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, Omar

    Related profiles found in government register
  • Mahmood, Omar
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11730006 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mahmood, Omar
    British builder born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neasden Goods Depot, Neasden Lane, Neasden, London, NW10 2UG, United Kingdom

      IIF 2
  • Mahmood, Omar
    British business management born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Norwood Green, Middlesex, UB2 4LN

      IIF 3
  • Mahmood, Omar
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reddy Siddiqui, 183, The Vale, London, W3 7RW, United Kingdom

      IIF 4
    • icon of address Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 5
    • icon of address 63 Tentelow Lane, Norwood Green, Middlesex, UB2 4LN

      IIF 6
  • Mahmood, Omar
    British property developer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Norwood Green, Middlesex, UB2 4LN

      IIF 7 IIF 8
  • Mahmood, Omar
    British self employed born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 9
  • Mahmood, Omar
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 10
    • icon of address 114 Power Road Studios, Power Road, London, W4 5PY, England

      IIF 11
    • icon of address Wf Office, Neasden Lane, London, NW10 2UG, England

      IIF 12
  • Mahmood, Omar
    British business person born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wf Office, Neasden Lane, London, NW10 2UG, England

      IIF 13
  • Mr Omar Mahmood
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11730006 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address Neasden Goods Depot, Neasden Lane, London, NW10 2UG, United Kingdom

      IIF 15
    • icon of address Reddy Siddiqui, 183, The Vale, London, W3 7RW, United Kingdom

      IIF 16
  • Mr Omar Mahmood
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 17
    • icon of address Neasden Goods Depot, Neasden Lane, London, NW10 2UG

      IIF 18
    • icon of address Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 19
    • icon of address Bridgeworks, Iver Lane, Uxbridge, UB8 2JG, England

      IIF 20
  • Mahmood, Omar

    Registered addresses and corresponding companies
    • icon of address Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    BEAVERS DEVELOPMENT LTD - 2025-10-27
    icon of address 114 Power Road Studios Power Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 11 - Director → ME
  • 2
    LAUNDER WAY DEVELOPMENT LIMITED - 2025-06-16
    icon of address 114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    icon of address The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Neasden Goods Depot, Neasden Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address 4385, 11730006 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -130,000 GBP2022-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Neasden Goods Depot Neasden Lane, Neasden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,601 GBP2018-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 8
    BERESFORD ROAD DEVELOPMENT LIMITED - 2019-07-19
    icon of address Bridgeworks, Iver Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -360,000 GBP2023-02-28
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address Reddy Siddiqui, 183 The Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 16 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Francis House 2 Park Road, High Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,278,344 GBP2024-06-30
    Officer
    icon of calendar 2006-01-18 ~ 2008-08-15
    IIF 8 - Director → ME
  • 2
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    icon of address The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2008-08-15
    IIF 7 - Director → ME
  • 3
    WF HAULAGE LTD - 2016-02-18
    WF DESIGN AND BUILD LIMITED - 2021-07-26
    icon of address Neasden Goods Depot, Neasden Lane, Neasden, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,026 GBP2018-09-30
    Officer
    icon of calendar 2015-05-05 ~ 2021-01-01
    IIF 5 - Director → ME
    icon of calendar 2015-05-05 ~ 2016-01-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2021-01-01
    IIF 19 - Has significant influence or control OE
  • 4
    SYON HOMES (M3) LTD - 2020-11-13
    icon of address 114 Power Road, Studio G10, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,448 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2020-07-31
    IIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.