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, Tariq

    Related profiles found in government register
  • Mahmood, Tariq
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428a, Holderness Road, Hull, HU9 3DW, United Kingdom

      IIF 1
  • Mahmood, Tariq
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Holderness Road, Hull, HU8 8SH, United Kingdom

      IIF 2
  • Mahmood, Tariq
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, King Cross Road, Halifax, HX1 3LN, England

      IIF 3
    • icon of address 39a, Horton Street, Halifax, West Yorkshire, HX1 1QE, United Kingdom

      IIF 4
  • Mahmood, Tariq
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 5
  • Mahmood, Tariq
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Broadway, Peterborough, PE1 1SY, England

      IIF 6
  • Mahmood, Tariq
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Monica Road, Small Heath, Birmingham, B10 9TG, United Kingdom

      IIF 7
  • Mahmood, Tariq
    Pakistani manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 8
  • Mr Tariq Mahmood
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 9
  • Mr Tariq Mahmood
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Holderness Road, Hull, HU8 8SH, United Kingdom

      IIF 10
  • Mahmood, Tariq
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Goodlass Road, Block B, Liverpool, L24 9HJ, England

      IIF 11
  • Mahmood, Tariq
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 12
  • Mahmood, Tariq
    British freelance born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
  • Mahmood, Tariq
    British it consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2ND, United Kingdom

      IIF 14
  • Mahmood, Tariq
    British manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 15
  • Mahmood, Tariq
    Dutch director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Ashworth Lane, Bolton, BL1 8RH, England

      IIF 16
  • Mahmood, Tariq
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 17
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 18 IIF 19
  • Mahmood, Tariq
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 20
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, United Kingdom

      IIF 21
  • Mahmood, Tariq
    British builder born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Broadway, Peterborough, PE1 1SQ, England

      IIF 22
  • Mahmood, Tariq
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 23
  • Mr Tariq Mahmood
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, King Cross Road, Halifax, HX1 3LN, England

      IIF 24
  • Mahmood, Tariq
    British managing director born in February 1976

    Registered addresses and corresponding companies
    • icon of address 46 Percival Street, Peterborough, Cambridgeshire, PE3 6AU

      IIF 25
  • Mr Tariq Mahmood
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Broadway, Peterborough, PE1 1SY, England

      IIF 26
    • icon of address 79, Dunsberry, Bretton, Peterborough, PE3 8LB, England

      IIF 27
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 28
  • Mr Tariq Mahmood
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 29
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • icon of address 71 Ashworth Lane, Bolton, BL1 8RH, England

      IIF 30
  • Mr Tariq Mahmood
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 31
    • icon of address 103, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2ND

      IIF 32
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 33
    • icon of address 23, Goodlass Road, Block B, Liverpool, L24 9HJ, England

      IIF 34
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 35
  • Mr Tariq Mahmood
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 36
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 37 IIF 38
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, United Kingdom

      IIF 39
  • Tariq Mahmood
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 327 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,950 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 23 Goodlass Road, Block B, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    EDEN STREET DEVELOPMENTS LTD - 2021-09-01
    icon of address 60 Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2021-08-31
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address 60 Lincoln Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    -26,443 GBP2022-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 75 Broadway, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 60 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,249 GBP2021-02-28
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 103 Waterloo Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-05
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    MUSLIM MENTAL HEALTH FOUNDATION LTD - 2019-01-31
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,399 GBP2024-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 71 Ashworth Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-03-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    icon of address 61 Lingwood Avenue, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -380 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11-13 Broadway, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 60 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2013-12-30
    IIF 22 - Director → ME
  • 2
    icon of address 60 Bridge House Waterside, Dickens Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ 2016-11-18
    IIF 7 - Director → ME
  • 3
    icon of address 61 Lingwood Avenue, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -380 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-07-24
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-08 ~ 2024-01-26
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address 39a Horton Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,495 GBP2019-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2017-08-15
    IIF 4 - Director → ME
  • 5
    icon of address 167 King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,382 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2021-12-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2021-12-25
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,003 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-09-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2020-01-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ 2023-04-11
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.