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, Salman

    Related profiles found in government register
  • Mahmood, Salman
    British businessman born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 1
  • Mahmood, Salman
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, United Kingdom

      IIF 2
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • icon of address Fajar, Suite 26, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 4
    • icon of address Flat 64, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 5
    • icon of address Flat 64, North Point, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 6 IIF 7
    • icon of address Fajar - Chartered Accountants, Suite 26, 95 Miles Road, Surrey, CR4 3FH, United Kingdom

      IIF 8
    • icon of address Hillside, Royal Avenue, Worcester Park, Surrey, KT4 7JG, United Kingdom

      IIF 9
  • Mahmood, Salman
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 64, North Point, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 10
  • Mahmood, Salman
    British marketing & it consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Salman
    British director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 13 Garnet House, Percy Gardens, Worcester Park, Surrey, KT4 7SA

      IIF 14
  • Mahmood, Salman
    British businessman born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 15
  • Mr Salman Mahmood
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address 26, 95, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Fajar, Suite 26, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 20
    • icon of address Flat 64, North Point, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 21 IIF 22
    • icon of address Fajar - Chartered Accountants, Suite 26, 95 Miles Road, Surrey, CR4 3FH, United Kingdom

      IIF 23
  • Mahmood, Salman

    Registered addresses and corresponding companies
    • icon of address 48, Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, United Kingdom

      IIF 24
    • icon of address Unit 13, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3AP, United Kingdom

      IIF 25 IIF 26
    • icon of address 26, 95, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Fajar, Suite 26, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 30
    • icon of address Flat 64, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 31
    • icon of address Flat 64, North Point, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 32 IIF 33
    • icon of address Hillside, Royal Avenue, Worcester Park, Surrey, KT4 7JG, United Kingdom

      IIF 34 IIF 35
  • Mr Salman Mahmood
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Salisbury Road, Worcester Park, KT4 7BZ, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    260,648 GBP2023-12-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-04-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    AVEROX CONSTRUCTION LTD - 2022-07-20
    icon of address Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,843 GBP2023-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-11-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    VAUBAN COLLECTION LTD - 2015-09-24
    BLEUPAGE LIMITED - 2019-03-07
    ART ET MEUBLES DE FRANCE LIMITED - 2011-11-24
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,780 GBP2023-12-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Averox Uk Ltd Unit 48, Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    EKAAN HOLDINGS LIMITED - 2015-02-09
    AVEROX HOLDINGS LTD - 2022-07-20
    icon of address Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,355 GBP2023-12-31
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-02-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 95, Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,699 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-07-02 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 95, Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 64 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256,964 GBP2024-06-30
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-08-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 95, Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    LA ROYAUTE LIMITED - 2022-07-20
    icon of address Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,462 GBP2023-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address Amf Europe Ltd Unit 48, Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2012-11-07
    IIF 9 - Director → ME
    icon of calendar 2010-10-19 ~ 2012-11-07
    IIF 34 - Secretary → ME
  • 2
    VAUBAN COLLECTION LTD - 2015-09-24
    BLEUPAGE LIMITED - 2019-03-07
    ART ET MEUBLES DE FRANCE LIMITED - 2011-11-24
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,780 GBP2023-12-31
    Officer
    icon of calendar 2011-09-21 ~ 2013-09-19
    IIF 25 - Secretary → ME
  • 3
    icon of address Averox Uk Ltd Unit 48, Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2012-09-01
    IIF 15 - Director → ME
  • 4
    MAISHA PLC - 2007-01-04
    REGINA PLC - 1999-07-22
    REGINA HEALTH & BEAUTY PRODUCTS PLC - 1992-03-23
    HANDFORD ESTATE PUBLIC LIMITED COMPANY - 1987-03-02
    icon of address Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2004-01-12
    IIF 14 - Director → ME
  • 5
    icon of address Flat 64 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256,964 GBP2024-06-30
    Officer
    icon of calendar 2010-03-31 ~ 2010-04-01
    IIF 1 - Director → ME
  • 6
    LA ROYAUTE LIMITED - 2022-07-20
    icon of address Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,462 GBP2023-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2019-12-01
    IIF 4 - Director → ME
    icon of calendar 2011-10-28 ~ 2019-12-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    RICHELIEU LIMITED - 2015-09-24
    icon of address Flat 64 Northpoint, 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-09-21 ~ 2019-12-01
    IIF 8 - Director → ME
    icon of calendar 2011-09-21 ~ 2013-09-19
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 23 - Ownership of shares – 75% or more OE

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.