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

Mahmood, Boton Ismaeel

    Related profiles found in government register
  • Mahmood, Boton Ismaeel
    Iraqi director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LW11 0AR, United Kingdom

      IIF 1
  • Mahmood, Boton Ismaeel
    Iraqi director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Church Street West, Radcliffe, M26 2SQ, United Kingdom

      IIF 2
  • Mahmood, Boton Ismaeel
    British business person born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redhill Drive, Castleford, WF10 3AL, England

      IIF 3
  • Mahmood, Boton Ismaeel
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cheapside, Bradford, West Yorkshire, BD1 4HR, United Kingdom

      IIF 4
    • icon of address 2 Horsefair Precinct, Horsefair, Pontefract, West Yorkshire, WF8 1PD, United Kingdom

      IIF 5
    • icon of address 50, Fore Street, Saltash, Cornwall, PL12 6JL, United Kingdom

      IIF 6
  • Mahmood, Boton Ismaeel
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Botchergate, Carlisle, CA1 1RY, England

      IIF 7
    • icon of address 4, Darnley Buildings, Rossington, Doncaster, DN11 0TS, England

      IIF 8
    • icon of address 29-31 Seaforth Place, England, Leeds, LS9 6AF, England

      IIF 9
    • icon of address 2, Broad Street, Whittlesey, Peterborough, PE7 1HA, England

      IIF 10
    • icon of address Unit 1a, St. Andrews Square, Bolton-upon-dearne, Rotherham, S63 8BA, England

      IIF 11
  • Mahmood, Boton Ismaeel
    British manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Recreation Street, Holbeck, Leeds, LS11 0AR, United Kingdom

      IIF 12
  • Mahmood, Boton Ismaeel
    British shopkeeper born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LS11 0AR, England

      IIF 13
  • Mahmood, Boton Ismaeel
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, North Parade, Bradford, West Yorkshire, BD1 3JH, United Kingdom

      IIF 14
    • icon of address Riga Bradford Ltd, 53 North Parade, Bradford, BD1 3JH, England

      IIF 15
    • icon of address 732, Bolton Road, Swinton, Manchester, M27 6EW, England

      IIF 16
  • Mahmood, Boton Ismaeel
    British manager born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 151 Belle Vue Road, Leeds, LS3 1HE, United Kingdom

      IIF 17
  • Mahmood, Boton Ismaeel
    British none born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Rock, Bury, BL9 0JP, England

      IIF 18
  • Mahmood, Boton Ismaeel
    British shopkeeper born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Market Street, Hyde, SK14 1EX, England

      IIF 19
  • Mahmood, Botan Ismaeel
    Iraqi company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Church Street, Croydon, CR0 1RH, England

      IIF 20
  • Mahmood, Boton Ismaeel
    Iraqi shopkeeper born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LS3 2HE, England

      IIF 21
  • Mahmood, Boton Ismaeel
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Chapel Street, Leigh, Lancashire, WN7 2AL, England

      IIF 22
  • Mahmood, Boton Ismaeel
    British none born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Rock, Bury, BL9 0JP, England

      IIF 23
  • Mr Boton Ismaeel Mahmood
    Iraqi born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LW11 0AR, United Kingdom

      IIF 24
  • Mahmood, Boton Ismaeel
    British shopkeeper born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Church Street West, Radcliffe, Manchester, M26 2SQ, England

      IIF 25
  • Mr Boton Ismaeel Mahmood
    Iraqi born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LS11 0AR, England

      IIF 26
    • icon of address 30, Church Street West, Radcliffe, M26 2SQ, United Kingdom

      IIF 27
  • Mr Boton Ismaeel Mahmood
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cheapside, Bradford, BD1 4HR, United Kingdom

      IIF 28
    • icon of address 105, Botchergate, Carlisle, CA1 1RY, England

      IIF 29
    • icon of address 2, Redhill Drive, Castleford, WF10 3AL, England

      IIF 30
    • icon of address 4, Darnley Buildings, Rossington, Doncaster, DN11 0TS, England

      IIF 31
    • icon of address 22 Recreation Street, Holbeck, Leeds, LS11 0AR, United Kingdom

      IIF 32
    • icon of address 22, Recreation Street, Leeds, LS11 0AR, England

      IIF 33
    • icon of address 29-31 Seaforth Place, England, Leeds, LS9 6AF, England

      IIF 34
    • icon of address 2, Broad Street, Whittlesey, Peterborough, PE7 1HA, England

      IIF 35
    • icon of address 2 Horsefair Precinct, Horsefair, Pontefract, WF8 1PD, United Kingdom

      IIF 36
    • icon of address Unit 1a, St. Andrews Square, Bolton-upon-dearne, Rotherham, S63 8BA, England

      IIF 37
    • icon of address 50, Fore Street, Saltash, PL12 6JL, United Kingdom

      IIF 38
  • Mr Boton Ismaeel Mahmood
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, North Parade, Bradford, BD1 3JH, United Kingdom

      IIF 39
    • icon of address Riga Bradford Ltd, 53 North Parade, Bradford, BD1 3JH, England

      IIF 40
    • icon of address 1, The Rock, Bury, BL9 0JP, England

      IIF 41
    • icon of address 156, Market Street, Hyde, SK14 1EX, England

      IIF 42
    • icon of address Flat 3, 151 Belle Vue Road, Leeds, LS3 1HE, United Kingdom

      IIF 43
    • icon of address 732, Bolton Road, Swinton, Manchester, M27 6EW, England

      IIF 44
  • Mahmood, Boton Ismaeel

    Registered addresses and corresponding companies
    • icon of address 50, Fore Street, Saltash, Cornwall, PL12 6JL, United Kingdom

      IIF 45
  • Mr Botan Ismaeel Mahmood
    Iraqi born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Church Street, Croydon, CR0 1RH, England

      IIF 46
  • Mr Boton Ismaeel Mahmood
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Rock, Bury, BL9 0JP, England

      IIF 47
    • icon of address 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 48
  • Mr Boton Ismaeel Mahmood
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Church Street West, Radcliffe, Manchester, M26 2SQ, England

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 732 Bolton Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,307 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 North Parade, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 50 Fore Street, Saltash, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-09-02 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 156-158 Market Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 155 Chapel Street, Leigh, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,394 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 79 Church Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Horsefair Precinct, Horsefair, Pontefract, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 155 Chapel Street, Leigh, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    SLONECZKO POLSKI SKLEP LIMITED - 2017-05-12
    icon of address 105 Botchergate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,816 GBP2024-03-31
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Darnley Buildings, Rossington, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    386 GBP2025-02-28
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Drake Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Riga Bradford Ltd, 53 North Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,033 GBP2021-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address 1 The Rock, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,799 GBP2024-05-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 Church Street West, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    784 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    icon of address 37 Cheapside, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4 Aspin Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address 126 Manchester Road East, Little Hulton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Broad Street, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 156 Market Street, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 29-31 Seaforth Place England, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 34 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Unit 1a St. Andrews Square, Bolton-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,089 GBP2024-01-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-07-31
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 2 Redhill Drive, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ 2025-05-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-05-19
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    icon of address 1 The Rock, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,799 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2025-07-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2025-07-15
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    icon of address 155 Chapel Street, Leigh, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ 2025-02-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2025-02-24
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors 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.