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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mazhar, Mahmood

    Related profiles found in government register
  • Mazhar, Mahmood

    Registered addresses and corresponding companies
  • Mazhar, Mahmood
    British

    Registered addresses and corresponding companies
    • Greenland Farm 28 Farrer Lane, Oulton, Leeds, LS26 8JN

      IIF 9
    • Mazhar House 48, Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6DD

      IIF 10
  • Mazhar, Mahmood
    British accountant

    Registered addresses and corresponding companies
    • Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

      IIF 11
  • Mazhar, Mahmood
    British accountant born in July 1966

    Registered addresses and corresponding companies
    • 3 Woodhall Park Drive, Stanningley, Pudsey, West Yorkshire, LS28 7EY

      IIF 12
  • Mazhar, Mahmood
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Greenland Farm 28 Farrer Lane, Oulton, Leeds, LS26 8JN

      IIF 13 IIF 14 IIF 15
    • Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

      IIF 16 IIF 17 IIF 18
    • Mazhar House 48, Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6DD

      IIF 19 IIF 20 IIF 21
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 23
    • Mazhar House, 48 Bradford Road, Stanningley, West Yorkshire, LS28 6DD

      IIF 24
  • Mazhar, Mahmood
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Greenland Farm 28 Farrer Lane, Oulton, Leeds, LS26 8JN

      IIF 25 IIF 26
    • Greenland Farm, 28 Farrer Lane, Oulton, Leeds, LS26 8JN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Greenland Farm, 28 Lane, Oulton, Leeds, West Yorkshire, LS26 8JN, United Kingdom

      IIF 33
    • Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

      IIF 34
  • Mazhar, Mahmood
    British chief executive born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Greenland Farm 28 Farrer Lane, Oulton, Leeds, LS26 8JN

      IIF 35
  • Mazhar, Mahmood
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Greenland Farm, Farrer Lane, Leeds, LS26 8JN, United Kingdom

      IIF 36
    • Greenland Farm, Farrer Lane, Oulton, LS26 8JN, United Kingdom

      IIF 37 IIF 38
  • Mazhar, Mahmood
    British none born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mazhar House, 48 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6DD, England

      IIF 39
  • Mazhar, Mahmood
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bradford Road, Stanningley, Pudsey, LS28 6DD, England

      IIF 40
  • Mazhar, Mahmood
    English company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mahmood Mazhar
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mahmood Mazhar
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mazhar, Mahmood
    British born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

      IIF 76 IIF 77
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 78
  • Mr Mahmood Mazhar
    British born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

      IIF 79 IIF 80
child relation
Offspring entities and appointments 38
  • 1
    08DIRECT LIMITED
    06428331
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (12 parents)
    Officer
    2007-11-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
  • 2
    ADAMS PROPERTIES (UK) LIMITED
    - now 03854343
    RECALL MEDIA LIMITED
    - 2001-07-03 03854343
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2013-11-01 ~ now
    IIF 76 - Director → ME
    2001-03-09 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
  • 3
    BABY CLOTHING LIMITED
    04803670
    28 Park Square West, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2003-06-23 ~ 2005-07-01
    IIF 25 - Director → ME
  • 4
    BLUE RINSE LIMITED
    04614813
    Silvercrest House, Wesley Road, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    2002-12-13 ~ 2003-12-12
    IIF 9 - Secretary → ME
  • 5
    CLINICAL NUMBERS LIMITED
    06654303
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2008-07-23 ~ 2009-07-24
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
  • 6
    CORE TELECOM LIMITED
    05332008
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2008-07-22 ~ 2024-05-16
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
  • 7
    DFT LIMITED
    07799177
    Mazhar House, 48 Bradford Road, Stanningley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 36 - Director → ME
  • 8
    DMA CONCEPTS LIMITED
    08696360
    Mazhar House, 48 Bradford Road, Stanningley
    Dissolved Corporate (3 parents)
    Officer
    2013-09-18 ~ 2013-10-29
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 9
    EASY 08 NUMBERS LTD
    06555175
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2008-05-01 ~ 2009-04-05
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    FRED PIZZA LIMITED
    04195956
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2002-02-26 ~ dissolved
    IIF 26 - Director → ME
  • 11
    FREEDOM TELECOM LIMITED
    06799683
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2009-01-26 ~ 2009-01-27
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 12
    LINK MEDIA LIMITED
    06671108
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2008-08-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    M.PROUDLOCK & CO LIMITED
    03709093
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    1999-02-05 ~ 1999-12-17
    IIF 12 - Director → ME
  • 14
    MAP YOUR NUMBER LIMITED
    07100600
    Mazhar House, 48 Bradford Road, Stanningley, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2009-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 15
    MOREC CONSULTING LIMITED - now
    CT SOUTHERN LTD
    - 2010-08-06 06902152
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-05-11 ~ 2010-05-11
    IIF 35 - Director → ME
  • 16
    NORMAN ACCOMMODATION LIMITED
    09270766
    Mazhar House, 48 Bradford Road, Stanningley
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 28 - Director → ME
    2014-10-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 17
    NORMAN BAR LIMITED
    - now 03888144
    TUTORNET TEACHING LIMITED
    - 2002-12-17 03888144
    Mazhar House 48 Bradford Road, Stanningley, Pudsey, West Yorkshire
    Active Corporate (10 parents)
    Officer
    2019-04-12 ~ 2024-10-03
    IIF 20 - Director → ME
    2002-12-10 ~ 2014-12-05
    IIF 21 - Director → ME
    2015-01-01 ~ 2015-12-31
    IIF 19 - Director → ME
    1999-12-03 ~ 2014-12-05
    IIF 10 - Secretary → ME
  • 18
    NORMAN CLOTHING LIMITED
    09270239
    Mazhar House, 48 Bradford Road, Stanningley
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 29 - Director → ME
    2014-10-20 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    NORMAN FURNITURE LIMITED
    09270025
    Mazhar House, 48 Bradford Road, Stanningley
    Dissolved Corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 27 - Director → ME
    2014-10-17 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    NORMAN HOTELS LIMITED
    09270365
    Mazhar House, 48 Bradford Road, Stanningley
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 30 - Director → ME
    2014-10-20 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 21
    NORMAN HOUSING LIMITED
    11669121
    Mazhar House, 48 Bradford Road, Stanningley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 33 - Director → ME
    2018-11-09 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    NORMAN KITCHENS LIMITED
    09270736
    Mazhar House, 48 Bradford Road, Stanningley
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 32 - Director → ME
    2014-10-20 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
  • 23
    NORMAN SPACE LIMITED
    09271295
    Mazhar House, 48 Bradford Road, Stanningley
    Active Corporate (1 parent)
    Officer
    2014-10-20 ~ now
    IIF 78 - Director → ME
    2014-10-20 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 24
    NORMAN STUDENTS LIMITED
    09270452
    Mazhar House, 48 Bradford Road, Stanningley
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 31 - Director → ME
    2014-10-20 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 25
    PENTA INVESTMENTS LIMITED
    06209521
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2007-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 26
    PHONE COMPETITIONS LIMITED
    07104862
    Mazhar House, 48 Bradford Road, Stanningley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2009-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
  • 27
    SANITISEHER LTD
    12553374 12553381
    48 Bradford Road, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 28
    SANITISEHIM LTD
    12552451 12553377
    48 Bradford Road, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    SANITISEM LTD
    12522725
    48 Bradford Road, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 30
    SANITISER LTD
    12522970
    48 Bradford Road, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 31
    SANITISIM LTD
    12522948
    48 Bradford Road, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 32
    SANITIZEHER LTD
    12553381 12553374
    48 Bradford Road, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 33
    SANITIZEHIM LTD
    12553377 12552451
    48 Bradford Road, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 34
    SANITIZEM LTD
    12524157
    48 Bradford Road, Stanningley, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2020-03-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SECOND CHARGE LOANS LIMITED
    08667782
    Mazhar House, 48 Bradford Road, Stanningley
    Active Corporate (1 parent)
    Officer
    2013-08-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 36
    VOIP UK LIMITED
    05342740
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2007-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 37
    WILLIAM DEVELOPMENTS LIMITED
    08843528 08696295
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-18 ~ 2015-01-15
    IIF 39 - Director → ME
  • 38
    WILMA DEVELOPMENTS LIMITED
    08696295 08843528
    Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Officer
    2013-09-18 ~ 2016-04-01
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.