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 Tanveer Mahmood

    Related profiles found in government register
  • Mr Tanveer Mahmood
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Grove Place, Stoke On Trent, ST1 4PX, United Kingdom

      IIF 1 IIF 2
  • Mr Tanveer Mahmood
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, North Road, Stoke-on-trent, ST6 2DN, England

      IIF 3
  • Mr Bassit Mahmood
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, North Road, Stoke On Trent, ST6 2DB, United Kingdom

      IIF 4
    • Archway Garages 109, Uttoxeter Road, Longton, Stoke On Trent, ST3 1PF, England

      IIF 5
    • Unit 3, Nevada Lane, Stoke On Trent, ST6 2BY, United Kingdom

      IIF 6
    • Unit 1, Sandbach Road, Stoke-on-trent, Staffordshire, ST6 2DU

      IIF 7
  • Mr Tanveer Mahmood
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grove Place, Stoke On Trent, ST1 4PX, United Kingdom

      IIF 8
  • Mahmood, Tanveer
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 9
    • 28, Grove Place, Stoke On Trent, ST1 4PX, United Kingdom

      IIF 10
  • Mahmood, Tanveer
    British paralegal born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Etruria Vale Road, Etruria, Stoke On Trent, ST1 4BP, United Kingdom

      IIF 11
  • Mahmood, Tanveeer
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Grove Place, Stoke-on-trent, Staffordshire, ST1 4PX, United Kingdom

      IIF 12
  • Mahmood, Bassit
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archway Garages 109, Uttoxeter Road, Longton, Stoke On Trent, ST3 1PF, England

      IIF 13
    • Unit 3, Nevada Lane, Stoke On Trent, ST6 2BY, United Kingdom

      IIF 14
  • Mahmood, Bassit
    British company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Sandbach Road, Stoke-on-trent, Staffordshire, ST6 2DU

      IIF 15 IIF 16
  • Mahmood, Bassit
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Etruria Vale Road, Etruria, Stoke On Trent, ST1 4BP, United Kingdom

      IIF 17
  • Mahmood, Bassit
    British sales associate born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, North Road, Stoke On Trent, Staffordshire, ST6 2DB, United Kingdom

      IIF 18
  • Mahmood, Tanveer
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Grove Place, Stoke-on-trent, Staffordshire, ST1 4PX, England

      IIF 19
  • Mahmood, Tanveer
    English director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, High Street, Tunstall, Staffordshire, ST6 5TA, England

      IIF 20
  • Mahmood, Tanveer
    English senior para-legal born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, High Street, Tunstall, Staffordshire, ST65TA, England

      IIF 21 IIF 22
  • Mahmood, Tanveer
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grove Place, Stoke On Trent, ST1 4PX, United Kingdom

      IIF 23
    • 87, North Road, Stoke-on-trent, ST6 2DN, England

      IIF 24
  • Mahmood, Tanveer
    born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4/1, Waterloo Chambers, 19, G D Accounting, Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    LUX LINE AUTOMOTIVE LTD
    16713363
    Archway Garages 109 Uttoxeter Road, Longton, Stoke On Trent, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    LUX LINE TRAVEL LTD
    16721854
    28 Grove Place, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    ROUTE SWEETY SWEETS LIMITED
    12885061
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,692 GBP2024-09-30
    Officer
    2020-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ROUTE SWEETY SWEETS WHOLESALE LIMITED
    13280147
    28 Grove Place, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    STOKE AUTOMOTIVE LTD
    14551703
    Unit 3 Nevada Lane, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    2024-03-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    BIRKDALE DISTRIBUTION LLP
    SO306218
    10 Marshall Drive, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-04-05
    Officer
    2017-10-25 ~ 2018-01-23
    IIF 25 - LLP Member → ME
  • 2
    CHAPEL PROPERTIES NW LIMITED
    10028754
    48 Quarry Road, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ 2017-02-16
    IIF 20 - Director → ME
  • 3
    IK CARS LIMITED
    - now 11766368
    PRESTIGE WHITE HORSE CARS LIMITED
    - 2019-02-27 11766368
    Unit 1 Sandbach Road, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    134,201 GBP2025-01-31
    Officer
    2019-01-14 ~ 2022-01-25
    IIF 18 - Director → ME
    2022-04-01 ~ 2022-04-01
    IIF 15 - Director → ME
    2022-01-25 ~ 2022-12-20
    IIF 16 - Director → ME
    Person with significant control
    2019-01-14 ~ 2022-01-25
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2022-01-25 ~ 2022-12-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    LUX LINE CHAUFFEURS 24/7 LTD
    16425542
    Unit 1 Sandbach Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ 2025-10-08
    IIF 19 - Director → ME
    2025-10-08 ~ 2026-01-25
    IIF 24 - Director → ME
    Person with significant control
    2025-05-02 ~ 2026-01-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    MORRIS BLACKMOORE WALTERS LAW LIMITED
    09342594
    43 Liverpool Road, Stoke, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ 2016-12-01
    IIF 21 - Director → ME
    2016-07-22 ~ 2016-08-02
    IIF 22 - Director → ME
  • 6
    SQUARE ONE NUTRITION LIMITED
    11469676
    115 Etruria Vale Road, Etruria, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-18 ~ 2019-07-20
    IIF 11 - Director → ME
    IIF 17 - Director → ME
  • 7
    VETERAN AIRSOFT LTD
    15549636
    58 Chestnut Avenue, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ 2025-05-10
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.