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 Sajid Mahmood

    Related profiles found in government register
  • Mr Sajid Mahmood
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 414 Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LA, United Kingdom

      IIF 1
  • Mr Sajid Mahmood
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Portland Street, Accrington, BB5 1RH, England

      IIF 2
    • Village Shop, Whalley Road, Langho, Blackburn, BB6 8AB, United Kingdom

      IIF 3
  • Mr Sajid Mahmood
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 456, Dudley Road, Birmingham, B18 4HF, United Kingdom

      IIF 4
    • 458a, Dudley Road, Birmingham, B18 4HF, England

      IIF 5
  • Mahmood, Sajid
    British businessman born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 295, Birchfield Road, Perry Barr, Birmingham, B20 3BX, England

      IIF 6
  • Mahmood, Sajid
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Highfield Road, Alum Rock, Birmingham, B8 3QD, United Kingdom

      IIF 7
  • Mahmood, Sajid
    British managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 414, Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LA, United Kingdom

      IIF 8
  • Mahmood, Sajid
    British sales director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1762-1764 Pershore Road, Birmingham, West Midlands, B30 3BH, England

      IIF 9
  • Mahmood, Sajid
    British sales man born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 414, Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LA, United Kingdom

      IIF 10
  • Mahmood, Sajid
    British self employed born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 414 Rotton Park Road, Rotton Park Road, Ed, West Midlands, B16 0LA, United Kingdom

      IIF 11
  • Mr Sajid Mahmood
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Mcarthur Street, Glasgow, G43 1RU, Scotland

      IIF 12
  • Mr Sajid Mahmood
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Parkholm Avenue, Glasgow, G53 7WT, Scotland

      IIF 13
  • Mahmood, Sajid
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Portland Street, Accrington, Lancashire, BB5 1RH, England

      IIF 14
    • Village Shop, Whalley Road, Langho, Blackburn, BB6 8AB, United Kingdom

      IIF 15
  • Mahmood, Sajid
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Portland Street, Accrington, Lancashire, BB5 1RH, United Kingdom

      IIF 16
  • Mahmood, Sajid
    British postman born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314 Rotton Park Road, Birmingham, West Midlands, B16 0JR

      IIF 17
  • Mahmood, Sajid
    British self-employed born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0JR, United Kingdom

      IIF 18
  • Mahmood, Sajid
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 456, Dudley Road, Birmingham, B18 4HF, United Kingdom

      IIF 19
    • 458a, Dudley Road, Birmingham, B18 4HF, England

      IIF 20
  • Mahmood, Sajid
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Mcarthur Street, Glasgow, G43 1RU, Scotland

      IIF 21
  • Mahmood, Sajid
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Mcarthur Street, Glasgow, G43 1RU, Scotland

      IIF 22
child relation
Offspring entities and appointments 14
  • 1
    APEX MOTOR POINT LTD
    13324037
    314 Rotton Park Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 18 - Director → ME
  • 2
    AVAARI UK LTD
    07262689
    20 Portland Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 3
    ELITE RADIO CARS LIMITED
    04211000
    15a Anchor Road, Walsall, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    -6,831 GBP2024-05-31
    Officer
    2004-03-16 ~ 2005-06-06
    IIF 17 - Director → ME
  • 4
    FAST TRAX CAR HIRE LTD
    07179028
    295 Birchfield Road, Perry Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 6 - Director → ME
  • 5
    FAST TRAX CLAIMS MANAGEMENT LTD
    07347468
    414 Rotton Park Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 8 - Director → ME
  • 6
    G & S (SCOTLAND) LTD
    SC398616
    15 Mcarthur Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    33,771 GBP2024-07-31
    Officer
    2022-05-30 ~ now
    IIF 21 - Director → ME
    2011-05-04 ~ 2022-05-29
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-29
    IIF 13 - Ownership of shares – 75% or more OE
    2022-05-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    KRAZY DEALS LTD
    16948292
    458a Dudley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MERCURY PETROLEUM LTD
    06802180
    20 Portland Street, Accrington, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,684 GBP2021-06-30
    Officer
    2009-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    MMR LARGESCALE LIMITED
    08581573
    1762-1764 Pershore Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,331 GBP2016-06-30
    Officer
    2013-06-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PETRE VILLAGE SHOP LTD
    14871979
    140 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    RC MANIA LTD
    08053997
    414 Rotton Park Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 10 - Director → ME
  • 12
    SHAKES PLACE LIMITED
    08351138
    1 Highfield Road, Alum Rock, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 7 - Director → ME
  • 13
    TRADERCO LTD
    16947440
    456 Dudley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    VAPETECK LTD
    10144485
    456-462 Dudley Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,116 GBP2019-04-30
    Officer
    2016-05-01 ~ 2016-09-01
    IIF 11 - 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.