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
    Pakistani born in May 1986

    Resident in England

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

      IIF 1
    • 56, Jersey Road, Crawley, RH11 9QB, England

      IIF 2
  • Mr Waqas Mahmood
    British born in August 1981

    Resident in England

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

      IIF 3
    • Office 3.15, St. Clement's House, Clement's Lane, London, EC4N 7AE, England

      IIF 4
  • Mahmood, Waqas
    Pakistani company director born in May 1986

    Resident in England

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

      IIF 5
  • Mahmood, Waqas
    Pakistani director born in May 1986

    Resident in England

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

      IIF 6
  • Mr Waqas Mahmood
    British born in August 1981

    Resident in United Kingdom

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

      IIF 7
  • Mr Waqar Mahmood
    British born in February 1981

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • 266, Colne Road, Burnley, BB10 1DZ, United Kingdom

      IIF 10
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 11 IIF 12 IIF 13
  • Mr Waqas Mahmood
    British born in October 1979

    Resident in United Kingdom

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

      IIF 14
    • 29, Reedley Drive, Burnley, BB10 2QZ

      IIF 15
    • Office 2-3, 266 Colne Road, Burnley, Lancashire, BB10 1DZ, United Kingdom

      IIF 16
    • Trafalgar Mill Business Centre, Trafalgar Mill, Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England

      IIF 17
    • Trafalgar Mill Business Centre, Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England

      IIF 18
    • Trafalgar Mill, Business Centre, Trafalgar Street, Burnley, Lancashire, England

      IIF 19
    • Grains Barn Farm, Barrowford Road, Lancashire, BB12 9QQ, United Kingdom

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

      IIF 21
  • Mahmood, Waqas
    British company director born in August 1981

    Resident in England

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

      IIF 22
  • Mahmood, Waqas
    British financial trading executive born in August 1981

    Resident in England

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

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

    Resident in England

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

      IIF 24
  • Mahmood, Waqar
    British business consultant born in February 1981

    Resident in United Kingdom

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

      IIF 25
  • 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
    • 29 Reedley Drive, Burnley, BB10 2QZ

      IIF 31
  • Mahmood, Waqar
    British office manager born in February 1981

    Resident in United Kingdom

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

      IIF 32
  • Mahmood, Waqar
    British retailer born in February 1981

    Resident in United Kingdom

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

      IIF 33
  • Mahmood, Waqas
    British director born in May 1979

    Resident in United Kingdom

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

      IIF 34
  • Mahmood, Waqas
    British grocer born in May 1979

    Resident in United Kingdom

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

      IIF 35
  • Mahmood, Waqas
    British retailer born in May 1979

    Resident in United Kingdom

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

      IIF 36
  • Mahmood, Waqas
    British ceo born in August 1981

    Resident in United Kingdom

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

      IIF 37
  • Mahmood, Waqas
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 38
    • 29, Reedley Drive, Burnley, Lancashire, BB10 2QZ, United Kingdom

      IIF 39
    • Office 2-3, 266 Colne Road, Burnley, Lancashire, BB10 1DZ, United Kingdom

      IIF 40
    • Trafalgar Mill Business Centre, Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England

      IIF 41
    • Grains Barn Farm, Barrowford Road, Fence, Lancashire, BB12 9QQ, United Kingdom

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Mahmood, Waqas

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

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    FORMAX PRIME CAPITAL (UK) LIMITED - 2021-11-10
    FORMAX P0RIME MARKET(UK) LIMITED - 2014-02-24
    Office 3.15, St. Clement's House, Clement's Lane, London, England
    Corporate (6 parents)
    Equity (Company account)
    400,161 GBP2024-03-31
    Officer
    2020-11-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    Trafalgar Mill Business Centre, Trafalgar Street, Burnley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    39,325 GBP2022-03-31
    Officer
    2015-01-22 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    36 Lichfield Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    36 Lichfield Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    36 Lichfield Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    266 Colne Road, Burnley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    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
  • 7
    162 Portland Road, Brighton, Hove, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,931 GBP2022-01-31
    Officer
    2021-01-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-01-19 ~ 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
  • 8
    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
    2020-11-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    2021-01-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Trafalgar Mill Business Centre, Trafalgar Street, Burnley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    10,095 GBP2022-03-31
    Officer
    2014-07-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    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
    2019-10-31 ~ dissolved
    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
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    REGALIS FX SOLUTUONS LTD - 2020-03-09
    35 Ballards Lane, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Cash at bank and in hand (Company account)
    397 GBP2024-03-31
    Officer
    2019-07-18 ~ now
    IIF 37 - director → ME
    2019-07-18 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    29 Reedley Drive, Burnley
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    2013-10-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    Office 2-3 266 Colne Road, Burnley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    29 Reedley Drive, Burnley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-24
    Officer
    2018-01-09 ~ 2023-03-13
    IIF 43 - director → ME
    Person with significant control
    2018-01-09 ~ 2023-03-13
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    258 Colne Road, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-12-18 ~ 2023-03-01
    IIF 27 - director → ME
    Person with significant control
    2019-12-18 ~ 2023-03-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    258 Colne Road, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-12-18 ~ 2023-03-01
    IIF 26 - director → ME
    Person with significant control
    2019-12-18 ~ 2023-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    29 Reedley Drive, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2015-11-16 ~ 2023-03-13
    IIF 24 - director → ME
    Person with significant control
    2016-11-12 ~ 2023-03-13
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    Pegasus House, 5 Winckley Court, Mount Street, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,017 GBP2023-02-28
    Officer
    2019-10-31 ~ 2024-02-28
    IIF 42 - director → ME
  • 6
    29 Reedley Drive, Burnley
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    2013-10-07 ~ 2013-10-07
    IIF 34 - director → ME
  • 7
    Heritage Exchange, Plover Road, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-04 ~ 2013-03-08
    IIF 33 - director → ME
    IIF 36 - director → ME
  • 8
    280 Colne Road, Burnley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -131,004 GBP2017-05-31
    Officer
    2005-05-18 ~ 2010-06-01
    IIF 31 - director → ME
    2005-05-18 ~ 2019-02-25
    IIF 35 - director → ME
    Person with significant control
    2017-05-18 ~ 2019-02-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    145 Leeds Road Leeds Road, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ 2015-01-10
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.