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

Mrs Shabena Mahmood

    Related profiles found in government register
  • Mrs Shabena Mahmood
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 1
  • Mr Ansar Mahmood
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton On Tees, TS18 3BF, United Kingdom

      IIF 2
  • Ansar Mahmood
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auto Enterprises, Snowdon Road, Middlesbrough, TS2 1LR, United Kingdom

      IIF 3
  • Mr Ansar Mahmood
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Cornwall Drive, Stafford, ST17 0FG, United Kingdom

      IIF 4
  • Dr Ansar Mahmood
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vanta Business Centre, Electric Avenue, Enfield, EN3 7XU, England

      IIF 5
    • icon of address 12 Constance St , International House, Constance Street, London, E16 2DQ, England

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 13, Lichfield Road, Stafford, ST17 4JX, England

      IIF 10 IIF 11 IIF 12
    • icon of address 93, Cornwall Drive, Stafford, ST17 0FG, United Kingdom

      IIF 13
    • icon of address Nationwide Expert Services & Training Ltd, 13 Lichfield Road, Stafford, ST17 4JX, England

      IIF 14
  • Mrs Shabena Mahmood
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 15 IIF 16
  • Mahmood, Ansar
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Court, Middlesbrough, TS4 2XN, England

      IIF 17
  • Mahmood, Ansar
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Court, Middlesbrough, TS4 2XN, United Kingdom

      IIF 18
  • Mahmood, Ansar
    British transport born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton On Tees, TS18 3BF, United Kingdom

      IIF 19
  • Mahmood, Ansar, Dr
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sal 94 West Parade, West Parade, Lincoln, LN1 1JZ, England

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 13, Lichfield Road, Stafford, ST17 4JX, England

      IIF 23 IIF 24
    • icon of address 93, Cornwall Drive, Stafford, ST17 0FG, United Kingdom

      IIF 25
    • icon of address 93 Cornwall Drive, Stafford, Staffordshire, ST17 0FG

      IIF 26
    • icon of address Nationwide Expert Services & Training Ltd, 13 Lichfield Road, Stafford, ST17 4JX, England

      IIF 27
  • Mahmood, Ansar, Dr
    British consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11, Leadenhall Street, London, London, EC3V 1LP, United Kingdom

      IIF 28
  • Mahmood, Ansar, Dr
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
    • icon of address 93 Cornwall Drive, Stafford, Staffordshire, ST17 0FG

      IIF 32 IIF 33
  • Mahmood, Ansar, Dr
    British doctor born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Cornwall Drive, Stafford, ST17 0FG, England

      IIF 34
  • Mr Ansar Mahmood
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barton Street, Burton On Trent, Staffordshire, DE14 3BE, England

      IIF 35
    • icon of address Autos, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 36
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, Cleveland, TS18 3BF, England

      IIF 37
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 38
  • Mahmood, Ansar
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barton Street, Burton On Trent, Staffordshire, DE14 3BE, England

      IIF 39
    • icon of address Autos, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 40
  • Mahmood, Ansar
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auto Enterprises, Snowdon Road, Middlesbrough, Cleveland, TS2 1LR, United Kingdom

      IIF 41
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 42
  • Mahmood, Ansar
    British general manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 43
  • Mahmood, Ansar
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 44
  • Mahmood, Ansar
    British quantity surveyor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 45
  • Mahmood, Shabena
    British accounts manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 46
  • Mahmood, Shabena
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 47
  • Mahmood, Shabena
    British customer service born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 48 IIF 49
  • Mahmood, Shabena
    British none born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 50
  • Mahmood, Shabena

    Registered addresses and corresponding companies
    • icon of address 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Barton Street, 1 Barton Street, Burton On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,049 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 93 Cornwall Drive, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    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
  • 3
    icon of address Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    481 GBP2020-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Auto Enterprises, Snowdon Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 13 Lichfield Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,735 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    LOCAL MINBUS HIRE LTD - 2013-06-26
    LOCAL MINIBUS HIRE LTD - 2015-09-09
    NATIONAL MINIBUS HIRE LTD - 2016-11-01
    icon of address Autos, Snowdon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,691 GBP2023-06-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 89 Mulberry Wynd, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,519 GBP2023-06-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 89 Mulberry Wynd, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 11
    icon of address 13 Lichfield Road, Stafford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,657 GBP2024-10-31
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 13 Lichfield Road, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,746 GBP2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address 13 Lichfield Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,257 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address Otherton, Lower Penkridge Road, Acton Trussell, Stafford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 13 Lichfield Road, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,670 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address 7 Lindum Terrace, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    25,908 GBP2024-06-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 28 - Director → ME
Ceased 7
  • 1
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    481 GBP2020-02-28
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-02-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 28 Springfield Avenue, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,036 GBP2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ 2021-12-27
    IIF 44 - Director → ME
    icon of calendar 2021-07-20 ~ 2021-12-27
    IIF 48 - Director → ME
  • 3
    LOCAL MINBUS HIRE LTD - 2013-06-26
    LOCAL MINIBUS HIRE LTD - 2015-09-09
    NATIONAL MINIBUS HIRE LTD - 2016-11-01
    icon of address Autos, Snowdon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,691 GBP2023-06-30
    Officer
    icon of calendar 2015-11-01 ~ 2021-07-21
    IIF 42 - Director → ME
    icon of calendar 2014-10-27 ~ 2021-03-12
    IIF 50 - Director → ME
    icon of calendar 2021-07-22 ~ 2022-05-04
    IIF 49 - Director → ME
    icon of calendar 2013-06-13 ~ 2015-10-21
    IIF 18 - Director → ME
    icon of calendar 2022-05-05 ~ 2023-02-12
    IIF 51 - Secretary → ME
  • 4
    icon of address 89 Mulberry Wynd, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ 2024-03-04
    IIF 47 - Director → ME
    icon of calendar 2024-03-30 ~ 2024-05-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ 2024-05-18
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    icon of calendar 2023-03-09 ~ 2024-02-03
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 12 Constance St , International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,656 GBP2019-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-05-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-05-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address Vanta Business Centre, Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,728 GBP2021-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2022-04-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-04-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Sandyford Street, Stafford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-06-16 ~ 2025-01-03
    IIF 34 - 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.