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, Sultan

    Related profiles found in government register
  • Mahmood, Sultan
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Central Park Road, London, E6 3DZ, England

      IIF 1
  • Mahmood, Sultan
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 2 IIF 3
    • 45, Express Drive, Ilford, IG3 9QD, United Kingdom

      IIF 4
    • 110, High Road Leyton, London, E15 2BX, England

      IIF 5
    • 110, High Road Leyton, London, E6 3DZ, United Kingdom

      IIF 6
    • 23, Central Park Road, London, E6 3DZ, England

      IIF 7
    • 23, Central Park Road, London, E6 3DZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 3, Carlton Terrace, Green Street, London, E7 8LH, United Kingdom

      IIF 11
    • 50, Canonbury Road, London, N1 2HS, England

      IIF 12
    • 3, Unit 3 Woodbourn Business Centre, Jessell Street, Sheffield, S9 3HY, England

      IIF 13
    • Unit 3, Jessell Street, Woodbourn Business Centre, Sheffield, S9 3HY, England

      IIF 14
    • Woodbourn Business Centre, Unit 3, 10 Jessell Street, Sheffield, S9 3HY, England

      IIF 15 IIF 16
  • Mahmood, Sultan
    British investor born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Central Park Road, London, E6 3DZ, United Kingdom

      IIF 17
  • Mahmood, Sultan
    British ceo born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54, Wilmington Road, Quinton, Birmingham, B32 1DU, England

      IIF 18
  • Mahmood, Sultan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Sultan
    British finance advisor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 24
  • Mahmood, Sultan
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office No 35 Flexspace Bolton, Manchester Road, Bolton, BL3 2NZ, England

      IIF 25
  • Mahmood, Sultan
    British taxi and cab drivers or chauffeurs born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 70, Netherfield Road, Bolton, BL3 3HN, England

      IIF 26 IIF 27
  • Mahmood, Sultan
    British taxi driver born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 70 Netherfield Road, Bolton, BL3 3HN, England

      IIF 28
  • Mahmood, Sultan
    British chef born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dee Path, Motherwell, Lanarkshire, ML1 4SX, Scotland

      IIF 29
  • Mahmood, Sultan
    British businessman born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 30
  • Mahmood, Sultan
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Central Park Road, London, E6 3DZ, England

      IIF 31
  • Mahmood, Sultan
    British enforcement agent born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mahmood, Sultan
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Moray Way North, Dalgety Way, Dunfermline, KY11 9NH, United Kingdom

      IIF 35
  • Mahmood, Sultan
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp 1, Embankment Place, London, WC2N 6RN, United Kingdom

      IIF 36
  • Mahmood, Sultan
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 37
    • 29, Harley Street, London, W1G 9QR, England

      IIF 38
  • Mahmood, Sultan
    British it consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rus & Co Accountants, 1192, Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB, United Kingdom

      IIF 39
  • Mahmood, Sultan
    British cab driver born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Sultan
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 43
  • Mr Sultan Mahmood
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 44 IIF 45
    • 45, Express Drive, Ilford, IG3 9QD, United Kingdom

      IIF 46
    • 23, Central Park Road, London, E6 3DZ, England

      IIF 47
    • Unit 3, Jessell Street, Woodbourn Business Centre, Sheffield, S9 3HY, England

      IIF 48
  • Mr Sultan Mahmood
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54, Wilmington Road, Quinton, Birmingham, B32 1DU, England

      IIF 49 IIF 50 IIF 51
    • Unit 2 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 52
  • Mr Sultan Mahmood
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Sultan

    Registered addresses and corresponding companies
    • 70, Netherfield Road, Bolton, BL3 3HN, England

      IIF 59 IIF 60
    • 23, Central Park Road, London, E6 3DZ, United Kingdom

      IIF 61 IIF 62
    • 2, Dee Path, Motherwell, Lanarkshire, ML1 4SX, Scotland

      IIF 63
  • Sultan Mahmood
    British born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dee Path, Motherwell, ML1 4SX, Scotland

      IIF 64
  • Mr Sultan Mahmood
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Central Park Road, London, E6 3DZ, England

      IIF 65
  • Sultan Mahmood
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sultan Mahmood
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Moray Way North, Dalgety Way, Dunfermline, KY11 9NH, United Kingdom

      IIF 68
  • Mr Sultan Mahmood
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 69
    • 1192, Stratford Road, Birmingham, B28 8AB, United Kingdom

      IIF 70
    • Rus & Co Accountants, 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 71
  • Mr Sultan Mahmood
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Netherfield Road, Bolton, BL3 3HN, England

      IIF 72
child relation
Offspring entities and appointments
Active 20
  • 1
    23 Central Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -50 GBP2023-08-31
    Officer
    2021-08-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    23 Central Park Road, East Ham, London, England
    Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    110 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 5 - director → ME
  • 4
    Unit 2 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,187 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 5
    54 Wilmington Road, Quinton, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    54 Wilmington Road, Quinton, Birmingham, England
    Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    23 Central Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 8 - director → ME
  • 8
    1 Lyric Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,498 GBP2023-12-31
    Officer
    2022-10-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1 Lyric Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    23 Central Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 9 - director → ME
  • 11
    I2XG LTD
    - now
    IQEQ DIGITAL LTD - 2025-02-19
    5th Floor, 167-169 Great Portland Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,703 GBP2024-08-31
    Officer
    2023-04-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    54 Wilmington Road, Quinton, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    7,077 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 19 - director → ME
  • 13
    2 Dee Path, Motherwell, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 29 - director → ME
    2022-02-14 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    54 Wilmington Road, Quinton, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 21 - director → ME
  • 15
    Office No 35 Flexspace Bolton, Manchester Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 16
    Rus & Co Accountants, 1192 Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 17
    4 Moray Way North, Dalgety Bay, Dunfermline, Scotland
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 18
    5 Lynwood Avenue, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 43 - director → ME
  • 19
    3 Carlton Terrace, Green Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 11 - director → ME
  • 20
    1192 Stratford Road, Hall Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-12-15 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 20
  • 1
    Unit 3 Jessell Street, Woodbourn Business Centre, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -413,498 GBP2023-06-30
    Officer
    2012-06-20 ~ 2024-08-01
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-14
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    SIMPLY ENFORCEMENT & SECURITY LTD - 2025-03-24
    SIMPLY SAUSAGES THE HALAL WAY LTD - 2024-01-18
    23 Central Park Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-01 ~ 2025-03-07
    IIF 1 - director → ME
  • 3
    MERCORE MANAGEMENT LIMITED - 2025-04-14
    A. M. & SONS (MANAGEMENT) LTD - 2024-07-10
    MERCORE PROPERTY MANAGEMENT LIMITED - 2023-07-26
    LANDVIEW PROPERTY INVESTMENTS LIMITED - 2021-09-08
    Unit 3 Jessell Street, Woodbourn Business Centre, Sheffield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,120 GBP2023-11-30
    Officer
    2021-06-29 ~ 2021-09-23
    IIF 2 - director → ME
    2023-08-08 ~ 2024-06-28
    IIF 13 - director → ME
    Person with significant control
    2021-06-29 ~ 2021-09-23
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 4
    37 High Street, Office 2c, Lutterworth, England
    Corporate (1 parent)
    Equity (Company account)
    96,619 GBP2024-02-28
    Officer
    2019-02-01 ~ 2022-06-06
    IIF 4 - director → ME
    Person with significant control
    2019-02-01 ~ 2023-10-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    110 High Road Leyton, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-03 ~ 2014-08-29
    IIF 6 - director → ME
  • 6
    I2XG LTD
    - now
    IQEQ DIGITAL LTD - 2025-02-19
    5th Floor, 167-169 Great Portland Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,703 GBP2024-08-31
    Officer
    2023-01-16 ~ 2023-01-18
    IIF 18 - director → ME
  • 7
    3 Lyndhurst Rise, Chigwell, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-22 ~ 2012-02-21
    IIF 17 - director → ME
    2011-02-22 ~ 2012-02-21
    IIF 62 - secretary → ME
  • 8
    70 Netherfield Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ 2023-11-14
    IIF 42 - director → ME
    Person with significant control
    2023-10-02 ~ 2023-11-14
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 9
    LONDON GROCERY SUPPLIERS LIMITED - 2024-06-13
    LONDON MEAT SUPPLIERS LTD - 2024-02-05
    50 Canonbury Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    42,262 GBP2023-06-30
    Officer
    2021-04-28 ~ 2021-09-01
    IIF 3 - director → ME
    2021-09-01 ~ 2024-06-28
    IIF 12 - director → ME
    Person with significant control
    2021-04-29 ~ 2021-09-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    KH DISTRIBUTION LTD - 2019-02-26
    Woodbourn Business Centre Unit 3, 10 Jessell Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    152,736 GBP2023-12-31
    Officer
    2019-03-28 ~ 2023-07-14
    IIF 15 - director → ME
    2023-10-30 ~ 2024-07-16
    IIF 16 - director → ME
  • 11
    MR HALAL (UK) LTD LTD - 2015-10-27
    MR HALAL MOOR FARM LTD - 2015-10-05
    84/88 Belgrave Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ 2015-09-01
    IIF 10 - director → ME
    2014-09-05 ~ 2015-09-01
    IIF 61 - secretary → ME
  • 12
    Thrive, Miller House, 47-49 Market Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-03 ~ 2023-11-14
    IIF 40 - director → ME
    2023-08-03 ~ 2023-11-14
    IIF 59 - secretary → ME
    Person with significant control
    2023-08-03 ~ 2023-11-14
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    LONDON TRADING EXCHANGE AND CLEARING LIMITED - 2023-07-20
    MANNWEALTH AUTOMOTIVE LIMITED - 2021-06-04
    LONDON TRADING EXCHANGE AND CLEARING LIMITED - 2019-02-11
    19 St. Christophers Way, Pride Park, Derby, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    163,174 GBP2024-01-31
    Officer
    2016-05-06 ~ 2018-12-18
    IIF 30 - director → ME
  • 14
    7 Gilnow Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,505 GBP2022-11-30
    Officer
    2019-11-12 ~ 2020-03-25
    IIF 28 - director → ME
    Person with significant control
    2019-11-12 ~ 2020-03-25
    IIF 54 - Has significant influence or control OE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2018-09-06 ~ 2018-10-02
    IIF 34 - director → ME
  • 16
    1 Embankment Place, London
    Corporate (981 parents, 28 offsprings)
    Officer
    2011-01-10 ~ 2023-03-31
    IIF 36 - llp-member → ME
  • 17
    Thrive, Miller House, 47-49 Market Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-03 ~ 2023-11-14
    IIF 41 - director → ME
    2023-08-03 ~ 2023-11-14
    IIF 60 - secretary → ME
    Person with significant control
    2023-08-03 ~ 2023-11-22
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 18
    70 Netherfield Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ 2022-02-20
    IIF 26 - director → ME
    Person with significant control
    2021-12-03 ~ 2022-02-20
    IIF 55 - Has significant influence or control OE
  • 19
    P3M CATALYST LTD - 2019-07-31
    SMA COMMUNICATIONS LTD - 2018-01-09
    P30 SOLUTIONSGROUP LTD - 2016-04-15
    SMA COMMUNICATIONS LIMITED - 2012-12-19
    C/0 Rus & Co, 1192 Stratford Road Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,482 GBP2021-03-31
    Officer
    2007-06-14 ~ 2018-01-08
    IIF 38 - director → ME
    Person with significant control
    2017-04-27 ~ 2017-12-22
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    70 Netherfield Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-01 ~ 2022-02-20
    IIF 27 - director → ME
    Person with significant control
    2021-12-01 ~ 2022-02-20
    IIF 53 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.