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

Mr Boton Ismaeel Mahmood

    Related profiles found in government register
  • Mr Boton Ismaeel Mahmood
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, North Parade, Bradford, BD1 3JH, United Kingdom

      IIF 1
    • Riga Bradford Ltd, 53 North Parade, Bradford, BD1 3JH, England

      IIF 2
    • 1, The Rock, Bury, BL9 0JP, England

      IIF 3
    • 156, Market Street, Hyde, SK14 1EX, England

      IIF 4
    • Flat 3, 151 Belle Vue Road, Leeds, LS3 1HE, United Kingdom

      IIF 5
    • 732, Bolton Road, Swinton, Manchester, M27 6EW, England

      IIF 6
  • Mr Boton Ismaeel Mahmood
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cheapside, Bradford, BD1 4HR, United Kingdom

      IIF 7
    • 105, Botchergate, Carlisle, CA1 1RY, England

      IIF 8
    • 2, Redhill Drive, Castleford, WF10 3AL, England

      IIF 9
    • 4, Darnley Buildings, Rossington, Doncaster, DN11 0TS, England

      IIF 10
    • 22 Recreation Street, Holbeck, Leeds, LS11 0AR, United Kingdom

      IIF 11
    • 22, Recreation Street, Leeds, LS11 0AR

      IIF 12
    • 22, Recreation Street, Leeds, LS11 0AR, England

      IIF 13
    • 29-31 Seaforth Place, England, Leeds, LS9 6AF, England

      IIF 14
    • 2 Horsefair Precinct, Horsefair, Pontefract, WF8 1PD, United Kingdom

      IIF 15
    • Unit 1a, St. Andrews Square, Bolton-upon-dearne, Rotherham, S63 8BA, England

      IIF 16
    • 50, Fore Street, Saltash, PL12 6JL, United Kingdom

      IIF 17
  • Mr Boton Ismaeel Mahmood
    Iraqi born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Recreation Street, Leeds, LS11 0AR, England

      IIF 18
    • 30, Church Street West, Radcliffe, M26 2SQ, United Kingdom

      IIF 19
  • Mr Boton Ismaeel Mahmood
    Iraqi born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Recreation Street, Leeds, LW11 0AR, United Kingdom

      IIF 20
  • Mr Boton Ismaeel Mahmood
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Church Street West, Radcliffe, Manchester, M26 2SQ, England

      IIF 21
  • Mr Boton Ismaeel Mahmood
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Rock, Bury, BL9 0JP, England

      IIF 22
    • 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 23
  • Mahmood, Boton Ismaeel
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Rock, Bury, BL9 0JP, England

      IIF 24
    • 732, Bolton Road, Swinton, Manchester, M27 6EW, England

      IIF 25
  • Mahmood, Boton Ismaeel
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, North Parade, Bradford, West Yorkshire, BD1 3JH, United Kingdom

      IIF 26
    • Riga Bradford Ltd, 53 North Parade, Bradford, BD1 3JH, England

      IIF 27
  • Mahmood, Boton Ismaeel
    British manager born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 151 Belle Vue Road, Leeds, LS3 1HE, United Kingdom

      IIF 28
  • Mahmood, Boton Ismaeel
    British shopkeeper born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Market Street, Hyde, SK14 1EX, England

      IIF 29
  • Mahmood, Boton Ismaeel
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cheapside, Bradford, West Yorkshire, BD1 4HR, United Kingdom

      IIF 30
    • 105, Botchergate, Carlisle, CA1 1RY, England

      IIF 31
    • 4, Darnley Buildings, Rossington, Doncaster, DN11 0TS, England

      IIF 32
    • 22 Recreation Street, Holbeck, Leeds, LS11 0AR, United Kingdom

      IIF 33
    • 22, Recreation Street, Leeds, LS11 0AR

      IIF 34
    • 22, Recreation Street, Leeds, LS11 0AR, England

      IIF 35
    • 2 Horsefair Precinct, Horsefair, Pontefract, West Yorkshire, WF8 1PD, United Kingdom

      IIF 36
    • Unit 1a, St. Andrews Square, Bolton-upon-dearne, Rotherham, S63 8BA, England

      IIF 37
    • 50, Fore Street, Saltash, Cornwall, PL12 6JL, United Kingdom

      IIF 38
  • Mahmood, Boton Ismaeel
    British business person born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Redhill Drive, Castleford, WF10 3AL, England

      IIF 39
  • Mahmood, Boton Ismaeel
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-31 Seaforth Place, England, Leeds, LS9 6AF, England

      IIF 40
  • Mr Botan Ismaeel Mahmood
    Iraqi born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79, Church Street, Croydon, CR0 1RH, England

      IIF 41
  • Mahmood, Boton Ismaeel
    Iraqi director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Church Street West, Radcliffe, M26 2SQ, United Kingdom

      IIF 42
  • Mahmood, Boton Ismaeel
    Iraqi director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Recreation Street, Leeds, LW11 0AR, United Kingdom

      IIF 43
  • Mahmood, Boton Ismaeel
    British shopkeeper born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Church Street West, Radcliffe, Manchester, M26 2SQ, England

      IIF 44
  • Mahmood, Boton Ismaeel
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Rock, Bury, BL9 0JP, England

      IIF 45
    • 155, Chapel Street, Leigh, Lancashire, WN7 2AL, England

      IIF 46
  • Mahmood, Boton Ismaeel
    Iraqi born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Recreation Street, Leeds, LS3 2HE, England

      IIF 47
  • Mahmood, Botan Ismaeel
    Iraqi company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79, Church Street, Croydon, CR0 1RH, England

      IIF 48
  • Mahmood, Boton Ismaeel

    Registered addresses and corresponding companies
    • 50, Fore Street, Saltash, Cornwall, PL12 6JL, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 23
  • 1
    B.U DEARNE MINI MARKET LIMITED
    14616676 14358853
    Unit 1a St. Andrews Square, Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-01 ~ 2024-07-31
    IIF 37 - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-07-31
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 2
    BLIND BARBERS 2 LTD
    16197677
    2 Redhill Drive, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ 2025-05-28
    IIF 39 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-05-19
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    EURO MART (SWINTON) LTD
    14566605
    732 Bolton Road, Swinton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-01-03 ~ 2025-11-11
    IIF 25 - Director → ME
    Person with significant control
    2023-01-03 ~ 2025-11-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    EUROPEAN (BFD) MINI MARKET LTD
    14498736 16429606
    43 North Parade, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    FORE STREET STORE LTD
    16688770
    22 Recreation Street, Leeds
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 38 - Director → ME
    2025-09-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    H LOCAL STORE LTD
    15307050 12230089
    156-158 Market Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    HYDE LOCAL STORE LTD
    15378016
    155 Chapel Street, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    LOCAL STOP LIMITED
    15980115
    79 Church Street, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-09-26 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    MAHMOOD LOCAL STORES LTD
    15844441
    2 Horsefair Precinct, Horsefair, Pontefract, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    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
  • 10
    MB MARKET LTD
    15883953
    155 Chapel Street, Leigh, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-08-07 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    NASZA BIEDRONKA (BOTCHERGATE) LTD
    - now 09506832
    SLONECZKO POLSKI SKLEP LIMITED - 2017-05-12
    105 Botchergate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    2025-03-15 ~ 2025-11-12
    IIF 31 - Director → ME
    Person with significant control
    2025-03-15 ~ 2025-11-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    OK SHOP LIMITED
    14655588
    4 Darnley Buildings, Rossington, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    RANIA MINI MARKET LIMITED
    14567814 12395771
    10 Drake Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    RIGA BRADFORD LTD
    11628313
    Riga Bradford Ltd, 53 North Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 15
    ROCK MINI MARKET LIMITED
    14110367
    1 The Rock, Bury, England
    Active Corporate (1 parent)
    Officer
    2022-05-16 ~ 2025-07-15
    IIF 24 - Director → ME
    2025-07-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2022-05-16 ~ 2025-07-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    SK MINIMARKET LTD
    12761094 15860248
    30 Church Street West, Radcliffe, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
  • 17
    SKM MINIMARKET LTD
    15860248 12761094
    155 Chapel Street, Leigh, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2024-11-20 ~ 2025-02-24
    IIF 47 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-02-24
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    TODAY SHOP LTD
    16680327
    37 Cheapside, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-08-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2025-08-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    VAVAN MARKET LTD
    15360428
    4 Aspin Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    WALKDEN MINIMARKET LIMITED
    15387518 16618797
    126 Manchester Road East, Little Hulton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    WHITTLESEY MINI MARKET LTD
    15884301
    22 Recreation Street, Leeds
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    ZK LOCAL STORE LTD
    13772507 13225013
    156 Market Street, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    ZUBAIR CONVENIENCE STORE LIMITED
    13133916
    29-31 Seaforth Place England, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 14 - Has significant influence or control 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.