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 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 1
  • 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 2
    • icon of address 34 Bridport Way, The Briers, Braintree, Essex, CM7 9FJ

      IIF 3 IIF 4 IIF 5
    • icon of address 24 The Larthings, Chelmsford, Essex, CM1 4FL, United Kingdom

      IIF 7
  • 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 8
    • icon of address 24 The Larthings, Chelmsford, Essex, CM1 4FL, United Kingdom

      IIF 9
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      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
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gibbs Crescent, Oxford, OX2 0NX, United Kingdom

      IIF 13
  • Rahim, Abdul Quadir
    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 14
  • 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 15 IIF 16 IIF 17
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
  • Rahim, Abdul
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 19
  • Rahim, Abdul
    British manager born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 20
    • icon of address 86, High Street, Peebles, EH45 8SW, Scotland

      IIF 21
    • icon of address 86, High Street, Peebles, EH45 8SW, United Kingdom

      IIF 22 IIF 23
    • icon of address 86, High Street, Peebles, Scotland, EH45 8SW, United Kingdom

      IIF 24
  • 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 25
  • Rahim, Abdul
    British sales born in August 1986

    Resident in England

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

      IIF 26
  • Rahim, Abdul
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 27
  • 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 28
  • Mr Abdul Rahim
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 29
    • icon of address 86, High Street, Peebles, EH45 8SW, Scotland

      IIF 30
    • icon of address 86, High Street, Peebles, EH45 8SW, United Kingdom

      IIF 31
  • Mr Abdul Rahim
    British born in August 1986

    Resident in England

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

      IIF 32
  • Mr Abdul Rahim
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gibbs Crescent, Oxford, OX2 0NX, England

      IIF 33
  • Rahim, Abdul

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

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 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 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Gibbs Crescent, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 86 High Street, Peebles, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    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)
    -665,993 GBP2023-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-02-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 86 High Street, Peebles, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    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
  • 9
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    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
  • 11
    icon of address 1-2 Moat Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 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
    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 9 - Director → ME
  • 13
    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 11
  • 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 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
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,159 GBP2024-01-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-02-14
    IIF 27 - Director → ME
  • 3
    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 1 - Director → ME
  • 4
    LONDON GUILDHALL UNIVERSITY - 2002-08-01
    CITY OF LONDON POLYTECHNIC - 1993-01-14
    icon of address London Metropolitan University, 166-220 Holloway Road, London
    Active Corporate (17 parents, 7 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2010-03-31
    IIF 2 - Director → ME
  • 5
    UNIVERSITY OF NORTH LONDON ENTERPRISES LTD - 2002-11-29
    PNL ENTERPRISES LIMITED - 1993-04-01
    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 6 - Director → ME
  • 6
    icon of address 139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ 2012-04-16
    IIF 24 - Director → ME
  • 7
    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 3 - Director → ME
  • 8
    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 25 - Director → ME
  • 9
    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 5 - Director → ME
  • 10
    icon of address 139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2016-10-26
    IIF 23 - Director → ME
  • 11
    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 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.