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, Adil

    Related profiles found in government register
  • Mahmood, Adil

    Registered addresses and corresponding companies
    • icon of address Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, England

      IIF 1
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 2
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 3
  • Mahmood, Adil
    British

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 4
  • Mahmood, Adil
    British business management

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 5
  • Mahmood, Adil
    British management

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 6
  • Adil, Mahmood
    British

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Norwood Green, Middlesex, UB2 4LN

      IIF 7
  • Mahmood, Adil
    British business person born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hugh Street, London, SW1V 4ER

      IIF 8
    • icon of address Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 9
  • Mahmood, Adil
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neasden Goods Depot, Neasden Lane, London, NW10 2UG

      IIF 10
  • Mahmood, Adil
    British consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 11
  • Mahmood, Adil
    British business owner born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 12
  • Mahmood, Adil
    British business person born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neasden Goods Depot, Neasden Lane, London, NW10 2UG, United Kingdom

      IIF 13
  • Mahmood, Adil
    British business professional born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-173, The Broadway, Southall, Middlesex, UB1 1LX, United Kingdom

      IIF 14
  • Mahmood, Adil
    British developer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 15
  • Mahmood, Adil
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 839, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 16
    • icon of address Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 17
    • icon of address 26, Thorney Lane South, Iver, SL0 9AE, England

      IIF 18
    • icon of address 114, Power Road Studios, Studio G10, London, W4 5PY, England

      IIF 19
    • icon of address Not Available

      IIF 20
  • Mahmood, Adil
    British management born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 21
  • Mahmood, Adil
    British property consultant born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 22
  • Mahmood, Adil
    British sales born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 23
  • Mahmood, Adil
    British self-employed born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 24
  • Mr Adil Mahmood
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 25
  • Mr Adil Mahmood
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13483557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 839, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 27
    • icon of address Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 28
    • icon of address 26, Thorney Lane South, Iver, SL0 9AE, England

      IIF 29
    • icon of address 58, Hugh Street, London, SW1V 4ER

      IIF 30
    • icon of address 171-173, The Broadway, Southall, UB1 1LX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 63 Tentelow Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-02-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Neasden Goods Depot, Neasden Lane, Neasden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-02-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 171-173 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 4
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    icon of address The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,657 GBP2023-06-30
    Officer
    icon of calendar 2024-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 839 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    DESIGN LEGEND LTD - 2024-03-19
    icon of address 114 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189,336 GBP2024-06-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    COUNTLONG PROPERTIES LTD - 2009-04-17
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,610 GBP2018-05-01
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 26 Thorney Lane South, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,888 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    Company number 06925640
    Non-active corporate
    Officer
    icon of calendar 2009-06-05 ~ now
    IIF 23 - Director → ME
  • 12
    Company number 07144962
    Non-active corporate
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 24 - Director → ME
Ceased 8
  • 1
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    icon of address The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-08-15
    IIF 6 - Secretary → ME
  • 2
    icon of address Neasden Goods Depot, Neasden Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,203 GBP2017-01-31
    Officer
    icon of calendar 2018-02-05 ~ 2018-02-05
    IIF 10 - Director → ME
  • 3
    icon of address 4385, 11266275 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -69,014 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2019-10-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2019-10-17
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    BERESFORD ROAD DEVELOPMENT LIMITED - 2019-07-19
    icon of address Bridgeworks, Iver Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -360,000 GBP2023-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2019-03-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-02-28
    IIF 25 - Has significant influence or control OE
  • 5
    COUNTLONG PROPERTIES LTD - 2009-04-17
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,610 GBP2018-05-01
    Officer
    icon of calendar 2012-01-01 ~ 2012-12-01
    IIF 13 - Director → ME
    icon of calendar 2008-10-24 ~ 2009-04-01
    IIF 21 - Director → ME
  • 6
    icon of address Nationwide Solicitors, Amanveer House, Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2012-06-21
    IIF 22 - Director → ME
    icon of calendar 2012-03-27 ~ 2012-06-21
    IIF 3 - Secretary → ME
  • 7
    Company number 05710122
    Non-active corporate
    Officer
    icon of calendar 2006-03-23 ~ 2006-12-12
    IIF 15 - Director → ME
  • 8
    Company number 05872821
    Non-active corporate
    Officer
    icon of calendar 2006-07-11 ~ 2006-08-22
    IIF 4 - 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.