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 Tazhar Mahmood

    Related profiles found in government register
  • Mr Tazhar Mahmood
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Derby Road, Nottingham, NG1 5BB

      IIF 1
  • Mr Tazhar Deen Mahmood
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 2 IIF 3
    • icon of address 61, South Road, Birmingham, B11 1EX, England

      IIF 4
    • icon of address 61, South Road, Sparkbrook, Birmingham, B11 1EX, England

      IIF 5
    • icon of address 61, South Road, Sparkbrook, Birmingham, B11 1EX, United Kingdom

      IIF 6
    • icon of address 73, High Street, Kings Heath, Birmingham, B14 7BH

      IIF 7
    • icon of address C/o Acurro Tech, Unit 3-4, Armoury Road, Armoury Trading Estate, Birmingham, B11 2RG, United Kingdom

      IIF 8
    • icon of address C/o Rus & Co, 1192, Stratford Road, Birmingham, B28 8AB, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit 1, Station Road, Four Ashes, Wolverhampton, WV10 7DA, England

      IIF 11
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 12
  • Mahmood, Tazhar Deen
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 13
  • Mahmood, Tazhar Deen
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 14 IIF 15
    • icon of address 55, Bristol Road, Birmingham, B5 7TU, England

      IIF 16
    • icon of address 60, Cotton Lane, Birmingham, B13 9SE, United Kingdom

      IIF 17
    • icon of address 61, South Road, Birmingham, B11 1EX, England

      IIF 18
    • icon of address 61, South Road, Sparkbrook, Birmingham, B11 1EX, England

      IIF 19
    • icon of address 61, South Road, Sparkbrook, Birmingham, B11 1EX, United Kingdom

      IIF 20
    • icon of address 73, High Street, Kings Heath, Birmingham, B14 7BH, United Kingdom

      IIF 21
    • icon of address C/o Rus & Co, 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 22
    • icon of address Unit 3-4 Armoury Trading, Estate Armoury Road, Birmingham, B11 2RG, England

      IIF 23
    • icon of address 97, Derby Road, Nottingham, NG1 5BB, England

      IIF 24
    • icon of address Unit A, Darlaston Road, Wednesbury, WS10 7SH, England

      IIF 25
  • Mahmood, Tazhar Deen
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Armoury Trading Estate, Armoury Road, Birmingham, B11 2RG, England

      IIF 26
  • Mahmood, Tazhar Deen

    Registered addresses and corresponding companies
    • icon of address 190, Bridge Street West, Birmingham, B19 2YT, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Acurro Tech 61 South Road, Sparkbrook, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,064 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 55 Bristol Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,477 GBP2024-08-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 97 Derby Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,412 GBP2019-08-30
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 73 High Street, Kings Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    71,117 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1192 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 61 South Road, Sparkbrook, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    235,198 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Grey Haze 61 South Road, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,050 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    GREYHAZE DIGBETH LTD - 2024-04-09
    icon of address 61 South Road, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,486 GBP2024-03-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3-4 Armoury Trading Estate, Armoury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 61 South Road, Sparkbrook, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    192,217 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 61 South Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 3-4 Armoury Trading Estate, Armoury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,800 GBP2017-03-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 190 Bridge St West, Newtown, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    684,819 GBP2024-09-30
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 27 - Secretary → ME
Ceased 2
  • 1
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,273 GBP2022-04-30
    Officer
    icon of calendar 2019-08-07 ~ 2022-04-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2022-03-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ 2025-08-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2025-08-24
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.