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 May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arien House, John Street, Rochdale, OL16 2HP

      IIF 1
  • Mr Tariq Mahmood
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hamer Lane, Rochdale, OL16 2UL, England

      IIF 2
  • Mr Tariq Mahmood
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, United Kingdom

      IIF 3 IIF 4
    • icon of address 74, Mitchell Street, Rochdale, Lancashire, OL12 6SH

      IIF 5
    • icon of address Unit 8, Spotland Bridge Mill, Mellor Street, Rochdale, OL11 5BU, United Kingdom

      IIF 6
    • icon of address Verotax House, 9 John Street, Rochdale, Lancashire, OL16 2HP

      IIF 7
  • Mr Tariq Mahmood
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 8
    • icon of address 64a, Bridge Street, Newbridge, EH28 8SH, Scotland

      IIF 9
    • icon of address 77, Station Road, Ratho Station, Newbridge, EH28 8QP, Scotland

      IIF 10
  • Mahmood, Tariq
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 York Avenue, Rochdale, Lancashire, OL11 5HL

      IIF 11
  • Mahmood, Tariq
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, York Avenue, Rochdale, Lancashire, OL11 5HL, England

      IIF 12
  • Mr Tariq Mahmood
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Ryebank, Livingston, EH54 6HA, United Kingdom

      IIF 13
  • Mr Tariq Mahmood
    Pakistani born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 14
  • Mahmood, Tariq
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hamer Lane, Rochdale, OL16 2UL, England

      IIF 15
  • Mahmood, Tariq
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, United Kingdom

      IIF 16
    • icon of address 74 Mitchell Street, Rochdale, OL12 6SH

      IIF 17
    • icon of address Unit 8, Spotland Bridge Mill, Mellor Street, Rochdale, OL11 5BU, United Kingdom

      IIF 18
  • Mahmood, Tariq
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Mitchell Street, Rochdale, OL12 6SH

      IIF 19
  • Mahmood, Tariq
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mitchell Street, Rochdale, Lancashire, OL12 6SH, United Kingdom

      IIF 20
  • Mahmood, Tariq
    British manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Reed House, Hunters Lane, Rochdale, Lancashire, OL16 1YL

      IIF 21
  • Mahmood, Tariq
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mitchell Street, Rochdale, OL12 6SH, United Kingdom

      IIF 22
  • Mahmood, Tariq
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 23
    • icon of address 77, Station Road, Ratho Station, Newbridge, EH28 8QP, Scotland

      IIF 24
  • Mahmood, Tariq
    British business executive born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 25
  • Mahmood, Tariq
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Bridge Street, Newbridge, EH28 8SH, Scotland

      IIF 26
  • Mahmood, Tariq
    Pakistani sales executive born in April 1980

    Registered addresses and corresponding companies
    • icon of address 256, Ashfield Road, Rochdale, Lancashire, OL11 1QW

      IIF 27
  • Mahmood, Tariq
    British retail sales born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126b, Milkstone Road, Rochdale, OL11 1NU, England

      IIF 28
  • Mahmood, Tariq
    Pakistan manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Osborne Street, Rochdale, OL11 1QU, United Kingdom

      IIF 29
  • Mahmood, Tariq
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Ryebank, Livingston, EH54 6HA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 30 Laing Gardens, Broxburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Arien House, John Street, Rochdale
    Active Corporate (3 parents)
    Equity (Company account)
    -187,081 GBP2023-12-31
    Officer
    icon of calendar 1999-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,037 GBP2024-08-31
    Officer
    icon of calendar 2003-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 8 Spotland Bridge Mill, Mellor Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 74 Mitchell Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    THE FASHION ROOM LIMITED - 2010-05-20
    icon of address 14 Blair Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Verotax House, 9 John Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,198 GBP2018-04-30
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64a Bridge Street, Newbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 133 Osborne Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 86 Hamer Lane, Rochdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,205 GBP2024-01-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    UNIVERSAL PROPERTIES INTERNATIONAL LIMITED - 2013-04-05
    icon of address 1st Floor Portfolio Place 498 Broadway, Chadderton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,216 GBP2024-02-28
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 77a Station Road, Ratho, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2025-10-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2025-10-17
    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
  • 2
    icon of address The Formwe Woolworths Distribution Centre, Royle Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-24 ~ 2013-02-12
    IIF 22 - Director → ME
  • 3
    icon of address Unique Enterprise Centre, Belfield Road, Rochdale
    Active Corporate (8 parents)
    Equity (Company account)
    986,651 GBP2023-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-08-01
    IIF 12 - Director → ME
  • 4
    icon of address 126b Milkstone Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2019-04-04
    IIF 28 - Director → ME
  • 5
    UPC LTD.
    - now
    T M TRADERS LIMITED - 2010-05-13
    icon of address 10 Bertha Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2010-05-10
    IIF 27 - Director → ME
  • 6
    ZSE LTD
    - now
    DEALFINDER4U LTD - 2020-12-29
    ZSE LTD - 2020-12-22
    icon of address 289/1 St. Johns Road, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2020-12-24 ~ 2021-02-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-02-09
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.