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 Tahir Mahmood

    Related profiles found in government register
  • Mr Tahir Mahmood
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Poolside Close, Shelton, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 1
    • icon of address 28, Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 2
  • Mr Tahir Mahmood
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Canning Gardens, Winson Green, B18 4DZ, United Kingdom

      IIF 3
  • Mr Tahir Mahmood
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Kenelm Road, Birmingham, B10 9AE, England

      IIF 4
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 5
  • Mahmood, Tahir
    British builder born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Poolside Close, Shelton, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 6
  • Mahmood, Tahir
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 7
  • Mr Tahir Mahmood
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, Birmingham, B19 3HT, England

      IIF 8
    • icon of address 10, Buckingham Street, Birmingham, B19 3HT, United Kingdom

      IIF 9
    • icon of address 1744 Pershore Road, Kings Norton, Birmingham, West Midlands, B30 3BH, England

      IIF 10
    • icon of address 400a, Moseley Road, Birmingham, B12 9AT, England

      IIF 11
    • icon of address Buckingham House, 10-12 Buckingham Street, Birmingham, B19 3HT

      IIF 12
    • icon of address 86, Katherine Road, London, E6 1EN, England

      IIF 13
    • icon of address 60, Westwood Road, Sutton Coldfield, B73 6UN, England

      IIF 14
  • Mahmood, Tahir
    British property developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Canning Gardens, Winson Green, B18 4DZ, United Kingdom

      IIF 15
  • Mr Tahir Mahmood
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Salisbury View, Leeds, LS12 2AU, England

      IIF 16
  • Tahir Mahmood
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingsley Avenue, Bradford, BD2 1DP, England

      IIF 17
  • Mr Tahir Mahmood
    Pakistani,british born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1446, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 18
  • Mahmood, Tahir
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Kenelm Road, Birmingham, B10 9AE, England

      IIF 19
  • Mahmood, Tahir
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 20
  • Mahmood, Tahir
    British entertainmentretailer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 21
  • Mahmood, Tahir
    British businessman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Prestbury Road, London, E7 8NQ, England

      IIF 22
  • Mahmood, Tahir
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, Birmingham, B19 3HT, England

      IIF 23
    • icon of address 10, Buckingham Street, Birmingham, B19 3HT, United Kingdom

      IIF 24
    • icon of address 5 Canning Gardens, Winson Green, Birmingham, B18 4DZ

      IIF 25
    • icon of address 60, Westwood Road, Sutton Coldfield, B73 6UN, England

      IIF 26
  • Mahmood, Tahir
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1762-1764, Pershore Road, Kings Norton, Birmingham, B30 3BH, England

      IIF 27
    • icon of address 400a, Moseley Road, Birmingham, B12 9AT, England

      IIF 28
    • icon of address 5, Canning Gardens, Winson Green, Birmingham, B18 4DZ, United Kingdom

      IIF 29 IIF 30
    • icon of address 8, Kingsley Avenue, Bradford, BD2 1DP, England

      IIF 31
  • Mahmood, Tahir
    British managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Street, Digbeth, Birmingham, B12 0JU, England

      IIF 32
  • Mahmood, Tahir
    British manufacture and sale of rc components born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1762-1764 Pershore Road, Birmingham, West Midlands, B30 3BH, England

      IIF 33
  • Mahmood, Tahir
    British motor vehicle spares born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Buckingham Street, Birmingham, B19 3HT, England

      IIF 34
  • Mahmood, Tahir
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Salisbury View, Leeds, LS12 2AU, England

      IIF 35
  • Mahmood, Tahir
    Pakistani,british managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1446, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 36
  • Mahmood, Tahir

    Registered addresses and corresponding companies
    • icon of address 53, Prestbury Road, London, E7 8NQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 28 Poolside Close, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    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
  • 2
    icon of address 5 Canning Gardens, Winson Green, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,301 GBP2023-11-30
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 22/42 Washwood Heath Road, Saltley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 10-12 Buckingham Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 120 High Street, Digbeth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,484 GBP2018-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 10 Buckingham Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 24 Salisbury View, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 400a Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2021-12-31
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Buckingham House, 10-12 Buckingham Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,517 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Poolside Close, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 60 Westwood Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Buckingham Street, Hockley, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    304 GBP2016-02-29
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 8 Kingsley Avenue, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Buckingham Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,003 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 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
  • 17
    TND BROTHERS SECURIRTY LTD - 2012-02-06
    icon of address 471 Wood Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 21 - Director → ME
Ceased 4
  • 1
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,301 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ 2023-08-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-08-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 101 Wakefield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,279 GBP2020-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2019-06-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1762-1764 Pershore Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,331 GBP2016-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2017-11-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -249,586 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2022-02-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-02-27
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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.