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

Mahmood, Salman

    Related profiles found in government register
  • Mahmood, Salman
    British director born in July 1971

    Registered addresses and corresponding companies
    • 13 Garnet House, Percy Gardens, Worcester Park, Surrey, KT4 7SA

      IIF 1
  • Mahmood, Salman
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3000, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 2
    • 48, Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, United Kingdom

      IIF 3
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4 IIF 5
    • Fajar, Suite 26, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 6
    • Flat 64, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 7
    • Flat 64, North Point, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 8 IIF 9
    • Flat 64, Northpoint, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 10
  • Mahmood, Salman
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fajar - Chartered Accountants, Suite 26, 95 Miles Road, Surrey, CR4 3FH, United Kingdom

      IIF 11
    • Hillside, Royal Avenue, Worcester Park, Surrey, KT4 7JG, United Kingdom

      IIF 12
  • Mahmood, Salman
    British marketing & it consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Salman

    Registered addresses and corresponding companies
    • 48, Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, United Kingdom

      IIF 16
    • Unit 13, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3AP, United Kingdom

      IIF 17 IIF 18
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
    • 26, 95, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Fajar, Suite 26, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 23
    • Flat 64, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 24
    • Flat 64, North Point, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 25
    • Hillside, Royal Avenue, Worcester Park, Surrey, KT4 7JG, United Kingdom

      IIF 26 IIF 27
  • Mahmood, Salman
    British businessman born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3000, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 28
  • Mr Salman Mahmood
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
    • 26, 95, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Fajar, Suite 26, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 33
    • Flat 64, North Point, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 34 IIF 35
    • Fajar - Chartered Accountants, Suite 26, 95 Miles Road, Surrey, CR4 3FH, United Kingdom

      IIF 36
  • Mr Salman Mahmood
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Salisbury Road, Worcester Park, KT4 7BZ, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments 13
  • 1
    AMF EUROPE LTD
    07411428
    Amf Europe Ltd Unit 48, Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-19 ~ 2012-11-07
    IIF 12 - Director → ME
    2010-10-19 ~ 2012-11-07
    IIF 26 - Secretary → ME
  • 2
    AVEROX EUROPE LIMITED
    08033876
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-04-17 ~ now
    IIF 5 - Director → ME
    2012-04-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    AVEROX PLUTO LTD
    - now 08313714
    AVEROX CONSTRUCTION LTD
    - 2022-07-20 08313714
    Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2012-11-30 ~ now
    IIF 3 - Director → ME
    2012-11-30 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AVEROX SOLUTIONS LTD
    - now 07781116
    BLEUPAGE LIMITED
    - 2019-03-07 07781116
    VAUBAN COLLECTION LTD
    - 2015-09-24 07781116
    ART ET MEUBLES DE FRANCE LIMITED
    - 2011-11-24 07781116
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2011-09-21 ~ now
    IIF 4 - Director → ME
    2011-09-21 ~ 2013-09-19
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    AVEROX UK LIMITED
    07191193
    Averox Uk Ltd Unit 48, Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-16 ~ 2012-09-01
    IIF 28 - Director → ME
    2010-10-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    DOCSMOVE.COM LTD
    - now 07521434
    AVEROX HOLDINGS LTD
    - 2022-07-20 07521434
    EKAAN HOLDINGS LIMITED
    - 2015-02-09 07521434
    Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-02-08 ~ now
    IIF 9 - Director → ME
    2011-02-08 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    FRONT MARKETING LTD
    12714361
    26 95, Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 13 - Director → ME
    2020-07-02 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    NORDIC PANORAMA PLC - now
    MAISHA PLC
    - 2007-01-04 00148798
    REGINA PLC - 1999-07-22
    REGINA HEALTH & BEAUTY PRODUCTS PLC - 1992-03-23
    HANDFORD ESTATE PUBLIC LIMITED COMPANY - 1987-03-02
    Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (25 parents)
    Officer
    2003-08-26 ~ 2004-01-12
    IIF 1 - Director → ME
  • 9
    PISSARO LTD
    12706110
    26 95, Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 15 - Director → ME
    2020-06-30 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    REMFORE LTD
    07210167
    Flat 64 480 Ewell Road, Surbiton, England
    Active Corporate (4 parents)
    Officer
    2010-03-31 ~ 2010-04-01
    IIF 2 - Director → ME
    2011-08-23 ~ now
    IIF 7 - Director → ME
    2011-08-23 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    SEO MASTER LTD
    12708747
    26 95, Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 14 - Director → ME
    2020-06-30 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    SEO SOFTWARE LTD
    - now 07827990
    LA ROYAUTE LIMITED
    - 2022-07-20 07827990
    Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 8 - Director → ME
    2011-10-28 ~ 2019-12-01
    IIF 6 - Director → ME
    2011-10-28 ~ 2019-12-01
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    TABFU LIMITED
    - now 07781342
    RICHELIEU LIMITED
    - 2015-09-24 07781342
    Flat 64 Northpoint, 480 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 10 - Director → ME
    2011-09-21 ~ 2019-12-01
    IIF 11 - Director → ME
    2011-09-21 ~ 2013-09-19
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 36 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.