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, Adil

    Related profiles found in government register
  • Mahmood, Adil
    British

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

      IIF 1
  • Mahmood, Adil
    British business management

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

      IIF 2
  • Mahmood, Adil
    British management

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

      IIF 3
  • Mahmood, Adil

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

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

      IIF 5
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 6
  • Mahmood, Adil
    British business owner born in February 1986

    Resident in England

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

      IIF 7
  • Mahmood, Adil
    British business person born in February 1986

    Resident in England

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

      IIF 8
    • Neasden Goods Depot, Neasden Lane, London, NW10 2UG, United Kingdom

      IIF 9
    • Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 10
  • Mahmood, Adil
    British business professional born in February 1986

    Resident in England

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

      IIF 11
  • 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 12
  • 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 13
  • Mahmood, Adil
    British developer born in February 1986

    Resident in England

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

      IIF 14
  • Mahmood, Adil
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 15
    • 26, Thorney Lane South, Iver, SL0 9AE, England

      IIF 16
    • 114, Power Road Studios, Studio G10, London, W4 5PY, England

      IIF 17
    • Unit1, Iver Lane, Uxbridge, UB8 2JG, England

      IIF 18
  • Mahmood, Adil
    British management born in February 1986

    Resident in England

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

      IIF 19
  • Mahmood, Adil
    British property consultant born in February 1986

    Resident in England

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

      IIF 20
  • Mahmood, Adil
    British sales born in February 1986

    Resident in England

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

      IIF 21
  • Mahmood, Adil
    British self-employed born in February 1986

    Resident in England

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

      IIF 22
  • Adil, Mahmood
    British

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

      IIF 23
  • Mahmood, Adil
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hilton Avenue, Birmingham, West Midlands, B28 0PE, United Kingdom

      IIF 24
    • 172, Dickens Heath, Solihull, B90 1RL, United Kingdom

      IIF 25
  • Mahmood, Adil
    British pharmacist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hilton Avenue, Birmingham, West Midlands, B28 0PE, United Kingdom

      IIF 26
    • 134 Anderton Road, Sparkbrook, Birmingham, B11 1ND

      IIF 27
    • 172 Dickens Heath Road, Dickens Heath, Solihull, West Midlands, B90 1RL

      IIF 28
  • Mr Adil Mahmood
    British born in February 1986

    Resident in England

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

      IIF 29
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 30
    • 26, Thorney Lane South, Iver, SL0 9AE, England

      IIF 31
    • 58, Hugh Street, London, SW1V 4ER

      IIF 32
    • Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 33
    • 171-173, The Broadway, Southall, UB1 1LX, United Kingdom

      IIF 34
  • Mr Adil Mahmood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hilton Avenue, Birmingham, West Midlands, B28 0PE, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    12 Hilton Avenue, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-06-23 ~ 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
  • 2
    63 Tentelow Lane, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 7 - director → ME
    2014-02-04 ~ dissolved
    IIF 5 - secretary → ME
  • 3
    12 Hilton Avenue, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    872 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    172 Dickens Heath Road, Dickens Heath, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2003-12-15 ~ dissolved
    IIF 28 - director → ME
  • 5
    Neasden Goods Depot, Neasden Lane, Neasden
    Dissolved corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 13 - director → ME
    2012-02-02 ~ dissolved
    IIF 4 - secretary → ME
  • 6
    171-173 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 7
    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 2 - secretary → ME
  • 8
    The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2006-01-11 ~ dissolved
    IIF 23 - secretary → ME
  • 9
    Unit1 Iver Lane, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -105,657 GBP2023-06-30
    Officer
    2024-09-01 ~ now
    IIF 18 - director → ME
  • 10
    134 Anderton Road, Sparkbrook, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 25 - director → ME
  • 11
    DESIGN LEGEND LTD - 2024-03-19
    114 Power Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-10-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    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 8 - director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 13
    26 Thorney Lane South, Iver, England
    Corporate (1 parent)
    Equity (Company account)
    75,888 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    Company number 06925640
    Non-active corporate
    Officer
    2009-06-05 ~ now
    IIF 21 - director → ME
  • 15
    Company number 07144962
    Non-active corporate
    Officer
    2010-02-03 ~ now
    IIF 22 - director → ME
Ceased 9
  • 1
    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 3 - secretary → ME
  • 2
    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 12 - director → ME
  • 3
    309 Bolton Road, Memorial Health Centre, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    398,169 GBP2023-09-30
    Officer
    2006-05-05 ~ 2017-06-26
    IIF 27 - director → ME
  • 4
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    -69,014 GBP2024-03-31
    Officer
    2018-03-21 ~ 2019-10-17
    IIF 15 - director → ME
    Person with significant control
    2018-03-21 ~ 2019-10-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    BERESFORD ROAD DEVELOPMENT LIMITED - 2019-07-19
    Bridgeworks, Iver Lane, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -360,000 GBP2023-02-28
    Officer
    2018-03-01 ~ 2019-03-01
    IIF 10 - director → ME
    Person with significant control
    2018-03-01 ~ 2019-02-28
    IIF 33 - Has significant influence or control OE
  • 6
    COUNTLONG PROPERTIES LTD - 2009-04-17
    58 Hugh Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -103,610 GBP2018-05-01
    Officer
    2008-10-24 ~ 2009-04-01
    IIF 19 - director → ME
    2012-01-01 ~ 2012-12-01
    IIF 9 - director → ME
  • 7
    Nationwide Solicitors, Amanveer House, Green Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-27 ~ 2012-06-21
    IIF 20 - director → ME
    2012-03-27 ~ 2012-06-21
    IIF 6 - secretary → ME
  • 8
    Company number 05710122
    Non-active corporate
    Officer
    2006-03-23 ~ 2006-12-12
    IIF 14 - director → ME
  • 9
    Company number 05872821
    Non-active corporate
    Officer
    2006-07-11 ~ 2006-08-22
    IIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.