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 Adil Mahmood

    Related profiles found in government register
  • Mr Adil Mahmood
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 1
  • Mr Adil Mahmood
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13483557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 839, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 3
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 4
    • 58, Hugh Street, London, SW1V 4ER

      IIF 5
    • 171-173, The Broadway, Southall, UB1 1LX, United Kingdom

      IIF 6
    • Manor Farm, St. Christopher Road, Uxbridge, UB8 3SG, England

      IIF 7
  • Mahmood, Adil
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 8
  • Mahmood, Adil
    British business person born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Hugh Street, London, SW1V 4ER

      IIF 9
  • Mahmood, Adil
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Neasden Goods Depot, Neasden Lane, London, NW10 2UG

      IIF 10
  • Mahmood, Adil
    British consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 11
  • Adil, Mahmood
    British

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

      IIF 12
  • Mahmood, Adil
    British

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 13
  • Mahmood, Adil
    British business management

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 14
  • Mahmood, Adil
    British management

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 15
  • Mahmood, Adil
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 839, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 16
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 17
    • 114, Power Road Studios, Studio G10, London, W4 5PY, England

      IIF 18
    • Manor Farm, St. Christopher Road, Uxbridge, UB8 3SG, England

      IIF 19
  • Mahmood, Adil
    British business owner born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 20
  • Mahmood, Adil
    British business person born in February 1986

    Resident in United Kingdom

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

      IIF 21
  • Mahmood, Adil
    British business professional born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171-173, The Broadway, Southall, Middlesex, UB1 1LX, United Kingdom

      IIF 22
  • Mahmood, Adil
    British developer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 23
  • Mahmood, Adil
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Adil
    British management born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 25
  • Mahmood, Adil
    British property consultant born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 26
  • Mahmood, Adil
    British sales born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Southall, Middlesex, UB2 4LN

      IIF 27
  • Mahmood, Adil
    British self-employed born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 28
  • Mahmood, Adil

    Registered addresses and corresponding companies
    • Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, England

      IIF 29
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 30
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    ADIL MALIK LIMITED
    08874841
    63 Tentelow Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 20 - Director → ME
    2014-02-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    BASESERVE CONSULTANTS LIMITED
    07717920
    Neasden Goods Depot, Neasden Lane, Neasden
    Dissolved Corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 11 - Director → ME
    2012-02-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    BUDGET CAR PARKS LIMITED
    06925640
    3 Hammond Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-06-05 ~ dissolved
    IIF 27 - Director → ME
  • 4
    FNM RESTAURANTS LTD
    12693385
    171-173 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    INDIGO HOTELS AND LEISURE LIMITED
    - now 05992204
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    INSIGNIA MANAGEMENT LTD
    05671660
    The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2006-01-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    MCB ESTATES LTD
    12654858
    Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,657 GBP2023-06-30
    Officer
    2024-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    METATAG MEDIA LTD
    16744122
    839 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    POPEYES GRILL LIMITED
    07144962
    64 South Road, Neasden Lane, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 10
    WESTBURY PROJECTS LIMITED
    - now 13483557
    DESIGN LEGEND LTD
    - 2024-03-19 13483557
    114 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189,336 GBP2024-06-30
    Officer
    2023-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    WILLIAM FRY FABRICATIONS LTD
    - now 06142072
    COUNTLONG PROPERTIES LTD - 2009-04-17
    58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,610 GBP2018-05-01
    Officer
    2016-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 12
    WILLIAM FRY LTD
    14568787
    26 Thorney Lane South, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,888 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    CARESENSE (UK) LIMITED - now
    HEED HOMES LIMITED
    - 2009-02-16 05872821
    2c Minterne Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2006-07-11 ~ 2006-08-22
    IIF 13 - Secretary → ME
  • 2
    INDIGO HOTELS AND LEISURE LIMITED
    - now 05992204
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-11-30 ~ 2008-08-15
    IIF 15 - Secretary → ME
  • 3
    MALIK CONTRACTORS AND ENGINEERS LIMITED
    07141102
    Neasden Goods Depot, Neasden Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,203 GBP2017-01-31
    Officer
    2018-02-05 ~ 2018-02-05
    IIF 10 - Director → ME
  • 4
    NORWOOD CONSTRUCTION (UK) LTD
    05710122 06827851
    The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate
    Officer
    2006-03-23 ~ 2006-12-12
    IIF 23 - Director → ME
  • 5
    WF JOINERY LTD
    11266275
    4385, 11266275 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -69,014 GBP2024-03-31
    Officer
    2018-03-21 ~ 2019-10-17
    IIF 17 - Director → ME
    Person with significant control
    2018-03-21 ~ 2019-10-17
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    WFDB LIMITED - now
    BERESFORD ROAD DEVELOPMENT LIMITED
    - 2019-07-19 11216425
    Bridgeworks, Iver Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -360,000 GBP2023-02-28
    Officer
    2018-03-01 ~ 2019-03-01
    IIF 8 - Director → ME
    Person with significant control
    2018-03-01 ~ 2019-02-28
    IIF 1 - Has significant influence or control OE
  • 7
    WILLIAM FRY FABRICATIONS LTD
    - now 06142072
    COUNTLONG PROPERTIES LTD - 2009-04-17
    58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,610 GBP2018-05-01
    Officer
    2012-01-01 ~ 2012-12-01
    IIF 21 - Director → ME
    2008-10-24 ~ 2009-04-01
    IIF 25 - Director → ME
  • 8
    WOODVALE PROPERTY CONSULTANTS LTD
    08008818
    Nationwide Solicitors, Amanveer House, Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ 2012-06-21
    IIF 26 - Director → ME
    2012-03-27 ~ 2012-06-21
    IIF 31 - Secretary → 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.