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 Zafer Mahmood

    Related profiles found in government register
  • Mr Zafer Mahmood
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, York Street, Heywood, Lancashire, OL10 4NR

      IIF 1
  • Mr Zafer Mahmood
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, York Street, Heywood, Lancashire, OL10 4NR

      IIF 2
    • icon of address 73, York Street, Heywood, OL10 4NR

      IIF 3
    • icon of address 73, York Street, Heywood, OL10 4NR, England

      IIF 4 IIF 5
    • icon of address 73, York Street, Heywood, OL10 4NR, United Kingdom

      IIF 6
    • icon of address 38, Long Street, Middleton, M24 6UQ, United Kingdom

      IIF 7
    • icon of address 6, Pargate Chase, Rochdale, OL11 5DZ, United Kingdom

      IIF 8
    • icon of address Rochdale Royale, Platting Lane, Rochdale, OL11 2LS, United Kingdom

      IIF 9
    • icon of address Rollercity, Well I Th Lane, Rochdale, OL11 2LS, England

      IIF 10 IIF 11
  • Zafer Mahmood
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, York Street, Heywood, Lancashire, OL10 4NR, United Kingdom

      IIF 12
  • Mahmood, Zafer
    British administration manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Pargate Chase, Norden, Lancashire, OL11 5DZ

      IIF 13
  • Mahmood, Zafer
    British general manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, York Street, Heywood, Lancashire, OL10 4NR

      IIF 14 IIF 15 IIF 16
    • icon of address 73, York Street, Heywood, OL10 4NR

      IIF 17
    • icon of address 73, York Street, Heywood, OL10 4NR, England

      IIF 18
    • icon of address First Floor, 1st Floor, 73 York Street, Heywood, Lancashire, OL10 4NR, England

      IIF 19
    • icon of address 38, Long Street, Middleton, M24 6UQ, United Kingdom

      IIF 20
    • icon of address Green Mill, Well I Th Lane, Rochdale, OL11 2LS, England

      IIF 21
    • icon of address Rochdale Royale, Platting Lane, Rochdale, OL11 2LS, United Kingdom

      IIF 22
    • icon of address Rollercity, Well I Th Lane, Rochdale, OL11 2LS, England

      IIF 23
  • Mahmood, Zafer
    British manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Zafer
    British property director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Pargate Chase, Norden, Lancashire, OL11 5DZ

      IIF 48
  • Mahmood, Zafer
    British manager born in August 1968

    Registered addresses and corresponding companies
  • Mahmood, Zafer
    British manager

    Registered addresses and corresponding companies
    • icon of address 73, York Street, Heywood, Lancashire, OL10 4NR, United Kingdom

      IIF 52
    • icon of address 6 Pargate Chase, Norden, Lancashire, OL11 5DZ

      IIF 53 IIF 54
  • Mahmood, Zafer

    Registered addresses and corresponding companies
    • icon of address Acorn Business Centre, Fountain Street North, Bury, Lancashire, BL9 7AN, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 38 Long Street, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    AIM (BURY) LTD - 2011-02-10
    BURY FURNITURE CENTRE LTD - 2013-12-31
    BIRDBEST (NW) LIMITED - 2009-02-25
    A2 PROPERTIES (NW) LIMITED - 2006-04-21
    BFC BURY LTD - 2012-03-01
    icon of address 73 York Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,955 GBP2024-07-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 73 York Street, Heywood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    CLEVER CLOGS (MIDDLETON) LIMITED - 2006-04-20
    icon of address 73 York Street, Heywood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    41,823 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Atlantic Business Centre Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,703 GBP2018-08-31
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    icon of address 38 Long Street, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 73 York Street, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 73 York Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,948 GBP2024-07-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 73 York Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,321 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    DEALS NW LTD - 2023-02-09
    icon of address 73 York Street, Heywood
    Active Corporate (1 parent)
    Equity (Company account)
    26,305 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 11
    THE LOUNGE ROCHDALE LTD - 2013-07-17
    HEAT A PROPERTY NW LIMITED - 2013-07-17
    BURY CLIMBING CENTRE LTD - 2012-11-21
    HEAT A PROPERTY NW LTD - 2014-11-27
    icon of address Rollercity, Well I Th Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    ACTIVE ROCHDALE LTD - 2019-09-13
    ROLLERCITY COFFEE SHOP LTD - 2025-03-19
    ROLLERCITY REFRESHMENTS LTD LTD - 2025-03-20
    BEAUTY AND THERAPY ROOMS NW LTD - 2023-02-09
    icon of address Rollercity, Well I Th Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,553 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    KICCHI GLOBAL TRADING LTD - 2014-07-07
    ROLLERCITY ARENA LTD - 2024-06-12
    RED DEVIL EXPRESS LTD - 2017-01-10
    FOUNTAIN FINANCE NW LTD. - 2012-07-05
    RR HIRE SERVICES LTD - 2019-01-18
    MAXI GLOBAL TRADING LTD - 2012-07-26
    GOMBI LTD - 2023-02-09
    icon of address Green Mill, Well I Th Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,169 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    ROYALE FITNESS LTD - 2023-12-20
    MM SUPPLIES NW LTD - 2025-03-21
    ROCHDALE ROYALE LTD - 2020-07-24
    icon of address Rochdale Royale, Platting Lane, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,560 GBP2024-10-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 73 York Street, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 17
  • 1
    ACORN FINANCE NW LTD - 2008-10-13
    icon of address 73 York Street, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2008-10-08
    IIF 40 - Director → ME
  • 2
    BIRDBEST LTD - 2006-04-20
    icon of address Fountain Street North, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2009-08-01
    IIF 50 - Director → ME
  • 3
    RELEASE YOUR EQUITY LTD - 2009-01-13
    ACORN DEVELOPMENTS AND INVESTMENTS LIMITED - 2008-09-02
    ACORN BUSINESS CENTRE LIMITED - 2006-04-20
    icon of address 119 Poulton Road, Wallasey, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-04 ~ 2009-09-01
    IIF 13 - Director → ME
    icon of calendar 2013-10-28 ~ 2014-01-01
    IIF 19 - Director → ME
  • 4
    icon of address 27 Railway Street, Brierfield, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,376 GBP2017-07-31
    Officer
    icon of calendar 2001-09-07 ~ 2009-01-01
    IIF 36 - Director → ME
    icon of calendar 1998-07-27 ~ 2000-12-01
    IIF 48 - Director → ME
  • 5
    AIM (BURY) LTD - 2011-02-10
    BURY FURNITURE CENTRE LTD - 2013-12-31
    BIRDBEST (NW) LIMITED - 2009-02-25
    A2 PROPERTIES (NW) LIMITED - 2006-04-21
    BFC BURY LTD - 2012-03-01
    icon of address 73 York Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,955 GBP2024-07-31
    Officer
    icon of calendar 2006-01-01 ~ 2009-08-01
    IIF 33 - Director → ME
  • 6
    icon of address 73 York Street, Heywood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2015-02-16 ~ 2015-11-01
    IIF 25 - Director → ME
    icon of calendar 2006-05-17 ~ 2007-08-01
    IIF 39 - Director → ME
  • 7
    CLEVER CLOGS (MIDDLETON) LIMITED - 2006-04-20
    icon of address 73 York Street, Heywood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    41,823 GBP2024-07-31
    Officer
    icon of calendar 2002-09-01 ~ 2008-02-20
    IIF 44 - Director → ME
    icon of calendar 2008-09-01 ~ 2009-03-01
    IIF 41 - Director → ME
    icon of calendar 2015-02-16 ~ 2015-02-17
    IIF 16 - Director → ME
    icon of calendar 2016-01-10 ~ 2016-01-11
    IIF 15 - Director → ME
  • 8
    FOUNTAIN INVESTMENTS NW LIMITED - 2012-11-01
    CLEVER CLOGS (OLDHAM) LIMITED - 2007-11-09
    icon of address 73 York Street, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2008-08-01
    IIF 51 - Director → ME
  • 9
    G-4CE LTD - 2012-07-26
    ACORN UTILITIES LIMITED - 2010-04-26
    GISHA AVIATION LIMITED - 2008-08-20
    CLEVER CLOGS (ROCHDALE) LIMITED - 2006-04-20
    icon of address 73 York Street, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2006-08-01
    IIF 38 - Director → ME
    icon of calendar 2011-03-01 ~ 2013-08-01
    IIF 28 - Director → ME
    icon of calendar 2007-11-17 ~ 2009-07-01
    IIF 49 - Director → ME
    icon of calendar 2005-06-15 ~ 2006-01-01
    IIF 54 - Secretary → ME
  • 10
    icon of address 73 York Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,948 GBP2024-07-31
    Officer
    icon of calendar 2005-01-27 ~ 2009-08-01
    IIF 32 - Director → ME
  • 11
    RENT A PROPERTY LTD - 2012-01-31
    CONNECTIONS NW LTD - 2011-02-02
    BLUESTAR FINANCE LTD. - 2009-01-19
    icon of address 27 Railway Street, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,049 GBP2017-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-10-27
    IIF 27 - Director → ME
    icon of calendar 2006-06-20 ~ 2009-07-01
    IIF 42 - Director → ME
  • 12
    KICCHI GLOBAL TRADING LTD - 2014-07-07
    ROLLERCITY ARENA LTD - 2024-06-12
    RED DEVIL EXPRESS LTD - 2017-01-10
    FOUNTAIN FINANCE NW LTD. - 2012-07-05
    RR HIRE SERVICES LTD - 2019-01-18
    MAXI GLOBAL TRADING LTD - 2012-07-26
    GOMBI LTD - 2023-02-09
    icon of address Green Mill, Well I Th Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,169 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ 2014-07-01
    IIF 26 - Director → ME
    icon of calendar 2006-06-20 ~ 2009-07-01
    IIF 35 - Director → ME
  • 13
    NORTH WEST LIVING FOUNDATION LTD - 2009-07-09
    icon of address Atlantic Business Centre Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-29 ~ 2009-08-25
    IIF 34 - Director → ME
  • 14
    Company number 04168095
    Non-active corporate
    Officer
    icon of calendar 2007-11-19 ~ 2009-10-01
    IIF 53 - Secretary → ME
  • 15
    Company number 05504996
    Non-active corporate
    Officer
    icon of calendar 2005-07-11 ~ 2006-09-01
    IIF 37 - Director → ME
  • 16
    Company number 05506023
    Non-active corporate
    Officer
    icon of calendar 2005-07-12 ~ 2006-01-01
    IIF 43 - Director → ME
  • 17
    Company number 05506359
    Non-active corporate
    Officer
    icon of calendar 2005-07-12 ~ 2008-09-03
    IIF 31 - 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.