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, Shahbaz

    Related profiles found in government register
  • Mahmood, Shahbaz
    Italian business born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fraser Road, Crumpsall, Manchester, M8 4HH, England

      IIF 1
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 2 IIF 3
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 4
  • Mahmood, Shahbaz
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, High Street, Croydon, Surrey, CR0 1NE, England

      IIF 5
  • Mahmood, Shahbaz
    British entrepreneur born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307, London Road, Croydon, CR0 3PA, England

      IIF 6
    • icon of address 307, London Road, West Croydon, CR0 3PA, England

      IIF 7
  • Mahmood, Shahbaz
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 711, 105 London Street, Reading, Berkshire, RG1 4QD, England

      IIF 8
    • icon of address Unit 4 Manor Commercial Centre, 12 Commercial Road, Reading, RG2 0QJ, England

      IIF 9
    • icon of address Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ, England

      IIF 10
  • Mahmood, Shahbaz
    British self employed born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Blumfield Crescent, Slough, SL1 6NL, England

      IIF 11
  • Mr Shahbaz Mahmood
    Italian born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Russell Street, Peterbrough, PE1 2BJ, England

      IIF 12
  • Mahmood, Shahbaz

    Registered addresses and corresponding companies
    • icon of address 250, High Street, Croydon, Surrey, CR0 1NF, England

      IIF 13
  • Mahmood, Shahbaz
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Osmaston Road, Derby, DE1 2HR, England

      IIF 14
    • icon of address 25, Pollards Hill, London, SW16 4LW, United Kingdom

      IIF 15
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 16 IIF 17
    • icon of address Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, Sutton, Surrey, KT4 7AT, United Kingdom

      IIF 18
  • Mahmood, Shahbaz
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Surrey, Morden, SM4 5HP, England

      IIF 19 IIF 20
  • Mahmood, Shahbaz
    British entrepreneur born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 21
  • Mahmood, Shahbaz
    British manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Pollards Hill, South Norbury, London, SW16 4LW, United Kingdom

      IIF 22
  • Mahmood, Shahbaz
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Uxendon Crescent, Wembley, HA9 9TN, England

      IIF 23
  • Mr Shahbaz Mahmood
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307, London Road, West Croydon, CR0 3PA, England

      IIF 24
  • Mr Shahbaz Mahmood
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 711, 105 London Street, Reading, Berkshire, RG1 4QD, England

      IIF 25
    • icon of address Unit 4 Manor Commercial Centre, 12 Commercial Road, Reading, RG2 0QJ, England

      IIF 26
    • icon of address Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ, England

      IIF 27
  • Mr Shahbaz Mahmood
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Vanita Court, 78b Frith Road, Croydon, CR0 1TA, England

      IIF 28
    • icon of address 110, Micham Lane, London, SW16 2NR

      IIF 29
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 30 IIF 31 IIF 32
    • icon of address 115, London Road, Surrey, Morden, SM4 5HP, England

      IIF 33 IIF 34
    • icon of address Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, Sutton, Surrey, KT4 7AT, United Kingdom

      IIF 35
  • Mr Shahbaz Mahmood
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Uxendon Crescent, Wembley, HA99TN, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 307 London Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 115 London Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 115 London Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 2 Vanita Court, 78b Frith Road, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -33,442 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Manor Commercial Centre, 12 Commercial Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address 307 London Road, West Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 63 Blumfield Crescent, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 9
    OPULENCE VIP LTD - 2017-12-07
    LUX MOTOR GROUP LTD - 2017-12-05
    VISIONIZE LIMITED - 2017-06-21
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,919 GBP2018-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Commercial Road, Unit 4 Manor Commercial Centre, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    184 GBP2021-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ 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
  • 12
    icon of address 36 Uxendon Crescent, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,188 GBP2019-09-20
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 47 Russell Street, Peterbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,481 GBP2022-04-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Suite 11 Fitzroy House Lynwood Drive, Worcester Park, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ 2024-03-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-03-18
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2010-05-24
    IIF 5 - Director → ME
  • 3
    icon of address 110 Micham Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,489 GBP2018-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2019-07-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-07-17
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Flat 2 Vanita Court, 78b Frith Road, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -33,442 GBP2023-06-30
    Officer
    icon of calendar 2024-03-14 ~ 2024-06-25
    IIF 14 - Director → ME
    icon of calendar 2019-06-19 ~ 2019-10-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-08-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address 113 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    761,087 GBP2019-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-07-17
    IIF 22 - Director → ME
  • 6
    MRM MOTORS LTD - 2022-12-29
    MRM DRINKS LTD - 2023-08-30
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    710,400 GBP2024-02-28
    Officer
    icon of calendar 2023-01-01 ~ 2024-05-01
    IIF 4 - Director → ME
  • 7
    S&B FOOD & WINE LTD - 2023-08-30
    icon of address 760a Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,613,905 GBP2023-11-30
    Officer
    icon of calendar 2019-09-20 ~ 2019-09-28
    IIF 3 - Director → ME
    icon of calendar 2023-01-01 ~ 2024-03-01
    IIF 1 - Director → ME
  • 8
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,753 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-10-10
    IIF 34 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.