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 Arshad Mahmood

    Related profiles found in government register
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 1
  • Mr Arshad Mahmood
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 2
    • 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 3
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Conway Avenue, Quinton, Birmingham, B32 1DR, England

      IIF 4
    • 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 5
  • Mahmood, Arshad
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 6
  • Mahmood, Arshad
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 44/45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 7
  • Mr Arshad Mahmood
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 8
  • Arshad Mahmood
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 9
  • Mr Arshad Mahmood
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 14
    • 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 15
    • Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 16
    • Cromwell House, Cromwell Street, Coventry, CV6 5EZ, United Kingdom

      IIF 17
  • Mahmood, Arshad
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 18
  • Mahmood, Arshad
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Balloch Road, Alexandria, G83 8LQ, Scotland

      IIF 19
    • 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 20
  • Mahmood, Arshad
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, West Park Road, Bradford, BD8 9SJ, England

      IIF 21
  • Mahmood, Arshad
    British manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 22
  • Mahmood, Arshad
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Conway Avenue, Quinton, Birmingham, B32 1DR, England

      IIF 23
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 24 IIF 25
    • 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 26
  • Mahmood, Arshad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 27
  • Mahmood, Arshad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 28
  • Mahmood, Arshad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 29
  • Mahmood, Arshad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 30
  • Mahmood, Arshad
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 31
  • Mahmood, Arshad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 32
    • Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 33
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 34
  • Mahmood, Arshad
    Pakistani manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 35
  • Mahmood, Arshad
    Pakistani managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 36
  • Mahmood, Arshad

    Registered addresses and corresponding companies
    • Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    5 STAR DINER LTD
    15119707
    184 Red Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    A&K CARERS LIMITED
    10876278
    Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 3
    A2B CHAUFFEURS LTD
    14159719
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    ALOONA ENTERPRISES LTD
    SC570334
    55 Balloch Road, Alexandria, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2025-03-01
    IIF 19 - Director → ME
  • 5
    ARCHIE REAL ESTATES LTD
    12343604
    363 City Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    ARSHAD SECURITY LTD
    - now 11560085
    ARSHAD786 LTD
    - 2018-09-11 11560085
    367 Rotton Park Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    CHILLIES FOOD CLUB LTD
    SC414649
    55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 29 - Director → ME
  • 8
    DEEN & SONS LTD
    SC741333
    55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Active Corporate (1 parent)
    Officer
    2022-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    ELLAND ROAD STORE LIMITED
    08252305
    118 West Park Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 10
    EXPERT MEDICOLEGAL LIMITED
    - now 08207330
    FAST TRACK EXPERT MEDICALS LIMITED
    - 2012-10-23 08207330
    REPLACEMENT VEHICLE SOLUTIONS LIMITED
    - 2012-10-18 08207330 07077891
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-01 ~ 2016-10-01
    IIF 35 - Director → ME
    2012-09-10 ~ 2013-03-14
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    FASTRACK CLAIMS (COV) LIMITED
    07997134
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    FASTTRACK LEGAL SERVICES LTD
    15902544
    3 Dennis Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-08-17 ~ dissolved
    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 OE
  • 13
    LOCKHURST LIMITED
    09832409
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    LONDON TAXI CENTRE LTD
    07755759
    Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 34 - Director → ME
  • 15
    MAHMOOD'S REAL ESTATE LTD
    15842405
    9 Conway Avenue, Quinton, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    QUICK STOP COURIERS LTD
    15015223
    Cromwell House, Cromwell Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    RAPYAL VEHICLE SOLUTIONS LIMITED
    - now 07938899
    RAPYAL CARS LIMITED
    - 2012-10-02 07938899
    135, (unit 4) Wright Street, Small Heath, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    REPLACEMENT VEHICLE SOLUTIONS LTD
    07077891 08207330
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2009-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    S & D AUTO CLAIMS LTD
    07020759
    Unit 1a Bank Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 28 - Director → ME
    2010-10-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    UK HOME IMPROVEMENTS NORTH LIMITED
    08825987
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 22 - Director → ME
  • 21
    WE CONNECT CARE LTD
    11438169
    Cromwell House, Cromwell Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-28 ~ 2019-01-03
    IIF 31 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-01-03
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors 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.