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

Sultan Mahmood

    Related profiles found in government register
  • Sultan Mahmood
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1 IIF 2
  • Mr Sultan Mahmood
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 3 IIF 4
    • icon of address 45, Express Drive, Ilford, IG3 9QD, United Kingdom

      IIF 5
    • icon of address 23, Central Park Road, London, E6 3DZ, England

      IIF 6 IIF 7
    • icon of address Unit 3, Jessell Street, Woodbourn Business Centre, Sheffield, S9 3HY, England

      IIF 8
  • Mahmood, Sultan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Sultan
    British businessman born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 11
  • Mahmood, Sultan
    British enforcement agent born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mahmood, Sultan
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Central Park Road, London, E6 3DZ, England

      IIF 13 IIF 14
    • icon of address 4, Tenby Close, Romford, RM6 6NP, England

      IIF 15
  • Mahmood, Sultan
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Central Park Road, London, E6 3DZ, England

      IIF 16
  • Mahmood, Sultan
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 17 IIF 18
    • icon of address 45, Express Drive, Ilford, IG3 9QD, United Kingdom

      IIF 19
    • icon of address 110, High Road Leyton, London, E15 2BX, England

      IIF 20
    • icon of address 110, High Road Leyton, London, E6 3DZ, United Kingdom

      IIF 21
    • icon of address 23, Central Park Road, London, E6 3DZ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 3, Carlton Terrace, Green Street, London, E7 8LH, United Kingdom

      IIF 25
    • icon of address 50, Canonbury Road, London, N1 2HS, England

      IIF 26
    • icon of address 3, Unit 3 Woodbourn Business Centre, Jessell Street, Sheffield, S9 3HY, England

      IIF 27
    • icon of address Unit 3, Jessell Street, Woodbourn Business Centre, Sheffield, S9 3HY, England

      IIF 28
    • icon of address Woodbourn Business Centre, Unit 3, 10 Jessell Street, Sheffield, S9 3HY, England

      IIF 29 IIF 30
  • Mahmood, Sultan
    British investor born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Central Park Road, London, E6 3DZ, United Kingdom

      IIF 31
  • Mahmood, Sultan

    Registered addresses and corresponding companies
    • icon of address 23, Central Park Road, London, E6 3DZ, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 23 Central Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,372 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23 Central Park Road, East Ham, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 110 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 30 Uphall Hall Road Office Ilford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,001 GBP2024-05-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 23 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,062 GBP2024-12-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    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
  • 7
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    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
    icon of address 23 Central Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 3 Carlton Terrace, Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address Unit 3 Jessell Street, Woodbourn Business Centre, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -604,894 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ 2024-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    SIMPLY ENFORCEMENT & SECURITY LTD - 2025-03-24
    SIMPLY SAUSAGES THE HALAL WAY LTD - 2024-01-18
    icon of address 23 Central Park Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,850 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ 2025-03-07
    IIF 16 - Director → ME
  • 3
    LANDVIEW PROPERTY INVESTMENTS LIMITED - 2021-09-08
    MERCORE MANAGEMENT LIMITED - 2025-04-14
    MERCORE PROPERTY MANAGEMENT LIMITED - 2023-07-26
    A. M. & SONS (MANAGEMENT) LTD - 2024-07-10
    icon of address Unit 3 Jessell Street, Woodbourn Business Centre, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,428 GBP2024-11-30
    Officer
    icon of calendar 2021-06-29 ~ 2021-09-23
    IIF 17 - Director → ME
    icon of calendar 2023-08-08 ~ 2024-06-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-09-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    icon of address 37 High Street, Office 2c, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,619 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-06-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2023-10-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 110 High Road Leyton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ 2014-08-29
    IIF 21 - Director → ME
  • 6
    icon of address 3 Lyndhurst Rise, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ 2012-02-21
    IIF 31 - Director → ME
    icon of calendar 2011-02-22 ~ 2012-02-21
    IIF 33 - Secretary → ME
  • 7
    KH DISTRIBUTION LTD - 2019-02-26
    icon of address Woodbourn Business Centre Unit 3, 10 Jessell Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,314 GBP2024-12-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-07-16
    IIF 30 - Director → ME
    icon of calendar 2019-03-28 ~ 2023-07-14
    IIF 29 - Director → ME
  • 8
    MR HALAL (UK) LTD LTD - 2015-10-27
    MR HALAL MOOR FARM LTD - 2015-10-05
    icon of address 84/88 Belgrave Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2015-09-01
    IIF 24 - Director → ME
    icon of calendar 2014-09-05 ~ 2015-09-01
    IIF 32 - Secretary → ME
  • 9
    LONDON MEAT SUPPLIERS LTD - 2024-02-05
    KH WHOLESALE (SW) LIMITED - 2025-05-06
    LONDON GROCERY SUPPLIERS LIMITED - 2024-06-13
    icon of address 50 Canonbury Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,482 GBP2024-06-30
    Officer
    icon of calendar 2021-04-28 ~ 2021-09-01
    IIF 18 - Director → ME
    icon of calendar 2021-09-01 ~ 2024-06-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-09-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    MANNWEALTH AUTOMOTIVE LIMITED - 2021-06-04
    LONDON TRADING EXCHANGE AND CLEARING LIMITED - 2023-07-20
    LONDON TRADING EXCHANGE AND CLEARING LIMITED - 2019-02-11
    icon of address 19 St. Christophers Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    163,174 GBP2024-01-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-12-18
    IIF 11 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-06 ~ 2018-10-02
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.