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 Asif Mahmood

    Related profiles found in government register
  • Mr Asif Mahmood
    Pakistani born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Chalvey Road West, Chalvey Road West, Slough, SL1 2PJ, England

      IIF 1
  • Mr Asif Mahmood
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, High Street, Sunninghill, Ascot, SL5 9NN, England

      IIF 2
    • icon of address 64a High Street, Sunninghill Eco 7, Ascot, SL5 9NN, England

      IIF 3
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 4
    • icon of address 113, Bridge Road, Maidenhead, Berkshire, SL6 8NA

      IIF 5
    • icon of address 113, Bridge Road, Maidenhead, Berkshire, SL6 8NA, England

      IIF 6 IIF 7
    • icon of address 119, Bath Road, Slough, Berkshire, SL1 3UW

      IIF 8
    • icon of address 22, Chalvey Road West, Slough, SL1 2PJ, United Kingdom

      IIF 9
    • icon of address 473 Bath Road, Cipenham, Slough, SL1 6AA

      IIF 10
  • Mahmood, Asif
    Pakistani company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Bridge Road, Maidenhead, Berkshire, SL6 8NA

      IIF 11
  • Mahmood, Asif
    Pakistani company secretary born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Bath Road, Slough, Berkshire, SL1 3UW, England

      IIF 12
  • Mahmood, Asif
    Pakistani director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Bridge Road, Maidenhead, Berkshire, SL6 8NA, England

      IIF 13
    • icon of address 22 Chalvey Road West, Chalvey Road West, Slough, SL1 2PJ, England

      IIF 14
  • Mahmood, Asif
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, 64a, High Street, Ascot, SL5 9NN, England

      IIF 15
    • icon of address 113, Bridge Road, Maidenhead, Berkshire, SL6 8NA, England

      IIF 16
    • icon of address 119, Bath Road, Slough, Berkshire, SL1 3UW

      IIF 17
    • icon of address 473 Bath Road, Cipenham, Slough, SL1 6AA

      IIF 18
  • Mahmood, Asif
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 19
    • icon of address 22, Chalvey Road West, Slough, SL1 2PJ, United Kingdom

      IIF 20
  • Mahmood, Asif

    Registered addresses and corresponding companies
    • icon of address 473 Bath Road, Cipenham, Slough, SL1 6AA

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 64a, High Street Sunninghill, Ascot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,795 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 113 Bridge Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2018-03-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 113 Bridge Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -522 GBP2017-03-31
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 473 Bath Road, Cipenham, Slough
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,074 GBP2024-05-31
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-05-02 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 113 Bridge Road, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,470 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 119 Bath Road, Slough, Berkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,971 GBP2024-01-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    GLOBE SHIPPING SERVICES (UK) LIMITED - 1992-01-21
    icon of address 22 Chalvey Road West, Chalvey Road West, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    135,914 GBP2015-09-30
    Officer
    icon of calendar 2016-10-24 ~ 2018-05-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-05-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 22 Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ 2018-07-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2018-05-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 119 Bath Road, Slough, Berkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,971 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-01-30
    IIF 12 - Director → ME
  • 4
    icon of address 64a High Street Sunninghill Eco 7, Ascot, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-05-06
    IIF 3 - Has significant influence or control 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.