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 Tariq Mahmood

    Related profiles found in government register
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 4
  • Mr Tariq Mahmood
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Springfield Road, Peterborough, PE1 2JG, England

      IIF 5
    • icon of address 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, England

      IIF 6
    • icon of address Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 7
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, South Bridge, Cupar, Fife, KY15 5HY

      IIF 8
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curle & Co, 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 9
  • Mahmood, Tariq
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Whistleberry Road, Hamilton, Glasgow, ML3 0HP, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address Presteigne Industrial Estate, Presteigne, Powys, LD8 2UF

      IIF 14
    • icon of address Overross House, Ross Park, Ross On Wye, Herefordshire, HR9 7US, England

      IIF 15
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, England

      IIF 16 IIF 17
  • Mahmood, Tariq
    British accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lynnon Field, Warwick, CV34 6DH, England

      IIF 18
  • Mahmood, Tariq
    British company finance officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 19
  • Mahmood, Tariq
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 20 IIF 21
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 22
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 23
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 24
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 25
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 26 IIF 27 IIF 28
  • Mahmood, Tariq
    British group finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Springfield Road, Peterborough, PE1 2JG, England

      IIF 32
    • icon of address 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, England

      IIF 33
    • icon of address Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 34
  • Mahmood, Tariq
    British businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Springfield Road, Peterborough, PE1 2JG

      IIF 35
    • icon of address Fairview, 192 Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 36
  • Mahmood, Tariq
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Lochlea Grove, Kirkcaldy, Fife, KY2 6DY, United Kingdom

      IIF 37
  • Mahmood, Tariq
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curle & Co, 22, Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, Scotland

      IIF 38
    • icon of address The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

      IIF 39
  • Mahmood, Tariq
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Kings Park Road, Glasgow, G44 4SY

      IIF 40
    • icon of address 749, Pollokshaws Road, Glasgow, G41 2AX, United Kingdom

      IIF 41
    • icon of address 2, Wellington Road, Greenfield, Oldham, OL3 7AG, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mahmood, Tariq
    British financial consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 48 IIF 49
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 50
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 51
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    671,137 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 59 Kings Park Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 41 - Director → ME
  • 4
    LOANMAST LIMITED - 2001-10-02
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,056,192 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 4 Office Village Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,863 GBP2024-06-30
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    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
  • 9
    icon of address 11 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-11 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 1 Harrison Close, Bretton, Peterborough, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    358,871 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Overross House, Ross Park, Ross On Wye, Herefordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 15 - Director → ME
  • 13
    AL EHYA TRUST - 2009-11-25
    AL-AHYA TRUST - 2005-05-10
    icon of address The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address Fairview, 192 Park Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,577 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 South Bridge, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    27,925 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 8 - Has significant influence or controlOE
  • 16
    DEE SET TRADING LIMITED - 2019-03-25
    PASCALLE LIMITED - 2019-03-12
    icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,037,534 GBP2019-12-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-08-14 ~ dissolved
    IIF 51 - Secretary → ME
  • 17
    RAEBURN DRILLING LIMITED - 1993-08-30
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    46,377 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 11 - Director → ME
  • 18
    DALGLEN (NO.1115) LIMITED - 2007-09-08
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -411,768 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Director → ME
  • 19
    MINIPHASE LIMITED - 1990-02-01
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -808,562 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Presteigne Industrial Estate, Presteigne, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    289,653 GBP2019-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 1st Floor, 337 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    DEE SET HOME DELIVERY LIMITED - 2024-08-22
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 21 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 48 - Secretary → ME
  • 2
    SELECT FINANCE CONSULTANTS LIMITED - 2008-02-20
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2009-05-29
    IIF 45 - Director → ME
  • 3
    PEAKPHONE LIMITED - 2002-01-18
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,134,618 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 28 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 53 - Secretary → ME
  • 4
    QUILLCO 94 LIMITED - 2000-12-14
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,657,644 GBP2022-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 22 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 50 - Secretary → ME
  • 5
    icon of address 20 Brickfield Road, Yardley, Birmingham, West Midlands
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    116,873,893 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-01-21
    IIF 18 - Director → ME
  • 6
    icon of address Radleigh House, 1 Golf Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-12 ~ 2009-05-29
    IIF 46 - Director → ME
  • 7
    LACMAW 90 LIMITED - 1995-06-29
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-03-28
    IIF 43 - Director → ME
  • 8
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ 2025-03-28
    IIF 42 - Director → ME
  • 9
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ 2025-03-28
    IIF 44 - Director → ME
  • 10
    icon of address Radleigh House, 1 Golf Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ 2009-05-29
    IIF 47 - Director → ME
  • 11
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,932,917 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 27 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 54 - Secretary → ME
  • 12
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 24 - Director → ME
  • 13
    DEE SET MERCHANDISING LIMITED - 2020-05-05
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (4 parents)
    Equity (Company account)
    2,789,130 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 20 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 49 - Secretary → ME
  • 14
    ORDERSTAFF LIMITED - 2002-05-15
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 26 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 52 - Secretary → ME
  • 15
    icon of address 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    204,353 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.