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, Raheem Yousef Hannan

    Related profiles found in government register
  • Mahmood, Raheem Yousef Hannan
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 1
    • 6, Stile Way, Bradford, BD9 4JF, United Kingdom

      IIF 2
    • Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 3 IIF 4
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 5
    • 30, Blenheim Terrace, Leeds, LS2 9HD, United Kingdom

      IIF 6
  • Mahmood, Raheem Yousef Hannan
    British company director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dovey Road, Birmingham, B13 9NR, United Kingdom

      IIF 7
  • Mahmood, Raheem Yousef Hannan
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stile Way, Bradford, BD9 4JF, United Kingdom

      IIF 8
    • Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 9 IIF 10
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 11
    • Trust House, Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 12
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 13
  • Mr Raheem Yousef Hannan Mahmood
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dovey Road, Birmingham, B13 9NR, United Kingdom

      IIF 14
    • 5, Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 15
    • 6, Stile Way, Bradford, BD9 4JF, United Kingdom

      IIF 16 IIF 17
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 18 IIF 19
    • 30, Blenheim Terrace, Leeds, LS2 9HD, United Kingdom

      IIF 20
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 21
  • Mahmood, Raheem Yousef Hannan
    born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4 Saltaire Road, Shipley, BD18 3HN, United Kingdom

      IIF 22
    • 4 Saltaire Road, Shipley, Bradford, BD18 3HN, United Kingdom

      IIF 23
  • Raheem Yousef Hannan Mahmood
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 64 Saltaire Road, Shipley, BD18 3HN, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    1977 LEEDS LTD
    17036509
    30 Blenheim Terrace, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    AAGRAH CPU LLP
    OC422948
    4 Saltaire Road, Shipley, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 3
    AAGRAH MIDPOINT CATERING LTD
    15038209
    5, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    AAGRAH MIDPOINT GROUP LIMITED
    14098815
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-05-10 ~ 2022-05-30
    IIF 10 - Director → ME
    2023-06-19 ~ now
    IIF 3 - Director → ME
  • 5
    AAGRAH MIDPOINT LIMITED
    14106680
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-06-19 ~ now
    IIF 4 - Director → ME
    2022-05-13 ~ 2022-05-30
    IIF 9 - Director → ME
  • 6
    AAGRAH SHIPLEY LIMITED
    14128127
    Trust House Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-05-24 ~ 2022-05-30
    IIF 12 - Director → ME
  • 7
    AMSY LETTINGS LIMITED
    11327748
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    CPU LLP
    OC423304
    4 Saltaire Road, Shipley, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 9
    HFH ENTERPRISES HOLDINGS LTD.
    11076664
    6 Stile Way, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-22 ~ 2019-12-11
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    HIKMAH ACADEMY LIMITED
    13276547
    12 Dovey Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    LEOPOLD SQUARE LTD
    12855485
    38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    MIDPOINT EVENT MANAGEMENT LIMITED
    16616361
    6 Stile Way, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    SOLOMON CAPITAL MANAGEMENT LIMITED
    - now 11327368
    WAMY HOLDINGS LIMITED
    - 2019-12-12 11327368
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-04-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

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.