of address Flat 3 - Guild House, 4a Briton Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,870 GBP2025-05-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-11-01
    IIF 19 - Director → ME
  • 2
    icon of address Unit 3 Ad Complex, Alfred Street, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,817 GBP2015-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2017-06-01
    IIF 17 - Director → ME
  • 3
    icon of address 11 Monkey Island Court Monkey Island Lane, Bray, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-09-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 17 Market Street, Stalybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ 2023-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-08-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.