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 Iashir Iashir Mehmood

    Related profiles found in government register
  • Mr Iashir Iashir Mehmood
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wallett Avenue, Wallett Avenue, Beeston, Nottingham, NG9 2QR, England

      IIF 1
  • Mr Ashir Mehmood
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 2
  • Mr Mohammed Ashir Mehmood
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 3
  • Mr Mohammed Ashir Mehmood
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Derby Small Business Centre, Princes Street, Derby, DE23 8NT, England

      IIF 4
  • Mr Ashir Mohammed
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 5
  • Mehmood, Ashir
    British claims management born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113a, Central Avenue, Beeston, Nottingham, NG9 2QS, United Kingdom

      IIF 6
  • Mohammed, Ashir
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 7
  • Mr Ashir Mehmood
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Carlton Square, Carlton, Nottingham, NG4 3BP, United Kingdom

      IIF 8
    • 45, Abbey Street, Nottingham, NG7 2NZ, United Kingdom

      IIF 9 IIF 10
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 11
    • Wedgwood House, 70 Carlton Road, Nottingham, NG3 2AP, England

      IIF 12
  • Mr Mohammed Ashir Mehmood
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Station Road, Sandiacre, Nottingham, NG10 5BG, England

      IIF 13
    • 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 14
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, United Kingdom

      IIF 15
  • Mr. Mohammed Ashir Mehmood
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wallett Avenue, Beeston, Nottingham, NG9 2QR

      IIF 16
    • 45, Abbey Street, Nottingham, NG7 2NZ, England

      IIF 17
  • Mehmood, Ashir
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 45, Abbey Street, Nottingham, NG7 2NZ, United Kingdom

      IIF 18
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 19
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, United Kingdom

      IIF 20
  • Mehmood, Ashir
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Station Road, Sandiacre, Nottingham, NG10 5BG, England

      IIF 21
  • Mehmood, Ashir
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Carlton Square, Carlton, Nottingham, NG4 3BP, United Kingdom

      IIF 22
    • 45, Abbey Street, Nottingham, NG7 2NZ, United Kingdom

      IIF 23
    • 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 24
    • Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 25
    • Wedgwood House, 70 Carlton Road, Nottingham, NG3 2AP, England

      IIF 26
    • Wedgwood House, 70 Carlton Road, Nottingham, NG3 2AP, United Kingdom

      IIF 27
  • Mehmood, Ashir
    British general manager born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3c Pelham Court, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, England

      IIF 28
  • Mehmood, Ashir
    British managing director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 45 Abbey Street, Lenton, Nottingham, NG7 2NZ, England

      IIF 29
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 30
  • Mehmood, Ashir
    British marketing consultant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wallett Avenue, Wallett Avenue, Beeston, Nottingham, NG9 2QR, England

      IIF 31
  • Mehmood, Mohammed Ashir, Mr.
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 45, Abbey Street, Nottingham, NG7 2NZ, England

      IIF 32
  • Mehmood, Mohammed Ashir, Mr.
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Derby Small Business Centre, Princes Street, Derby, DE23 8NT, England

      IIF 33
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 34
    • 4, Wallett Avenue, Beeston, Nottingham, NG9 2QR, England

      IIF 35
  • Mehmood, Ashir

    Registered addresses and corresponding companies
    • 1, Carlton Square, Carlton, Nottingham, NG4 3BP, United Kingdom

      IIF 36
    • 45 Abbey Street, Lenton, Nottingham, NG7 2NZ, England

      IIF 37
    • 45, Abbey Street, Nottingham, NG7 2NZ, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments 20
  • 1
    ALM FASTFOOD LTD
    15089486
    45 Abbey Street, Lenton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    CLOUDS VAPE STORE - BAKERSFIELD BRANCH LTD
    15003736
    5 Oakdale Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-14 ~ 2023-11-22
    IIF 24 - Director → ME
    Person with significant control
    2023-07-14 ~ 2023-11-29
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CLOUDS VAPE STORE LTD
    11638485
    61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,867 GBP2023-10-31
    Officer
    2018-10-23 ~ 2021-11-18
    IIF 20 - Director → ME
    Person with significant control
    2018-10-23 ~ 2023-11-29
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLOUDS VAPE STORE SANDIACRE LTD
    13774295
    32 Station Road, Sandiacre, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-30 ~ 2022-11-22
    IIF 21 - Director → ME
    Person with significant control
    2021-11-30 ~ 2023-11-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COCONUT MILK E-LIQUIDS LTD
    12163250
    61 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EKOW DISTRIBUTION LTD
    - now 12290105
    EKOW CBD LTD
    - 2021-07-30 12290105
    Unit 12 Park Lane Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    2019-10-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FIFTY SHADES OF FLAVOUR LTD - now
    FIFTY SHADES OF FLAVA LTD
    - 2018-09-24 10947106
    50 SHADES OF FLAVA LTD
    - 2018-04-17 10947106
    VAPE CLINIC LTD
    - 2018-04-04 10947106
    J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,449 GBP2018-09-30
    Officer
    2018-04-01 ~ 2018-05-16
    IIF 28 - Director → ME
  • 8
    JIMBOS CARLTON LTD
    11324122
    1 Carlton Square, Carlton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 22 - Director → ME
    2018-04-23 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JIMBOS LENTON LTD
    11359652
    45 Abbey Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,168 GBP2021-05-31
    Officer
    2018-05-14 ~ 2021-07-14
    IIF 18 - Director → ME
    2018-05-14 ~ 2021-07-14
    IIF 38 - Secretary → ME
    Person with significant control
    2018-05-14 ~ 2021-07-14
    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
    IIF 10 - Right to appoint or remove directors OE
  • 10
    JIMBOS NOTTM LIMITED
    10929293
    45 Abbey Street Lenton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 29 - Director → ME
    2018-01-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    PROFESSIONAL CLAIMS MANAGEMENT LIMITED
    08040544
    113a Central Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 6 - Director → ME
  • 12
    SAMAD PROPERTY GROUP LTD
    14680913
    1st Floor 117 Radford Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SUPERHERO HOLDINGS LIMITED
    10410477
    Wedgwood House, 70 Carlton Road, Nottingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-10-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
  • 14
    SUPERHERO MAINTENANCE LIMITED
    10426501 12656717
    Wedgwood House, 70 Carlton Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 27 - Director → ME
  • 15
    SUPERHERO MAINTENANCE LIMITED
    12656717 10426501
    4 Wallett Avenue, Beeston, Nottingham
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -227,526 GBP2023-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    SUPERHERO MARKETING LIMITED
    10297471
    4 Wallett Avenue Wallett Avenue, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    THE HOT COOKIE DOUGH CO. LTD
    11324121
    45 Abbey Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 23 - Director → ME
    2018-04-23 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 18
    V C MANUFACTURING LTD
    14776601
    Unit 3 Derby Small Business Centre, Princes Street, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    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
  • 19
    VAPE CARGO DISTRIBUTION LTD
    11801694
    117 Radford Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,371 GBP2024-02-28
    Officer
    2019-02-01 ~ 2023-03-08
    IIF 34 - Director → ME
    Person with significant control
    2019-02-01 ~ 2023-03-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VAPE DUTY FREE LTD
    11066126
    61 Lenton Boulevard, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,180 GBP2021-11-30
    Officer
    2017-11-15 ~ 2023-11-22
    IIF 19 - Director → ME

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.