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 Sultan Mahmood

    Related profiles found in government register
  • Mr Sultan Mahmood
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371, Goodman Park, Slough, Berkshire, SL2 5NW, United Kingdom

      IIF 1
    • icon of address 83, The Crescent, Slough, Berkshire, SL1 2LJ, United Kingdom

      IIF 2
    • icon of address Coleridge House 5-7a, Park Street, Slough, SL1 1PE, England

      IIF 3
    • icon of address The Porter Building 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 4
    • icon of address Unit 6, 19 - 21 Elmshott Lane, Slough, Berkshire, SL1 5QS, United Kingdom

      IIF 5
    • icon of address 37, Victoria Avenue, Wakefield, West Yorkshire, WF2 9QD, England

      IIF 6
  • Mr Sultan Mahmood
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Herbert Road, Handsworth, Birmingham, B21 9AE, England

      IIF 7 IIF 8 IIF 9
    • icon of address 527, Moseley Road, Balsall Heath, Birmingham, B12 9BU

      IIF 11
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 12
  • Sultan, Mahmood
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chamber House Drive, Rochdale, OL11 3LS, England

      IIF 13
  • Sultan, Mahmood
    British operations manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2c Caldershaw Centre, Ings Lane, Rochdale, OL12 7LQ, England

      IIF 14
  • Sultan, Mahmood
    British sales director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2d Caldershaw Centre, Ings Lane, Rochdale, OL12 7LQ, England

      IIF 15
  • Mahmood, Sultan
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371, Goodman Park, Slough, SL2 5NW, England

      IIF 16
  • Mahmood, Sultan
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371, Goodman Park, Slough, Berkshire, SL2 5NW, United Kingdom

      IIF 17
    • icon of address 83, The Crescent, Slough, Berkshire, SL1 2LJ, United Kingdom

      IIF 18
    • icon of address Spaces The Porter Building, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 19
    • icon of address Unit 6, 19 - 21 Elmshott Lane, Slough, Berkshire, SL1 5QS, United Kingdom

      IIF 20
  • Mahmood, Sultan
    British employed born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Victoria Avenue, Wakefield, West Yorkshire, WF2 9QD, England

      IIF 21
  • Mahmood, Sultan
    British manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Prestwood, Slough, Berkshire, SL2 5TX, United Kingdom

      IIF 22
    • icon of address Coleridge House 5-7a, Park Street, Slough, SL1 1PE, England

      IIF 23
  • Mahmood, Sultan
    British builder born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Handsworth Wood Road Handsworth Wood, Handsworth Wood Road, Birmingham, B20 2PN, England

      IIF 24
  • Mahmood, Sultan
    British legal born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Handsworth Wood Road, Birmingham, B20 2PN, England

      IIF 25
    • icon of address 7, Epping Close, Walsall, WS1 3RD

      IIF 26
  • Mahmood, Sultan
    British legal advisor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Herbert Road, Handsworth, Birmingham, West Midlands, B21 9AE, United Kingdom

      IIF 27
  • Mahmood, Sultan
    British legal profession born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Vi Handsworth School For Girls, Rose Hill Road, Birmingham, B21 9AR, England

      IIF 28
  • Mahmood, Sultan
    British solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mahmood Sultan
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chamber House Drive, Rochdale, OL11 3LS, England

      IIF 34
    • icon of address Unit 2c Caldershaw Centre, Ings Lane, Rochdale, OL12 7LQ, England

      IIF 35
  • Sultan, Mahmood
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Derwent Street, Leicester, Leicestershire, LE2 0GE, United Kingdom

      IIF 36
    • icon of address Unit 1, Maitland Mill, Maitland Street, Preston, PR1 5XR, United Kingdom

      IIF 37
    • icon of address Unit 2 Max House, 39 Maitland Street, Preston, Lancashire, PR1 5XR, United Kingdom

      IIF 38
    • icon of address 16, Eastbourne Street, Rochdale, Lancashire, OL11 3SX, United Kingdom

      IIF 39
  • Sultan, Mahmood
    British manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Eastbourne Street, Rochdale, Lancashire, OL11 3SX

      IIF 40
  • Mahmood, Choudhry Sultan

    Registered addresses and corresponding companies
    • icon of address 29, Lorton Close, Fulwood, Preston, Lancashire, PR2 8YS, United Kingdom

      IIF 41
  • Sultan, Mahmood

    Registered addresses and corresponding companies
    • icon of address 16, Eastbourne Street, Rochdale, Lancashire, OL11 3SX, United Kingdom

      IIF 42
  • Mr Mahmood Sultan
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Maitland Mill, Maitland Street, Preston, PR1 5XR, United Kingdom

      IIF 43
  • Mahmood, Choudhry Sultan
    British director born in December 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 29, Lorton Close, Fulwood, Preston, Lancashire, PR2 8YS, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Henley Road, Ilford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 Maitland Mill, Maitland Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Epping Close, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 1b Herbert Road, Handsworth, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,735 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 83 The Crescent, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 371 Goodman Park, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2d Caldershaw Centre, Ings Lane, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 124 Handsworth Wood Road Handsworth Wood, Handsworth Wood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address The Porter Building 1, Brunel Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    783 GBP2023-09-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address Unit 6, 19 - 21 Elmshott Lane, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 183 Prince Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 39 Chamber House Drive, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,949 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 2c Caldershaw Centre, Ings Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,624 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address 1b Herbert Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 124 Handsworth Wood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 1b Herbert Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 37 Victoria Avenue, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,185 GBP2018-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    MAXX UK TRADERS LTD - 2014-09-19
    MAXX TRADERS UK LTD - 2014-05-13
    icon of address 66 Broadstone Road, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2012-04-01
    IIF 44 - Director → ME
    icon of calendar 2010-11-22 ~ 2012-04-01
    IIF 41 - Secretary → ME
  • 2
    MAXX UK TRADERS LIMITED - 2014-05-12
    icon of address Unit 36 St. Marys Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2014-06-24
    IIF 39 - Director → ME
    icon of calendar 2011-06-23 ~ 2014-05-10
    IIF 42 - Secretary → ME
  • 3
    icon of address 19 Warwick Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,039 GBP2024-09-30
    Officer
    icon of calendar 2021-02-01 ~ 2024-09-16
    IIF 22 - Director → ME
  • 4
    icon of address 19 Warwick Avenue, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-01-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-01-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address 50 Bramley Drive, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,874 GBP2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-01-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-01-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address 93 Broadmark Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ 2025-01-01
    IIF 16 - Director → ME
  • 7
    icon of address King Edward Vi Handsworth School For Girls, Rose Hill Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2019-01-21
    IIF 28 - Director → ME
  • 8
    MAX SPORTS (NW) LIMITED - 2010-11-15
    icon of address 503 Oldham Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2011-02-14
    IIF 38 - Director → ME
  • 9
    M S SPORTS LIMITED - 2011-03-22
    icon of address Ms & Spo Trading, 161 Skeffington Road, Preston, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2011-02-07
    IIF 36 - Director → ME
    icon of calendar 2006-10-30 ~ 2009-06-23
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.