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, Amjad

    Related profiles found in government register
  • Mahmood, Amjad
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 1
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 6, Headley Approach, Ilford, Essex, IG2 6ND, United Kingdom

      IIF 5
  • Mahmood, Amjad
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 6
    • icon of address 1302, High Road, London, N20 9HJ, England

      IIF 7
  • Mahmood, Amjad
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Fullwell Avenue, Ilford, IG5 0XR, United Kingdom

      IIF 8
    • icon of address 793, Romford Road, Manor Park, London, E12 5AN, United Kingdom

      IIF 9
  • Mr Amjad Mahmood
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 10
    • icon of address 6, Headley Approach, Ilford, IG2 6ND, England

      IIF 11
  • Mahmood, Amjad
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 12
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 13
    • icon of address 58a, Bourne Road, Spalding, PE11 1JW, England

      IIF 14
  • Mahmood, Amjad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 793, Romford Road, London, E12 5AN, England

      IIF 15
  • Mr Amjad Mahmood
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Fullwell Avenue, Ilford, IG5 0XR, United Kingdom

      IIF 16
    • icon of address 793, Romford Road, Manor Park, London, E12 5AN, United Kingdom

      IIF 17
  • Mr Amjad Mahmood
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, Bourne Road, Spalding, PE11 1JW, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 4 - Director → ME
  • 2
    AMAAN & FARHAN PROPERTY INVESTMENTS LTD - 2021-01-14
    icon of address 793 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 15 - Director → ME
  • 3
    FACETS AFRICAN CONSULTANCY SERVICES LIMITED - 2012-10-17
    WIASE CONSULTING SERVICE LIMITED - 2013-01-30
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,186 GBP2024-05-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 2 - Director → ME
  • 5
    B-KOOL LIMITED - 2015-07-15
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 58a Bourne Road, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 232 Fullwell Avenue, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    FACETS AFRICAN CONSULTANCY SERVICES LIMITED - 2012-10-17
    WIASE CONSULTING SERVICE LIMITED - 2013-01-30
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,186 GBP2024-05-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-06-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-09-20
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    FIRSTBRICK LIMITED - 2019-07-16
    MEDINA GROCERIES LIMITED - 2019-09-26
    icon of address 46 Parham Drive, Gants Hill, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    821 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-07-01
    IIF 13 - Director → ME
  • 3
    icon of address 46 Parham Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-05-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-05-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Duru House, 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,079 GBP2021-12-31
    Officer
    icon of calendar 2011-01-13 ~ 2012-04-01
    IIF 5 - Director → ME
  • 5
    icon of address 1302 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ 2022-05-01
    IIF 9 - Director → ME
    icon of calendar 2022-05-20 ~ 2022-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ 2022-09-01
    IIF 17 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.