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

Reza, Mahmood

    Related profiles found in government register
  • Reza, Mahmood

    Registered addresses and corresponding companies
    • icon of address 1 The Crescent, King Street, Leicester, LE1 6RX, United Kingdom

      IIF 1
    • icon of address 12, Forest Rise, Thurnby, Leicester, Leicestershire, LE79PF

      IIF 2
    • icon of address 29 Rolleston Street, Leicester, LE5 3SB

      IIF 3
    • icon of address 50 St Stephens Road, Leicester, Leicestershire, LE2 1GG

      IIF 4
  • Reza, Mahmood
    British accountant

    Registered addresses and corresponding companies
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 5
  • Reza, Mahmood
    British businessman

    Registered addresses and corresponding companies
    • icon of address 12, Forest Rise, Thurnby, Leicester, Leicestershire, LE7 9PF, United Kingdom

      IIF 6
  • Reza, Mahmood
    British self employed

    Registered addresses and corresponding companies
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 7
  • Reza, Mahmood
    British businessman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Rolleston Street, Leicester, LE5 3SB

      IIF 8
    • icon of address Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE

      IIF 9
  • Reza, Mahmood
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 37, 8-10 Richmond Terrace, Old College House, Brighton, East Sussex, BN2 9SY, United Kingdom

      IIF 10
    • icon of address 1 The Crescent, King Street, Leicester, LE1 6RX, United Kingdom

      IIF 11
    • icon of address 12, Forest Rise, Thurnby, Leicester, Leicestershire, LE7 9PF, United Kingdom

      IIF 12
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 13
    • icon of address 29-35, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 14
    • icon of address Offices G4/g5, Phoenix House, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0UL, England

      IIF 15
  • Reza, Mahmood
    British businessman born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Forest Rise, Thurnby, Leicester, Leicestershire, LE79PF

      IIF 16
    • icon of address Great Central Station, Great Central Road, Loughborough, Leics., LE11 1RW

      IIF 17
  • Reza, Mahmood
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 18
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 19
    • icon of address L C B Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE, England

      IIF 20
  • Reza, Mahmood
    British lmc course director and team l born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 St Stephens Road, Leicester, Leicestershire, LE2 1GG

      IIF 21
  • Reza, Mahmood
    British non executive director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Forest Rise, Thurnby, Leicester, LE7 9PF, England

      IIF 22
  • Reza, Mahmood
    British self employed born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Forest Rise, Thurnby, Leicester, Leicestershire, LE7 9PF, United Kingdom

      IIF 23
  • Mr Mahmood Reza
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD

      IIF 24 IIF 25 IIF 26
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 27
    • icon of address 29-35, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 28
  • Mr Mahmood Reza
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address L C B Depot, 31 Rutland Street, Leicester, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 20 - Director → ME
  • 2
    PRO ACTIVE RESOLUTIONS LTD - 2006-10-13
    ETHNIC OFFERINGS LIMITED - 2005-02-10
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,928 GBP2020-09-30
    Officer
    icon of calendar 1998-09-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1998-09-14 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    GREAT CENTRAL RAILWAY (1976) PUBLIC LIMITED COMPANY - 1996-03-13
    icon of address Great Central Station, Great Central Road, Loughborough, Leics.
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,060,288 GBP2024-01-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 17 - Director → ME
  • 4
    PRO ACTIVE RESOLUTIONS LIMITED - 2021-08-09
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    273,947 GBP2024-03-31
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-10-13 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 The Crescent, King Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-11-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PRO ACTIVE MANAGEMENT AND TRAINING LIMITED - 2015-02-25
    NUMBERS KNOW HOW LIMITED - 2023-09-08
    KNOWLEDGE GRAB LIMITED - 2021-08-09
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -136,074 GBP2024-05-31
    Officer
    icon of calendar 2000-05-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2000-05-18 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 37, 8-10 Richmond Terrace, Old College House, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 10 - Director → ME
  • 10
    THE SPARK CHILDREN'S ARTS FESTIVAL - 2013-08-21
    icon of address Lcb Depot, 31 Rutland Street, Leicester, Leicestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-08 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 29-35 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    LEICESTER PRINT WORKSHOP LIMITED - 1998-04-08
    icon of address 50 St. George Street, Leicester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2015-03-02
    IIF 21 - Director → ME
    icon of calendar 2010-03-22 ~ 2015-03-02
    IIF 4 - Secretary → ME
  • 2
    NOTTINGHAM CONTEMPORARY LIMITED - 2009-11-01
    CENTRE FOR CONTEMPORARY ART NOTTINGHAM LIMITED - 2008-04-16
    CENTRE FOR CONTEMPORARY ART NOTTINGHAM LIMITED - 2009-04-06
    icon of address Nottingham Contemporay, Weekday Cross, Nottingham, Nottinghamshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2013-09-17
    IIF 8 - Director → ME
    icon of calendar 2006-04-27 ~ 2013-09-17
    IIF 3 - Secretary → ME
  • 3
    CCAN TRADING LIMITED - 2009-04-06
    icon of address Nottingham Contemporary, Weekday Cross, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2013-09-17
    IIF 16 - Director → ME
    icon of calendar 2008-06-05 ~ 2013-09-17
    IIF 2 - Secretary → ME
  • 4
    SEDGEFIELD SCHOOL SPORT PARTNERSHIP COMMUNITY INTEREST COMPANY - 2021-01-25
    icon of address Chilton Academy, Chilton, Ferryhill, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2022-07-08
    IIF 22 - Director → ME
  • 5
    COUNCIL FOR VOLUNTARY SERVICE FOR MELTON BOROUGH - 2006-03-29
    icon of address Phoenix House, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2013-12-10
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.