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

Mr Khalid Mahmood

    Related profiles found in government register
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, Palmerston Road, London, E17 6PU, England

      IIF 1 IIF 2 IIF 3
    • 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 4
    • 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 5
    • Zain Hub 2-16, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, England

      IIF 6
    • Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 7 IIF 8
    • Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 9
    • 294, Bury New Road, Salford, M7 2YJ, England

      IIF 10 IIF 11 IIF 12
    • 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 14
    • 49 Weaste Road, Salford, M5 5HL, England

      IIF 15 IIF 16
    • 770, Mandarin Court, Warrington, WA1 1GG, England

      IIF 17
  • Mr Khalid Mahmod
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 18
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 19
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Herbert Street, Manchester, M8 0DG, England

      IIF 20
    • St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 21
  • Mahmood, Khalid
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, Palmerston Road, London, E17 6PU, England

      IIF 22 IIF 23 IIF 24
    • 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 25
    • Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 26 IIF 27
    • 294, Bury New Road, Salford, M7 2YJ, England

      IIF 28 IIF 29 IIF 30
    • 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 32
    • 770, Mandarin Court, Warrington, WA1 1GG, England

      IIF 33
  • Mahmood, Khalid
    British commercial director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 151, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, England

      IIF 34
  • Mahmood, Khalid
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 35
  • Mahmood, Khalid
    British developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 13, First Floor, Zain Hub, 2-6 Bury New Road, Manchester, M8 8FR, England

      IIF 36
  • Mahmood, Khalid
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Herbert Street, Manchester, M8 0DG, England

      IIF 37
    • 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 38 IIF 39
    • Unit 1a, Harkness Street, Ardwick Green, Manchester, M12 6BT, England

      IIF 40
    • Unit 3, Bentinck Street Industrial Estate, Bentinck Street, Manchester, M15 4LN

      IIF 41
    • 49, Weaste Road, Salford, M5 5HL, England

      IIF 42 IIF 43 IIF 44
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newbridge Close, Callands, Warrington, Cheshire, WA5 9EB

      IIF 45
  • Mahmood, Khalid
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 46
  • Mahmood, Khalid
    British business born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 47
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101, Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, United Kingdom

      IIF 48
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 49
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 50
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Flat 6, St. Mary Le Park Court, Parkgate Road, London, SW114PJ, England

      IIF 51
  • Mahmood, Khalid
    Pakistani director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 52
  • Mahmood, Khalid
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-35 Green Street, Burnley, Lancashire, BB10 1UZ, United Kingdom

      IIF 53
  • Mahmood, Khalid
    Pakistani born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 54
child relation
Offspring entities and appointments 30
  • 1
    AL-FATEH LTD
    12995511
    Zain Hub 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    ALL PURPOSE TRADING LIMITED
    06925658
    Unit 5, Sunny Brow Road, Manchester, United Kingdom
    Liquidation Corporate (6 parents)
    Officer
    2009-06-22 ~ 2010-06-01
    IIF 45 - Director → ME
  • 3
    BABYWORLD DISCOUNT STORE LIMITED
    08989749
    33-35 Green Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 53 - Director → ME
  • 4
    BN WHOLESALE LIMITED
    10544100
    40 Tweedale Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-03 ~ 2018-05-09
    IIF 43 - Director → ME
    Person with significant control
    2017-01-03 ~ 2019-09-30
    IIF 15 - Has significant influence or control OE
  • 5
    BRICKOPOLY LTD
    15364063
    75 Palmerston Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    CAPITAL BRIDGING SOLUTIONS LTD
    12749755
    294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Officer
    2020-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    CAPITAL BUILDERS NW LTD
    13203535
    294 Bury New Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-02-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    CAPITAL TRADING (NW) LTD
    12294440
    294 Bury New Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-11-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 9
    CLUSTER PROPERTIES LTD
    - now 12252871
    LAYLOMA MANAGEMENT LTD
    - 2020-10-09 12252871
    294 Bury New Road, Salford, England
    Active Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COOPER BUSINESS SUPPORT LIMITED - now
    SWAN TRADE LIMITED
    - 2019-07-18 11618709
    THORNBERRY GLOBAL LIMITED
    - 2019-02-26 11618709 07698736
    SWAN TRADE LTD
    - 2019-01-23 11618709
    Office 13 Zain Hub Building, 2/16 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-22 ~ 2019-06-01
    IIF 42 - Director → ME
    Person with significant control
    2018-11-20 ~ 2019-06-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    DJ COOPER ENTERPRISES LIMITED
    - now 07410112
    COOPER ACCOUNTING LIMITED
    - 2017-11-28 07410112
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Officer
    2018-11-29 ~ 2019-03-30
    IIF 38 - Director → ME
    2017-11-15 ~ 2018-11-29
    IIF 39 - Director → ME
    Person with significant control
    2017-11-15 ~ 2018-11-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    ELLIOTTS MOTORS UK LIMITED - now
    FIRST UK TRADING LIMITED - 2019-04-10
    TAJEZ HALAL POULTRY LIMITED
    - 2017-05-26 09927300
    351 Stockport Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-22 ~ 2017-05-07
    IIF 40 - Director → ME
  • 13
    EU IMPORTS LIMITED
    07478868
    B22 New Smithfield Market, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-29 ~ 2011-08-01
    IIF 51 - Director → ME
  • 14
    HM PROPERTY GROUP LTD
    12212658
    2-16 Bury New Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-03-01 ~ 2022-06-01
    IIF 25 - Director → ME
    Person with significant control
    2021-03-01 ~ 2022-04-24
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    HORIZON PROPERTIES NW LTD
    14833034
    294 Bury New Road, Salford, England
    Active Corporate (2 parents)
    Officer
    2023-04-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 16
    LANDOPOLY LTD
    17068126
    75 Palmerston Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    LIVERPOOL 1 HOLDINGS LIMITED
    10698806
    Halton View Villas, Wilson Patten Street, Warrington, England
    Active Corporate (5 parents)
    Officer
    2020-11-11 ~ 2021-09-23
    IIF 27 - Director → ME
    Person with significant control
    2020-11-11 ~ 2021-09-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    M1 HOLDINGS LIMITED
    10699038 06090335... (more)
    Zain Hub 2-16 Bury New Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-11-11 ~ 2023-06-08
    IIF 26 - Director → ME
    Person with significant control
    2020-11-11 ~ 2023-06-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    MADINA FOODSTORE LIMITED
    SC373541
    Unit 101 Eucal Business Centre, Craigshill Road, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 49 - Director → ME
  • 20
    MCF (MADINA CONTINENTAL FOOD STORE) LTD
    SC553511 SC487778
    Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    2016-12-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    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
  • 21
    MCF(MADINA CONTINENTAL FOOD STORE) LIMITED
    SC487778 SC553511
    Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 48 - Director → ME
  • 22
    PALMERSTON RD LIMITED
    13318842
    75 Palmerston Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-04-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 23
    PERRYFAST LIMITED
    10450647
    87 Long Street, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ 2020-08-11
    IIF 36 - Director → ME
    2020-08-11 ~ 2021-12-31
    IIF 34 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-08-11
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 24
    S B C V LIMITED
    - now 07140879
    SUNNY BROW CAR & VAN HIRE LIMITED
    - 2011-05-06 07140879
    Naveed Mini Market, Walmersley Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ 2011-12-22
    IIF 41 - Director → ME
  • 25
    SILVERLANDS CASH & CARRY LTD
    - now 10545010
    SILVERLANDS DEVELOPMENTS LIMITED
    - 2017-11-13 10545010
    1 Herbert Street, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    2017-01-03 ~ 2018-03-12
    IIF 44 - Director → ME
    Person with significant control
    2017-01-03 ~ 2018-03-12
    IIF 16 - Has significant influence or control OE
  • 26
    THE FOURTH INC LTD
    16204966
    294 Bury New Road, Salford, England
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE VILLAGE CHIP SHOP TAKEAWAY LIMITED
    SC426498
    1b Kirkhill, Loganlea, Addiewell, West Calder, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 47 - Director → ME
  • 28
    THORNBERRY ENTERPRISES LIMITED - now
    THORNBERRY GLOBAL LIMITED
    - 2019-01-09 07698736 11618709
    THORNBERRY ENGINEERING (SERVICES) LIMITED - 2013-07-16
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-11-15 ~ 2018-11-29
    IIF 37 - Director → ME
    Person with significant control
    2017-11-15 ~ 2018-11-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    THORNBERRY PROPERTIES NORTH LIMITED
    12201235
    96 Wilderspool Causeway, Warrington, England
    Active Corporate (3 parents)
    Officer
    2019-09-11 ~ 2022-01-01
    IIF 52 - Director → ME
    Person with significant control
    2019-09-11 ~ 2022-01-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    WILSON PATTEN HOLDINGS LIMITED
    09883162
    770 Mandarin Court, Warrington, England
    Active Corporate (5 parents)
    Officer
    2023-04-12 ~ 2024-08-01
    IIF 33 - Director → ME
    Person with significant control
    2023-04-12 ~ 2024-08-01
    IIF 17 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.