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

Khalid, Mahmood

    Related profiles found in government register
  • Khalid, Mahmood
    British manager born in March 1978

    Registered addresses and corresponding companies
    • Village Farm Cottage, Birtley Lane, Birtley, Tyne & Wear, DH3 1PR

      IIF 1
  • Khalid, Mahmood
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Bradley Close, Ouston, Chester Le Street, County Durham, DH2 1TJ

      IIF 2
  • Mr Khalid Mahmood
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Embassy Accountants, Regent House, 77-81 Hammerton Street, Bradford, BD3 9QN, England

      IIF 3
    • Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 4
    • Unit 7 Cross, Upper Wortley Drive, Leeds, LS12 4JA, United Kingdom

      IIF 5
  • Mahmood, Khalid
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 86 Jesmond Avenue, Bradford, BD9 5DJ, England

      IIF 6
    • Regent House, 77-81 Hammerton Street, Bradford, BD3 9QN, England

      IIF 7
    • Unit 7 Cross, Upper Wortley Drive, Lane Units, Leeds, Upper Wortley, LS12 4JA, United Kingdom

      IIF 8
  • Mahmood, Khalid
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 9
  • Mr Khalid Mahmood
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 10
  • Mahmood, Khalid
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 11
  • Mr Khalid Mahmood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Parsons Road, Bradford, BD9 4AY, United Kingdom

      IIF 12
    • 77 - 81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 13
    • 77 - 81 Hammerton Street, Bradford, Bradford, BD3 9QN, United Kingdom

      IIF 14
    • 77-81, Hammerton Street, Bradford, BD3 9QN, England

      IIF 15
    • Regent House, 77-81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 16
    • 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 17
  • Mahmood, Khalid
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Parsons Road, Bradford, BD9 4AY, United Kingdom

      IIF 18
    • 77 - 81, Hammerton Street, Bradford, West Yorkshire, BD3 9QN, United Kingdom

      IIF 19
    • 77-81, Hammerton Street, Bradford, BD3 9QN, England

      IIF 20
    • Regent House, 77-81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 21
  • Mahmood, Khalid
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 - 81 Hammerton Street, Bradford, Bradford, BD3 9QN, United Kingdom

      IIF 22
    • Regent House, 77-81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 23
    • 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 24
  • Mahmood, Khalid
    Pakistani director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Faraday Road, Slough, Berkshire, SL2 1RP, United Kingdom

      IIF 25
    • Flat 2, 79, Faraday Road, Slough, SL2 1RP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    BARWICK GROUP LTD
    11377703
    C/o Embassy Accountants Taylor House, 55-57 Bradford Road, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-23 ~ 2019-06-25
    IIF 9 - Director → ME
    Person with significant control
    2018-05-23 ~ 2019-04-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ENVIRO-GRAB LTD
    15802470
    77 - 81 Hammerton Street Bradford, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ 2025-04-24
    IIF 22 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FREE TAX REFUNDS LTD
    13452049
    Taylor House, 55-57 Bradford Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    GLOBAL MANAGEMENT ASSOCIATES LTD
    08340822
    90 Plashet Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 26 - Director → ME
  • 5
    GREAT HORTON INDUSTRIAL UNITS LTD
    15026552 15022985
    Regent House, 77-81 Hammerton Street, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 23 - Director → ME
  • 6
    HARRINGTONS CARS LTD
    13403104
    The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    HS DEVELOPMENT GROUP LTD
    16286240
    77 - 81 Hammerton Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MK BUILDERS (NORTH EAST) LIMITED
    04428847
    49 Duke Street, Darlington
    Dissolved Corporate (7 parents)
    Officer
    2008-05-26 ~ 2012-08-30
    IIF 2 - Director → ME
    2003-03-17 ~ 2004-05-02
    IIF 1 - Director → ME
  • 9
    ROUNDLANDS GREAT HORTON INDUSTRIAL UNITS LTD
    15022985 15026552
    Regent House, 77-81 Hammerton Street, Bradford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ROUNDLANDS HOLDINGS LTD
    12028804
    Regent House C/o Embassy Accountants, 77-81 Hammerton Street, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ROUNDLANDS INVESTMENTS LTD
    13200278
    77-81 Hammerton Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ROUNDLANDS LTD
    09726420
    C/o Embassy Accountants, Regent House, 77-81 Hammerton Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2015-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    SPIRE BUSINESS SERVICES LTD.
    08761847
    79 Faraday Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-05 ~ dissolved
    IIF 25 - Director → ME
  • 14
    SPRING PLACE ESTATE LTD
    12278387
    Regent House, 77-81 Hammerton Street, Bradford, England
    Active Corporate (4 parents)
    Officer
    2020-11-01 ~ now
    IIF 7 - Director → ME
  • 15
    STITCH & SEW LTD
    11542807
    Unit 7, Cross Lane Industrial Units Upper Wortley Drive, Upper Wortley, Leeds, England
    Active Corporate (1 parent)
    Officer
    2018-08-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.