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

Mahmood, Shahid

    Related profiles found in government register
  • Mahmood, Shahid
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25b, Shaftesbury Road, Manchester, M8 0WL, England

      IIF 1
  • Mahmood, Shahid
    British managing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 2
  • Mahmood, Shahid
    British chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • High View, Mount Park Road, Harrow On The Hill, HA1 3JP, England

      IIF 3
  • Mahmood, Shahid
    British chief executive officer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 116 Pall Mall, Pall Mall, London, SW1Y 5ED, England

      IIF 4
  • Mahmood, Shahid
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 210, Cheetham Hill Road, Manchester, M8 8LW, England

      IIF 5
    • Suite 9, 1st Floor, Hadfield House, Gordon Street, Stockport, SK4 1RR, United Kingdom

      IIF 6
  • Mahmood, Shahid
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60 Greville Street, Manchester, M13 0YG, England

      IIF 7
  • Mahmood, Shahid
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 210, Cheetham Hill Road, Cheetham Hill, Manchester, M8 8LW, United Kingdom

      IIF 8
  • Mahmood, Shahid
    British sales person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Consulting Links Uk, 456c Romford Road, London, E7 8DF, England

      IIF 9
  • Mahmood, Shahid
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 87, Rochdale Road, Manchester, M4 4HY, England

      IIF 10
  • Mahmood, Shahid
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 11
  • Mahmood, Shahid
    British corporate finance advisor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, New Zealand House, 80- Haymarket, London, SW1Y 4TE, United Kingdom

      IIF 12
  • Mr Shahid Mahmood
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 13
    • 87 Rochdale Road, Manchester, M4 4HY, England

      IIF 14
  • Mahmood, Shahid
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Greville Street, Manchester, M13 0YG, United Kingdom

      IIF 15
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 16
  • Mahmood, Shahid
    British business born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 17
  • Mahmood, Shahid
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spiceation, 495, Great Northern Road, Aberdeen, Aberdeenshire, AB24 2EE, Scotland

      IIF 18
  • Mahmood, Shahid
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 19
  • Mahmood, Shahid
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Greville Street, Longsight, Manchester, Manchester, M13 0YG, United Kingdom

      IIF 20
  • Mr Shahid Mahmood
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • High View, Mount Park Road, Harrow On The Hill, HA1 3JP, England

      IIF 21
    • 116 Pall Mall, Pall Mall, London, SW1Y 5ED, England

      IIF 22
  • Mr Shahid Mahmood
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Consulting Links Uk, 456c Romford Road, London, E7 8DF, England

      IIF 23
    • 210, Cheetham Hill Road, Manchester, M8 8LW, England

      IIF 24
    • Unit 3, Midland Street, Manchester, M12 6LB, England

      IIF 25
    • Suite 9, 1st Floor, Hadfield House, Gordon Street, Stockport, SK4 1RR, United Kingdom

      IIF 26
  • Mr Shahid Mahmood
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 27
  • Mahmood, Shahid

    Registered addresses and corresponding companies
    • 60 Greville Street, Longsight, Manchester, Manchester, M13 0YG, United Kingdom

      IIF 28
    • 60 Greville Street, Manchester, M13 0YG, England

      IIF 29
    • 60, Greville Street, Manchester, M13 0YG, United Kingdom

      IIF 30
    • 78, Rochdale Road, Manchester, M4 4HY, United Kingdom

      IIF 31
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 32 IIF 33
  • Mr Shahid Mahmood
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spiceation, 495, Great Northern Road, Aberdeen, Aberdeenshire, AB24 2EE, Scotland

      IIF 34
  • Mr Shahid Mahmood
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Greville Street, Longsight, Manchester, Manchester, M13 0YG, United Kingdom

      IIF 35
    • 87, Rochdale Road, Manchester, M4 4HY, England

      IIF 36
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 37
  • Shahid Mahmood
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Greville Street, Manchester, M13 0YG, United Kingdom

      IIF 38
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 16
  • 1
    A 2 Z AUTO SERVICES LTD
    10005668
    Unit 3, Midland Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2016-02-15 ~ now
    IIF 7 - Director → ME
    2016-02-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A1 GLOBAL TV UK LTD
    12478950
    Suite 9, 1st Floor, Hadfield House, Gordon Street, Stockport, England
    Active Corporate (2 parents)
    Officer
    2020-02-24 ~ 2025-10-20
    IIF 15 - Director → ME
    2020-02-24 ~ 2025-10-20
    IIF 30 - Secretary → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    A1 TYRES (NW) LIMITED
    10112330
    87 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 4
    ATS AUTO REPAIRS LTD
    12957543
    87 Rochdale Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 10 - Director → ME
    2020-10-16 ~ 2021-01-01
    IIF 31 - Secretary → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    ATS AUTO SERVICES LTD
    10761709
    Unit 3 Midland Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-05-09 ~ 2017-05-14
    IIF 19 - Director → ME
    2017-06-12 ~ 2021-01-01
    IIF 16 - Director → ME
    2017-05-09 ~ 2017-05-14
    IIF 32 - Secretary → ME
    Person with significant control
    2017-05-09 ~ 2020-12-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    CHEMTITAN LTD
    13959778
    33a Oxstalls Lane, Longlevens, Gloucester, England
    Active Corporate (3 parents)
    Officer
    2022-03-07 ~ 2022-05-10
    IIF 9 - Director → ME
    Person with significant control
    2022-03-07 ~ 2022-05-10
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    CHRISTY LONDON LTD
    12257656
    116 Pall Mall Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EXIM CORPORATION LTD
    13359647
    High View, Mount Park Road, Harrow On The Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    GLOBAL LEADERS FORUM LIMITED
    16444424
    Suite 9, 1st Floor, Hadfield House, Gordon Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    JY DISTRIBUTION LTD
    SC512965
    21 York Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2017-02-24 ~ 2018-03-01
    IIF 2 - Director → ME
    Person with significant control
    2017-02-24 ~ 2018-03-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    OCD AUTO REPAIRS LTD
    15906535
    210 Cheetham Hill Road, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-08-20 ~ dissolved
    IIF 8 - Director → ME
  • 12
    ORS AUTOS LTD
    16331821
    Unit 9b Hemmons Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RECEIVABLES XCHANGE LTD.
    - now 09144424
    EXPORT CREDIT RE LTD.
    - 2025-01-21 09144424
    EFT EXPORTCREDIT LTD.
    - 2021-09-21 09144424
    EFT EKSPORTCREDIT & SURETY RE LTD
    - 2019-09-30 09144424
    CONSULTANCY@EFT LIMITED
    - 2016-10-28 09144424
    124 City Road City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-10-17 ~ now
    IIF 11 - Director → ME
    2014-07-23 ~ 2014-08-03
    IIF 12 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    SAVED DREAMS LTD
    12957386
    60 Greville Street Longsight, Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 20 - Director → ME
    2020-10-16 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    SHAAZ (SCOT) LIMITED
    SC604922
    Spiceation, 495 Great Northern Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    SUR SANGEET MULTICULTURAL INTERNATIONAL UK LTD
    12389849
    Suite 9, 1st Floor, Hadfield House, Gordon Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-07 ~ dissolved
    IIF 17 - Director → ME
    2020-01-07 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors 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.