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

Mr Yasir Mahmood

    Related profiles found in government register
  • Mr Yasir Mahmood
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 St. Andrews Court, Upton Park, Slough, Slough, Berkshire, SL1 2DA, England

      IIF 1
    • icon of address 18, King Edward Street, Slough, SL1 2QS, England

      IIF 2
    • icon of address 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 3
    • icon of address 58, Richmond Crescent, Slough, Berkshire, SL1 1XA, England

      IIF 4
  • Mr Yasir Mahmood
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Yardley Green Road, Birmingham, B9 5QE, United Kingdom

      IIF 5
    • icon of address 15053395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mr Yasir Mahmood
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2433, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 7
    • icon of address 165, Weekes Drive, Slough, Berkshire, SL1 2YW, United Kingdom

      IIF 8
    • icon of address 165, Weekes Drive, Slough, SL1 2YW, England

      IIF 9
    • icon of address Sherriff House, Rear Office , The Broadway, Farnham Common, Slough, SL2 3QH, England

      IIF 10
  • Mahmood, Yasir
    Pakistani company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, King Edward Street, Slough, SL1 2QS, England

      IIF 11
  • Mahmood, Yasir
    Pakistani self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 12
    • icon of address 11 St. Andrews Court, Upton Park, Slough, Slough, Berkshire, SL1 2DA, England

      IIF 13
    • icon of address 18, King Edward Street, Slough, SL1 2QS, England

      IIF 14
    • icon of address 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 15
    • icon of address 58, Richmond Crescent, Slough, Berkshire, SL1 1XA, England

      IIF 16
    • icon of address Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 17
  • Mahmood, Yasir
    Pakistani self employed born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 18
  • Mahmood, Yasir
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Yardley Green Road, Birmingham, B9 5QE, United Kingdom

      IIF 19
    • icon of address 15053395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Yasir Mahmood
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Evergreen House North, Grafton Place, London, NW1 2DX, United Kingdom

      IIF 21
  • Mahmood, Yasir
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Second Floor, 46-48 Dorney House, High Street, Burnham, SL1 7JP, England

      IIF 22
  • Mahmood, Yasir
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2433, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 23
  • Mahmood, Yasir
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Weekes Drive, Slough, Berkshire, SL1 2YW, United Kingdom

      IIF 24
  • Mrs Adela Rehman
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 25
  • Rehman, Adela
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 26
  • Mahmood, Yasir
    Pakistani consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 222, 104-106 Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 27
  • Mahmood, Yasir
    Pakistani managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Bath Road, Harlington, Hayes, Middlesex, UB3 5AN, England

      IIF 28
    • icon of address 5, Church Street, Slough, Berkshire, SL1 1PQ, England

      IIF 29
  • Mahmood, Yasir
    Pakistani self employed born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Street, Slough, Berkshire, SL1 1PQ, England

      IIF 30
  • Rehman, Adela
    British self employed born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 31 IIF 32
  • Mahmood, Yasir
    Pakistani company director born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Evergreen House North, Grafton Place, London, NW1 2DX, United Kingdom

      IIF 33
  • Mrs Adela Rehman
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Weekes Drive, Slough, SL1 2YW, England

      IIF 34
    • icon of address 18, King Edward Street, Slough, SL1 2QS, England

      IIF 35
  • Rehman, Adela
    British business executive born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Weekes Drive, Slough, SL1 2YW, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 64 Yardley Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite, 7, Second Floor 46-48, Dorney House High Street, Burnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,467 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 165 Weekes Drive, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Evergreen House North, Grafton Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 18 King Edward Street, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2018-04-30
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 222 104-106 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 27 - Director → ME
Ceased 8
  • 1
    icon of address 5 Church Street, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,998 GBP2015-06-30
    Officer
    icon of calendar 2013-06-12 ~ 2016-04-06
    IIF 30 - Director → ME
  • 2
    icon of address 58 Richmond Crescent, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2019-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2019-06-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 37 Lansdown Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2019-06-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-07-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Church Street, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ 2018-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2018-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 1 Heston Industrial Mall, Church Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,261 GBP2020-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2014-09-30
    IIF 28 - Director → ME
    icon of calendar 2014-07-30 ~ 2014-07-31
    IIF 29 - Director → ME
  • 6
    HEATHROW QUICK PARKING LTD - 2019-10-04
    icon of address 4 Grange Park Road, Grange Park Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,922 GBP2022-09-30
    Officer
    icon of calendar 2019-11-04 ~ 2019-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2019-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 18 King Edward Street, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2018-04-30
    Officer
    icon of calendar 2017-11-24 ~ 2018-07-01
    IIF 26 - Director → ME
    icon of calendar 2018-01-05 ~ 2018-01-15
    IIF 17 - Director → ME
    icon of calendar 2017-12-15 ~ 2018-03-08
    IIF 32 - Director → ME
    icon of calendar 2017-04-06 ~ 2017-11-24
    IIF 18 - Director → ME
    icon of calendar 2018-03-09 ~ 2018-03-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-11-24
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 11997718 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    40,358 GBP2022-04-30
    Officer
    icon of calendar 2019-12-01 ~ 2022-03-14
    IIF 36 - Director → ME
    icon of calendar 2019-05-15 ~ 2019-12-01
    IIF 14 - Director → ME
    icon of calendar 2022-03-14 ~ 2022-11-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-14 ~ 2022-11-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-12-01 ~ 2022-03-14
    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 12 November 2025 and licensed under the Open Government Licence v3.0.