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

Mahmood, Tariq

    Related profiles found in government register
  • Mahmood, Tariq
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curle & Co, 22, Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, Scotland

      IIF 1
    • The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

      IIF 2
  • Mahmood, Tariq
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Kings Park Road, Glasgow, G44 4SY

      IIF 3
    • 749, Pollokshaws Road, Glasgow, G41 2AX, United Kingdom

      IIF 4
    • 2, Wellington Road, Greenfield, Oldham, OL3 7AG, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mahmood, Tariq
    British financial consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 11
    • Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 12
    • ., Whistleberry Road, Hamilton, Glasgow, ML3 0HP, Scotland

      IIF 13 IIF 14 IIF 15
    • 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 17
    • Presteigne Industrial Estate, Presteigne, Powys, LD8 2UF

      IIF 18
    • Overross House, Ross Park, Ross On Wye, Herefordshire, HR9 7US, England

      IIF 19
    • Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, England

      IIF 20 IIF 21
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 22
  • Mahmood, Tariq
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Lochlea Grove, Kirkcaldy, Fife, KY2 6DY, United Kingdom

      IIF 23
  • Mahmood, Tariq
    British accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lynnon Field, Warwick, CV34 6DH, England

      IIF 24
  • Mahmood, Tariq
    British company finance officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 25
  • Mahmood, Tariq
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 26
    • Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 27
    • 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 28
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 29 IIF 30
  • Mahmood, Tariq
    British group finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curle & Co, 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 34
  • Mahmood, Tariq
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Springfield Road, Peterborough, PE1 2JG, England

      IIF 35
    • 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, England

      IIF 36
    • Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 37
  • Mahmood, Tariq
    British businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23 Springfield Road, Peterborough, PE1 2JG

      IIF 38
    • Fairview, 192 Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 39
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 40 IIF 41 IIF 42
    • 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 43
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, South Bridge, Cupar, Fife, KY15 5HY

      IIF 44
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 45 IIF 46
    • Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 47
    • Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 48
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 49 IIF 50 IIF 51
  • Mr Tariq Mahmood
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Springfield Road, Peterborough, PE1 2JG, England

      IIF 52
    • 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, England

      IIF 53
    • Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 38
  • 1
    ALLIED EXPLORATION & GEOTECHNICS LIMITED
    02203886
    Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (19 parents)
    Equity (Company account)
    671,137 GBP2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 20 - Director → ME
  • 2
    BAMBURGH LIMITED - now
    DEE SET HOME DELIVERY LIMITED
    - 2024-08-22 05085325
    6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 26 - Director → ME
    2019-08-14 ~ 2020-04-30
    IIF 45 - Secretary → ME
  • 3
    CANDYLICIOUS (UK) LTD
    SC361027
    Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 3 - Director → ME
  • 4
    CRESCENT FINANCIAL LIMITED
    - now SC247708
    SELECT FINANCE CONSULTANTS LIMITED
    - 2008-02-20 SC247708
    Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2003-04-11 ~ 2009-05-29
    IIF 8 - Director → ME
  • 5
    CRMPLUS (UK) LIMITED
    SC407461
    59 Kings Park Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ dissolved
    IIF 4 - Director → ME
  • 6
    DEE SET CONFECTIONERY LIMITED
    - now 04297287
    PEAKPHONE LIMITED - 2002-01-18
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (18 parents)
    Equity (Company account)
    7,134,618 GBP2023-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 22 - Director → ME
    2019-08-14 ~ 2020-04-30
    IIF 50 - Secretary → ME
  • 7
    DEE SET LOGISTICS LIMITED
    - now SC208421
    QUILLCO 94 LIMITED - 2000-12-14
    Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (19 parents, 3 offsprings)
    Equity (Company account)
    3,657,644 GBP2022-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 12 - Director → ME
    2019-08-14 ~ 2020-04-30
    IIF 47 - Secretary → ME
  • 8
    DTS RAEBURN LIMITED
    - now SC222975
    LOANMAST LIMITED - 2001-10-02
    . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    1,056,192 GBP2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 16 - Director → ME
  • 9
    EURO PROPERTY INVESTMENTS LIMITED
    02861582
    20 Brickfield Road, Yardley, Birmingham, West Midlands
    Active Corporate (18 parents, 22 offsprings)
    Equity (Company account)
    116,873,893 GBP2023-12-31
    Officer
    2017-07-28 ~ 2019-01-21
    IIF 24 - Director → ME
  • 10
    GFC (UK) LTD
    07292371
    4 Office Village Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,863 GBP2024-06-30
    Officer
    2013-12-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 11
    GG-169-798 LIMITED
    14457373 15060409... (more)
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GG-258-978 LIMITED
    14410725 15746325... (more)
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GG-297-993 LIMITED
    14457402 12788786... (more)
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GLOBAL FOIL CONTAINERS LTD
    04555427
    11 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (5 parents)
    Officer
    2002-10-11 ~ dissolved
    IIF 38 - Director → ME
  • 15
    HALAL FINANCIAL SERVICES LIMITED
    SC305377
    Radleigh House, 1 Golf Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-07-12 ~ 2009-05-29
    IIF 9 - Director → ME
  • 16
    HARRISON SPRINGFIELD PROPERTIES LIMITED
    14966526
    1 Harrison Close, Bretton, Peterborough, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    358,871 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HARTLEY BOTANIC LIMITED
    - now 03054175 07190771
    LACMAW 90 LIMITED - 1995-06-29
    2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (19 parents)
    Officer
    2022-11-30 ~ 2025-03-28
    IIF 6 - Director → ME
  • 18
    HB BIDCO LIMITED
    13282805
    2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-09-22 ~ 2025-03-28
    IIF 5 - Director → ME
  • 19
    HB TOPCO LIMITED
    13276382
    2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-09-22 ~ 2025-03-28
    IIF 7 - Director → ME
  • 20
    IGNE GROUP LIMITED
    14740656
    Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2025-04-01 ~ now
    IIF 21 - Director → ME
  • 21
    IGNE UXO LIMITED
    14747649
    Overross House, Ross Park, Ross On Wye, Herefordshire, England
    Active Corporate (7 parents)
    Officer
    2025-04-01 ~ now
    IIF 19 - Director → ME
  • 22
    MOHIUDDIN TRUST
    - now 05066011
    AL EHYA TRUST - 2009-11-25
    AL-AHYA TRUST - 2005-05-10
    The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (27 parents)
    Officer
    2020-07-01 ~ now
    IIF 2 - Director → ME
  • 23
    NEW HOPE PROJECT LTD
    10334217
    Fairview, 192 Park Road, Peterborough, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    27,577 GBP2024-08-31
    Officer
    2016-08-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NEWSPLUS (CUPAR) LTD
    SC426239
    3 South Bridge, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    27,925 GBP2024-06-30
    Officer
    2012-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 44 - Has significant influence or control OE
  • 25
    PASCALLE LIMITED
    - now 05086454
    DEE SET TRADING LIMITED - 2019-03-25
    PASCALLE LIMITED - 2019-03-12
    Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,037,534 GBP2019-12-31
    Officer
    2019-08-14 ~ dissolved
    IIF 27 - Director → ME
    2019-08-14 ~ dissolved
    IIF 48 - Secretary → ME
  • 26
    PROPERTYCOMPANY.EU LIMITED
    SC344019
    Radleigh House, 1 Golf Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-06-06 ~ 2009-05-29
    IIF 10 - Director → ME
  • 27
    RAEBURN DRILLING & GEOTECHNICAL LIMITED
    - now SC094320 SC329030
    RAEBURN DRILLING LIMITED - 1993-08-30
    . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (19 parents, 4 offsprings)
    Profit/Loss (Company account)
    46,377 GBP2021-04-01 ~ 2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 14 - Director → ME
  • 28
    RAEBURN DRILLING AND GEOTECHNICAL (NORTHERN) LIMITED
    - now SC329030 SC094320
    DALGLEN (NO.1115) LIMITED - 2007-09-08
    . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    -411,768 GBP2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 13 - Director → ME
  • 29
    RETAIL SOLUTIONS (HOLDINGS) LIMITED
    04965155
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (13 parents, 7 offsprings)
    Equity (Company account)
    19,932,917 GBP2024-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 30 - Director → ME
    2019-08-14 ~ 2020-04-30
    IIF 51 - Secretary → ME
  • 30
    RETAIL SOLUTIONS TRUSTEES LIMITED
    09471992
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 28 - Director → ME
  • 31
    TACTICAL SOLUTIONS FS LIMITED - now
    DEE SET MERCHANDISING LIMITED
    - 2020-05-05 05085328
    6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (14 parents)
    Equity (Company account)
    2,789,130 GBP2023-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 11 - Director → ME
    2019-08-14 ~ 2020-04-30
    IIF 46 - Secretary → ME
  • 32
    TERRA-TEK LIMITED
    - now SC121594
    MINIPHASE LIMITED - 1990-02-01
    . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (19 parents)
    Equity (Company account)
    -808,562 GBP2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 15 - Director → ME
  • 33
    THIRD PARTY RETAILING LIMITED
    - now 04361198
    ORDERSTAFF LIMITED - 2002-05-15
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 29 - Director → ME
    2019-08-14 ~ 2020-04-30
    IIF 49 - Secretary → ME
  • 34
    TYN PROPERTIES LIMITED
    12190599
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    W.B. AND A.D. MORGAN LTD
    02970550
    Presteigne Industrial Estate, Presteigne, Powys
    Active Corporate (17 parents)
    Equity (Company account)
    289,653 GBP2019-03-31
    Officer
    2025-04-01 ~ now
    IIF 18 - Director → ME
  • 36
    WENPAC TRADING LTD
    08493221
    1st Floor, 337 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 39 - Director → ME
  • 37
    WHITE HINGE LIMITED
    07366723
    6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    204,353 GBP2023-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 17 - Director → ME
  • 38
    ZIKR LTD
    SC794362
    Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.