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 Tariq Mahmood

    Related profiles found in government register
  • Mr Tariq Mahmood
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Midland Road, Bedford, MK40 1DE, United Kingdom

      IIF 1
    • icon of address 157, Barking Road, London, E16 4HQ, United Kingdom

      IIF 2
    • icon of address R & W Accountants, R & W Accountants, 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 3
  • Mr Tariq Mahmood
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, United Kingdom

      IIF 4
  • Mr Tariq Mahmood
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, England

      IIF 5 IIF 6
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 7
    • icon of address 6, Cheviot Street, Strangeways, Manchester, M3 1LW, England

      IIF 8
    • icon of address Broughton Street Properties 793, Stockport Road, Manchester, M19 3DL, England

      IIF 9
  • Mr Tariq Mahmood
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 219, Gorgie Road, Edinburgh, EH11 1TU, Scotland

      IIF 10
  • Mahmood, Tariq
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Midland Road, Bedford, MK40 1DE, United Kingdom

      IIF 11
  • Mahmood, Tariq
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Barking Road, Canning Town, London, E16 4HQ, United Kingdom

      IIF 12
    • icon of address 157, Barking Road, London, E16 4HQ, United Kingdom

      IIF 13
    • icon of address R & W Accountants, R & W Accountants, 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 14
  • Mahmood, Tariq
    British marketing born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 15
  • Mr Tariq Mahmood
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 16
  • Mahmood, Tariq
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Gorgie Road, Edinburgh, Midlothian, EH11 1TU, United Kingdom

      IIF 17
  • Mahmood, Tariq
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, United Kingdom

      IIF 18
  • Mahmood, Tariq
    British businessman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Oakwood Gardens, Ilford, Essex, IG3 9TY, England

      IIF 19
  • Mahmood, Tariq
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, Lancashire, M3 1LW, United Kingdom

      IIF 20
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, England

      IIF 21 IIF 22 IIF 23
    • icon of address 6, Cheviot Street, Strangeways, Manchester, M3 1LW, England

      IIF 24
  • Mahmood, Tariq
    British chef born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 219, Gorgie Road, Edinburgh, EH11 1TU, Scotland

      IIF 25
  • Mahmood, Tariq
    British clothier & car sales born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Strangeways, Manchester, M3 1LW, United Kingdom

      IIF 26
  • Mahmood, Tariq
    British marketing consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside Old Road, Mottram, Glossop, SK14 6LE

      IIF 27 IIF 28
  • Mahmood, Tariq
    British motor sales born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 29
  • Mahmood, Tariq
    British retailer/wholesaler fashion trader born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, Old Road, Mottram, Hyde, Cheshire, SK14 6LG, United Kingdom

      IIF 30
  • Mahmood, Tariq
    British retailer/wholesler of fashionwear born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, Old Road, Mottram, Hyde, Cheshire, SK14 6LG, United Kingdom

      IIF 31
  • Mahmood, Tariq
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Priory Road, Peterborough, PE3 9EE, England

      IIF 32
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    BROUGHTON STREET PROPERTIES LTD - 2025-03-05
    icon of address Broughton Street Properties 793 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,683 GBP2024-05-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Cheviot Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 The Forum Minerva Business Park, Lynchwood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    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 Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,368 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 219 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 219 Gorgie Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 6 Cheviot Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,484 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    FOREVER ONLINE LIMITED - 2022-07-11
    LABLE GROUP LIMITED - 2022-11-07
    icon of address 6 Cheviot Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,830 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 78 Wembley Park Drive, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 157 Barking Road, Canning Town, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 157 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,667 GBP2021-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    M/CR CAR SALES (NW) LTD - 2019-08-19
    PORT GROUP IMPORTS LTD - 2021-01-12
    icon of address 6 Cheviot Street, Strangeways, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,322 GBP2022-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address 26-28 Hilton Street, Hilton House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 15
    PORT FASHIONS LIMITED - 2008-08-18
    PORT STREET FASHIONS LTD - 2008-09-02
    icon of address 26-28 Hilton Street, Hilton House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-03 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 6 Cheviot Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-04-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 17
    icon of address 121 Midland Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address C/o Tariq Khan & Co Hilton House, 26-28 Hilton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2015-10-29
    IIF 26 - Director → ME
  • 2
    icon of address Tariq Khan & Co, 26-28 Hilton Street, Hilton House, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,250 GBP2016-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2018-02-06
    IIF 30 - Director → ME
  • 3
    icon of address C/o Tariq Khan & Co Hilton House, 26/28 Hilton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ 2015-09-15
    IIF 31 - Director → ME
  • 4
    CREAMS CAFE BEDFORD LTD - 2021-09-03
    WOW TREATS LIMITED - 2021-08-24
    icon of address 119-121 High Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,969 GBP2024-07-31
    Officer
    icon of calendar 2021-08-19 ~ 2025-05-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2025-05-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.