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, Khalid

    Related profiles found in government register
  • Mahmood, Khalid
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Palmerston Road, London, E17 6PU, England

      IIF 1 IIF 2
    • icon of address 294, Bury New Road, Salford, M7 2YJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 7
    • icon of address 770, Mandarin Court, Warrington, WA1 1GG, England

      IIF 8
  • Mahmood, Khalid
    British commercial director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, England

      IIF 9
  • Mahmood, Khalid
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 10
    • icon of address Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 11
  • Mahmood, Khalid
    British developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13, First Floor, Zain Hub, 2-6 Bury New Road, Manchester, M8 8FR, England

      IIF 12
  • Mahmood, Khalid
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Herbert Street, Manchester, M8 0DG, England

      IIF 13
    • icon of address 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 14 IIF 15
    • icon of address Unit 1a, Harkness Street, Ardwick Green, Manchester, M12 6BT, England

      IIF 16
    • icon of address Unit 3, Bentinck Street Industrial Estate, Bentinck Street, Manchester, M15 4LN

      IIF 17
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 18
    • icon of address 49, Weaste Road, Salford, M5 5HL, England

      IIF 19 IIF 20 IIF 21
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newbridge Close, Callands, Warrington, Cheshire, WA5 9EB

      IIF 22
  • Mahmood, Khalid
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 23
  • Mahmood, Khalid
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 24
  • Mahmood, Khalid
    British business born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 25
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, United Kingdom

      IIF 26
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 27
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 6, St. Mary Le Park Court, Parkgate Road, London, SW114PJ, England

      IIF 28
  • Mahmood, Khalid
    Pakistani director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 29
  • Mahmood, Khalid
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-35 Green Street, Burnley, Lancashire, BB10 1UZ, United Kingdom

      IIF 30
  • Mr Khalid Mahmod
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 31
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Palmerston Road, London, E17 6PU, England

      IIF 32 IIF 33
    • icon of address 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 34
    • icon of address 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 35
    • icon of address Zain Hub 2-16, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, England

      IIF 36
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 37 IIF 38
    • icon of address Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 39
    • icon of address 294, Bury New Road, Salford, M7 2YJ, England

      IIF 40 IIF 41 IIF 42
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 44
    • icon of address 49 Weaste Road, Salford, M5 5HL, England

      IIF 45 IIF 46
    • icon of address 770, Mandarin Court, Warrington, WA1 1GG, England

      IIF 47
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 48
  • Mahmood, Khalid
    Pakistani born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 49
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Herbert Street, Manchester, M8 0DG, England

      IIF 50
    • icon of address St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 51
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Zain Hub 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 33-35 Green Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,834 GBP2015-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 75 Palmerston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,930 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    icon of address 294 Bury New Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,301 GBP2024-02-27
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 294 Bury New Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,400 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 7
    LAYLOMA MANAGEMENT LTD - 2020-10-09
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,214 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,910 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2024-12-31
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 75 Palmerston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,232 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1b Kirkhill, Loganlea, Addiewell, West Calder, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 25 - Director → ME
Ceased 15
  • 1
    icon of address Unit 5, Sunny Brow Road, Manchester, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2010-06-01
    IIF 22 - Director → ME
  • 2
    icon of address 40 Tweedale Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,069 GBP2019-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-05-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-09-30
    IIF 45 - Has significant influence or control OE
  • 3
    SWAN TRADE LTD - 2019-01-23
    THORNBERRY GLOBAL LIMITED - 2019-02-26
    SWAN TRADE LIMITED - 2019-07-18
    icon of address Office 13 Zain Hub Building, 2/16 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-11-22 ~ 2019-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-06-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    COOPER ACCOUNTING LIMITED - 2017-11-28
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    325,911 GBP2017-10-31
    Officer
    icon of calendar 2018-11-29 ~ 2019-03-30
    IIF 14 - Director → ME
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    FIRST UK TRADING LIMITED - 2019-04-10
    TAJEZ HALAL POULTRY LIMITED - 2017-05-26
    icon of address 351 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-05-07
    IIF 16 - Director → ME
  • 6
    icon of address B22 New Smithfield Market, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-08-01
    IIF 28 - Director → ME
  • 7
    icon of address 2-16 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-03-01 ~ 2022-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-04-24
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Halton View Villas, Wilson Patten Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,382 GBP2021-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2021-09-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-09-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address Zain Hub 2-16 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2022-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2023-06-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2023-06-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,530 GBP2024-09-30
    Officer
    icon of calendar 2020-08-11 ~ 2021-12-31
    IIF 9 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-08-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-08-11
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    SUNNY BROW CAR & VAN HIRE LIMITED - 2011-05-06
    icon of address Naveed Mini Market, Walmersley Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2011-12-22
    IIF 17 - Director → ME
  • 12
    SILVERLANDS DEVELOPMENTS LIMITED - 2017-11-13
    icon of address 1 Herbert Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,740 GBP2019-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-03-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-03-12
    IIF 46 - Has significant influence or control OE
  • 13
    THORNBERRY GLOBAL LIMITED - 2019-01-09
    THORNBERRY ENGINEERING (SERVICES) LIMITED - 2013-07-16
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429,490 GBP2017-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    icon of address 96 Wilderspool Causeway, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,248 GBP2021-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2022-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2022-01-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 770 Mandarin Court, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,217 GBP2022-11-30
    Officer
    icon of calendar 2023-04-12 ~ 2024-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2024-08-01
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.