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

Mahmud, Sultan

    Related profiles found in government register
  • Mahmud, Sultan
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Red Hill, Wateringbury, Maidstone, ME18 5NN, England

      IIF 1
    • icon of address 69a, Goldsmid Road, Tonbridge, TN9 2BU, England

      IIF 2
    • icon of address The Coach House, Oast Business Village, Red Hill, Wateringbury, ME18 5NN, England

      IIF 3 IIF 4
  • Mahmud, Sultan
    British lawyer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 5
    • icon of address Unit 2, The Coach House, Red Hill, Wateringbury, Maidstone, ME18 5NN, England

      IIF 6
    • icon of address 101, Beverston Road, Thornton Health, CR7 7LR, United Kingdom

      IIF 7 IIF 8
    • icon of address 12 Azure Apartments, 3 Lyons Crecent, Tonbridge, TN9 1FB, United Kingdom

      IIF 9
    • icon of address Flat 12, Lyons Crescent, Tonbridge, TN9 1FB, England

      IIF 10
  • Mahmud, Sultan
    British solicitor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Red Hill, Wateringbury, Maidstone, ME18 5NN, England

      IIF 11
  • Mahmud, Sultan
    British lawer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203a, Whitechapel Rd, London, Uk, E1 1DE, United Kingdom

      IIF 12
  • Mahmud, Sultan
    British lawyer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmud, Sultan
    British solicitor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Oast Business Village, Red Hill, Wateringbury, ME18 5NN, England

      IIF 16 IIF 17
  • Mahmud, Sultan
    Bangladeshi business born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 101, Beverstone Road, Thornton Heath, CR7 7LR, United Kingdom

      IIF 18
  • Mahmud, Sultan
    Bangladeshi bussiness born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 101, Beverstone Road, Thornton Heath, CR7 7LR, United Kingdom

      IIF 19
  • Mahmud, Sultan
    Bangladeshi none born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Railway Approach, Tonbridge, Kent, TN9 2RQ, Uk

      IIF 20
  • Mr Sultan Mahmud
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 21
    • icon of address Unit 2, The Coach House, Red Hill, Wateringbury, Maidstone, ME18 5NN, England

      IIF 22
    • icon of address The Coach House, Oast Business Village, Red Hill, Wateringbury, ME18 5NN, England

      IIF 23
  • Mahmud, Sultan

    Registered addresses and corresponding companies
    • icon of address 101, Beverston Road, Thornton Health, CR7 7LR, United Kingdom

      IIF 24 IIF 25
    • icon of address 101, Beverstone Road, Thornton Heath, CR77LR, United Kingdom

      IIF 26
  • Mahmud, Sultan
    Bangladeshi business born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kaarees, 49, High Street, Sevenoaks, TN15 8BT, United Kingdom

      IIF 27
  • Mr Sultan Mahmud
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Oast Business Village, Red Hill, Wateringbury, ME18 5NN, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Coach House Oast Business Village, Red Hill, Wateringbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 80a Ashfield Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    921 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    AL MAHMUD & SONS LTD - 2024-10-16
    icon of address 101 Beverston Road, Thornton Health, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,704 GBP2024-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 7 - Director → ME
  • 4
    CARLISLE SCHOOL TRANSPORT LTD - 2019-01-11
    icon of address 101 Beverston Road, Thornton Health, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-08-28 ~ now
    IIF 25 - Secretary → ME
  • 5
    icon of address 101 Beverston Road, Thornton Health, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address The Coach House Oast Business Village, Red Hill, Wateringbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 14 Vallance Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 49 High Street, Borough Green, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 6 Hessel Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 7 Railway Approach, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-12-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    ATOZ CONSTRUCTIONS LTD - 2024-11-04
    icon of address The Coach House Red Hill, Wateringbury, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,805 GBP2024-06-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address The Coach House Oast Business Village, Red Hill, Wateringbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,505 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Coach House Oast Business Village, Red Hill, Wateringbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    TW 24/7 TAXI LTD - 2017-05-10
    icon of address Unit 2, The Coach House Red Hill, Wateringbury, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,827 GBP2024-05-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 69a Goldsmid Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,507 GBP2024-11-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address 80a Ashfield Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    921 GBP2018-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-12-21
    IIF 12 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-10-04
    IIF 5 - Director → ME
  • 2
    AL MAHMUD & SONS LTD - 2024-10-16
    icon of address 101 Beverston Road, Thornton Health, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,704 GBP2024-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-07-17
    IIF 8 - Director → ME
    icon of calendar 2018-07-27 ~ 2020-07-22
    IIF 24 - Secretary → ME
  • 3
    icon of address 10b Sandown Park, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,181 GBP2024-06-30
    Officer
    icon of calendar 2020-12-07 ~ 2020-12-07
    IIF 11 - Director → ME
  • 4
    icon of address Unit 4, 80a Ashfield Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,818 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2019-10-09
    IIF 15 - Director → ME
  • 5
    TW 24/7 TAXI LTD - 2017-05-10
    icon of address Unit 2, The Coach House Red Hill, Wateringbury, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,827 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-22
    IIF 9 - Director → ME
  • 6
    icon of address 69a Goldsmid Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,507 GBP2024-11-30
    Officer
    icon of calendar 2019-09-12 ~ 2019-11-08
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.