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, Tahir

    Related profiles found in government register
  • Mahmood, Tahir
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2402, Stratford Road, Hockley Heath, Solihull, B94 6QT, England

      IIF 1 IIF 2 IIF 3
  • Mahmood, Tahir
    British business man born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Heaton, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 4
  • Mahmood, Tahir
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elmfield Park, Gosforth, Newcastle, NE3 4UX, United Kingdom

      IIF 5
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 6
  • Mahmood, Tahir
    British entrepreneur born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Heaton, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 7
  • Mahmood, Tahir
    British manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 8
  • Mahmood, Tahir
    British property developer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 9 IIF 10
  • Mahmood, Tahir
    British business man born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE7 7RA, United Kingdom

      IIF 11
  • Mahmood, Tahir
    British commercial director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 100 Stratford Road, Shirley, Solihull, B90 3BH, England

      IIF 12
  • Mahmood, Tahir
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Sandy Hill Road, Shirley, Solihull, West Midlands, B90 2ET

      IIF 13
  • Mahmood, Tahir
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2402, Stratford Road, Hockley Heath, Solihull, B94 6QT, England

      IIF 14
  • Mr Tahir Mahmood
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House 100 Stratford Road, Shirley, Solihull, West Midlands, B90 3BH, United Kingdom

      IIF 15
  • Mahmood, Tahir
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Farne Avenue, Newcastle Upon Tyne, Tyne And Wear, NE3 2BJ, United Kingdom

      IIF 16
  • Mahmood, Tahir
    British care worker born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Whalley Street, Burnley, Lancashire, BB10 1BX, England

      IIF 17
  • Mahmood, Tahir
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Newmarket Street, Skipton, BD23 2HX, England

      IIF 18
  • Mr Tahir Mahmood
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 19
  • Mahmood, Tahir
    Pakistani ceo born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 21, Street No.8, Nazimabad, Din Muhammad Park, Post Office Shad Bagh, Lahore, 54900, Pakistan

      IIF 20
  • Mahmood, Tahir
    British

    Registered addresses and corresponding companies
    • icon of address 2402, Stratford Road, Hockley Heath, Solihull, B94 6QT, England

      IIF 21
  • Mahmood, Tahir
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road, Oldham, OL9 6HT, United Kingdom

      IIF 22
  • Mr Tahir Mahmood
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2402, Stratford Road, Hockley Heath, Solihull, B94 6QT, England

      IIF 23
  • Mahmood, Tahir

    Registered addresses and corresponding companies
    • icon of address Century House 100 Stratford Road, Shirley, Solihull, B90 3BH, United Kingdom

      IIF 24
  • Mr Tahir Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House 100 Stratford Road, Shirley, Solihull, West Midlands, B90 3BH, United Kingdom

      IIF 25
  • Tahir Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Newmarket Street, Skipton, BD23 2HX, England

      IIF 26
  • Mr Tahir Mahmood
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 21, Street No.8, Nazimabad, Din Muhammad Park, Post Office Shad Bagh, Lahore, 54900, Pakistan

      IIF 27
  • Mr Tahir Mahmood
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road, Oldham, OL9 6HT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 80 Meldon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 80 Meldon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 41 Whalley Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 2362 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,395 GBP2024-06-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 24 - Secretary → ME
  • 5
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -410,097 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 79 High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Century House 100 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 14 Elmfield Park, Gosforth, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Prospect House, Featherstall Road, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -999 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 80 Meldon Terrace, Heaton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 80 Meldon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,053 GBP2024-06-30
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    122 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 3 - Director → ME
  • 13
    KITCHEN GALLERY LTD - 2019-06-07
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    875,866 GBP2024-06-30
    Officer
    icon of calendar 1999-03-08 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,240 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,634 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 112 Avix Business Centre, Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -801 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    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
  • 17
    icon of address 2 Cragside, High Heaton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address Holmes And Hunters 80 Meldon Terrace, Heaton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    202 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 21 Newmarket Street, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2019-02-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-02-25
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 80 Meldon Terrace, Heaton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,340 GBP2021-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2021-03-26
    IIF 4 - Director → ME
  • 3
    KITCHEN GALLERY LTD - 2019-06-07
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    875,866 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STARON UK LIMITED - 2013-06-24
    STARONE ENGINEERING LIMITED - 2001-02-13
    icon of address Unit 3 Orde Wingate Way, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    243,725 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2004-01-29
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.