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

Rashid, Mohammed

    Related profiles found in government register
  • Rashid, Mohammed
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, G46 7JF

      IIF 1
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, G46 7JF, Scotland

      IIF 2
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, Lanarkshire, G46 7JF, United Kingdom

      IIF 3
  • Rashid, Mohammed
    British none born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, Strathclyde, G46 7JF, Scotland

      IIF 4
  • Rashid, Mohammed
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 5
  • Rashid, Arfan
    British born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, G46 7JF, Scotland

      IIF 6 IIF 7
  • Rashid, Arfan
    British chartered accountant born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, G46 7JF, Scotland

      IIF 8
  • Rashid, Arfan
    British director born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Glasgow, G46 7JF, United Kingdom

      IIF 9
  • Rashid, Haroon Mohammed
    British born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 10
    • icon of address 22, Glenpark Avenue, Glasgow, G46 7JF, United Kingdom

      IIF 11
  • Rashid, Haroon Mohammed
    British director born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, G46 7JF, United Kingdom

      IIF 12
  • Mr Rashid Mohammed
    British born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Glasgow, G46 7JF, United Kingdom

      IIF 13
  • Mr Arfan Rashid
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, G46 7JF, Scotland

      IIF 14
  • Mr Mohammed Rashid
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Glasgow, G46 7JF, United Kingdom

      IIF 15
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, G46 7JF, Scotland

      IIF 16
    • icon of address 22, Main Street, Thornliebank, Glasgow, G46 7SF, Scotland

      IIF 17
  • Rashid, Mohammed
    British ceo born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 18
  • Rashid, Mohammed
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Upper Tulse Hill, London, SW2 2RD, England

      IIF 19
  • Mohammed, Rashid
    British manager born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Glasgow, G46 7JF, United Kingdom

      IIF 20
  • Mr Arfan Rashid
    British born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Glasgow, G46 7JF, United Kingdom

      IIF 21
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, G46 7JF, Scotland

      IIF 22 IIF 23 IIF 24
  • Mr Haroon Mohammed Rashid
    British born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 25
    • icon of address 22, Glenpark Avenue, Glasgow, G46 7JF, United Kingdom

      IIF 26
  • Mr Mohammed Rashid
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 27
  • Mr Mohammed Rashid
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 28
  • Rashid, Mohammed Hashim
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
    • icon of address Apartment 24, 2 Gaumont Place, London, SW2 4FY, England

      IIF 30
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 31
  • Rashid, Arfan

    Registered addresses and corresponding companies
    • icon of address 22, Glenpark Avenue, Thornliebank, Glasgow, G46 7JF, Scotland

      IIF 32 IIF 33
  • Mohammed Rashid
    English born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 34
  • Mr Mohammed Hashim Rashid
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 22 Glenpark Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,094 GBP2023-10-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-10-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-02-18 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2025-10-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 908 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address C/o Mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,348 GBP2015-07-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 22 Glenpark Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,156.52 GBP2024-12-31
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 33 - Secretary → ME
  • 6
    icon of address 22 Glenpark Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,788 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    135,380 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1 Eagle Street, Craighall Business Park, Glagsow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,368 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 129 Upper Tulse Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 580a Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,742 GBP2024-03-31
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110,710 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 13
    icon of address 1 Eagle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238,555 GBP2023-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    THE EDIT MAN LONDON LTD - 2024-02-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    854,400 GBP2023-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Burns Grove, Thornliebank, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 16 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 22 Glenpark Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,094 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2022-02-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-02-18
    IIF 23 - Right to appoint or remove directors OE
  • 2
    icon of address 1 Eagle Street, Craighall Business Park, Glagsow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,368 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-06-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-06-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110,710 GBP2019-01-31
    Officer
    icon of calendar 2011-03-03 ~ 2024-05-30
    IIF 4 - Director → ME
  • 4
    icon of address Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-03 ~ 2024-12-31
    IIF 18 - Director → ME

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.