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

Mahmood, Tahir

    Related profiles found in government register
  • Mahmood, Tahir
    British co director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Canterbury Avenue, Ilford, Essex, IG1 3NA

      IIF 1
  • Mahmood, Tahir
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Canterbury Avenue, Ilford, Essex, IG1 3NA

      IIF 2 IIF 3
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 4
    • icon of address 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 5
    • icon of address 68, Browning Road, London, E12 6QZ, England

      IIF 6
  • Mahmood, Tahir
    British letting agent born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Canterbury Ave, Ilford, IG1 3NA, United Kingdom

      IIF 7
  • Mahmood, Tahir
    British letting consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 8
  • Mahmood, Tahir
    British sales person born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Canterbury Avenue, Ilford, Essex, IG1 3NA, United Kingdom

      IIF 9
  • Mahmood, Tahir
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 10
  • Mahmood, Tahir
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade, Green Lane, Ilford, IG3 9RT, United Kingdom

      IIF 11
    • icon of address Park House, 168 Stainforth Road, Ilford, IG2 7EL, England

      IIF 12
    • icon of address Park House, 168 Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EL, England

      IIF 13
  • Mahmood, Tahir
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 14 IIF 15
  • Mahmood, Tahir
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 16
    • icon of address 27, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 17
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 18
  • Mahmood, Tahir
    British consultant born in August 1971

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 39, Kingswood Rd, Ilford, IG3 8UE, England

      IIF 19
  • Mr Tahir Mahmood
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 20
    • icon of address 27, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 21
    • icon of address 27, Canterbury Avenue, Ilford, IG1 3NA, United Kingdom

      IIF 22
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 23
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 24
    • icon of address 39, Kingswood Rd, Ilford, IG3 8UE, England

      IIF 25
  • Mahmood, Tahir
    British general manager born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 395a-395d, High Road Leyton, London, E10 5NA, England

      IIF 26
  • Mahmood, Tahir
    British manager born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434a, High Road Leyton, London, E10 6QE, England

      IIF 27
  • Mahmood, Tahir
    British letting agent born in August 1971

    Registered addresses and corresponding companies
    • icon of address 227 Ilford Lane, Ilford, Essex, IG1 2RZ

      IIF 28
  • Mahmood, Tahir
    British businessman born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Cranbrook Road, London, IG1 4TA, England

      IIF 29
  • Mahmood, Tahir
    British

    Registered addresses and corresponding companies
    • icon of address 27 Canterbury Avenue, Ilford, Essex, IG1 3NA

      IIF 30
  • Mr Tahir Mahmood
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 31
    • icon of address 235, Cranbrook Rd, Ilford, Essex, IG1 4TD, England

      IIF 32
    • icon of address 235, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 33
    • icon of address 3, Brooks Parade, Green Lane, Ilford, IG3 9RT, United Kingdom

      IIF 34
    • icon of address Park House, 168 Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EL, England

      IIF 35
    • icon of address 189, To 191 Cranbrook Road, Ilford, Essex, IG1 4TA, England

      IIF 36
  • Tahir Mahmood
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 168 Stainforth Road, Ilford, IG2 7EL, England

      IIF 37
  • Mahmood, Tahir

    Registered addresses and corresponding companies
    • icon of address 68, Browning Road, London, London, E12 6QZ, England

      IIF 38
  • Mr Tahir Mahmood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434a, High Road Leyton, London, E10 6QE, England

      IIF 39
  • Mr Tahir Mahmood
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 395a-395d, High Road Leyton, London, E10 5NA, England

      IIF 40
  • Mr Tahir Mahmood
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Cranbrook Road, London, IG1 4TA, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-01-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Park House, 168 Stainforth Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,384 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Imperial Business Centre, Office 314 10-17 Sevenways Parade, Gants Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 6
    icon of address 39 Kingswood Rd, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address Park House 168 Stainforth Road, Newbury Park, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,766 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,427 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SYNERGY ELECTRICAL SERVICES LTD - 2011-01-12
    APEX ELECTRICAL (LONDON) SERVICES LTD - 2010-12-29
    icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 395a-395d High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,239 GBP2024-10-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 20 - Has significant influence or controlOE
  • 14
    icon of address 434a High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 189 To 191 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,406 GBP2024-04-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 235 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 548 Ley Street, Newbury Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 18
    icon of address 168 Stainforth Road Newbury Park, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    316,889 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 235 Cranbrook Rd, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,599 GBP2024-04-30
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 163-165 Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2007-07-01
    IIF 1 - Director → ME
  • 2
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    393,406 GBP2018-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2013-02-01
    IIF 6 - Director → ME
    icon of calendar 2011-02-03 ~ 2012-01-24
    IIF 38 - Secretary → ME
  • 3
    icon of address 189 To 191 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,406 GBP2024-04-30
    Officer
    icon of calendar 2005-06-16 ~ 2014-01-01
    IIF 2 - Director → ME
  • 4
    icon of address 26 Buckingham Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-18 ~ 2006-05-19
    IIF 28 - Director → ME
  • 5
    icon of address 235 Cranbrook Rd, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,599 GBP2024-04-30
    Officer
    icon of calendar 2005-06-16 ~ 2017-09-01
    IIF 3 - 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.