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

Mahmood, Ansar

    Related profiles found in government register
  • Mahmood, Ansar
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barton Street, Burton On Trent, Staffordshire, DE14 3BE, England

      IIF 1
    • Autos, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 2
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 3
  • Mahmood, Ansar
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Auto Enterprises, Snowdon Road, Middlesbrough, Cleveland, TS2 1LR, United Kingdom

      IIF 4
  • Mahmood, Ansar
    British general manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 5
  • Mahmood, Ansar
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 6
  • Mahmood, Ansar
    British quantity surveyor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 7
  • Mahmood, Shabena
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 8 IIF 9
  • Mahmood, Shabena
    British accounts manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 10
  • Mahmood, Shabena
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 11
  • Mahmood, Shabena
    British customer service born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 12
  • Mahmood, Ansar
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Court, Middlesbrough, TS4 2XN, England

      IIF 13
    • 9, Howard Court, Middlesbrough, TS4 2XN, United Kingdom

      IIF 14
  • Mahmood, Ansar
    British transport born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton On Tees, TS18 3BF, United Kingdom

      IIF 15
  • Mr Ansar Mahmood
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barton Street, Burton On Trent, Staffordshire, DE14 3BE, England

      IIF 16
    • Autos, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 17
    • 89, Mulberry Wynd, Stockton-on-tees, Cleveland, TS18 3BF, England

      IIF 18
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 19
  • Mahmood, Ansar, Dr
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sal 94 West Parade, West Parade, Lincoln, LN1 1JZ, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • 13, Lichfield Road, Stafford, ST17 4JX, England

      IIF 23 IIF 24
    • 93, Cornwall Drive, Stafford, ST17 0FG, United Kingdom

      IIF 25
    • 93 Cornwall Drive, Stafford, Staffordshire, ST17 0FG

      IIF 26 IIF 27
    • Nationwide Expert Services & Training Ltd, 13 Lichfield Road, Stafford, ST17 4JX, England

      IIF 28
  • Mahmood, Ansar, Dr
    British consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 11, Leadenhall Street, London, London, EC3V 1LP, United Kingdom

      IIF 29
  • Mahmood, Ansar, Dr
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
    • 93 Cornwall Drive, Stafford, Staffordshire, ST17 0FG

      IIF 33
  • Mahmood, Ansar, Dr
    British doctor born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Cornwall Drive, Stafford, ST17 0FG, England

      IIF 34
  • Mrs Shabena Mahmood
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 35 IIF 36
  • Mahmood, Shabena

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 37
  • Ansar Mahmood
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auto Enterprises, Snowdon Road, Middlesbrough, TS2 1LR, United Kingdom

      IIF 38
  • Mr Ansar Mahmood
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton On Tees, TS18 3BF, United Kingdom

      IIF 39
  • Mr Ansar Mahmood
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Cornwall Drive, Stafford, ST17 0FG, United Kingdom

      IIF 40
  • Dr Ansar Mahmood
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vanta Business Centre, Electric Avenue, Enfield, EN3 7XU, England

      IIF 41
    • 12 Constance St , International House, Constance Street, London, E16 2DQ, England

      IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 13, Lichfield Road, Stafford, ST17 4JX, England

      IIF 46 IIF 47 IIF 48
    • 93, Cornwall Drive, Stafford, ST17 0FG, United Kingdom

      IIF 49
    • Nationwide Expert Services & Training Ltd, 13 Lichfield Road, Stafford, ST17 4JX, England

      IIF 50
  • Mrs Shabena Mahmood
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 51
child relation
Offspring entities and appointments 23
  • 1
    AM CONSTRUCTION SERVICES (BURTON) LTD
    10794662
    1 Barton Street, 1 Barton Street, Burton On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2017-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    AMP TRAINING LTD
    14856075
    93 Cornwall Drive, Stafford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANSA CONSTRUCTION SERVICES LIMITED
    09615845
    Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    AUTO ENTERPRISES MIDDLESBROUGH LIMITED
    11805918
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (4 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-01-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    2019-02-04 ~ 2020-02-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    AUTOS ENTERPRISES UK LTD
    13137870
    Auto Enterprises, Snowdon Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    H & H MINIBUS HIRE LTD
    10659446
    24 Arncliffe Road, Batley, England
    Active Corporate (4 parents)
    Officer
    2021-07-20 ~ 2021-12-27
    IIF 12 - Director → ME
    2021-06-30 ~ 2021-12-27
    IIF 6 - Director → ME
  • 7
    KYZN LTD
    15329946
    13 Lichfield Road, Stafford, England
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    LOCAL AND NATIONAL MINIBUS HIRE LTD
    - now 08567427 09787694
    NATIONAL MINIBUS HIRE LTD
    - 2016-11-01 08567427 09787694
    LOCAL MINIBUS HIRE LTD
    - 2015-09-09 08567427 09787694
    LOCAL MINBUS HIRE LTD
    - 2013-06-26 08567427 09787694
    Autos, Snowdon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2022-04-26 ~ now
    IIF 2 - Director → ME
    2014-10-27 ~ 2021-03-12
    IIF 9 - Director → ME
    2013-06-13 ~ 2015-10-21
    IIF 14 - Director → ME
    2015-11-01 ~ 2021-07-21
    IIF 3 - Director → ME
    2021-07-22 ~ 2022-05-04
    IIF 8 - Director → ME
    2022-05-05 ~ 2023-02-12
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    LOCAL MINIBUS HIRE LTD
    09787694 08567427... (more)
    89 Mulberry Wynd, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Officer
    2015-09-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 10
    LONGEVITY MEDICINE LTD
    16197609
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 11
    MINIBUS HIRE LTD
    14717733
    89 Mulberry Wynd, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ 2024-03-04
    IIF 11 - Director → ME
    2024-04-29 ~ dissolved
    IIF 10 - Director → ME
    2024-03-30 ~ 2024-05-17
    IIF 5 - Director → ME
    Person with significant control
    2024-03-13 ~ 2024-05-18
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Has significant influence or control OE
    2023-03-09 ~ 2024-02-03
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2023-04-13 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 12
    NATIONWIDE EXPERT SERVICES AND TRAINING LTD
    09944103
    12 Constance St , International House, Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ 2019-05-17
    IIF 32 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-05-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    NATIONWIDE EXPERT SERVICES LIMITED
    06479137
    Vanta Business Centre, Electric Avenue, Enfield, England
    Active Corporate (3 parents)
    Officer
    2008-01-21 ~ 2022-04-21
    IIF 26 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-04-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    NATIONWIDE REHABILITATION LIMITED
    06714125
    13 Lichfield Road, Stafford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2008-10-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 15
    PINNACLE GLOBAL HEALTHCARE LTD
    13085815
    13 Lichfield Road, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    SALEEMA MAHMOOD LTD
    15725745
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 46 - Has significant influence or control OE
  • 17
    STAFFORD MUSLIM COMMUNITY CENTRE
    04026595
    1 Sandyford Street, Stafford, England
    Active Corporate (32 parents)
    Officer
    2019-06-16 ~ 2025-01-03
    IIF 34 - Director → ME
  • 18
    STEM CELL CLINICS LTD
    10892393
    13 Lichfield Road, Stafford, England
    Active Corporate (1 parent)
    Officer
    2017-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    SURGICARE INTERNATIONAL LIMITED
    06624090
    Otherton, Lower Penkridge Road, Acton Trussell, Stafford
    Dissolved Corporate (4 parents)
    Officer
    2008-06-19 ~ dissolved
    IIF 33 - Director → ME
  • 20
    THE ACADEMY OF REGENERATIVE MEDICINE LTD
    12112513
    13 Lichfield Road, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2019-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    THE BIOLOGICAL KNEE SOCIETY
    09657790
    C/o Sal 94 West Parade, West Parade, Lincoln, England
    Active Corporate (8 parents)
    Officer
    2023-04-24 ~ now
    IIF 20 - Director → ME
  • 22
    THE REGENERATIVE CLINIC MIDLANDS LIMITED
    11155765
    11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THE REGENERATIVE CLINIC NORTH WEST LTD
    11362552 11618736
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 29 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.