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

Mahmood, Muhammad Shahid

    Related profiles found in government register
  • Mahmood, Muhammad Shahid
    British business man born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Cadzow Avenue, Bo'ness, EH51 9BT, Scotland

      IIF 1
    • icon of address Saqi Superstore, Station Road, Whitecross, Linlithgow, EH49 6JQ, Scotland

      IIF 2
    • icon of address 121, Salters Road, Wallyford, Musselburgh, East Lothian, EH21 8AQ, Scotland

      IIF 3
    • icon of address 121, Salters Road, Wallyford, EH21 8AQ, Scotland

      IIF 4
  • Mahmood, Muhammad Shahid
    British business person born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 5
  • Mahmood, Muhammad Shahid
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Elphinstone Street, Kincardine, Alloa, FK10 4RH, Scotland

      IIF 6
    • icon of address 8-10, Elphinstone Street, Kincardine, Alloa, FK10 4RH, Scotland

      IIF 7
    • icon of address Muhammad Shahid Mahmood, 18 Lingerwood Lane, Edinburgh, Edinburgh, Midlothian, EH16 4WW, United Kingdom

      IIF 8
  • Mahmood, Muhammad Shahid
    British manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Salters Road, Wallyford, Edinburgh, EH21 8AQ, Scotland

      IIF 9
  • Mahmood, Muhammad Shahid
    British shop keeper born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Salters Road, Wallyford, East Lothian, EH21 8AQ, Scotland

      IIF 10
  • Mahmood, Muhammad Shahid
    British shop manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8-10, Elphinstone Street, Kincardine, Alloa, FK10 4RH, Scotland

      IIF 11
  • Mahmood, Muhammad Shahid
    British shopkeeper born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Salters Road, Wallyford, EH21 8AQ, Scotland

      IIF 12
    • icon of address 121, Salters Road, Wallyford, EH21 8AQ, United Kingdom

      IIF 13
  • Maqsood, Muhammad Iqbal
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 315 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, London, IG2 6JX, England

      IIF 14
  • Maqsood, Muhammad
    British administer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 315 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, London, IG2 6JX, England

      IIF 15
  • Maqsood, Muhammad Iqbal
    British director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wanstead Park Road, Ilford, IG1 3TG, United Kingdom

      IIF 16
  • Mr Muhammad Shahid Mahmood
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Elphinstone Street, Kincardine, Alloa, FK10 4RH, Scotland

      IIF 17
    • icon of address 8-10, Elphinstone Street, Kincardine, Alloa, FK10 4RH, Scotland

      IIF 18 IIF 19
    • icon of address Muhammad Shahid Mahmood, 18 Lingerwood Lane, Edinburgh, Edinburgh, EH16 4WW, United Kingdom

      IIF 20
    • icon of address Saqi Superstore, Station Road, Whitecross, Linlithgow, EH49 6JQ, Scotland

      IIF 21
    • icon of address 121, Salters Road, Wallyford, Musselburgh, East Lothian, EH21 8AQ, Scotland

      IIF 22
    • icon of address 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 23
    • icon of address 121, Salters Road, Wallyford, EH21 8AQ, Scotland

      IIF 24 IIF 25
  • Mr Muhammad Iqbal Maqsood
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 315 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, London, IG2 6JX, England

      IIF 26
  • Mr Muhammad Maqsood
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 315 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, London, IG2 6JX, England

      IIF 27
  • Mahmood, Muhammad
    Pakistani software engineer born in May 1975

    Resident in United Kingdom

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

      IIF 28
  • Maqsood, Muhammad Iqbal
    Pakistan private service born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wanstead Park Road, Ilford, Essex, IG1 3TG, England

      IIF 29
  • Maqsood, Muhammad

    Registered addresses and corresponding companies
    • icon of address Office 315 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, London, IG2 6JX, England

      IIF 30
  • Mrs Sadia Khalid
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, Office F11 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 31
  • Khalid, Sadia
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, Office F11 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 32
  • Mr Muhammad Mahmood
    Pakistani born in May 1975

    Resident in United Kingdom

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

      IIF 33
  • Khalid, Sadia
    Pakistani marketing born in July 1977

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Saqi Superstore Station Road, Whitecross, Linlithgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,983 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,034 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    FIBSL
    - now
    FIOBASL - 2014-09-11
    icon of address 26 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 8-10 Elphinstone Street, Kincardine, Alloa, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    15,112 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 121 Salters Road, Wallyford, Musselburgh, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 315 Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address Fairgate House Office F11 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 121 Salters Road, Wallyford, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 121 Salters Road, Wallyford, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    109,998 GBP2017-02-28
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Lingerwood Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 132 Salters Road, Wallyford, Musselburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ 2024-05-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2024-05-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22/4 Clovenstone Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    24,133 GBP2020-05-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-11-26
    IIF 6 - Director → ME
    icon of calendar 2015-05-27 ~ 2020-09-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ 2022-11-26
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3 Lochrin Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-05-18
    IIF 13 - Director → ME
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,034 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2024-07-31
    IIF 34 - Director → ME
  • 5
    icon of address 8-10 Elphinstone Street, Kincardine, Alloa, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    15,112 GBP2024-11-30
    Officer
    icon of calendar 2023-04-30 ~ 2023-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-30 ~ 2023-12-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 315 Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,725 GBP2024-07-31
    Officer
    icon of calendar 2024-10-22 ~ 2025-03-19
    IIF 14 - Director → ME
    icon of calendar 2024-10-22 ~ 2024-10-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ 2025-03-19
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    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 as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    icon of address 121 Salters Road, Wallyford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2015-05-25
    IIF 10 - Director → ME
  • 8
    icon of address 22/4 Clovenstone Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,269 GBP2020-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-12-20
    IIF 9 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.