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

Professor Tahir Mahmood Akhtar

    Related profiles found in government register
  • Professor Tahir Mahmood Akhtar
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5NX, England

      IIF 1
    • icon of address 146 Hifgh Street, Billericay, Essex, CM12 9DF, England

      IIF 2
    • icon of address 1st Floor, Audit House, 151 High Street, Billericay, CM12 9AB, England

      IIF 3
    • icon of address 1st Floor Audit House, High Street, Billericay, CM12 9AB, England

      IIF 4
  • Dr Tahir Mahmood Akhtar
    Pakistani born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 5
  • Mr Tahir Mahmood
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 353-355, Coventry Road, Small Heath, Birmingham, B10 0SN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Amsons, 353 - 355 Coventry Road, Small Heath, Birmingham, B10 0SN, England

      IIF 9
    • icon of address 353-355, Coventry Road, Birminigham, Uk, B10 OSN, England

      IIF 10
  • Akhtar, Tahir Mahmood, Dr
    British director born in April 1959

    Registered addresses and corresponding companies
    • icon of address Po Box 182796, Dubai, United Arab Emirates

      IIF 11
  • Akhtar, Tahir Mahmood, Dr
    Pakistani director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 12
  • Mr Tahir Mahmood
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westhorne Fold, Manchester, M8 4JN, England

      IIF 13
    • icon of address 4, Westhorne Fold, Manchester, United Kingdom, M8 4JN, United Kingdom

      IIF 14
  • Mr Tahir Mahmood Mahmood
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 15
  • Akhtar, Tahir Mahmood
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146 Hifgh Street, Billericay, Essex, CM12 9DF, England

      IIF 16
  • Akhtar, Tahir Mahmood
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akhtar, Tahir Mahmood
    British doctor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5NX, England

      IIF 23
    • icon of address Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 24
  • Mahmood, Tahir Mahmood
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 25 IIF 26
  • Mahmood, Tahir
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Park Lane, Aston, Birmingham, B6 5DA, England

      IIF 27
  • Akhtar, Tahir, Dr
    British managing director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 354 The Boardwalk Place, London, E14 5SQ

      IIF 28
  • Mr Tahir Mahmood
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 29
  • Mahmood, Tahir
    Pakistani managing director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westhorne Fold, Manchester, M8 4JN, England

      IIF 30
    • icon of address 4, Westhorne Fold, Manchester, United Kingdom, M8 4JN, United Kingdom

      IIF 31
  • Mahmood, Tahir
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353-355, Coventry Road, Birminigham, Uk, B10 0SN, England

      IIF 32
  • Mahmood, Tahir
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tahir
    British manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353-355, Coventry Road, Small Heath, Birmingham, B10 0SN, England

      IIF 42
  • Mahmood, Tahir
    British managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353-355, Coventry Road, Small Heath, Birmingham, B10 0SN, England

      IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    ADAM GLOBAL PLC - 2015-06-02
    ADAM CONSULTING GLOBAL PLC - 2014-08-01
    icon of address 146 High Street, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,283 GBP2024-03-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,133 GBP2025-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 353-355 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    527 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 11 Portland Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 11 Portland Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 11 Portland Roiad, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 11 Portland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Portland Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address 353-355 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    AMSONS GROUP SERVICES LTD - 2025-06-27
    icon of address 11 Portland Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address 11 Portland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address 353-355, Coventry Road, Birminigham, Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 353-355 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Amsons 353 - 355 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,767 GBP2024-08-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    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
  • 15
    UNITACTION LIMITED - 2003-02-17
    icon of address One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-06 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 25 Park Lane, Aston, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,962,245 GBP2020-09-30
    Officer
    icon of calendar 2014-06-07 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address First Floor, Audit House, 151 High Street, Essex, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,833 GBP2020-03-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Willow House Lee Chapel Lane, Langdon Hills, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    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
  • 19
    AMSONS ALUM ROCK LTD - 2024-10-29
    icon of address Suite Ro Hillgate House, Rear Of 39-41 Washwood Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 21 - Director → ME
  • 20
    AMSONS BRADFORD LTD - 2024-10-29
    icon of address Suite Ro Hillgate House, Rear Of 39-41 Washwood Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 20 - Director → ME
  • 21
    AMSONS FRANCHISE LTD - 2024-10-29
    icon of address Suite Ro Hillgate House, Rear Of 39-41 Washwood Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 18 - Director → ME
  • 22
    AMSONS INVESTMENTS LTD - 2024-10-29
    icon of address Suite Ro Hillgate House, Rear Of 39-41 Washwood Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 26 - Director → ME
  • 23
    AMSONS SMALL HEATH LTD - 2024-10-29
    icon of address Suite Ro Hillgate House, Rear Of 39-41 Washwood Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 22 - Director → ME
  • 24
    AKHTAR PROPERTIES LIMITED - 2004-10-13
    icon of address 146 Hifgh Street, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,483,932 GBP2024-03-31
    Officer
    icon of calendar 1998-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 4 Westhorne Fold, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    720 GBP2023-03-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address 4 Croxted Mews, Croxted Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,929 GBP2015-10-31
    Officer
    icon of calendar 1998-11-21 ~ 1999-02-08
    IIF 28 - Director → ME
  • 2
    icon of address 4 Westhorne Fold, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    693 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2023-12-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2023-12-29
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    AMSONS GROUP HOLDINGS LTD - 2024-10-28
    MAHTKH GROUP HOLDINGS LTD - 2025-06-12
    icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ 2025-06-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 2025-06-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    AKHTAR PROPERTIES LIMITED - 2004-10-13
    icon of address 146 Hifgh Street, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,483,932 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 5
    MAHTKH SR LTD - 2025-07-03
    AMSONS SERVICES LTD - 2024-10-29
    icon of address 8 Treaford Lane, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ 2025-07-03
    IIF 19 - 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.