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

Rahim, Abdul

    Related profiles found in government register
  • Rahim, Abdul
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1
  • Rahim, Abdul
    British business consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Bridport Way, The Briers, Braintree, Essex, CM7 9FJ

      IIF 2
  • Rahim, Abdul
    British consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Jewry Street, London, EC3N 2EY

      IIF 3
    • icon of address 34 Bridport Way, The Briers, Braintree, Essex, CM7 9FJ

      IIF 4 IIF 5 IIF 6
    • icon of address 24 The Larthings, Chelmsford, Essex, CM1 4FL, United Kingdom

      IIF 8
  • Rahim, Abdul
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Larthings, Chelmsford, CM1 4FL, England

      IIF 9
    • icon of address 24 The Larthings, Chelmsford, Essex, CM1 4FL, United Kingdom

      IIF 10
  • Rahim, Abdul
    British management consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
    • icon of address Argyle House, / 29-31, Euston Road, London, NW1 2SD, United Kingdom

      IIF 12
  • Rahim, Abdul Quadir
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Larthings, Chelmsford, CM1 4FL, England

      IIF 13
  • Mr Abdul Rahim
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 The Larthings, Chelmsford, Essex, CM1 4FL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Rahim, Abdul
    British company director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 47 Butler Road, Halstead, Essex, CO9 1LL

      IIF 18
  • Abdul Quadir Rahim
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Larthings, Chelmsford, CM1 4FL, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    PLATINUMLINKS LIMITED - 2012-07-23
    icon of address 24 The Larthings, Chelmsford, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -24,447 GBP2024-03-31
    Officer
    icon of calendar 2000-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BONE WELLS ASSOCIATES 2006 LIMITED - 2008-12-02
    icon of address 24 The Larthings, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,742 GBP2020-03-31
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VISION2020 NETWORK LTD - 2018-01-23
    HORIZON 2020 LIMITED - 2016-02-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -963,619 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 24 The Larthings, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -959 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Argyle House / 29-31, Euston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 24 The Larthings, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,862 GBP2020-03-31
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 10 - Director → ME
  • 7
    CROWD HELIX LIMITED - 2018-01-23
    HORIZON RESEARCH MANAGEMENT LIMITED - 2015-10-01
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -166 GBP2019-09-30
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    PLATINUMLINKS LIMITED - 2012-07-23
    icon of address 24 The Larthings, Chelmsford, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -24,447 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASIAN BUSINESS ASSOCIATION - 1998-11-02
    icon of address M Akram & Co, 413 Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2001-01-09
    IIF 2 - Director → ME
  • 3
    CITY OF LONDON POLYTECHNIC - 1993-01-14
    LONDON GUILDHALL UNIVERSITY - 2002-08-01
    icon of address London Metropolitan University, 166-220 Holloway Road, London
    Active Corporate (16 parents, 7 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2010-03-31
    IIF 3 - Director → ME
  • 4
    PNL ENTERPRISES LIMITED - 1993-04-01
    UNIVERSITY OF NORTH LONDON ENTERPRISES LTD - 2002-11-29
    LOBBYSOUND LIMITED - 1990-11-05
    icon of address London Metropolitan University, 166-220 Holloway Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    450,000 GBP2024-07-31
    Officer
    icon of calendar 2001-01-01 ~ 2007-11-07
    IIF 7 - Director → ME
  • 5
    ROCG PROSPERO CONSULTING LIMITED - 2013-06-19
    icon of address 2 Allium Court, St Erme, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,320 GBP2024-04-30
    Officer
    icon of calendar 2006-06-19 ~ 2013-06-13
    IIF 4 - Director → ME
  • 6
    RIFSONS LIMITED - 2007-06-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-18 ~ 1994-04-21
    IIF 18 - Director → ME
  • 7
    icon of address Bourne House Queen Street, Gomshall, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ 2006-12-14
    IIF 6 - Director → ME
  • 8
    POLYTECHNIC OF NORTH LONDON(THE) - 1992-07-22
    icon of address 166-220 Holloway Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2000-11-01 ~ 2002-07-31
    IIF 5 - 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.