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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Warishaully, Abdur Rashid Hamid

    Related profiles found in government register
  • Warishaully, Abdur Rashid Hamid
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 1
    • 184, South Park Road, Ilford, IG1 2XR, United Kingdom

      IIF 2
    • 184, Southpark Road, Ilford, Essex, IG1 2XR, United Kingdom

      IIF 3
    • 184, Southpark Road, Ilford, IG1 2XR, England

      IIF 4
    • 120, Hillrise Road, Romford, Essex, RM5 3BY, England

      IIF 5
  • Warishaully, Abdur Rashid Hamid
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Grove Road, London, E17 9BL, England

      IIF 6
  • Warishaully, Abdur Rashid Hamid
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 7
  • Warishaully, Abdur Rashid Hamid
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, Essex, IG1 2XR, England

      IIF 8
  • Warishaully, Abdur Rashid Hamid
    British office manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Southpark Road, Ilford, Essex, IG1 2XR, United Kingdom

      IIF 9
  • Warishaully, Abdur Rashid Hamid
    British transitional director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top 18, Karntnerstrabe 61, Dachgeschob, 1010 Wien, 1010, Austria

      IIF 10
    • 1, Canada Square, London, E14 5AW, United Kingdom

      IIF 11
  • Warishaully, Abdur Rashid Hamid
    British consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 116a, Markhouse Road, London, E17 8BG, England

      IIF 12
  • Warishaully, Abdur Rashid Hamid
    British financial consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clarendon Road, London, E17 9AY, England

      IIF 13
  • Warishaully, Arh
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 14
  • Warishaully, Adam
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, United Kingdom

      IIF 15
  • Warishaully, Adam
    British company director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Southpark Road, Ilford, IG1 2XR, United Kingdom

      IIF 16
  • Warishaully, Rashid
    British certified chartered accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 594a, Longbridge Road, Barking, Barking, Essex, IG11 8HU, England

      IIF 17
  • Mr Abdur Rashid Hamid Warishaully
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top 18, Karntnerstrabe 61, Dachgeschob, 1010 Wien, 1010, Austria

      IIF 18
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 19
    • 184, Southpark Road, Ilford, Essex, IG1 2XR, United Kingdom

      IIF 20 IIF 21
    • 184, Southpark Road, Ilford, IG1 2XR, England

      IIF 22
    • 1, Canada Square, London, E14 5AW, United Kingdom

      IIF 23
    • 49, Grove Road, London, E17 9BL, England

      IIF 24
    • 9, Clarendon Road, London, E17 9AY, England

      IIF 25
  • Mr Abdur Rashid Warishaully
    British born in July 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, Essex, IG1 2XR, England

      IIF 26
  • Waris, Adam
    British company director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Southpark Road, Ilford, IG1 2XR, United Kingdom

      IIF 27
  • Warishaully, Rashid
    British director born in October 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 32, Cavenham Gardens, Ilford, Essex, IG1 1XX, Great Britain

      IIF 28
  • Mr Arh Warishaully
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 29
  • Warishaully, Abdur Rashid Hamid

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, Essex, IG1 2XR, England

      IIF 30
    • 1, Canada Square, London, E14 5AW, England

      IIF 31
  • Mr Adam Warishaully
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, United Kingdom

      IIF 32
    • 184, Southpark Road, Ilford, IG1 2XR, United Kingdom

      IIF 33
  • Adam Waris
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Southpark Road, Ilford, IG1 2XR, United Kingdom

      IIF 34
  • Mr Abdur Rashid Hamid Warishaully
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 116a, Markhouse Road, London, E17 8BG, England

      IIF 35
  • Mr Abdur Warishaully
    British born in August 2019

    Resident in England

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, United Kingdom

      IIF 36
  • Warishaully, Abdur

    Registered addresses and corresponding companies
    • 184, 184, Southpark Road, Ilford, Essex, IG1 2XR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 19
  • 1
    CONTINENTAL INVESTMENT HOLDINGS LTD
    14385292
    184 Southpark Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-09-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    DK EUROPEAN MEDIA NETWORK LTD
    16787785
    184 Southpark Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    DR.LAW CONSULTANCY LIMITED
    14806642
    1 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ 2023-04-17
    IIF 10 - Director → ME
    Person with significant control
    2023-04-17 ~ 2023-04-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 4
    FRASERS AND SON LTD
    09143380
    60 Goodmayes Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-02 ~ 2019-06-16
    IIF 14 - Director → ME
    Person with significant control
    2017-07-01 ~ 2019-06-16
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    FSW MARKETING LTD
    12829197
    2 Paul Gardens, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-03 ~ 2021-03-03
    IIF 9 - Director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-03
    IIF 21 - Has significant influence or control OE
  • 6
    HEMDAN TRADING LIMITED - now
    PHILORO LONDON LIMITED
    - 2013-09-20 08323431
    SEAMONSTER PROPERTY LIMITED
    - 2013-07-12 08323431
    160 London Road, Barking, Essex
    Dissolved Corporate (4 parents)
    Officer
    2013-06-12 ~ 2013-07-23
    IIF 17 - Director → ME
  • 7
    INVESTMENT EXCELLENCE LTD
    11129089
    4385, 11129089: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ 2020-06-01
    IIF 27 - Director → ME
    Person with significant control
    2018-01-02 ~ 2020-06-01
    IIF 34 - Has significant influence or control OE
  • 8
    KHAN SELECT MERCEDES BENZ (EU) LTD
    16013371
    1 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-11 ~ 2024-10-11
    IIF 3 - Director → ME
    Person with significant control
    2024-10-11 ~ 2024-10-11
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    L M BUILDRIGHT LIMITED
    09207361
    27 Mansfield Road, Ilford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-03-01 ~ 2018-03-05
    IIF 5 - Director → ME
  • 10
    MASTER GOLD LIMITED
    - now 08754236
    MIDDLE FACILITATOR LTD
    - 2016-04-06 08754236
    49 Grove Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-03-30 ~ 2018-05-16
    IIF 12 - Director → ME
    2018-06-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-05-16
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    2018-06-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    OSMANI OIL LIMITED
    14812556
    1 Canada Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    2023-04-18 ~ 2023-04-18
    IIF 11 - Director → ME
    Person with significant control
    2023-04-18 ~ 2023-04-18
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    R.A.S.I.T. SOLUTIONS LTD
    08022828
    119 Gordon Road, Redbridge, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ 2012-05-21
    IIF 28 - Director → ME
  • 13
    RAISINS & SULTANAS LTD
    10569141
    184 South Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    SAPHIRA INVESTMENTS & WEALTH MANAGEMENT LTD
    12174337
    1 Canada Square, London, England
    Active Corporate (20 parents)
    Officer
    2019-08-26 ~ 2019-09-24
    IIF 37 - Secretary → ME
    2022-10-10 ~ 2024-09-11
    IIF 31 - Secretary → ME
  • 15
    SEPTY LIMITED
    08066912
    Flat 2 40 Hatherley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 16
    SKY EXCELLENCE LTD - now
    D S TRADIING LTD - 2020-06-15
    SKY EXCELLENCE LTD - 2019-08-07
    D S TRADER LTD
    - 2019-08-07 11128987
    1 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-02 ~ 2019-07-23
    IIF 16 - Director → ME
    Person with significant control
    2018-01-02 ~ 2019-07-20
    IIF 33 - Has significant influence or control OE
  • 17
    UNITED GLOBAL CONSTRUCTION LIMITED
    - now 06138404
    GOODIE IS INNOCENT LIMITED - 2013-05-13
    373a Hoe Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-06-03 ~ 2014-04-01
    IIF 30 - Secretary → ME
  • 18
    WEALTH MANAGEMENT EXCELLENCE LIMITED
    11129620
    373 A Hoe Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-01-02 ~ 2019-08-23
    IIF 15 - Director → ME
    2019-08-23 ~ 2020-05-14
    IIF 2 - Director → ME
    Person with significant control
    2019-08-23 ~ 2020-05-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-02 ~ 2019-08-23
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    WORLD EXCELLENCE LTD
    08754240
    9 Clarendon Road, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2016-03-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.